PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

Similar documents
PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS ACTION SUMMARY MINUTES. 2. Moment of Silence and Pledge of Allegiance

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

Board of Supervisors San Joaquin County AGENDA

BOARD OF SUPERVISORS COUNTY OF MADERA

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA September 13, 2016

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

SUMMARY OF PROCEEDINGS

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

REGULAR MEETING 6:30 P.M.

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions *****************************************************************

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

SUMMARY ACTION MINUTES

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

Board of Supervisors San Joaquin County AGENDA

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas

SUMMARY OF PROCEEDINGS

The County of Yuba B O A R D OF S U P E R V I S O R S

SUMMARY OF PROCEEDINGS

BOARD OF SUPERVISORS COUNTY OF MADERA

SUMMARY OF PROCEEDINGS

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

NOTICE OF A SPECIAL MEETING PLEASE NOTE NEW MEETING TIME THE REGULAR MEETING TIME HAS BEEN CANCELLED

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

SUMMARY OF PROCEEDINGS

Hancock County Council

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

Board of Supervisors San Joaquin County. Agenda

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

Hancock County Council

Board of Supervisors San Joaquin County AGENDA

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

CITY OF ATASCADERO CITY COUNCIL AGENDA

Agenda April 22, 2014

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. January 15, 2019

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 2016

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

Board of Supervisors San Joaquin County AGENDA

SPECIAL PRESENTATIONS - 6:00 p.m.

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES

BOARD OF SUPERVISORS

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

I. Executive Brief PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: December 20, 2016 [] Consent [ ] Ordinance [ ]

MEETING OF AUGUST 1, 2017

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

SPECIAL PRESENTATIONS - 6:00 p.m.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

The Board of Supervisors

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

CITY COUNCIL & SUCCESSOR AGENCY

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Action Summary November 20 & 21, 2018

EL PASO COUNTY COMMISSIONERS COURT

SUMMARY OF PROCEEDINGS

SANTA CRUZ METROPOLITAN TRANSIT DISTRICT

SUMMARY OF PROCEEDINGS

Interpretive Center report

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

Transcription:

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt 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, Qnsent Agenda 5. ORAL COMMUNICATIONS - six people addressed the Board; the Board requested a future report on the issue of timber harvesting CONSEflT AGENDA WP3SC i:--.+. 6. ACCEPTED claims as approved by the Auditor-Controller 7. APPROVED minutes of January 4,2005 and January 11,2005, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of January 6,2005 through January 19,2005 and approved upon adoption of the 200412005 continuing agreements list to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board

0002 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 IO. REJECTED the claim of Mary R. Carman, No. 405-075, and referred to County Counsel 1 I. REJECTED the claim of Reza Razeghi, No. 405-078, and referred to County Counsel 12. CONTINUED TO FEBRUARY 1, 2005 consideration to reject the claim of Dale Robinson, No. 405-079, and refer to County Counsel 13. REJECTED the claim of Gregory A. and Sharon L. Martell, No. 405-080, and referred to County Counsel 14. SEE ITEM NO. 62 REGULAR AGENDA 15. APPROVED contract with Arnerich Massena in an amount not-to-exceed $36,500 for consultant services to the Deferred Compensation program; authorized the Chair of the Deferred Compensation Advisory Commission to sign on behalf of the County; adopted RESOLUTION NO. 10-2005 accepting and appropriating $36,500 in unanticipated revenue; and approved related actions, as recommended by the County Administrative Officer 16. APPROVED contract amendment with Kasavan Architects in the amount of $294,550 for design development services for the Watsonville Court project; approved agreement with On Line Consulting Services in the amount of $100,850 for the design of security electronics and related infrastructure systems; approved amendment to the agreement with Griffin Realty IV, LLC in the amount of $68,500 for continued project management and cost estimating services; approved the Grant Acceptance Agreement between the Monterey Bay Unified Air Pollution Control District and the County of Santa Cruz in the amount of $200,000 for the Watsonville Court project; and adopted RESOLUTION NO. 1 1-2005 accepting and appropriating $200,000 in unanticipated revenue, as recommended by the County Administrative Officer 17. APPROVED Independent Contractor Agreement with Axiom Engineers for an amount not-to-exceed $25,700 for mechanical and structural design services for the Governmental Center Duct Shaft Repair project and approved related actions, as recommended by the Director of General Services -2-

