PLEASE NOTE: This site is maintained for historical reference.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 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