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