oclo 3 18. 19. 20. 21. 22. 23. 24. 25. 26. 27. 28. APPROVED completion of the Transmitter Room Upgrade project at 701 Ocean Street; approved final cost in the amount of $1 78,686; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services APPROVED change to the 2004/2005 fixed assets for the Information Services Department's Telecommunications Division, by substituting an Argus Rectifier for a Rolm Model I O Switch with Phonemail, at no additional cost, as recommended by the Director of Information Services DEFERRED report on Equal Employment Opportunity (EEO) Cultural Competency Plans for County Departments to March 8, 2005, as recommended by the Personnel Director ADOPTED RESOLUTION NO. 12-2005 accepting and appropriating unanticipated revenue in the amount of $5,000 from the Annie E. Casey Foundation, as recommended by the Chief Probation Officer APPROVED purchase of Detentipn Bureau equipment for $9,705 with savings from prior year State Law Enforcement Supplemental Funds, as recommended by the Sheriff-Coroner AUTHORIZED the Sheriff-Coroner to sign a hold harmless agreement with the Capitola Mall to participate in the Aptos and Capitola Chambers of Commerce annual business showcase to be held on February IO, 2005, as recommended by the Sheriff-Coroner APPROVED amendments to the lease agreement for the Felton Service Center to extend the lease through December 31,2009, as recommended by the Sheriff-Coroner ACCEPTED AND FILED the Treasurer's monthly Cash Report for the period ending December 31,2004, as recommended by the Treasurer-Tax Collector ACCEPTED AND FILED the 2004 Annual Report of the Treasury Oversight Commission, as recommended by the Treasurer-Tax Collector CONTINUED TO FEBRUARY I, 2005 consideration to adopt the 2005 County of Santa Cruz Investment Policy ACCEPTED nomination of Thomas P. Dwyer for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2005, with final appointment to be made February 1, 2005, as recommended by Supervisor Pirie -3-

0 05 4 29. 30. 31. 32. 33. 34. 35. 36. 37. ACCEPTED nomination of Heidi Simonson for appointment to the Board of Law Library Trustees for a term to expire December 31, 2005, with final appointment to be made February 1,2005, as recommended by Supervisor Wormhoudt DIRECTED the Chairperson to write to the Chancellor of the University of California, Santa Cruz, expressing the Board's opposition to the increase of 6,000 students proposed in the draft Long Range Development Plan; directed the Planning Director to coordinate the County's participation in the UCSC Long Range Development Plan process; and approved related action; with an additional direction the Board designate Supervisor Wormhoudt to attend the UCSC Long Range Development Plan meetings APPROVED appointment of Vincent Oviedo to the Mental Health Advisory Board, in the category of "person with experience and knowledge of the mental health system," for a term to expire April I, 2005, as recommended by Supervisor Campos ACCEPTED nomination of Ron Slack and Dene Bustichi for appointment to the Workforce Investment Board, as at-large representatives of business, for terms to expire June 30, 2006, with final appointment to be made February 1,2005, as recommended by Supervisor Campos ACCEPTED AND FILED report of the Emergency Medical Care Commission, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED annual report of the Planning Commission, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED annual report of the Commission on Disabilities, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED annual report of the Women's Commission, and approved related action, as recommended by Chairman Campos 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 -4-

-0005 38. 39. 40. 41. 42. 43. 44. 45. AUTHORIZED submission of grant proposal to the Federal Center for Substance Abuse Treatment for approximately $500,000 per year for three years to provide intervention and treatment services for users of methamphetamine and other emerging drugs among adult, rural populations, as recommended by the Health Services Agency Director AUTHORIZED submission of Comprehensive Countywide Bike Safety Education Program grant application in the amount of $200,000 to the California Office of Traffic Safety, as recommended by the Health Services Agency Director ACCEPTED AND FILED report on the closure of San Jose Medical Center; directed staff to monitor the implications of the changes in trauma care for Santa Cruz County trauma victims and return on March 8, 2005 with an additional report, as recommended by the Health Services Agency Director ACCEPTED AND FILED status report on Hepatitis C treatment, as recommended by Health Services Agency Director APPROVED 2004/2005 Public Health Preparedness and Response to Bioterrorism Program Grant Agreement in the amount of $529,447; adopted RESOLUTION NO. 13-2005 accepting and appropriating unanticipated revenue of $1 70,774 into the Public Health budget; approved fixed assets; directed Personnel to add and classify a 1.O FTE Assistant Departmental Administrative Analyst position; and approved related actions, as recommended by the Health Services Agency Director APPROVED addendums to lease for the North County Permit Center in Felton to provide for an extension of the lease through December 31, 2009, as recommended by the Planning Director APPROVED revised contract with the Santa Cruz Archaeological Society for archaeological site assessments, as recommended by the Planning Director SCHEDULED a public hearing on Tuesday, February 15,2005, on the afternoon agenda, at 1 :30 p.m. or thereafter, to consider Application 04-0039 (Golden Torch RV Park Conversion), and directed the Clerk of the Board to take related action -5-

