PLEASE NOTE: This site is maintained for historical reference.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 2
Tuesday, January 15, 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: Item No. 43.1

ADDED to the Regular Agenda: Item No. 45 Zone 7: Item No. 1.5: AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 7, Consider nominations for the Zone 7 Board of Directors Chairperson and Vice-Chairperson for 2008

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - No one addressed the Board

CONSENT AGENDA

6.   DELETED ITEM

7.   DELETED ITEM

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of January 3, 2008 through January 9, 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.   REJECTED the claim of Pacific Telephone Company, claim number 708-034, and referred to County Counsel

11.   REJECTED the claim of Arturo Sigala, claim number 708-035, and referred to County Counsel

12.   REJECTED the claim of Keith Bontrager, claim number 708-037, and referred to County Counsel

13.   REJECTED the application to file a late claim on behalf of Lake Barnett, claim number 708-038, and referred to County Counsel

14.   REJECTED the claim of Cynthia New, claim number 708-039, and referred to County Counsel

15.   REJECTED the claim of Gavino Mosqueda, claim number 708-040, and referred to County Counsel

16.   REJECTED the claim of Dorothy Matejek, claim number 708-043, and referred to County Counsel

17.   REJECTED the claim of Erin Shumate, claim number 708-044, and referred to County Counsel

18.   REJECTED the claim of Marcia Shumate, claim number 708-044A, and referred to County Counsel

19.   REJECTED the claim of Jerry Shumate, claim number 708-044B, and referred to County Counsel

20.   REJECTED the claim of Morgan Phillip Storch Monticue, claim number 708-045, and referred to County Counsel

21.   ACCEPTED AND FILED updated report on Salud Para La Gente Financial Analysis, as recommended by the Auditor-Controller

22.   INSTRUCTED the Auditor to issue a replacement warrant in the amount of $235.49 to replace an uncashed and stale-dated warrant, as recommended by the Auditor-Controller

22.1.   APPROVED agreement between the County of Santa Cruz and County of Monterey for the loan of voting equipment, as recommended by the County Clerk

23.   APPROVED designation of County Counsel as the office to provide information relating to Mobile Home Park Conversions pursuant to Chapter 14.08 of the Santa Cruz County Code, as recommended by County Counsel

24.   ACCEPTED the Notice of Completion for the Fencing Installation at 855 7th Avenue and O'Neill Property on Soquel Drive, Santa Cruz, California; approved the final cost of $19,846 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

25.   SEE ITEM NO. 47.1 REGULAR AGENDA

26.   SEE ITEM NO. 47.2 REGULAR AGENDA

27.   APPROVED contract for the Corrections Bureau digital recording and storage contract with American Alarm Inc. for $115,800, as recommended by the Sheriff-Coroner

28.   DEFERRED report on jail overcrowding issues to February 26, 2008, as recommended by the Sheriff-Coroner

29.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending December 31, 2007, as recommended by the Treasurer-Tax Collector

30.   ACCEPTED AND FILED annual report of the Historic Resources Commission, and approved related action, as recommended by Chairperson Pirie

31.   APPROVED appointment of Sherra Clinton to the Domestic Violence Commission, as the representative of the Human Resources Agency, for a term to expire April 1, 2011, as recommended by Chairperson Pirie

32.   APPROVED appointment of Sherri Stout-Torres to the Domestic Violence Commission, as the representative of Watsonville Community Hospital, for a term to expire April 1, 2009, as recommended by Chairperson Pirie

33.   ACCEPTED AND FILED report on mental health contract processes and proposed changes, as recommended by the Health Services Agency Director

33.1.   SEE ITEM NO. 60.1 REGULAR AGENDA

33.2.   APPROVED agreement with the State of California Office of Statewide Health Planning and Development, with a maximum amount of $25,000, for medical school loans repayment and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

34.   APPROVED agreement with Panoramic Software Inc. for Public Guardian client management software and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

35.   APPROVED revenue agreement with the Monterey Bay Unified Air Pollution Control District in the amount of $62,125 and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency

36.   APPROVED fixed asset purchase of replacement commercial/industrial refrigerator for an amount not-to-exceed $2,600 and approved transfer of appropriations, as recommended by the Director of the Health Services Agency

37.   ADOPTED RESOLUTION NO. 9-2008 accepting and appropriating unanticipated revenue in the amount of $122,863 from the Department of Social Services; adopted RESOLUTION NO. 10-2008 accepting and appropriating unanticipated revenue in the amount of $34,922 from the Department of Social Services; approved amendments to the existing agreements with Santa Cruz Community Counseling Center for the Independent Living Program in the amount of $136,825 and for the Transitional Housing Program Plus in the amount of $288,657; approved amended agreement with Cabrillo College for the Options For Recovery program in the amount of $164,922; approved amended agreement with the Youth Resources Bank in the amount of $58,030; approved amended agreement with Nancy Goodban Counseling in the amount of $89,700 to provide technical assistance for the Family and Children's Services Division; and authorized the Human Resources Director to execute agreements, as recommended by the Director of the Human Resources Agency

