PLEASE NOTE: This site is maintained for historical reference.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 13
Tuesday, May 13, 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.   Supervisor Coonerty absent for the 1:30 p.m. agenda only
2.   Moment of Silence and Pledge of Allegiance
3.   Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas
4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - two people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of April 22, 2008 and April 29, 2008, as recommended by the Clerk of the Board

8.   DELETED ITEM

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. 4953 adding Chapter 8.34 to the Santa Cruz County Code relating to enhancement of penalties during designated periods

11.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. F-11, an Ordinance amending District Code Title 3, Article III, Chapter 3.08 Sewer Service charges

12.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. 68, an Ordinance amending District Code Title 4, Chapter 4.08, Article III, Sections 4.08.160 through 4.08.180 Sewer Service Charges

13.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, ADOPTED ORDINANCE NO. 69, an Ordinance amending District Code Title 3, Chapter 3.08, Article III, Sections 3.08.160 through 3.08.180 Water Service Charges

14.   AUTHORIZED the Agricultural Commissioner to sign revised agreement with the California Department of Food and Agriculture (CDFA) for the Pierce's Disease Control program in the amount of $14,581.57, and an agreement with CDFA for the Light Brown Apple Moth Trapping Program in the amount of $107,421, as recommended by the Agricultural Commissioner

15.   ACCEPTED AND FILED Treasurer's Quarterly Cash Count, as recommended by the Auditor-Controller

16.   AUTHORIZED the Auditor-Controller to close eight Debt Service Funds, transferring $50,844.52 to the County General Fund, as recommended by the Auditor-Controller

17.   SEE ITEM NO. 58.1 REGULAR AGENDA

18.   ADOPTED RESOLUTION NO. 103-2008 in support of Senate Bill 1221, related to public benefits for tax-exempt financing, and approved related actions, as recommended by the County Administrative Officer

19.   ACCEPTED AND FILED 2007/2008 Living Wage Program status report; adopted RESOLUTION NO. 104-2008 setting the living wage at $13.08 for benefited employees and $14.27 for those employees not receiving benefits, as recommended by the Director of General Services

20.   ADOPTED RESOLUTION NO. 105-2008 confirming previously established benefit assessments for County Service Area No. 4 (Pajaro Dunes) and County Service Area No. 48 (County Fire); adopted RESOLUTION NO. 106-2008 setting a public hearing on June 10, 2008, at 9:00 a.m. or thereafter, to consider proposed 2008/2009 Fire Protection Assessment service charge reports for County Service Areas 4 and 48; directed the Clerk of the Board to take related actions, as recommended by the Director of General Services

21.   APPROVED contract with Joint Venture Silicon Valley to conduct the County's greenhouse gas emission inventory under the Silicon Valley Climate Protection Partnership Program, and approved related actions, as recommended by the Director of General Services

22.   APPROVED plans and specifications for the 1082 Emeline Warehouse Roof Repair and Gutter Replacement Project; directed the General Services department to advertise for bids; and set the bid opening for 3:00 p.m. on June 10, 2008, as recommended by the Director of General Services

23.   AUTHORIZED the County Fire Chief to sign the 2007/2008 Matching Funds agreements on behalf of the County for fire service equipment, and approved related action, as recommended by the Director of General Services

24.   DECLARED specified used County vehicles to be surplus and directed the General Services Director to arrange for their disposition, as recommended by the Director of General Services

25.   ADOPTED RESOLUTION NO. 107-2008 accepting and appropriating unanticipated revenue from the Juvenile Justice Title II grant award in the amount of $97,632; approved contracts with Survivor's Healing Center for $18,000, Walnut Avenue Women's Center for $92,592, and Ceres Policy Research for $35,000, Conflict Resolution Center for $25,000 and approved related actions, as recommended by the Chief Probation Officer

26.   ADOPTED RESOLUTION NO. 108-2008 authorizing the submission of a proposal for the 2008 Juvenile Accountability Block Grant Program in the amount of $17,776, as recommended by the Chief Probation Officer

27.   APPROVED amendment to the contract with Ceres Policy Research extending the contract term to June 30, 2008, as recommended by the Chief Probation Officer

28.   ACCEPTED AND FILED the Treasurer's monthly Cash Report and Transaction Report for the period ending April 30, 2008, as recommended by the Treasurer-Tax Collector

