PLEASE NOTE: This site is maintained for historical reference.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 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