PLEASE NOTE: This site is maintained for historical reference.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!

PROCEEDINGS OF THE
SANTA CRUZ COUNTY
BOARD OF SUPERVISORS


VOLUME 2008, NUMBER 8
Tuesday, March 18, 2008

 


ACTION SUMMARY MINUTES

VOTING KEY: B = Beautz, P = Pirie, Co = Coonerty, Ca = Campos, S = Stone; 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
2.   Moment of Silence and Pledge of Allegiance
3.   ADDED to the Consent Agenda: Items Nos. 53.1, 53.2, 53.3 and 53.4

DELETED from the Consent Agenda: Item No. 27

ADDED to Item No. 55, Zone 7, on the Regular Agenda: Item No. 1.4

DELETED from the Regular Agenda: Item No. 61

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - four people addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   APPROVED minutes of March 4, 2008, as recommended by the Clerk of the Board

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of March 6, 2008 through March 12, 2008 and approved upon adoption of the 2007/2008 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.   APPROVED the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel

10.   ADOPTED ORDINANCE NO. 4916 amending Chapter 7.124 to the County Code relating to Medical Cannabis User and Primary Caregiver Identification Card

11.   ACCEPTED AND FILED report of the Santa Cruz County Vehicle Abatement Authority for the fiscal year ended June 30, 2007, as recommended by the Auditor-Controller

12.   ACCEPTED AND FILED monthly status report on State Budget, as recommended by the County Administrative Officer

13.   AUTHORIZED payment of four legal advertisement invoices over one year old totaling $1490.59, and approved related action, as recommended by the Clerk of the Board

14.   SCHEDULED public hearing on Tuesday, April 8, 2008 at 9:00 a.m. or thereafter for special consideration of the Planning Department's decision regarding Application Number 06-0438, an application for a Lot Legality Status Determination and a request that four Unconditional Certificates of Compliance be issued for Assessor's Parcel Numbers 046-261-24, 046-261-25, 046-261-26 and 046-261-27 for a five acre property located on Seaview Terrace off San Andreas Road, as recommended by the Clerk of the Board

15.   ACCEPTED the Statement of Vote for the February 5, 2008 Presidential Primary Election, as recommended by the County Clerk

16.   APPROVED the 2008-2010 Equal Employment Opportunity and Cultural Competence Plan, as recommended by the Equal Employment Opportunity Officer and the Acting Personnel Director

17.   ACCEPTED service call report for County Fire station responses for the period of February 13-27, 2008 and directed staff to return on April 22, 2008 with a further service call report, as recommended by the General Services Director

18.   ADOPTED RESOLUTION NO. 55-2008 approving and re-authorizing Juvenile Justice Coordinating Council membership; directed the Probation Department to return on April 22, 2008, with revisions to the Multi-Agency Juvenile Justice Plan, as recommended by the Chief Probation Officer

19.   ADOPTED RESOLUTION NO, 56-2008 accepting and appropriating $94,752 from the Youthful Offender Block Grant; adopted RESOLUTION NO. 57-2008 approving the Juvenile Justice Development Plan and authorizing the Chief Probation Officer to sign the grant award agreement with the Corrections Standards Authority; approved contract amendment with Santa Cruz Community Counseling Center to increase compensation by $9,000; approved increasing the encumbrance for Del Norte County's Bar-O-Boys Ranch contract by $38,000 and approved related actions, as recommended by the Chief Probation Officer

20.   ADOPTED RESOLUTION NO. 58-2008 authorizing the Chief Probation Officer to submit a re-application to the Juvenile Mentally Ill Offender Crime Reduction Grant program (MIOCR) and approved related action, as recommended by the Chief Probation Officer

21.   ACCEPTED AND FILED progress report on metal theft issues and requested the Sheriff's Office to return with a proposed ordinance relating to licensing of junk dealers and scrap metal recyclers on April 15, 2008, as recommended by the Sheriff-Coroner

22.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending February 29, 2008, as recommended by the Treasurer-Tax Collector

23.   ACCEPTED nomination of Julia Hill for appointment to the Board of Law Library Trustees, for a term to expire December 31, 2008, with final appointment to be considered on April 8, 2008, as recommended by Supervisor Beautz