29.   ACCEPTED AND FILED report of the County's investment activities and holdings for the quarter ending March 31, 2008, as recommended by the Treasurer-Tax Collector

30.   AUTHORIZED the Auditor-Controller to distribute excess proceeds from the March 12, 2008 public auction as recommended; directed the Treasurer-Tax Collector to notify all claimants, as recommended by the Treasurer-Tax Collector

31.   APPROVED appointment of David M. Brown to the Child Care Planning Council, as a public agency representative, for a term to expire April 1, 2011, as recommended by Supervisor Beautz

32.   DIRECTED the County Administrative Office and County Counsel to review the ordinance adopted by the City of Santa Cruz relating to on-street commercial vehicle parking and storage, as well as the County's existing ordinances pertaining to parking and storage of commercial vehicles on public, County-maintained streets and roads, and return on June 17, 2008, with a draft ordinance, or draft amended ordinance, as outlined, as recommended by Supervisors Coonerty and Pirie

33.   DIRECTED the County Administrative Officer to convene a task force, as outlined, to collect and analyze data relevant to maintaining a stable law enforcement work force, with a goal of identifying solutions to diminish the vacancy rate within the ranks of the Sheriff's Office, and further directed the County Administrative Officer to provide a status report on the work of the task force on or before September 16, 2008, as recommended by Supervisor Stone

34.   ACCEPTED AND FILED the annual report of the Emergency Management Council, and approved related action, as recommended by Chairperson Pirie

35.   ACCEPTED AND FILED the annual report of the Hazardous Materials Advisory Commission, and approved related action, as recommended by Chairperson Pirie

36.   AUTHORIZED the Chairperson to write to the California Department of Fish and game to express the County's appreciation for the support provided to the Monterey Bay Salmon and Trout Project through the issuance of a permit for the Salmon and Trout Education Program, as recommended by Chairperson Pirie

37.   APPROVED State Standard Revenue Agreement for Mental Health Services Act services and approved related actions, as recommended by the Director of Health Services

38.   APPROVED agreement with South County Housing for Mental Health Services Act Capitalized Rental Subsidy Reserve at Nuevo Sol project in the amount of $82,550, and approved related actions, as recommended by the Director of Health Services

39.   AUTHORIZED the Chairperson of the Board to sign the 2007-08 Public Health Emergency Preparedness Non-Supplantation Certification form, as recommended by the Director of Health Services

40.   ADOPTED RESOLUTION NO. 109-2008 accepting and appropriating $74,051 in unanticipated revenue from California Gang Reduction, Intervention, and Prevention (CalGRIP) grant funds for job training services; approved amendment to service agreement with the Santa Cruz County Office of Education (COE), for the period of March 1, 2008 through August 31, 2009, to provide CalGRIP services at a cost not-to-exceed $333,229.00 and authorized the Human Services Department Director to approve related actions, as recommended by the Director of Human Services

41.   SCHEDULED public hearing on June 10, 2008, at 1:30 p.m. or thereafter, to consider a proposed ordinance amendment regarding minimum parcel size required to qualify for a rezoning to the Timber Production (TP) Zone District, and approved related action, as recommended by the Planning Director

42.   SCHEDULED public hearing on June 10, 2008, at 9:00 a.m. or thereafter, to consider the recommendation of the Planning Commission regarding the Rezoning, General Plan Amendment, Riparian Exception, and General Plan Text Amendment of Assessor's Parcel Number 051-511-35 to redesignate the parcel for higher-density residential development in accordance with the requirements of the Housing Element of the County's General Plan, and approved related action, as recommended by the Planning Director
SBCo(Ca)P  Supervisor Campos abstained because of the housing count

43.   SCHEDULED public hearing for June 10, 2008, at 9:00 a.m. or thereafter, to consider the Planning Commission's recommendation on Design Brochure No. 2 regarding neighborhood compatibility, and approved related action, as recommended by the Planning Director

44.   ACCEPTED the improvements and approved the final cost of $1,405,107.83 for the RDA Overlay Project; and approved related action, as recommended by the Director of Public Works

45.   ADOPTED RESOLUTION NO. 110-2008 approving and accepting terms and conditions of agreements for property acquisitions for the Graham Hill Road Improvement Project, and approved related actions, as recommended by the Director of Public Works

