PLEASE NOTE: This site is maintained for historical reference.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 99, NUMBER 12
                           APRIL 27, 1999
           
 
********************************************************************


                       ACTION SUMMARY MINUTES

           VOTING KEY: A = Almquist, B = Beautz, C = Campos;        
           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 - 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
WSBCA

          6.  APPROVED claims as submitted by the Auditor-Controller

          7.  APPROVED minutes of April 13, 1999, as recommended by
              the Clerk of the Board

          8.  ITEM DELETED

          9.  ACCEPTED the 126 Front Street Kitchen Grease
              Interceptor project, as completed; approved the final
              cost of $13,800; and authorized the Clerk of the Board
              to file the Notice of Completion, as recommended by
              the Director of General Services

         10.  ACCEPTED Roof Hoist project at 1400 Emeline as
              completed; approved final cost of $12,243; and
              authorized the Clerk of the Board to file the Notice
              of Completion, as recommended by the Director of
              General Services

         11.  DEFERRED report of the Environmental Health Task Force
              to May 4, 1999 at 7:30 p.m. 

         12.  ADOPTED RESOLUTION NO. 146-99 accepting and
              appropriating unanticipated revenue in the amount of
              $2,894.40 from the State Commission on Peace Officer
              Standards and Training for the purchase of one
              computer-based multimedia training system, as
              recommended by the Sheriff-Coroner

         13.  SEE ITEM NO. 40.3, REGULAR AGENDA

         14.  DENIED application for leave to present a late claim
              on behalf of Mary Ann Kirch, No. 899-109, and referred
              to County Counsel

         15.  DENIED claim of Ann Crowell No. 899-115A and referred
              to County Counsel

         16.  DENIED claim of Ann Crowell No. 899-115B and referred
              to County Counsel

         17.  APPROVED appointment of Annie Oliveto to the Women's
              Commission for a term to expire April 1, 2003, as
              recommended by Supervisor Wormhoudt

         18.  APPROVED appointment of Peter Navarro to the
              Agricultural Policy Advisory Commission for a term to
              expire April 1, 2003, as recommended by Supervisor
              Campos

         19.  APPROVED reappointment of Richard Genge to the Mental
              Health Advisory Board, in the category of
              Consumer/Family, for a term to expire April 1, 2001,
              as recommended by Supervisor Beautz

         20.  ADOPTED RESOLUTION NO. 147-99 supporting the passage
              of Senate Bill 480, relating to universal health care;
              and approved related actions, as recommended by Chair
              Almquist




         21.  ADOPTED RESOLUTION NO. 148-99 accepting and
              appropriating unanticipated revenues from the
              Sheriff's Asset Forfeiture Trust, in an amount not-to-
              exceed $5,500, to create and maintain an interactive
              Web page for the Sheriff's Office; approved
              independent contractor agreement and addendum for the
              creation of a Sheriff's Office inter-active Web page;
              and authorized the Sheriff to sign the agreement for
              the term of April 27, 1999 to June 30, 2000, as
              recommended by the Sheriff-Coroner

         22.  DEFERRED report on the Public Defender conflict of
              interest services contract negotiations to on or
              before May 18, 1999, as recommended by the County
              Administrative Officer

         23.  AUTHORIZED the Chairperson to write to the County's
              federal representatives in support of funding in the
              amount of $29 million for the National Oceanic and
              Atmospheric Administration's efforts to enhance the
              education and outreach strategies for the National
              Marine Sanctuary Program, as recommended by
              Chairperson Almquist

         24.  ACCEPTED AND FILED report on the need to continue the
              state of local emergency relative to the transmission
              of HIV through contaminated needles, as recommended by
              the Health Services Agency Administrator

         25.  CONTINUED TO JUNE 8, 1999 consideration to approve
              Bylaws and Conflict of Interest Code for Santa
              Cruz/Monterey Managed Medical Care Commission

         26.  APPROVED agreement with Marc Yellin, M.D., for
              services as Emergency Medical Services (EMS) program
              medical consultant; and authorized the Health Services
              Agency Administrator to sign the agreement, as
              recommended by the Health Services Agency
              Administrator

         27.  APPROVED master agreement for the transcription of
              medical records; and authorized the Health Services
              Agency Administrator to sign agreement, as recommended
              by the Health Services Agency Administrator

         28.  APPROVED purchase of two data servers in the
              approximate amount of $6,800; and approved transfer of
              funds to fixed asset account from services and
              supplies in Children's Medical Services and Community
              Mental Health programs, as recommended by the Health
              Services Agency Administrator

         29.  REQUESTED that Santa Cruz County be certified as a
              Workforce Investment Area pursuant to the Workforce
              Investment Act of 1998; designated the Private
              Industry Council (PIC) as the Interim Workforce
              Investment Board until the State of California
              designates the appropriate process for the selection
              of the local Workforce Investment Boards; authorized
              the Human Resources Agency to be the interim operator
              of Santa Cruz County's three One-Stop Delivery Systems
              and as grant recipient for the Workforce Delivery
              Area; and adopted RESOLUTION NO. 149-99 designating
              the Human Resources Agency to serve as the
              administrative entity and fiscal agent for the
              Workforce Investment Act grant funds, as recommended
              by the Human Resources Agency Administrator

         30.  APPROVED agreement with the Parents Center in the
              amount of $1,000; authorized the Human Resources
              Agency Administrator to sign the agreement; approved
              the purchase of fixed assets in the amount of $7,500;
              and approved the transfer of funds within the Human
              Resources Agency budget to provide for various Adult