PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS
VOLUME 98, NUMBER 3
FEBRUARY 3, 1998
********************************************************************
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. 46.1, Regular Agenda
3. Additions and Deletions to Consent Agenda
4. ORAL COMMUNICATIONS - No one 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
ASWRB
6. APPROVED claims as submitted by the Auditor-Controller
7. DELETED ITEM
8. ACCEPTED AND FILED notification of continuing
contracts received January 26, 1998 through January
30, 1998 and approved upon adoption of the 1997/98
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. AUTHORIZED the Auditor-Controller to apply $15,474.37
of the deposit to the first and second installments of
1997/98 secured taxes and refund to Charles Allen the
remainder of $25.63, as recommended by the Auditor-
Controller
10. DENIED claim of Harold Griffith, Linda Valentine,
Randy Odell No. 798-073 and referred to County Counsel
11. ADOPTED ORDINANCE NO. 4490 amending various sections
of Title 6 of the Santa Cruz County Code relating to
animals
12. ADOPTED ORDINANCE NO. 4491 amending Chapter 10 of the
Santa Cruz County Code relating to courthouse security
13. ACCEPTED status report on the replacement Bonny Doon
Fire Station, and directed the General Services
Department to return on or before March 10, 1998 with
plans and specifications, as recommended by the
Director of General Services
14. DEFERRED status report on Sanctuary Inter-Agency Task
Force Action Plan to March 24, 1998, as recommended by
the County Administrative Officer
15. ADOPTED RESOLUTION NO. 21-98 authorizing submittal of
grant applications for the Statewide Hazard Mitigation
Grant Program, as recommended by the County
Administrative Officer
16. ACCEPTED AND FILED annual report of the Hazardous
Materials Advisory Commission, and approve related
action, as recommended by Chairperson Beautz
17. ACCEPTED AND FILED annual report of the Civil Service
Commission, and approved related action, as
recommended by Chairperson Beautz
18. ACCEPTED AND FILED annual report of the Seniors
Commission, and approved related action, as
recommended by Chairperson Beautz
19. ACCEPTED AND FILED annual report of the Long Term Care
Interagency Commission, and approved related action,
as recommended by Chairperson Beautz
20. ACCEPTED AND FILED annual report of the Fish and Game
Advisory Commission, and approved related action, as
recommended by Chairperson Beautz
21. ACCEPTED AND FILED annual report of the Mobilehome
Commission, and approved related action, as
recommended by Chairperson Beautz
22. ACCEPTED AND FILED annual report of the Fire
Department Advisory Commission, and approved related
action, as recommended by Chairperson Beautz
23. ACCEPTED AND FILED annual report of the Disaster
Council, and approved related action, as recommended
by Chairperson Beautz
24. APPROVED schedule change for Probation Department
workshop presentation to February 10, 1998, as
recommended by the Chief Probation Officer
25. APPROVED 1998/99 application for Ryan White CARE Act,
Title II funding; authorized the Health Services
Agency Administrator to enter into agreements with
Santa Cruz AIDS Project and Food and Nutrition for
April 1, 1998 through March 31, 1999; authorized the
Health Services Agency Administrator to sign the
1998/99 Memorandum of Understanding with local HIV
Services Consortium; and authorized the Health
Services Agency Administrator to sign the $123,885
Title II State revenue agreement when received, as
recommended by the Health Services Agency
Administrator
26. 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
27. APPROVED master agreements for Pharmacist and Senior
Pharmacist services and authorized the Health Services
Agency Administrator to sign as contractors are hired;
and approved the transfer of $35,000 within the Health
Services Agency Pharmacy budget, as recommended by the
Health Services Agency Administrator
28. APPROVED the 1997/98 Child Health and Disability
Prevention Plan Update and approved related actions,
as recommended by the Health Services Agency
Administrator
29. ACCEPTED AND FILED report regarding the Seniors
Council State Audit Reports; directed the Human
Resources Agency, the Auditor-Controller and County
Administrative Office to continue to assist the
Seniors Council in resolving issues raised; approved
in concept the allocation of up to $11,515 in one-time
funding from the Human Resources Agency budget to
assist the Seniors Council through June 30, 1998;
directed the Human Resources Agency Administrator to
return on February 24, 1998 with the necessary fiscal
actions and a contract amendment to provide the one-
time funds to the Seniors Council; and directed the
Human Resources Agency, Auditor-Controller and County
Administrative Office to provide a report on the
State's final audit determinations on or before April
14, 1998, as recommended by the Human Resources Agency
Administrator
30. AUTHORIZED the Human Resources Agency Administrator to
sign the Community Programs contract in the amount of
$3,468 with Pajaro Valley Unified School
District/Healthy Start, as recommended by the Human
Resources Agency Administrator
31. APPROVED transfer of $10,000 within the General
Assistance budget, as recommended by the Human
Resources Agency Administrator
32. APPROVED amendments to the County's contracts with
Food and Nutrition Services/Adelante for fiscal year
1996/97 and fiscal year 1997/98 to allow Medi-Cal
Administrative Activities claiming; and authorized the
