PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 97, NUMBER 8 MARCH 11, 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 3. Additions and Deletions to Consent Agenda 4. ORAL COMMUNICATIONS - Five 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 SBRAW 6. APPROVED claims as submitted by the Auditor-Controller 7. APPROVED minutes of February 25, 1997, as recommended by the Clerk of the Board 8. DELETED ITEM 9. DEFERRED report pertaining to Proposition 208, as well as consideration of amendments to County Code Chapter 8.04, to May 6, 1997, as recommended by County Counsel 10. ACCEPTED AND FILED Annual Report of the Local Mental Health Board, and approved related actions, with additional directive including a report back on April 8, 1997 11. ACCEPTED AND FILED notification of three at-large vacancies on the Area Developmental Disabilities Board VII, with nominations for appointments to be received on March 25, 1997, and final appointment to be made April 8, 1997, as recommended by Chair Wormhoudt 12. ADOPTED RESOLUTION NO. 63-97 authorizing the County's Acting Chief Probation Officer to submit a grant application for SB 1760 funding in the amount of $3,761,000 to the California Board of Corrections, as recommended by the Acting Chief Probation Officer 13. ACCEPTED AND FILED report regarding the quarterly cash count in accordance with Government Code Section 26920, as recommended by the Auditor-Controller 14. ACCEPTED nomination of Charles Moody, Cecelia Espinola, Carol Parker, Alvin Karp and Christine Griger, M.D. as at-large appointees to the Managed Medical Care Commission, in the categories outlined, for terms to expire March 31, 2001, with final appointment to be made March 18, 1997, as recommended by Supervisor Belgard 15. DEFERRED consideration of an ordinance regarding the establishment of the Fire Department Advisory Commission to April 8, 1997, as recommended by County Counsel 16. ADOPTED RESOLUTION NO. 64-97 accepting and appropriating $115,000 in unanticipated Family Support revenue, as recommended by the District Attorney 17. SEE ITEM NO. 43.1, REGULAR AGENDA 18. ACCEPTED nominations for at-large appointments to various County advisory bodies, as outlined, for terms to expire April 1, 2001, with final appointments to be made March 18, 1997, as recommended by Chair Wormhoudt 19. ADOPTED RESOLUTION NO. 65-97 opposing the use of "containment zones" and supporting full clean-up of petroleum hydrocarbon spills and leaks, as recommended by Chair Wormhoudt SBrAW 20. APPROVED 1997/98 application for Ryan White Care Act Title II funding; authorized amendments to agreements with Santa Cruz AIDS Project in the amount of $114,133 and Food and Nutrition, Incorporated, in the amount of $3,231; and approved related actions, as recommended by the Health Services Agency Administrator 21. APPROVED amendment to the contract with the State Department of Rehabilitation for the Mental Health Cooperative Program, increasing the contract amount to $30,000; and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator 22. SEE ITEM NO. 43.3, REGULAR AGENDA 23. DELETED ITEM 24. ADOPTED RESOLUTION NO. 66-97 approving the multi-year $130,000 funding application by the Santa Cruz County Regional Transportation Commission for a bicycle and pedestrian safety project, as recommended by the Health Services Agency Administrator 25. ADOPTED RESOLUTION NO. 67-97 accepting and appropriating unanticipated revenue in the amount of $97,000 from the California Department of Social Services for the GAIN Program, as recommended by the Acting Human Resources Agency Administrator 26. ADOPTED RESOLUTION NO. 68-97 accepting unanticipated revenue in the amount of $43,350 for Statewide Automated Welfare System planning activities; and authorized the purchase of fixed assets in the amount of $25,100, as recommended by the Acting Human Resources Agency Administrator 27. AUTHORIZED the Acting Human Resources Agency Administrator to submit an application for up to $300,000 in Federal Emergency Shelter Grant funds; adopted RESOLUTION NO. 69-97 authorizing submission of the Federal Emergency Shelter Grant Application and execution of a standard agreement with the State; authorized the Chair to sign the FESG Certification Form; and directed the Clerk of the Board to take related actions, as recommended by the Acting Human Resources Agency Administrator 28. ADOPTED RESOLUTION NO. 70-97 authorizing the Human Resources Agency's CareerWorks Division to participate in the California Cooperative Occupational Information System to operate a Labor Market Information program; and authorized the Acting Human Resources Agency Administrator to sign the agreement with the California Employment Development Department, as recommended by the Acting Human Resources Agency Administrator 29. AUTHORIZED the Human Resources Agency Administrator to sign agreement with the El Pajaro Community Development Corporation on behalf of the County, as recommended by the Acting Human Resources Agency Administrator 30. ADOPTED RESOLUTION NO. 71-97 accepting and appropriating unanticipated revenue into the Job Training Partnership Act CareerWorks Division budget; authorized the Human Resources Agency to negotiate a $46,397 contract, in accordance with standard JTPA procurement practices, to acquire materials for and set up One-Stop Career Center libraries; and approved related actions, as recommended by the Acting Human Resources Agency Administrator 31. ADOPTED RESOLUTION NO. 72-97 approving the 1997/98 and 1998/99 Surface Transportation Program and Congestion Mitigation and Air Quality Improvement Program project applications, as recommended by the Director of Public Works 