24.   APPROVED reappointment of Toni Campbell to the First 5 Commission for a term to expire April 1, 2009, as recommended by Supervisor Beautz

25.   APPROVED appointment of Diana Moreno-Inman to the Women's Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

26.   APPROVED reappointment of Jim Marshall to the First 5 Commission for a term to expire April 1, 2009, as recommended by Supervisor Coonerty

27.   DELETED ITEM

28.   APPROVED reappointment of Dr. Salem Magarian to the First 5 commission for a term to expire April 1, 2009, as recommended by Supervisor Pirie

29.   APPROVED appointment of Barbara Bentley to the Mental Health Advisory Board, as a representative of the general public with experience and knowledge of the mental health system, for a term to expire April 1, 2009, as recommended by Supervisor Pirie

30.   APPROVED reappointment of Beth Benjamin to the First 5 Commission for a term to expire April 1, 2009, as recommended by Supervisor Stone

31.   APPROVED reappointment of Joan McVay to the Mental Health Advisory Board for a term to expire April 1, 2011, as recommended by Supervisor Stone

32.   ACCEPTED AND FILED annual report of the Fire Department Advisory Commission, and approved related action, as recommended by Chairperson Pirie

33.   ACCEPTED AND FILED annual report of the Latino Affairs Commission, and approved related action, as recommended by Chairperson Pirie

34.   ACCEPTED AND FILED annual report of the Mental Health Board, and approved related action, as recommended by Chairperson Pirie

35.   ACCEPTED AND FILED annual report of the On-Site Sewage Disposal Technical Advisory Committee, and approved related action, as recommended by Chairperson Pirie

36.   ACCEPTED notification of an at-large vacancy on the Santa Cruz-Monterey Managed Medical Care Commission, for a representative of the population of beneficiaries served by the Commission, with nominations for appointment to be received on April 8, 2008, and final appointment to be considered on April 15, 2008, as recommended by Chairperson Pirie

37.   ADOPTED RESOLUTION NO. 59-2008 accepting and appropriating $150,000 in unanticipated federal revenue from the Department of Housing and Urban Development Continuum of Care; approved amendment to agreement with Front Street Housing, Inc. extending the term to June 30, 2009 and increasing the maximum amount by $457,351 to $702,207; authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

38.   AUTHORIZED payment of invoices over one year old totaling $5,055.60, as recommended by the Director of the Health Services Agency

39.   ADOPTED RESOLUTION NO. 60-2008 accepting and appropriating unanticipated revenue in the amount of $315,367 from the State of California, Employment Development Department, Workforce Investment Division, as recommended by the Director of Human Services Department

40.   DEFERRED consideration of recommendations awarding the contract for CalWIN related technology services to April 15, 2008, as recommended by the Director of Human Services Department

41.   SEE ITEM NO. 66.1 REGULAR AGENDA

42.   AUTHORIZED the Planning Director to execute a contract with RBF Consulting in the amount of $356,917 to complete the Environmental Impact Report for the Atkinson Lane Specific Plan/Master Plan Project, as recommended by the Planning Director
CoSB(Ca)P  (Supervisor Campos abstained on the basis of a Conflict of Interest)

43.   ADOPTED RESOLUTION NO. 61-2008 approving and accepting terms and conditions of the contracts for the 2008 Sidewalk Infill property acquisitions-South Rodeo Gulch; made findings that the improvements are of benefit to the project area; and approved related actions, as recommended by the Director of Public Works

44.   APPROVED agreement with the Regional Water Management Foundation, a subsidiary of Community Foundation of Santa Cruz, for receipt and administration of funds for integrated regional water management and authorized the Director of the Health Services Agency to sign; approved agreement with the Regional Water Management Foundation and the Public Works Department for receipt and administration of funds for integrated regional water management and authorized the Director of Public Works to sign; approved and authorized an advance payment to Regional Water Management Foundation, as recommended by the Directors of the Public Works Department and the Health Services Agency

45.   APPROVED plans and specifications and engineer's estimate for the Eureka Canyon Road Storm Damage Repair Project and authorized calling for bids; set bid opening for 2:15 p.m. on April 17, 2008, in the Department of Public Works conference room; directed Public Works to return on or before April 29, 2008, with a recommendation for award of contract; and approved related actions, as recommended by the Director of Public Works

