PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 98, NUMBER 3 FEBRUARY 3, 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, See Item No. 46.1, Regular Agenda 3. Additions and Deletions to Consent Agenda 4. ORAL COMMUNICATIONS - No one 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 ASWRB 6. APPROVED claims as submitted by the Auditor-Controller 7. DELETED ITEM 8. ACCEPTED AND FILED notification of continuing contracts received January 26, 1998 through January 30, 1998 and approved upon adoption of the 1997/98 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. AUTHORIZED the Auditor-Controller to apply $15,474.37 of the deposit to the first and second installments of 1997/98 secured taxes and refund to Charles Allen the remainder of $25.63, as recommended by the Auditor- Controller 10. DENIED claim of Harold Griffith, Linda Valentine, Randy Odell No. 798-073 and referred to County Counsel 11. ADOPTED ORDINANCE NO. 4490 amending various sections of Title 6 of the Santa Cruz County Code relating to animals 12. ADOPTED ORDINANCE NO. 4491 amending Chapter 10 of the Santa Cruz County Code relating to courthouse security 13. ACCEPTED status report on the replacement Bonny Doon Fire Station, and directed the General Services Department to return on or before March 10, 1998 with plans and specifications, as recommended by the Director of General Services 14. DEFERRED status report on Sanctuary Inter-Agency Task Force Action Plan to March 24, 1998, as recommended by the County Administrative Officer 15. ADOPTED RESOLUTION NO. 21-98 authorizing submittal of grant applications for the Statewide Hazard Mitigation Grant Program, as recommended by the County Administrative Officer 16. ACCEPTED AND FILED annual report of the Hazardous Materials Advisory Commission, and approve related action, as recommended by Chairperson Beautz 17. ACCEPTED AND FILED annual report of the Civil Service Commission, and approved related action, as recommended by Chairperson Beautz 18. ACCEPTED AND FILED annual report of the Seniors Commission, and approved related action, as recommended by Chairperson Beautz 19. ACCEPTED AND FILED annual report of the Long Term Care Interagency Commission, and approved related action, as recommended by Chairperson Beautz 20. ACCEPTED AND FILED annual report of the Fish and Game Advisory Commission, and approved related action, as recommended by Chairperson Beautz 21. ACCEPTED AND FILED annual report of the Mobilehome Commission, and approved related action, as recommended by Chairperson Beautz 22. ACCEPTED AND FILED annual report of the Fire Department Advisory Commission, and approved related action, as recommended by Chairperson Beautz 23. ACCEPTED AND FILED annual report of the Disaster Council, and approved related action, as recommended by Chairperson Beautz 24. APPROVED schedule change for Probation Department workshop presentation to February 10, 1998, as recommended by the Chief Probation Officer 25. APPROVED 1998/99 application for Ryan White CARE Act, Title II funding; authorized the Health Services Agency Administrator to enter into agreements with Santa Cruz AIDS Project and Food and Nutrition for April 1, 1998 through March 31, 1999; authorized the Health Services Agency Administrator to sign the 1998/99 Memorandum of Understanding with local HIV Services Consortium; and authorized the Health Services Agency Administrator to sign the $123,885 Title II State revenue agreement when received, as recommended by the Health Services Agency Administrator 26. ACCEPTED AND FILED report on the need to continue the state of local emergency relative to the transmission of HIV through contaminated needles, as recommended by the Health Services Agency Administrator 27. APPROVED master agreements for Pharmacist and Senior Pharmacist services and authorized the Health Services Agency Administrator to sign as contractors are hired; and approved the transfer of $35,000 within the Health Services Agency Pharmacy budget, as recommended by the Health Services Agency Administrator 28. APPROVED the 1997/98 Child Health and Disability Prevention Plan Update and approved related actions, as recommended by the Health Services Agency Administrator 29. ACCEPTED AND FILED report regarding the Seniors Council State Audit Reports; directed the Human Resources Agency, the Auditor-Controller and County Administrative Office to continue to assist the Seniors Council in resolving issues raised; approved in concept the allocation of up to $11,515 in one-time funding from the Human Resources Agency budget to assist the Seniors Council through June 30, 1998; directed the Human Resources Agency Administrator to return on February 24, 1998 with the necessary fiscal actions and a contract amendment to provide the one- time funds to the Seniors Council; and directed the Human Resources Agency, Auditor-Controller and County Administrative Office to provide a report on the State's final audit determinations on or before April 14, 1998, as recommended by the Human Resources Agency Administrator 30. AUTHORIZED the Human Resources Agency Administrator to sign the Community Programs contract in the amount of $3,468 with Pajaro Valley Unified School District/Healthy Start, as recommended by the Human Resources Agency Administrator 31. APPROVED transfer of $10,000 within the General Assistance budget, as recommended by the Human Resources Agency