PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 98, NUMBER 4
FEBRUARY 10, 1998
********************************************************************
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
3. Additions and Deletions to Consent Agenda
4. ORAL COMMUNICATIONS - one person 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
WSRAB
6. APPROVED claims as submitted by the Auditor-Controller
7. APPROVED minutes of January 27, 1998, as submitted by
the Clerk of the Board
8. DELETED ITEM
9. APPROVED plans and specifications for the remodeling
of 1020 Emeline Avenue; directed the General Services
Department to advertise for bids; set bid opening for
Tuesday, March 3, 1998; and approved related actions,
as recommended by the Director of General Services
10. ACCEPTED AND FILED report on Regulation of Animal
Breeding and the SPCA audit, as recommended by the
County Administrative Officer
11. APPROVED the Natural Gas Services Agreement with PG&E
for continued services at the Water Street Detention
facility; authorized the Director of General Services
to sign and administer the agreement; and approved
related actions, as recommended by the Director of
General Services
12. APPROVED out-of-state travel in an amount not to
exceed $225 for one Consumer Affairs Specialist to
attend the executive board meeting of the National
Association of Consumer Agency Administrators to be
held in Washington, D.C., on February 28 through March
3, 1998, as recommended by the District Attorney
13. AUTHORIZED the Auditor-Controller to apply $2,500 of
the security along with a check for $210.92 to the
second installment of the 1997/98 secured taxes for
APN: 031-041-06, as recommended by the Auditor-
Controller
14. APPROVED a one-year extension to the contract for
auditing services with Bartig, Basler and Ray,
Certified Public Accountants and Management
Consultants, for $67,300 and authorized the Auditor-
Controller to sign the contract, as recommended by the
Auditor-Controller
15. DENIED claim of Laurie Dawn Soderman No. 798-074 and
referred to County Counsel
16. DENIED claim of Randall Caddell No. 798-075 and
referred to County Counsel
17. ADOPTED ORDINANCE NO. 4492 amending Sections 4.25.040,
4.25.050, 4.25.060, 4.25.070 and 4.25.075 of the Santa
Cruz County Code relating to Utility Users Tax
18. ACCEPTED AND FILED report of the County's investment
activities and holdings for the quarter ending
December 31, 1997, as recommended by the Treasurer-Tax
Collector
19. APPROVED and adopted the Santa Cruz County 1998
Investment Policy, as recommended by the Treasurer-Tax
Collector
20. APPROVED report on the "Cost Effectiveness of
Consolidating the Aromas Tri-County Fire Protection
District Board Elections with elections held in
November of Even Years" and adopted RESOLUTION NO. 27-
98 ordering consolidation of the Aromas Tri-County
Fire Protection District Elections with Statewide
General Elections held in November of even-numbered
years, as recommended by the County Clerk
21. ACCEPTED status report on Natural Gas Fueling
Coalition projects and directed the General Services
Department to return with an updated report on the
status of the CNG projects on or before May 19, 1998,
as recommended by the Director of General Services
22. ADOPTED RESOLUTION NO. 28-98 accepting and
appropriating $105,000 in fiscal year 1997/98 Office
of Criminal Justice Planning Violence Against Women
Vertical Prosecution funds and authorized one
additional limited term Assistant District Attorney I-
IV position, as recommended by the District Attorney
23. ACCEPTED AND FILED report, as amended, on advanced
step appointments for third and fourth quarters of
1997
24. ACCEPTED AND FILED report on the implementation of the
Lockyer-Isenberg Trial Court Funding Act; and approved
declarations for adjustments to the County's
Maintenance of Effort payments to the State for
support of the Trial Courts, as recommended by the
County Administrative Officer
25. APPROVED the creation of the Job Training Task Force
and directed the County Administrative Officer and
County Counsel to prepare the necessary resolution
to formally establish the Task Force and to return to
the Board on March 3, 1998, and directed the County
Administrative Officer to contact agencies included in
the Job Training Task Force and request that they
nominate appointees with appointments to return to the
Board on March 10, as recommended by Supervisors
Wormhoudt and Belgard
26. APPROVED appointment of Bruce H. Wade to the Fire
Department Advisory Commission for a term to expire
April 1, 2001, as recommended by Supervisor Beautz
27. ACCEPTED nomination of Ann Butler for reappointment as
an at-large member on the Assessment Appeals Board,
for a term to expire September 1, 2000, with final
appointment to be made February 24, 1998, as
recommended by Supervisor Beautz
28. APPROVED appointment of Janet S. Bell to the Ambulance
Contract Compliance Commission for a term to expire
April 1, 1999, as recommended by Supervisor Belgard
29. APPROVED appointment of Christine Macias to the
Ambulance Contract Compliance Commission for a term to
expire April 1, 2001, as recommended by Supervisor
Symons
30. APPROVED appointment of Mary Bryant to the Ambulance
Contract Compliance Commission for a term to expire
April 1, 2001, as recommended by Supervisor Beautz
31. ACCEPTED AND FILED annual report of the Human Services
Commission, and approved related action, as
recommended by Chairperson Beautz
32. ACCEPTED AND FILED annual report of the Historic
Resources Commission, and approved related action, as
recommended by Chairperson Beautz
33. ACCEPTED AND FILED annual report of the Affirmative