46.   APPROVED plans and specifications and engineer's estimate for the Gold Gulch Culvert Replacement Project at Brookside Way and authorized for calling for bids; set the bid opening for 2:15 p.m. on June 12, 2008 in the Department of Public Works conference room; directed Public Works to return on or before June 24, 2008, with a recommendation for award of contract; and approved related action, as recommended by the Director of Public Works

47.   APPROVED plans and specifications and engineer's estimate for the North Rodeo Gulch Storm Damage Repair Project and authorized for calling for bids; set the bid opening for 2:15 p.m. on June 5, 2008 in the Department of Public Works conference room; directed Public Works to return on or before June 17, 2008, with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

48.   APPROVED plans and specifications and engineer's estimate for the Swanton Road Storm Damage Repair Project and authorized for calling for bids; set the bid opening for 2:15 p.m. on June 5, 2008, in the Department of Public Works conference room; directed Public Works to return on or before June 17, 2008, with a recommendation for award of contract and approved related action, as recommended by the Director of Public Works

49.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED contract with Coyote Industrial for graffiti abatement services in the not-to-exceed amount of $5,000 for the period from May 1, 2008 through June 30, 2008, and for the not-to-exceed amount of $25,000 for the period from July 1, 2008 through June 30, 2009, as recommended by the Redevelopment Agency Administrator

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Theodore Tahira and Shigeko Tahira v. County of Santa Cruz; Big Basin Water Company; Big Basin Water Company, Inc.; DOES I-V Individually and dba Big Basin Water Company; ROE Corporation dba Big Basin Water Company; DOES VI-XV, Santa Cruz Superior Court Case No. CV158422

James Bates v. County of Santa Cruz, U.S. District Court, San Francisco Division Case No. CV08-00557 JW

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Property street address: 40 Moran Way, Santa Cruz, California; APN: 028-302-04; Property owner: Myrna L. Parks and Edgar J. Lamkin; Negotiating parties: Betsey Lynberg, Redevelopment Agency Administrator and Ken Hill, Chief Real Property Agent

REPORT OF COUNTY COUNSEL - No report given


REGULAR AGENDA

51.   Public hearing held to consider proposed 2008/2009 benefit assessment/rate reports for Mosquito and Vector Control, County Service Area No.53;

(1) opened public hearing, to hear objections or protests, to the proposed 2008/09 benefit assessment/rate reports for North and South County Mosquito and Disease Control Assessments and Mosquito Abatement/Vector Control Assessment for County Service Area (CSA) No. 53; and

(2) closed public hearing and adopted RESOLUTION NO. 111-2008 confirming the benefit assessment/rate reports for CSA 53 for fiscal year 2008/09
CaBCoSP  

52.   Continued public hearing to consider 2008/2009 benefit assessment rates for County Service Area 46 - Pinecrest Drive;

closed public hearing;

(1) accepted the certification of the vote results for County Service Area (CSA) No. 46, Pinecrest Drive; and directed the Director of Public Works to retain the ballots for at least six months following the certification; and

(2) adopted RESOLUTION NO. 112-2008 authorizing and levying an assessment for road maintenance and operations within CSA No. 46, Pinecrest Drive for the 2008/2009 fiscal year and each year following
CaBCoSP  

53.   Public hearing held to consider proposed 2008/2009 sewer service charge reports for Sanitation County Service Area No. 5 - Sand Dollar Beach and Canon Del Sol, and County Service Area No. 10 - Rolling Woods;

(1) opened the public hearing, to hear objections or protests, to the proposed 2008/2009 service charge report for County Service Area (CSA) No. 10, Rolling Woods;

(2) closed the public hearing; and

(3) adopted RESOLUTION NO. 113-2008 confirming the service charge report for CSA No. 5, Sand Dollar Beach and Canon del Sol; and CSA No. 10, Rolling Woods
BCaCoSP  

54.   AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, CONDUCTED a public hearing to consider 2008/2009 Davenport County Sanitation District sewer and water service charge report;

(1) opened the public hearing, to hear ojections or protests, to the 2008/2009 sewer and water service charge report for Davenport County Sanitation District;

(2) closed the public hearing and adopted RESOLUTION NO. 114-2008 confirming the 2008/2009 sewer and water service charge report for Davenport County Sanitation District
CoBCaSP  