38.   AUTHORIZED the General Services Purchasing Agent to issue a Request for Proposal for CalWIN County Information Server Automated Data Transformation and Load Services and directed the Human Resources Agency Director to return on or before March 25, 2008 for award of the contract to the vendor selected through the Request for Proposal process, as recommended by the Director of the Human Resources Agency

39.   AUTHORIZED Planning Director to enter into Operating Agreement with the Zayante Sandhills Conservation Bank and approved related action, as recommended by the Planning Director

40.   ACCEPTED the improvement and approved the final cost of $41,022.06 for the Sunbeam Woods County Service Area-44 2007 Overlay Project and approved related action, as recommended by the Director of Public Works

41.   ACCEPTED the improvement and approved the final cost of $81,084.50 for the Riverdale Park County Service Area-55 2007 Overlay Project and approved related action, as recommended by the Director of Public Works

42.   ACCEPTED AND FILED annual financial reports of the Redevelopment Agency for fiscal year ending June 30, 2007, as recommended by the Redevelopment Agency Administrator

43.   AS THE BOARD OF DIRECTORS OF THE COUNTY OF SANTA CRUZ REDEVELOPMENT AGENCY, APPROVED the Year 2008 Annual Continuing Rental Agreement List, as recommended by the Redevelopment Agency Administrator

43.1.   SEE ITEM NO. 47.3 REGULAR AGENDA

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

City of Santa Cruz, et al. v. Regents of the University of California, Santa Cruz County Superior Court Case Number CV155571

City of Santa Cruz, et al. v. Regents of the University of California, Santa Cruz County Superior Court Case Number CV156366

City of Scotts Valley v. County of Santa Cruz, et al., Santa Cruz Superior Court Case Number CV 157460

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

45.   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

46.   CONSIDERED seventeen-year report on the Comprehensive Interagency System of Care for Children and Youth;

accepted and filed seventeen-year report on the Comprehensive Interagency System of Care for Children and Youth
CaSBCoP  

47.   APPROVED appointment of Kristin Long to the Domestic Violence Commission, as an at-large representative of the gay/lesbian/bisexual community, for a term to expire April 1, 2011
SCoBCaP  

47.1.   APPROVED distribution of the Request for Proposal for property tax software to the qualified vendors, as recommended by the Director of Information Services
BCaCoSP  

47.2.   AUTHORIZED the Director of Information Services to sign the Independent Contractor Agreement and related documents in the amount of $156,500 between Simpler Systems, Inc. and the County of Santa Cruz for budget system software; adopted RESOLUTION NO. 11-2008 accepting and appropriating unanticipated revenue in the amount of $156,500 within the Information Services Department and approved related action, as recommended by the Director of Information Services
CoCaBSP  

47.3.   APPROVED the renaming of the Human Resources Agency to the Human Services Department effective February 1, 2008 and directed the Human Services Department Director to provide a follow-up report on the implementation of the name change on August 26, 2008, as recommended by the Human Resources Agency Director
BCaCoSP  

48.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0251, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the north side of an unnamed private right-of-way about 2.25 miles from the intersection with Old Woman's Creek Road on the north coast area; Assessor's Parcel Number: 057-011-72; Applicant: Chris Christensen; Property Owner: Chris Christensen;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4902 Amending County Code Chapter 13.10 to change the zoning on APN 057-011-72; and

(2) certified the CEQA Notice of Exemption
CoPB/CA/S  

49.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0261, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the north side of Haines Road (a private, unmarked right-of-way), approximately 0.67 miles east of the three-way intersection of Haines Road with Rider Road and Rider Ridge Road (711 Rider Road); Assessor's Parcel Number: 105-301-03; Applicant: Roy Webster; Property Owner: Walton and Barbara Haines;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4903 Amending County Code Chapter 13.10 to change the zoning on APN 105-301-03 from the Special Use zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
BCaCoSP  

50.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0262, a proposal to rezone a parcel from the Agriculture (A-O) zone district to the Timber Production (TP-O) zone district, on property located on the north side of Haines Road (a private, unmarked right-of-way), approximately 0.8 miles east of the three-way intersection of Haines Road with Rider Road and Rider Ridge Road; Assessor's Parcel Number: 105-301-05; Applicant: Roy Webster; Property Owner: Duard and Kathleen La Frentz;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4904 Amending County Code Chapter 13.10 to change the zoning on APN 105-301-05 from the Agriculture (A-O) zone district to the Timber Production (TP-O) zone district; and