Action Commission, and approved related action, as
recommended by Chairperson Beautz
34. ACCEPTED AND FILED annual report of the Treasury
Oversight Commission, and approved related action, as
recommended by Chairperson Beautz
35. APPROVED bylaws of the Fire Department Advisory
Commission, as recommended by Chairperson Beautz
36. ADOPTED RESOLUTION NO. 29-98 supporting the 9th Annual
Art and Wine Festival and the Fourth of July Parade,
and approved related actions, as recommended by
Supervisor Almquist
37. APPROVED agreement for psychiatric services for the
HIV Early Intervention Program, as recommended by the
Health Services Agency Administrator
38. 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 Administrator
39. APPROVED amended revenue agreement with Santa Cruz
County Health Options and authorized the Human
Resources Agency Administrator to sign, as recommended
by the Human Resources Agency Administrator
40. ADOPTED RESOLUTION NO. 30-98 establishing the Verna S.
Perrie Trust Fund in the amount of $43,635.57;
authorized the Auditor-Controller to designate the
trust fund as interest bearing; and authorized the
Human Resources Agency to take related actions, as
recommended by the Human Resources Agency
Administrator
41. ADOPTED RESOLUTION NO. 31-98 approving a contract
between the County of Santa Cruz and the Employment
Development Department for reception services at the
South County One-Stop Career Center; authorized the
Human Resources Agency Administrator to sign the
contract; and approved related actions, as recommended
by the Human Resources Agency Administrator
42. APPROVED deletion of an Engineering Aide position and
the addition of one Engineering Technician position in
the Department of Public Works, as recommended by the
Director of Public Works
43. AUTHORIZED increase in the current contract with B & B
Concrete Construction Company in the amount of $15,500
for Lompico Road Bridge Project, and authorized
transfer of funds, as recommended by the Director of
Public Works
44. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 6,
ACCEPTED improvements and approved final cost for the
Mesa Drive Storm Drainage Improvement Project and
directed the Clerk of the Board to take related
actions, as recommended by the District Engineer
45. APPROVED agreement with Ecosystems West for
environmental consulting services for the
reconstruction of Corralitos Creek Bridge, for a not-
to-exceed amount of $10,750; and authorized the
Director of Public Works to sign the agreement, as
recommended by the Director of Public Works
46. APPROVED Contract Change Order No. 1 for Access Ramps
and Soquel Drive Sidewalk Infill Project with Bugler
Construction, Incorporated, in the amount of $15,500;
authorized the Chairperson to sign the change order;
and directed the Clerk of the Board to take related
actions, as recommended by the Director of Public
Works
47. ADOPTED RESOLUTION NO. 32-98 authorizing transfer of
grant of utility easement to Pacific Bell over County
property at 117 Coral Street, Santa Cruz; authorized
the Chair to sign the grant of easement; and directed
the Clerk of the Board to take related actions, as
recommended by the Director of Public Works
48. AUTHORIZED the Planning Director to sign an amendment
to the Quail Hollow Quarry Phase II Biotic revenue
agreement with Graniterock Company in the amount of
$5,000 and to the expenditure contract with Thomas
Reid Associates, in the same amount, for the purpose
of completing an Environmental Assessment on expansion
of mining operations into the Future Mining Area for
use by the U.S. Fish and Wildlife Service, as
recommended by the Planning Director
49. 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.: Ramirez-Mendoza, et al. v. County of
Santa Cruz (Santa Cruz Superior Court Case No.
133662); County of Santa Cruz v. Beaver (Santa Cruz
Superior Court Case No. 108630); Property Tax Shift
Test Claim, Commission on State Mandates No. 97-TC-04
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Case Name/No.: Kaza v. County of Santa Cruz, Federal
District Court Case No. C89-20541; People v. Maddy,
Santa Cruz Superior Court Case No. 125163
Initiation exposure to litigation was considered
pursuant to subdivision (c) of Government Code Section
54956.9 for one potential case
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered
pursuant to subdivision (b) of Government Code Section
54956.9 for one potential case
REPORT OF COUNTY COUNSEL - No report given
49.2 APPROVED amendment to agreement with Lewis D. Hutchins
for leased space at 303 Water Street, Santa Cruz, as
recommended by the Chief Probation Officer
REGULAR AGENDA
49.1 ADOPTED RESOLUTION NO. 33-98 determining the
continuing existence of a local emergency from the
January 11, 1998 storm and continuing winter storm
activity, and approved related actions, with an
additional directive
WRSAB
50. 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 its regularly scheduled
meeting
51. CONSIDERED appointment of member of Board of Directors
of the Boulder Creek Recreation and Park District in
response to notice of vacancy received from the
District;
approved appointment of Stephanie Carroll to the
Boulder Creek Recreation and Park District, for a term
to expire November 3, 1998
AWSRB
52. CONSIDERED proposed emergency ordinance amending
Chapter 8.04 of the County Code relating to campaign
contribution controls;
read title and waived detailed reading of complete
ordinance; adopted emergency ORDINANCE NO. 4493
RSWAB
53. Departmental Workshop Presentation made by the
Sheriff-Coroner
54. Departmental Workshop Presentation made by the
Probation Department
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 24, 1998