55.   AS THE BOARD OF DIRECTORS OF THE FREEDOM COUNTY SANITATION DISTRICT, CONDUCTED a public hearing to consider 2008/2009 Freedom County Sanitation District sewer service charge report;

(1) opened the public hearing, to hear objections or protest, to the sewer service charge report for the Freedom County Sanitation District; and

(2) closed the public hearing and adopted RESOLUTION NO. 115-2008 confirming the 2008/2009 sewer service charge report for the Freedom County Sanitation District
CaBCoSP  

56.   CONSIDERED approval of specifications and engineer's estimate for the 2008 Pavement Management Slurry Seal Project;

(1) approved the specifications and engineer's estimate and authorized calling for bids;

(2) set the bid opening for 2:15 p.m. on June 12, 2008 in the Department of Public Works conference room;

(3) directed the Clerk of the Board to advertise the Notice to Contractors for a ten-day period beinning May 18, 2008, in accordance with the provisions of Public Contract Code Section 20392; and

(4) directed Public Works to return on June 24, 2008, with a recommendation for award of the contract
SBCo(Ca)P  Supervisor Campos abstained because his residence is located on one of the roads scheduled to be paved

57.   CONSIDERED approval of plans, specifications, and engineer's estimate for the Highland Way Storm Damage Repair Project;

(1) approved the plans, specifications and engineer's estimate and authorized calling for bids;

(2) set the bid opening for 2:15 p.m. on June 12, 2008, in the Department of Public Works conference room;

(3) directed the Clerk of the Board to advertise the Notice to Contractors for a ten-day period beginning May 18, 2008, in accordance with the provisions of Public Contract Code Section 20392; and

(4) directed Public Works to return on or before June 24, 2008, with a recommendation for award of the contract
BCaCoSP  

58.   Presentation made recognizing members of the community participating in the Volunteer Initiative Program

58.1.   ACCEPTED AND FILED status report on the Day Labor Center Planning Study to be administered by the Community Action Board of Santa Cruz County; directed the County Administrative Officer to report back on June 10, 2008 with a scope of services, make-up of an advisory council, and timeline for the County-wide study, as recommended by the County Administrative Officer
CaCoBSP  

59.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0509, a proposal to rezone six parcels from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located on the north and south sides of Alba Road (12600 Alba Road) at the intersection with Stoddard Road; Assessor's Parcel Numbers: 078-091-01, 078-091-02, 078-091-24; 078-091-25; 078-091-26; 078-091-27; Applicant: Mark E. Engel; Property owner: Mark E. Engel, Trustee;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4954 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 078-091-01, 02, 24 through 27 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

60.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0510, 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 right-of-way, approximately 500 feet south of the intersection with Fern Flat Road; Assessor's Parcel Number: 105-511-01; Applicant: Gary Paul; Property owner: William J. Sr. and Ellen I. Pedersen, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4955 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 105-511-01 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

61.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0511, a proposal to rezone three parcels from the Special Use (SU), Special Use-open Space (SU-O), and Agriculture-Open Space (A-O) zone districts to the Timber Production (TP) zone district, on property located on the south side of Jamison Creek Road and Empire Grade Road; Assessor's Parcel Numbers: 083-251-07, 086-281-17, and 086-281-23; Applicant: Albert J. Locatelli; Property owner: Albert J. Locatelli, Trustee et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4956 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 083-211-07, 086-281-17 and 23, from the Special Use, Special Use-Open Space and Agriculture-Open Space zone districts to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

62.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0513, a proposal to rezone four parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the south side of Pilger Road approximately 700 feet west of the intersection with Bear Creek Road; Assessor's Parcel Numbers: 089-071-71, 089-071-72, 089-071-72, 089-071-73, 089-071-74; Applicant: Christopher D. Bradley; Property owner: Christopher D. Bradley;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4957 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 089-071-71, 72, 73 and 74 from the Special Use zone district to the Timber Production zone district; and

(2) Certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

63.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0522, a proposal to rezone three parcels from the Residential Agriculture (RA) and Special Use (SU) zone districts to the Timber Production (TP) zone district, on property located on the east side of Two Bar Road, approximately .8 miles from the intersection with Highway 9; Assessor's Parcel Numbers: 085-222-10, 085-222-13, 085-222-16; Applicant: Douglas and Nigele Cross; Property owner: Douglas A. and Nigele Cross;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4958 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 085-222-10, 13 and 16 from the Residential Agriculture (RA) and Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