46.   APPROVED budget transfer for sanitation maintenance and operation expenses for County Service Area Number 20-Trestle Beach, in the amount of $9,000 from the Cathodic Protection line item to Sewer Maintenance and Operations, as recommended by the Director of Public Works

47.   ADOPTED RESOLUTION NO. 62-2008 of Intention to annex territory designated as Annexation Number 01-2008 - Hughes and Heiner Roads; adopted RESOLUTION NO. 63-2008 of Intention to authorize and levy assessment for County Service Area Number 9, Zone A, for Residential Lighting for the proposed annexation; accepted and approved Engineer's Report for proposed assessment rates; scheduled public hearings on Tuesday, May 20, 2008 at 9:00 a.m. or thereafter to consider the proposed annexation and the proposed benefit assessment, and approved related action, as recommended by the Director of Public Works

48.   APPROVED amendment to the agreement with Bellinger, Foster and Steinmetz in the amount of $31,608 for design services for a slide at Anna Jean Cummings Park; and approved related actions, as recommended by the Director of Parks, Open Space and Cultural Services

49.   ADOPTED RESOLUTION NO. 64-2008 authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Parks, Open Space and Cultural Services

50.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, APPROVED agreement with the Regional Water Management Foundation and the Davenport County Sanitation District for the receipt and administration of funds for integrated regional water management and authorized the District Engineer to sign; approved payment of the District's administrative costs to the Regional Water Management Foundation in the amount of $3,753, as recommended by the District Engineer

51.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, ALLOCATED $356,917 in Redevelopment Agency Housing Funds to RBF Consulting for the Environmental Impact Report for the Atkinson Lane Specific/Master Plan Project, as recommended by the Planning Director
CoSB(Ca)P  (Supervisor Campos abstained on the basis of a Conflict of Interest)

52.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $32,215 for the cost of necessary easement agreements for the 2008 Sidewalk Infill Project, and approved related actions, as recommended by the Redevelopment Agency Administrator

53.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED agreement with Davis Langdon, in an amount not-to-exceed $31,000, for cost estimating services for the Farm Neighborhood Park and Community Center, and approved related actions, as recommended by the Redevelopment Agency Administrator

53.1.   ACCEPTED status report on the Energy Efficiencies Project at the Government Center Complex and directed General Services to return on or before May 20, 2008 with a further status report, as recommended by the Director of General Services

53.2.   ADOPTED RESOLUTION NO. 65-2008 appointing Vanessa Bertsche to the Office of Public Guardian of Santa Cruz County, as recommended by the Director of the Health Services Agency

53.3.   ACCEPTED nomination of various persons for reappointment to the Long Term Care Interagency Commission, as at-large representative in the categoies indicated, for terms to expire April 1, 2012, with final appointment to be considered on April 8, 2008, as recommended by Chairperson Pirie

53.4.   ACCEPTED nominations of Cecilia Espinola, Rama Khalsa and Michael C. Watkins for reappointment to the First 5 Commission, as at-large representatives pursuant to County Code Section 2.45.040, for terms to expire April 1, 2009, with final appointment to be considered on April 8, 2008, as recommended by Chairperson Pirie

54.   AS THE BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY, SCHEDULED a closed personnel and litigation session as follows:

Estate of David Cross, et al. v. Santa Cruz County, et al., United States District Court, Northern District Case Number C06-04891 RS

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

55.   The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to convene and carry out a regularly scheduled meeting

56.   Public hearing held to approve application for Community Development Block Grant (CDBG) General Allocation funds;

(1) opened public hearing for discussion of the County's application for the CDBG General Allocation program;

(2) received public comment regarding the CDBG program and the proposed application for General Allocation funds;

(3) closed public hearing;

(4)ADOPTED RESOLUTION NO. 66-2008 approving an application of funding and the execution of a grant agreement and any amendments thereto from the general allocation of the state community development block grant (CDBG) program;

(5) approved the proposed CDBG General Allocation grant submittal and directed staff to submit the application to CDBG by the April 3, 2008 deadline with a copy placed on file with the Clerk of the Board; and

(6) directed staff to provide the Board of Supervisors with a report on the funding status of the County's CDBG General Allocation application as soon as the results are available
CaSBCoP  

