PLEASE NOTE: This site is maintained for historical reference.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 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