64.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0523, 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 east and west sides of Skyview Road, approximately 1.5 miles from the intersection with Deer Creek Road; Assessor's Parcel Number: 089-011-16; Applicant: Joseph Culver; Property owner: Leah T. Chodorow, Co-Trustees et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4959 Amending County Code Chapter 13.10 to change the zoning on Assessor Parcel Number 089-011-16 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

65.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0524, 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 east side of East Zayante Road, approximately two miles south of the intersection with Summit Road; Assessor's Parcel Number: 091-081-09; Applicant: Joseph Culver; Property owner: Clair A. and Patricia Clair Mullen, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4960 Amendng County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 091-081-09 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

66.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0525, a proposal to rezone two parcels from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located on the north side of Geyer Road, approximately 1000 feet west of the intersection with Lockhart Gulch Road; Assessor's Parcel Numbers: 072-211-12 and 070-211-20; Applicant: Joseph Culver; Property Owner: David L. Hunder, MD;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4961 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 070-211-12 and 070-211-20 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

67.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0527, 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 south side of Doeg Road, at the intersection with Hopkins Gulch Road; Assessor's Parcel Number: 089-081-37; Applicant: Joseph Culver; Property Owner: Robert J. Weikert;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4962 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 089-081-37 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

68.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0528, 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 Redwood Drive, approximately 3/4 mile north of the intersection with Glen Canyon Road; Assessor's Parcel Number: 068-071-04; Applicant: Joseph Culver; Property Owner: Kent C. Strumpell;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4963 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 068-071-04 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

69.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0529, a proposal to rezone four parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on both sides of Dove Lane, approximately .5 miles west from the intersection with Eureka Canyon Road; Assessor's Parcel Numbers: 106-351-09, 106-351-10, 106-351-11, 106-351-12; Applicant: Steven G. Chambers; Property Owner: Steven G. Chambers;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4964 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 106-351-09, 10, 11 and 12 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

70.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0530, a proposal to rezone a parcel from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located on west side of Redwood Drive, approximately 3/4 mile north of the intersection with Glen Canyon Road; Assessor's Parcel Number: 068-311-01; Applicant: Joseph Culver; Property Owner: John F. and Beth Ann La Barba;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4965 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 068-311-01 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

71.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0534, 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 southwest side of Alba Road, approximately one mile from the intersection with Empire Grade; Assessor's Parcel Number: 078-091-56; Applicant: Daniel and Cynthia Meschi; Property Owner: Daniel J. and Cynthia G. Meschi, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4966 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 078-091-56 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

72.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0543, 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 south side of Kings Creek Road, approximately 1.5 miles north of the intersection with Logan Creek Road; Assessor's Parcel Number: 087-241-11; Applicant: David Van Lennep; Property Owner: Ira and Marlene Jackson;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4967 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 087-241-11 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

73.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0544, 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 south side of Eureka Canyon Road, at the intersection with Dove Lane; Assessor's Parcel Number: 106-351-15; Applicant: William Hughes Conley; Property Owner: William Hughes Conley, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4968 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 106-351-15 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

74.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0545, 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 Bear Creek Road, approximately 350 south of the intersection with Whalebone Gulch Road; Assessor's Parcel Number: 089-491-03; Applicant: Duc B. Tran; Property Owner: Duc B. Tran;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4969 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 089-491-03 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

75.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0546, 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 end of Flume Road, approximately .5 miles north of the intersection with Valencia Road; Assessor's Parcel Number: 105-151-08; Applicant: Gregory V. and Juliet Prussia; Property Owner: Gregory V. and Juliet Prussia;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4970 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 105-151-08 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

76.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0547, 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 south end of Tindall Ranch Road, approximately two miles from the intersection with Eureka Canyon Road; Assessor's Parcel Number: 106-141-40; Applicant: Carl and Kelsey Taussig; Property Owner: Carl and Kelsey Taussig;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4971 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 106-141-40 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Enviromental Quality Act Notice of Exemption
CaB/CO/SP  