Administrator 32. APPROVED amendments to the County's contracts with Food and Nutrition Services/Adelante for fiscal year 1996/97 and fiscal year 1997/98 to allow Medi-Cal Administrative Activities claiming; and authorized the Human Resources Agency Administrator to sign the amendment, as recommended by the Human Resources Agency Administrator 33. ACCEPTED AND FILED report on Public Guardian Staffing, as recommended by the Human Resources Agency Administrator 34. APPROVED amendment to the independent contractor agreement with Teall Messer, Architect to extend the term of the agreement to June 30, 1998, and authorized the Human Resources Agency Administrator to sign the amendment, as recommended by the Human Resources Agency Administrator 35. SEE ITEM NO. 50.1, REGULAR AGENDA 36. ADOPTED RESOLUTION NO. 22-98 for right-of-way acquisition for the Chanticleer Avenue Road Improvement Project; authorized the Director of Public Works to sign the contract; and approved payment of claim, as recommended by the Director of Public Works 37. ADOPTED RESOLUTION NO. 23-98 approving and accepting terms and conditions of right-of-entry for 7th Avenue Road Improvement Project; and approved payment of claim, as recommended by the Director of Public Works 38. ADOPTED RESOLUTION NO. 24-98 approving and accepting terms and conditions of right-of-way contracts for the Teilh Drive Bridge Replacement and approved payment of claim, as recommended by the Director of Public Works 39. ACCEPTED AND FILED the Rule 20A Underground Utility Projects Schedule, as recommended by the Director of Public Works 40. ADOPTED RESOLUTION NO. 25-98 accepting a portion of Merrill Road into the County Maintained Road System, as recommended by the Director of Public Works 41. APPROVED 1998/99 benefit assessment and service charge schedules and directed Public Works and the County Administrative Office to schedule budget hearings for County Service Areas for Friday, June 19, 1998, at 1:30 p.m., as recommended by the Director of Public Works 42. AUTHORIZED the Director of County Parks to enter into an agreement for an amount not-to-exceed $1,000 with Reed Cripe to prepare and present Santa Cruz County's exhibit for the 1998 California Exposition and State Fair; directed County Parks to develop a Statement of Purpose and return on or before May 19, 1998, for approval of the Statement, as recommended by the Director of Parks, Open Space and Cultural Services 43. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED lease agreement with the Santa Cruz City County Library System; and approved related actions, including a report back on September 15, 1998, as recommended by the Redevelopment Agency Administrator 44. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract amendment with Tri-B, Incorporated, in the amount of $10,000 for the Simpkins Family Swim Center project, as recommended by the Redevelopment Agency Administrator 45. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract amendment for various legal services with Thelen, Marrin, Johnson and Bridges, Attorneys At Law, as recommended by the Redevelopment Agency Administrator 46. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows: CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation was considered pusuant to subdivision (b) of Government Code Section 54956.9 for one potential case CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All Employee organizations REPORT OF COUNTY COUNSEL - No report given REGULAR AGENDA 46.1 ACCEPTED additional item for consideration according (1) 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; (2) ADOPTED RESOLUTION NO. 26-98 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 (1) RASWB (2) RWSAB 47. APPROVED at-large appointment of Alice Ritchie to the Long Term Interagency Commission, in the category of "Over 55," for a term to expire April 1, 1998 ASWRB 48. APPROVED at-large appointment of Michael Barsi and reappointment of Thomas P. Dwyer to the Board of Law Library Trustees for a term to expire December 31, 1998 RSWAB 49. APPROVED appointment of Angelee Dion as the alternate at-large member to the Building and Fire Code Appeals Board, in the category of "physically handicapped," for a term to expire April 1, 2001 RSWAB 50. CONSIDERED proposed ordinance amending the County's Utility Users Tax Ordinance to address structural changes in the provision of electricity in the State of California; (1) read title and waived detailed reading of complete ordinance; (2) approved ordinance "in concept" to return on February 10, 1998 for final adoption (1) RWSAB (2) WASRB 50.1 ACCEPTED AND FILED report on the Transportation Policy Committee's recommendations for the 1998 State Transportation Improvement Program; and directed the Chairperson to send a letter to the Regional Transportation Commission in support of the Transportation Policy Committee's recommendations, with additional directive WASRB 51. RECEIVED bids regarding Teilh Drive Bridge Replacement and referred to Public Works to return with a recommendation on or before March 17, 1998 SRWAB 52. Departmental Workshop Presentation made by the District Attorney's Office 53. CONTINUED TO FEBRUARY 10, 1998 meeting of the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to be held in the Board Chambers, 701 Ocean Street, Room 525, Santa Cruz, at 9:15 a.m. RWSAB 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