(2) certified the CEQA Notice of Exemption
CaBCoSP  

51.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0263, a proposal to rezone a parcel from the Agriculture (A-O) zone district to the Timber Production (TP) zone district, on property located on the north side of Haines Road (a private, unmarked right-of-way), approximately 0.75 miles east of the three-way intersection of Haines Road with Rider Road and Rider Ridge Road; Assessor's Parcel Number: 105-301-06; Applicant: Roy Webster; Property Owner: Ronald and Lois DeBenedetti;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4905 Amending County Code Chapter 13.10 to change the zoning on APN 105-301-06 from the Agriculture (A-O) zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
CaCoBSP  

52.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0264, a proposal to rezone a parcel from the Agriculture (A-O) zone district to the Timber Production (TP) zone district, on property located on the north side of Haines Road (a private, unmarked right-of-way), approximately 0.67 miles east of the three-way intersection of Haines Road with Rider Road and Rider Ridge Road; Assessor's Parcel Number: 105-301-08; Applicant: Roy Webster; Property Owner: Walton Haines, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4906 Amending County Code Chapter 13.10 to change the zoning on APN 105-301-08 from the Agriculture (A-O) zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
BCoCaSP  

53.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0276, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the west side of Comstock Mill Road (16018 Comstock Mill Road), approximately one mile south from Stetson Road; Assessor's Parcel Number: 097-151-09; Applicant: Dennis Pelphrey; Property Owner: Dennis Pelphrey;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4907 Amending County Code Chapter 13.10 to change the zoning on APN 097-151-09 from the Special Use zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
CaCoBSP  

54.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0339, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the west side of Highway 9, approximately 1/4 mile north of the intersection with McGaffigan Road; Assessor's Parcel Number: 087-053-51 ; Applicant: Janet Leavitt; Property Owner: Janet Leavitt;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4908 Amending County Code Chapter 13.10 to change the zoning on APN 087-053-51 from the Special Use zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
BCaCoSP  

55.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0349, a proposal to rezone a parcel from the Agriculture (A) zone district to the Timber Production (TP) zone district, on properties located on the west side of Vine Hill Road at the intersection of Thin Edge Road; Assessor's Parcel Number: 100-031-32, 100-031-35, 100-031-36 ; Applicant: Richard and Christine Patton; Property Owner: Richard and Christine Patton;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4909 Amending County Code Chapter 13.10 to change the zoning on APN(S) 100-031-32, 35, and 36 from the Agriculture zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
CaBCoSP  

56.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0357, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located at the end of a private road that branches southwest from Morrell Road, approximately 1 mile southwest of the intersection of Morrell Road and Old San Jose Road; Assessor's Parcel Number: 095-081-13; Applicant: Dennis and Candy Pelphrey; Property Owner: Dennis and Candy Pelphrey;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4910 Amending County Code Chapter 13.10 to change the zoning on APN 095-081-13 from the Special Use zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
CoBCaSP  

57.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0362, a proposal to rezone two parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the south side and west sides of Upper Glenwood Drive (23240 Glenwood Cutoff), approximately .5 miles west of the intersection with Highway 17; Assessor's Parcel Number: 093-122-01, 093-361-11; Applicant: Joseph Culver; Property Owner: Richard and Karen Bemis;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4911 Amending County Code Chapter 13.10 to change the zoning on APN 093-122-01 and 093-361-11 from the Special Use zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
CoBCaSP  

58.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0377, a proposal to rezone a parcel from the Rural Residential (RR) zone district to the Timber Production (TP) zone district, on property located at the end of Azalea Lane (301 Azalea Lane) approximately .25 miles south from the intersection with Pineridge Road; Assessor's Parcel Number: 063-221-50; Applicant: Craig and Nancy Kille; Property Owner: Craig and Nancy Kille;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4912 Amending County Code Chapter 13.10 to change the zoning on APN 063-221-50 from the Rural Residential zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
BCoCaSP  

59.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0391, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located at the intersection of Aptos View Road and Fern Flat Road, approximately 7-10 miles north-northeast of the intersection of Trout Gulch Road and Soquel Drive (80 Columbine Way); Assessor's Parcel Number: 105-421-11; Applicant: Howard Swann; Property Owner: Howard Swann;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4913 Amending County Code Chapter 13.10 to change the zoning on APN 105-421-11 from the Special Use zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
CoBCaSP  

60.   Public hearing held to consider Planning Commission recommendations regarding Application 07-0395, a proposal to rezone a parcel from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located on the north and south side of Dove Lane, approximately 0.25 miles north from the intersection of Eureka Canyon Road; Assessor's Parcel Number: 106-351-03; Applicant: John Kregel; Property Owner: John Kregel;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4914 Amending County Code Chapter 13.10 to change the zoning on APN 106-351-03 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the CEQA Notice of Exemption
BCaCoSP  

60.1.   APPROVED agreements with Various Emergency Medical Services Medical Directors at a rate of $95 per hour; Various Children's Medical Services Medical Consultants at the rate of $95 per hour; and Thomas R. Deetz, M.D. for HIV positive medical on-call services at a rate of $70 per day; and authorized the Health Services Agency Director to sign, as recommended by the Director of the Health Services Agency
BCaCoSP  

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.