32. DELETED a Public Works Custodian position and added a Sanitation Maintenance Worker I/II position; and directed the Personnel Department to classify the Sanitation Maintenance Worker I/II position so that certification, selection and hiring may occur at the earliest possible time, as recommended by the Director of Public Works 33. ACCEPTED site improvements for Tract 1365, North Pointe (Corte Cabrillo off Soquel Drive, Aptos) as complete in accordance with previously approved plans; adopted RESOLUTION NO. 73-97 accepting Corte Cabrillo and North Point Court into the County Maintained Road System; and directed the Clerk of the Board to take related actions, as recommended by the Director of Public Works 34. ACCEPTED storm damage repair improvements at various locations (Felton Empire Road and Mount Charlie Road), approved final cost of $134,546.61, authorized the Clerk of the Board to file the Notice of Completion, and approved related actions, as recommended by the Director of Public Works 35. ADOPTED RESOLUTION NO. 74-97 approving and accepting terms and conditions of agreements for Bean Creek Road Slipout Repair Right-of-Way Acquisition; authorized the Director of Public Works to sign the agreements; and approved payment of claims, as recommended by the Director of Public Works 36. APPROVED purchase of an air-operated hydraulic pump in the amount of $4,562.45 for the Buena Vista Landfill, as recommended by the Director of Public Works 37. CONTINUED TO MARCH 18, 1997 consideration to accept improvements for the Porter Street Bridge Mitigation Project; approve final cost and authorize the Clerk of the Board to file the Notice of Completion; and approve related actions 38. SEE ITEM NO. 43.2, REGULAR AGENDA 39. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, adopted RESOLUTION NO. 75-97 accepting unanticipated revenue for funding of new community improvement projects; and approved related actions, including report backs during budget hearings and on November 25, 1997, as recommended by the Redevelopment Agency Administrator 40. 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: 7272 Empire Grade Road Negotiating parties: Mr. and Mrs. Meyers - owners CONFERENCE WITH LABOR NEGOTIATOR Agency negotiator: Personnel Director All Employee Organizations REPORT OF COUNTY COUNSEL - No report was given 40.1 APPROVED plans and specifications of the Human Resources Agency Remodel project; set bid opening for Tuesday, April 8, 1997 at 10:45 a.m.; approved independent contractor agreement; and approved related actions, as recommended by the Director of General Services REGULAR AGENDA 41. CONSIDERED adoption of an Ordinance adding Chapter 8.23 to the Santa Cruz County Code relating to skateboard regulations; (1) read title and waived detailed reading of complete ordinance; (2) adopted ordinance, as amended, "in concept" to return March 18, 1997 for final adoption (1) RSBAW (2) BSRA(W) 42. CONSIDERED resolution adopting rules for conducting balloting proceedings for assessments under Article XIIID, Section 4 of the California Constitution, and consider engineer's reports, resolutions of intention to authorize and levy assessments for fire protection services for 1997/98 and following fiscal years, and notice of public hearing, ballot procedure, and ballot for the proposed assessments for fire protection services within County Service Area No. 4 (Pajaro Dunes) and within County Service Area No. 48 (County Fire), and related actions; continued to March 25, 1997 with a direction to County Counsel to return with revised language that would eliminate the requirement that a tenant who is responsible for paying the assessment include a copy of their lease with the ballot RSBAW 43. CONSIDERED request of the Sheriff's Office for the addition of a Service Dog Program; authorized the expenditure of State Supplemental Law Enforcement Service Trust Funds in the amount of $27,250 for the remainder of fiscal year 96/97 with the understanding that general funds will not be required for the ongoing funding of this program; authorized the purchase of two male German Shepherd police service dogs to be used as Sheriff's Service Dogs not to exceed a cost of $7,500 each; authorized the transfer of $27,250 from patrol salaries and benefits to fixed assets and service and supplies to fund the purchase, training, maintenance and care cost associated with the purchase of two police service dogs; and directed County Personnel to meet and confer with Operating Engineers to negotiate language to current Law Enforcement Memorandum Of Understanding to provide compensation for canine care RABSW 43.1 ADOPTED RESOLUTION NO. 76-97 in support of Assembly Bill 187 by Assembly Member Keeley relating to increased local authority over timber harvest plan appeals, and approved related actions, as recommended by the County Administrative Officer ABsrW 43.2 APPROVED agreement with Coast County Towing in the amount of $15,000 to provide towing and recovery services for the Abandoned Vehicle Abatement Program; and authorized the Planning Director to sign the agreement, as recommended by the Planning Director RABSW 43.3 APPROVED 1996/97 contract with the Parents Center in the amount of $90,000 effective February 11, 1997, and authorized the Health Services Agency Administrator to sign, as recommended by the Health Services Agency Administrator RBSAW 44. RECEIVED bids regarding Portola Drive Improvements, 17th Avenue to 24th Avenue and Thirtieth Avenue Sidewalk Infill, Scriver Street to Portola Drive and referred to Public Works to return with a recommendation on or before March 25, 1997 RBSAW 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 March 25, 1997