000 0 46. 47. 4%. 49. 50. 51. 52. APPROVED Contract Change Order No. 1 in the amount of $23,440 for the Seventh Avenue Improvements, Eaton Street to Capitola Road project; adopted RESOLUTION NO. 14-2005 accepting unanticipated revenue in the amount of $21,567 from the City of Santa Cruz Water Department; approved reimbursement agreement amendment between the City of Santa Cruz Water Department and the County of Santa Cruz; and approved related action, as recommended by the Director of Public works ADOPTED and certified the 2005 Santa Cruz County Bicycle Plan; directed the Public Works Department to submit the Santa Cruz County Bicycle Pian to the Santa Cruz County Regional Transportation Commission for adoption and certification, as recommended by the Director of Public Works APPROVED amendment to agreement with Kittleson Environmental Consulting increasing the contract amount by $75,000 for a total not-to-exceed amount of $1 25,000 for fiscal year 200412005 and by adjusting the hourly rate for biological assessments and on-site monitoring for endangered species; and authorized the Director of Public works to sign the agreement on behalf of the County, as recommended by the Director of Public Works AUTHORIZED the Director of Public Works to make a partial release of the Faithful Performance Security submitted for Tract 1447, Greystone in the amount of $420,000, as recommended by the Director of Public Works ADOPTED RESOLUTION NO. 15-2005 extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2007 and re-appointing the existing members of the Task Force for terms to expire January 25, 2007, as recommended by the Director of Public Works APPROVED independent contractor agreement and licensing agreement with Cascade Software Systems, Incorporated for the Cost Accounting Management System Version 4.5 for a total not-to-exceed amount of $67,500, and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works DESIGNATED as Deputy Purchasing Agents the Director of Public Works and the Assistant Directors of Public Works for the purpose of approving County Service Area purchase orderskontracts up to $9,999, as recommended by the Director of Public Works -6-

0007 53. 54. 55. 56. 57. ADOPTED RESOLUTION NO. 16-2005 approving filing of grant applications in the amount of $200,000 for Amesti Road, $200,000 for Calabasas Road,. and $400,000 for Sims Road from the State Bicycle Transportation Account Program, as recommended by the Director of Public Works ACCEPTED AND FILED report on the Abandoned Vehicle Abatement Program; approved independent contractor agreement with Pick-N-Pull Auto Dismantler in the not-to-exceed amount of $3,000 and authorized the Director of Public Works to sign the agreement on behalf of the County; directed Public Works and the Sheriff's Office to report back on or before April 26, 2005, as recommended by the Director of Public Works APPROVED amendment to the Lewis Tree Service contract to increase compensation in the amount of $20,000 for a new total not-to-exceed $40,000 in fiscal year 2004/2005 and authorized the Director of Parks, Open Space and Cultural Services to sign the agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services ACCEPTED AND FILED the annual financial reports of the Santa Cruz County Redevelopment Agency for the fiscal year ending June 30,2004, as recommended by the Redevelopment Agency Administrator AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED an amendment to the agreement with Remediation Risk Management, Incorporated for environmental site assessments for a total contract amount not-to-exceed $50,000, and authorized the Redevelopment Agency Administrator to sign the amendment, as recommended by the Redevelopment Agency Administrator REGULAR AGENDA 58. 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 59. 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 -7-

0008 60. CONSIDERED report on Measure J affordable housing program sale and resale process; (1 ) accepted and filed report; (2) approved the staff recommendation to implement Option 2 (and incorporating Housing Advisory Commission's specific suggestions about outreach efforts) and to include a one year program evaluation to determine whether to consider a two-tiered system as discussed in the letter of the Planning Department of January 15, 2005; and (3) directed Planning to report back on or before March 2006 with the results of the program evaluation and, if appropriate, recommended program modifications WSbpC 61. CONSIDERED report on the Proposition 63 Mental Health Services Act Planning Process and considered related actions; (1) accepted and filed report on the Proposition 63 Mental Health Services Act Planning Process; (2) ADOPTED RESOLUTION NO. 17-2005 accepting and appropriating $170,775 in unanticipated State and Federal revenues into the Health Services Agency (HSA) Mental Health Budget; (3) approved agreement with the California Institute of Mental Health, a new agreement in the maximum amount of $170,775 and authorized the Health Services Agency Director to sign, and (4) directed HSA to return on March 15, 2005 with a further report on the Mental Health Services Act Planning Process WPBSC 62. ACCEPTED AND FILED status report on the environmental review of annexation of the Cities of Scotts Valley, Capitola and Santa Cruz to County Service Area (CSA) No. 53, Mosquito and Vector Control, and approved related actions, as recommended by the Agricultural Commissioner WPBSC w

0009 Approved: Attest: Date: NOTE: Chair, Board of Supervisors Clerk of the Board This set of Board of Supervisors Minutes is scheduled to be approved by the Board on February 08,2005-9-