PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 97, NUMBER 4
FEBRUARY 4, 1997
********************************************************************
ACTION SUMMARY MINUTES
VOTING KEY: A = Almquist, B = Beautz, R = Belgard;
S = Symons, 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
Moment of Silence and Pledge of Allegiance
2. Consideration of Late Additions to the Agenda
See Item No. 29.3, Consent Agenda
3. Additions and Deletions to Consent Agenda
4. ORAL COMMUNICATIONS - Two people addressed the Board
(An Oral Communications sign-in sheet will be filed
with Written Correspondence for the Board's next
meeting.)
5. Additions and Deletions to Regular Agenda
CONSENT AGENDA
RSBAW
6. APPROVED claims as submitted by the Auditor-Controller
7. DELETED ITEM
8. ACCEPTED AND FILED notification of continuing
contracts received January 27, 1997 through January
31, 1997 and approved upon adoption of the 1996/97
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. DENIED claim of Todd Jesse Stacy No. 697-066 and
referred to County Counsel
10. CONTINUED TO FEBRUARY 11, 1997 consideration to adopt
resolution amending Salary Resolution No. 279-75 to
implement salary actions in the Human Resources Agency
11. APPROVED agreement with Dr. Parvis Pakdaman for
forensic pathology services; authorized the Sheriff-
Coroner to sign the agreement; and approved transfer
of funds in the amount of $8,000, as recommended by
the Sheriff-Coroner
12. APPROVED independent contractor agreement with
Nationwide Companies for transportation, towing and
auction services for forfeited vehicles and other
property for fiscal year 1996/97, as recommended by
the Sheriff-Coroner
13. CONTINUED TO FEBRUARY 11, 1997 consideration to
authorize payment to an extra-help employee in the
District Attorney's Office who worked beyond 999 hours
14. ADOPTED RESOLUTION NO. 26-97 accepting and
appropriating unanticipated revenue from the
California Department of Forestry and Fire Protection
and ADOPTED RESOLUTION NO. 27-97 authorizing the Chair
to sign the agreements; and directed the County Fire
Department to defer revisions of the County Fire
Department Master Plan and return with a budget
proposal for inclusion of the Master Plan revision in
fiscal year 1997/98, as recommended by the Director of
General Services
15. AUTHORIZED the Acting Personnel Director to sign non-
financial amendments to the contract between the
County of Santa Cruz and Delta Dental and approved
related actions, as recommended by the Acting
Personnel Director
16. ACCEPTED notification of at-large vacancy on the
Children's Commission, in the category of Under Age
18, with nominations for appointment to be received on
February 25, 1997, and final appointment to be made
March 4, 1997, as recommended by Chair Wormhoudt
17. ADOPTED RESOLUTION NO. 28-97 updating Personnel
Regulation Section 172, Tuition Reimbursement, as
recommended by the Acting Personnel Director
18. ADOPTED RESOLUTION NO. 29-97 amending Resolution No.
247-76 to add a differential for an Attorney III-
Courts assigned as the Family Support Commissioner on
a continuing basis, as recommended by the Acting
Personnel Director
19. ACCEPTED AND FILED Annual Report of the Affirmative
Action Commission, and approved related actions, as
recommended by Chair Wormhoudt
20. APPROVED $45,000 revenue agreement with the State
Emergency Medical Services providing funding for
acquisition of a trauma registry for the two local
hospitals; adopted RESOLUTION NO. 30-97 accepting and
appropriating revenue; and directed the Clerk of the
Board to take related actions, as recommended by the
Health Services Agency Administrator
21. ACCEPTED AND FILED report on Comprehensive Integrated
Services Grant award and directed the Health Services
Agency to report back on this matter on or before
March 25, 1997, as recommended by the Health Services
Agency Administrator
22. APPROVED participation of the County Mental Health
Director in the American College of Mental Health
Administration annual meeting and training event; and
approved reimbursement for meeting registration and
ground transportation, as recommended by the Health
Services Agency Administrator
23. ADOPTED RESOLUTION NO. 31-97 accepting and
appropriating unanticipated revenue in the amount of
$918,270; and approved transfer of funds within the
job training budgets, as recommended by the Acting
Human Resources Agency Administrator
24. ADOPTED RESOLUTION NO. 32-97 appointing Cecilia
Espinola to the office of public guardian of Santa
Cruz County, as recommended by the Acting Human
Resources Agency Administrator
25. DIRECTED Public Works to return to the Board within
three months after the Refuse and Recycling Collection
Franchise Agreement has been signed and present the
San Lorenzo Valley Women's Club and the California
Grey Bears proposed service agreements for operation
of the drop-off recycling facilities at the Ben Lomond
Transfer station and the Buena Vista Landfill, as
recommended by the Director of Public Works
26. ACCEPTED AND FILED progress report on County actions
related to the federal listing of Coho salmon, and
further directed Planning to report back on March 18,
1997 with information regarding the interim guidelines
and related issues, as recommended by the Planning
Director
27. ADOPTED RESOLUTION NO. 33-97 accepting the terms of a
grant amendment from the Department of Fish and Game
for oil spill contingency planning; adopted RESOLUTION
NO. 34-97 accepting and appropriating unanticipated
revenue in the amount of $10,000; and approved related
actions, as recommended by the Planning Director
28. DELETED ITEM
29. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
SCHEDULED a closed personnel and litigation session as
follows:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation was considered pursuant to
subdivision (c) of Government Code Section 54956.9 for
one potential case.