57.   Public hearing held to consider parking maintenance and operating charges for the Soquel Village Parking and Business Improvement Area (SVPBIA) for the fiscal year 2008-2009;

(1) conducted public hearing on the proposed Soquel Village Parking and Business Improvement Area assessment charges for the 2008-2009 fiscal year;

(2) closed public hearing;

(3) accepted and filed Annual Report of the Soquel Village Parking and Business Improvement Area Advisory Board (Attachment 1);

(4) ADOPTED RESOLUTION NO. 67-2008 of Intention to Establish Parking Improvement Charges for the 2008-2009 Fiscal Year (Attachment 2); and

(5) directed the Redevelopment Agency to provide the participants in the improvement area with legal notice of the Resolution of Intention to Establish Parking Improvement Charges for the 2008-2009 Fiscal Year
CaBCoSP  

58.   Public hearing held to consider the 2007 Annual General Plan Report;

(1) conducted a public hearing on the 2007 General Plan Annual Report;

(2) closed public hearing;

(3) accepted and filed report on the 2007 General Plan Annual Report;

(4) directed Planning Staff to provide copies of the Report to the Office of Planning and Research and the Department of Housing and Community Development, as required by State Law
CaBCoSP  

59.   CONSIDERED adoption of ordinance amending Section 8.42.010 of the Santa Cruz County Code relating to Tenant's Interest on Security deposits;

(1) accepted and filed report on tenant's interest on secutiry deposits;

(2) adopted "in concept" ordinance amending Section 8.42.010 of the Santa Cruz County Code relating to Tenant's Interest on Security deposits for residential rental property to return on April 8, 2008 for final adoption
SCaBCoP  

60.   CONSIDERED the March 2008 Traffic and Engineering Report; considered adopting ordinance in concept amending various sections of County Code Chapter 9.08 relating to speed limits, and related actions;

(1) accepted and filed the March 2008 Traffic and Engineering Report;

(2) approved "in concept" ordinance amending various sections of County Code Chapter 9.08, Speed Limits to return on April 8, 2008 for final adoption; and

(3) directed Public Works to post the necessary changes to the speed limit 31 days after final adoption of the ordinance
BCoCaSP  

61.   DELETED ITEM

62.   CONSIDERED project description and economic analysis report on the proposed Zero Waste EcoPark and related actions;

(1) accepted and filed the project description and economic analysis report on the proposed Zero Waste EcoPark;

(2) directed Public Works and the Planning Department to take all the necessary steps to initiate environmental review of the proposed Zero Waste EcoPark; and

(3) directed Public Works to return on or before August 26, 2008, with a status report
BCoCaSP  

63.   CONSIDERED report of County Administrative Office on a possible ballot measure to benefit local roads for November 2008;

(1) authorized an opinion poll as a first step in determining whether to place a tax measure on the November 2008 ballot;

(2) authorized Gene Bregman and Associates to conduct the poll for an amount not-to-exceed $30,000, absent Transportation Commission participation, funds shall be equally split between the general fund and the road fund;

(3) staff to contact Regional Transportation Commission staff and discuss the feasibility of collaborating on the poll;

(4) with additional direction that the Chairperson of the Board write to our legislators and request their ongoing assistance in looking at ways to give the County the authority to place unincorporated area only sales tax measures on the ballot for reasons including the fact that most Santa Cruz County residents live in the unincorporated area.
SCaBCoP  

64.   CONSIDERED adoption of an ordinance for the installation of a new stop sign on Railroad Avenue at Middleton Avenue in Boulder Creek; and related actions;

(1) approved "in concept" ordinance for the installation of a new stop sign on Railroad Avenue at Middleton Avenue in Boulder Creek to return on April 8, 2008 for final adoption; and

(2) directed the Clerk of the Board to take related actions
BCoCaSP  

65.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVLOPMENT AGENCY, CONSIDERED approval of funding in the amount of $10,000 for Think Local First and approved related actions;

approved Agency funding in the amount of $10,000 for Think Local First and authorized the Redevlopment Agency Administrator to take the necessary actions to provide the funding; with additional direction to add the Mid-County Post to the list of local newspapers
CoBCaSP  

66.   Presentation made by the Women's Commission providing an update on the preparation of the "Status of Women and Girls in Santa Cruz County" report

