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