77.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0549, a proposal to rezone two parcels from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located on the north side of Burl Road, approximately one mile north from the intersection with Redwood Drive; Assessor's Parcel Numbers: 101-211-01 and 101-221-01; Applicant: Christopher G. Anderton; Property Owner: Christopher G. Anderton, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4972 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 101-211-01 and 101-221-01 from the Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

78.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0551, 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 Marty Road (780 Marty Road), approximately .8 miles west of the intersection with Summit Road; Assessor's Parcel Number: 091-081-45; Applicant: Edmond E. Farfard, Jr.; Property Owner: Edmond E. Farfard, Jr., Trustee et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4973 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 091-081-45 from the Special Use zone distict to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

79.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0554, 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 west side of Highway 9, approximately 700 feet north of the intersection with Wildwood Drive; Assessor's Parcel Numbers: 085-101-18 and 085-271-04; Applicant: Easter Seals of Central California; Property Owner: Easter Seals of Central California;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4974 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 085-101-18 and 085-271-04 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

80.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0555, 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 Highway 236, approximately 1/2 mile east of the intersection with Lodge Road; Assessor's Parcel Number: 086-041-34; Applicant: Joseph Culver; Property Owner: Frances M. Rodriguez, Trustee;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4975 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 086-041-34 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

81.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0556, a proposal to rezone two parcels from the Special Use (SU) and the Residential Agriculture (RA) zone districts to the Timber Production (TP) zone district, on property located on the southwest side of Schulties Road, approximately 3/4 mile south of the intersection with Old Santa Cruz Road; Assessor's Parcel Numbers: 095-011-23 and 096-121-09; Applicant: Joseph Culver; Property Owner: Anthony J. Piazza;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4976 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 095-011-23 and 096-121-09 from the Special Use and Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

82.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0559, 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 northwest side of Bear Creek Road, approximately 650 feet south of the intersection of Bear Creek Road and Whalebone Gulch Road; Assessor's Parcel Number: 089-491-04; Applicant: Stephen and Karin Meyer; Property Owner: Stephen V. and Karin E. Meyer;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4977 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 089-491-04 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

83.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0560, 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 left side of Aptos View Road (5821 Aptos View Road), approximately .5 miles north of the intersection with Fern Flat Road, and on property located approximately .5 miles north of the intersection with Fern Flat Road; Assessor's Parcel Numbers: 105-431-08 and 105-431-22; Applicant: Joanna Davidson; Property Owner: Carl E. and Betty I. Davidson, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4978 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 105-431-08 and 105-431-22 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

84.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0561, 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 Rider Road, approximately .5 miles northwest of the intersection with Buzzard Lagoon Road; Assessor's Parcel Number: 107-081-11; Applicant: Ron Beeson; Property Owner: Ron Beeson;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4979 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 107-081-11 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

85.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0562, 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 side of Orchard Road, approximately 1300 feet west of the intersection with Hillside Drive; Assessor's Parcel Number: 064-041-06; Applicant: Roy Webster; Property Owner: James Warmkessel, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4980 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 064-041-06 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

86.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0563, 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 an unpaved right-of-way, approximately 1/4 mile west of the west end of Sunlit Lane, approximately 3/4 mile west of Empire Grade Road (801 Sunlit Lane); Assessor's Parcel Number: 080-411-28; Applicant: Jessica Britt; Property Owner: Jessica Britt, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4981 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 080-411-28 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

87.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0565, a proposal to rezone two parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located at the south end of Tradewinds Drive, approximately one mile east of intersection with Crow's Nest Drive; Assessor's Parcel Numbers: 083-151-05 and 083-151-18; Applicant: John Farkas; Property Owner: John Farkas;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4982 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Numbers 083-151-05 and 083-151-18 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

88.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0566, 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 Hopkins Gulch Road (500 Hopkins Gulch Road), approximately 1/4 mile north of intersection with Bear Creek Road; Assessor's Parcel Number: 089-111-40 Applicant: Jerry and Mary Bradley; Property Owner: Jerry and Mary Bradley, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4983 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 089-111-40 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

89.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0567, 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 east and west side of Comstock Mill Road, approximately .5 miles from the intersection with Robin Ridge Lane; Assessor's Parcel Number: 097-141-05 Applicant: Mark D. Borchardt; Property Owner: Mark D. Borchardt;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4984 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 097-141-05 fromt he Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaB/CO/SP  

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.