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property street address: 10223 Soquel Drive (APN: 41-
511-21)
Negotiating parties: Paul J. and Carol Hines
Under negotiation: Price and terms of payment
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Acting Personnel Director
All Employee Organizations
REPORT OF COUNTY COUNSEL - No report was given
29.1 AUTHORIZED the County Parks Director to enter into an
agreement, for an amount not-to-exceed $1,000, with
Reed Cripe to prepare and present the Santa Cruz
exhibit for the 1997 California Exposition and State
Fair; directed the County Parks Department, in
cooperation with the County Fair staff, to develop a
Statement of Purpose, and return to the Board on or
before May 1, 1997, for approval of the Statement, as
recommended by the Director of Parks, Open Space and
Cultural Services
29.2 APPROVED appointment of Benigno Delgado to the Latino
Affairs Commission, for a term to expire April 1,
1999, as recommended by Supervisor Wormhoudt
29.3 ACCEPTED additional item for consideration according
to criteria specified, that being a need to take
action to avoid injury or detriment to the public or
employees arose subsequent to the printed agenda being
posted (RABSW)
APPROVED the agreement with the Loma Prieta Joint
Union School District for the use of the multi-purpose
room as a temporary fire station facility, and
authorized the Emergency Services Coordinator to
execute the lease documents on behalf of the County,
as recommended by the Emergency Services Coordinator
REGULAR AGENDA
30. DEFERRED TO FEBRUARY 11, 1997 presentation of
Outstanding Achievement to the Sheriff-Coroner's
Office by the Bureau of Alcohol Beverage Control
31. APPROVED at-large appointment of Bruce Gabriel to the
Board of Directors of the Santa Cruz Metropolitan
Transit District, for a term to expire December 31,
1997
RSBAW
32. APPROVED at-large reappointment of Ann Pomper to the
Louden Nelson Community Center Committee, for a term
to expire December 31, 2000
RBSAW
33. APPROVED at-large reappointments of Harry Oberhelman
III and Tom Dwyer to the Board of Law Library
Trustees, for terms to expire December 31, 1997
ARBSW
34. CONSIDERED proposed ordinances relating to campaign
contributions and expenditures under Proposition 208;
continued to March 11, 1997 with additional directives
to County Counsel to provide a report on expenditures
in campaigns of the last three elections, on the issue
of an injunction against the enforcement of
Proposition 208, and a chart comparing the three
options
BASRW
35. CONSIDERED adoption of an ordinance amending Chapter 9
of the Santa Cruz County Code making Davenport Landing
Road one-way, northbound from 330 Davenport Landing
Road to Highway 1;
1) read title and waived detailed reading of complete
ordinance;
2) adopted ordinance "in concept" to return February 11,
1997 for final adoption
(1) RABSW
(2) BSRAW
Approved:
Chair, Board of Supervisors
Attest:
Clerk of the Board
Date:
NOTE: This set of Board of Supervisors Minutes is scheduled to
be approved by the Board on February 25, 1997