PLEASE NOTE: This site is maintained for historical reference.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!
Board of Supervisors Minutes



                         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