66.1.   ACCEPTED AND FILED progress report on addressing neighborhood compatibility issues, as recommended by the Planning Director
BSCoCaP  

67.   Continued public hearing to consider the Planning Commission's recommendation to adopt proposed amendments to the Santa Cruz County Code Chapters 13.10, 13.20 and 16.50 to simplify zoning regulations for small-scale residential structures;

(1) public hearing held on the proposed revised ordinance amendments implementing the residential regulatory reforms;

(2) closed public hearing;

(3) the Board took the following actions on the proposed regulatory reforms: Small-Scale Residential projects (Attachment 3):

"ACCESSORY STRUCTURES" (art studios, detached garages, workshops, detached bedrooms, etc.) (Agenda packet pages 510, 511 and 512)

1 - motion made to eliminate the requirement for a public hearing, but require discretionary review with public noticing (Level 4); public hearing could be held for controversial projects, at the discretion of the Planning Director; MOTION FAILED

2 - motion made to require heating systems, and allow cooling systems, to be installed in habitable accessory structures with a building permit, and not require owner-occupancy on the property; continue to require deed restrictions for habitable accessory structures;

3 - motion made to clarify regulations to clearly state that habitable accessory structures are allowed on properties with a second unit; continue to require deed restrictions to prevent illegal conversions to dwelling units;

4 - motion made to require a building permit only for one habitable accessory structure, and allow a maximum of 2 with a discretionary permit (Level 4); and additional direction to change the discretionary permit from (Level 4) to (Level 5);

5 - motion made to defer, indefinitely, proposal to allow toilets in habitable accessory structures with a building permit only; continue to require deed restrictions prohibiting illegal conversions;

6 - motion made to defer, indefinitely, proposal to increase height allowed for habitable accessory structures to 28 feet, in rural areas only;

7 - motion made to allow non-habitable accessory structures to be finished with sheetrock and insulation; continue to require deed restrictions prohibiting the conversion of non-habitable accessory structures to habitable uses;

8 - motion made to, in rural areas, require a Level 4 (public notice) approval for non-habitable accessory structures that exceed specified size limits; public hearings could be held for controversial projects, at the discretion of the Planning Director;

9 - motion made to reject the proposed reform to require Level 4 approval (public noticing) for non-habitable accessory structures in urban areas that exceed specified size limits; public hearings could be held for controversial projects, at the discretion of the Planning Director;

10 - motion made to limit the size of all non-habitable accessory structures to 640 sq. ft., including animal enclosures, in urban areas;

11 - motion made to allow objects less than 6 feet in height that do not create health and safety or other impacts to be placed in side and rear yards. Examples: garden trellises, garden statuary, play equipment, and ground-mounted solar systems less than 6 feet in height. Decks taller than 18” and buildings would not be allowed in side and rear yards;

12 - motion made to defer, indefinitely, proposal on rural properties 1 acre or greater, allow non-habitable accessory structures up to 1,500 sq. ft. with a building permit only;

The Board took the following actions on the proposed regulatory reforms: Small-Scale Residential projects, "SECOND UNITS" (Agenda packet page 513)

13 - (#1) motion made to continue to require that the property owner live on-site in order to construct a second unit, but allow an exception for developers of second units within new subdivisions; with a request to clarify the meaning;

14 - (#2) motion made to verify the owner residency requirements for a second unit permit, the Planning Director may require an applicant with less than 50% ownership to demonstrate a substantial financial interest; MOTION FAILED

15 - (#3) motion made to eliminate occupancy and rent-level restrictions for second units;

16 - (#4) motion made to reject the proposed reform to lower the level of discretionary review required (to Level 4) for second units exceeding 17 feet in urban areas;

17 - (#5) motion made to eliminate the annual cap on second units in the Live Oak area;

The Board took the following actions on the proposed regulatory reforms: Small-Scale Residential projects, "NON-CONFORMING STURCTURES" (Agenda packet page 514)

18 - (#1) motion made to treat structures exceeding the height limit by more than 5 feet like other non-conforming structures, allowing owners to make needed repairs and alterations, and construct conforming additions, with a building permit only;

19 - (#2) motion made to defer proposed reform to allow conforming additions of any size to non-conforming residences with a building permit only;