Human Resources Agency Administrator to sign the
amendment, as recommended by the Human Resources
Agency Administrator
33. ACCEPTED AND FILED report on Public Guardian Staffing,
as recommended by the Human Resources Agency
Administrator
34. APPROVED amendment to the independent contractor
agreement with Teall Messer, Architect to extend the
term of the agreement to June 30, 1998, and authorized
the Human Resources Agency Administrator to sign the
amendment, as recommended by the Human Resources
Agency Administrator
35. SEE ITEM NO. 50.1, REGULAR AGENDA
36. ADOPTED RESOLUTION NO. 22-98 for right-of-way
acquisition for the Chanticleer Avenue Road
Improvement Project; authorized the Director of Public
Works to sign the contract; and approved payment of
claim, as recommended by the Director of Public Works
37. ADOPTED RESOLUTION NO. 23-98 approving and accepting
terms and conditions of right-of-entry for 7th Avenue
Road Improvement Project; and approved payment of
claim, as recommended by the Director of Public Works
38. ADOPTED RESOLUTION NO. 24-98 approving and accepting
terms and conditions of right-of-way contracts for the
Teilh Drive Bridge Replacement and approved payment of
claim, as recommended by the Director of Public Works
39. ACCEPTED AND FILED the Rule 20A Underground Utility
Projects Schedule, as recommended by the Director of
Public Works
40. ADOPTED RESOLUTION NO. 25-98 accepting a portion of
Merrill Road into the County Maintained Road System,
as recommended by the Director of Public Works
41. APPROVED 1998/99 benefit assessment and service charge
schedules and directed Public Works and the County
Administrative Office to schedule budget hearings for
County Service Areas for Friday, June 19, 1998, at
1:30 p.m., as recommended by the Director of Public
Works
42. AUTHORIZED the Director of County Parks to enter into
an agreement for an amount not-to-exceed $1,000 with
Reed Cripe to prepare and present Santa Cruz County's
exhibit for the 1998 California Exposition and State
Fair; directed County Parks to develop a Statement of
Purpose and return on or before May 19, 1998, for
approval of the Statement, as recommended by the
Director of Parks, Open Space and Cultural Services
43. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED lease agreement with
the Santa Cruz City County Library System; and
approved related actions, including a report back on
September 15, 1998, as recommended by the
Redevelopment Agency Administrator
44. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED contract amendment with
Tri-B, Incorporated, in the amount of $10,000 for the
Simpkins Family Swim Center project, as recommended by
the Redevelopment Agency Administrator
45. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY
REDEVELOPMENT AGENCY, APPROVED contract amendment for
various legal services with Thelen, Marrin, Johnson
and Bridges, Attorneys At Law, as recommended by the
Redevelopment Agency Administrator
46. AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY,
SCHEDULED a closed personnel and litigation session as
follows:
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation was considered
pusuant to subdivision (b) of Government Code Section
54956.9 for one potential case
CONFERENCE WITH LABOR NEGOTIATOR
Agency negotiator: Personnel Director
All Employee organizations
REPORT OF COUNTY COUNSEL - No report given
REGULAR AGENDA
46.1 ACCEPTED additional item for consideration according
(1) 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;
(2) ADOPTED RESOLUTION NO. 26-98 determining the
continuing existence of a local emergency from the
January 11, 1998 storm and continuing winter storm
activity, and approved related actions, with an
additional directive
(1) RASWB
(2) RWSAB
47. APPROVED at-large appointment of Alice Ritchie to the
Long Term Interagency Commission, in the category of
"Over 55," for a term to expire April 1, 1998
ASWRB
48. APPROVED at-large appointment of Michael Barsi and
reappointment of Thomas P. Dwyer to the Board of Law
Library Trustees for a term to expire December 31,
1998
RSWAB
49. APPROVED appointment of Angelee Dion as the alternate
at-large member to the Building and Fire Code Appeals
Board, in the category of "physically handicapped,"
for a term to expire April 1, 2001
RSWAB
50. CONSIDERED proposed ordinance amending the County's
Utility Users Tax Ordinance to address structural
changes in the provision of electricity in the State
of California;
(1) read title and waived detailed reading of complete
ordinance;
(2) approved ordinance "in concept" to return on February
10, 1998 for final adoption
(1) RWSAB
(2) WASRB
50.1 ACCEPTED AND FILED report on the Transportation Policy
Committee's recommendations for the 1998 State
Transportation Improvement Program; and directed the
Chairperson to send a letter to the Regional
Transportation Commission in support of the
Transportation Policy Committee's recommendations,
with additional directive
WASRB
51. RECEIVED bids regarding Teilh Drive Bridge Replacement
and referred to Public Works to return with a
recommendation on or before March 17, 1998
SRWAB
52. Departmental Workshop Presentation made by the
District Attorney's Office
53. CONTINUED TO FEBRUARY 10, 1998 meeting of the Board of
Directors of the County of Santa Cruz Flood Control
and Water Conservation District, Zone 7, to be held in
the Board Chambers, 701 Ocean Street, Room 525, Santa
Cruz, at 9:15 a.m.
RWSAB
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 24, 1998
Return to Meetings Page