The Board took the following actions on the proposed regulatory reforms: Small-Scale Residential projects, "COASTAL REGULATIONS" (Agenda packet page 515)

20 - (#1) motion made to exclude most demolition from requiring a Coastal Approval (would still require demoliton permit); continue to require Coastal Approval for demolition on sensitive sites such as biotic habitats and for historic structures;

21 - (#2) motion made to lower the level of discretionary review required (to Level 4) for additions outside the Rural and Urban Service Lines in the Coastal Zone, reducing the time and expense required by the applicant; public hearing would be held only if requested; Level 5 approval would still be required for additions within the appeal jurisdiction;

22 - (#3) motion made to lower the level of discretionary review required (to Level 4) for grading in the Coastal Zone, except that grading in the appeal jurisdiciton would still require Level 5 Approval; public hearing would be held only if requested; MOTION FAILED

23 - (#4) motion made to allow the installation of solar energy sytems in the Coastal Zone with a building permit only; continue to require that roof-mounted solar systems shall not exceed the height limit for the zoning district by more than 3 feet;

The Board took the following actions on the proposed regulatory reforms: Small-Scale Residential projects, "OTHER RECOMMENDED MODIFICATIONS" (Agenda packet page 516)

24 - (#1) motion made to delete the requirement for a separate discretionary approval for using a less than 40-foot right of way to access an existing lot of record;

25 - (#2) motion made to eliminate the requirement for discretionary review of additions or accessory structures less than 1,000 square feet that extend no further into the buffer area than the current residential development; condition project to require installation of a physical barrier;

26 - (#3) motion made to allow the construction of six-foot fences in the front yard of flag lots and other lots that do not face a right of way, without requiring discretionary review or a building permit;

27 - (#4) motion made to eliminate the separation requirement between water tanks;

28 - (#5) motion made to defer proposed reform to allow low-amperage electric service under specified situations. Owner would be required to obtain all required electrical or building permits; require a Declaration of Restrictions;

29 - motion made to defer implementation of Accessory Structures pending appropriate enviornmental review of the impact or unless the Board has the opportunity to address the enforcement provisions; MOTION FAILED

30 - (agenda packet page 475, staff recommendation numbers 5, 6 and 7) directed staff to (No. 5) proceed with the development of a proactive code compliance program as recommended; (No. 6) continue exploring any programs from other communities which provide financial assistance for the construction of affordable second units; and (No.7) continue working with Public Works and other agencies to streamline the review process for minor residential building permits; with a request staff return in late May 2008, with information on the Proactive Code Compliance program; and

31 - directed a public hearing be scheduled on April 15, 2008 for final consideration of the proposed ordinance amendments implementing the residential regulatory reforms: Small-Scale Residential projects


(1) CaPbcos  (motion failed)
(2) CaCobSP  
(3) CaBCoSP  
(4) SCaBCoP  
(5) CaCoBSP  
(6) BCocaSp  
(7) CoCaBSP  
(8) CaCoBsP  
(9) BSCocap  
(10) BSCoCaP  
(11) CoCaBSP  
(12) SBCoCaP  
(13) BSCoCaP  
(14) BScocap  (motion failed)
(15) CoPbCas  
(16) BSCocaP  
(17) CoSbCaP  
(18) CaSBCoP  
(19) CaCoBSP  
(20) CaPBCoS  
(21) CaBcosP  
(22) CaPbcos  (motion failed)
(23) CaCoBSP  
(24) CaCobSP  
(25) CaCoBSP  
(26) CoCaBSP  
(27) BCoCaSP  
(28) CaBCoSP  
(29) SBcocap  (motion failed)
(30) CoSBCaP  

999.   WRITTEN CORRESPONDENCE LISTING: The Written Correspondence Listing is established to act as a report of materials received by the Board as a whole but may also include items requested for inclusion by individual Supervisors. Upon completion of any actions deemed necessary (i.e. acknowledgment, referral, etc.), these items are included in the Written Correspondence Listing under the appropriate heading. While these items are not part of the official record of meetings of the Board of Supervisors, they will be maintained by the Clerk of the Board for a period of two years, after which time they may be destroyed after the County's Historic Resources Commission has been provided an opportunity for review.