PLEASE NOTE: This site is maintained for historical reference.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 16
Tuesday, June 10, 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.   DELETED from the Consent Agenda: Item No. 26

ADDED to the Regular Agenda: Item No. 59.1

4.   Action on the Consent Agenda
5.     ORAL COMMUNICATIONS - 27 people addressed the Board

CONSENT AGENDA

6.   ACCEPTED claims as approved by the Auditor-Controller

7.   APPROVED minutes of May 13, 2008, May 20, 2008, and May 29, 2008, as recommended by the Clerk of the Board
SCaB(Co)P  Supervisor Coonerty abstained on the Special Meeting minutes of May 29, 2008 because he was absent

8.   ACCEPTED AND FILED notification of continuing contracts received during the period of May 22, 2008 through June 4, 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. 4987 amending sections 1.12.010, 1.12.060, and 1.12.070 of the Santa Cruz County Code relating to violations of the County Code

11.   DENIED the Application to file a late claim of Larry Mc Pherson, Claim No. 708-092, and referred to County Counsel
SCaBCo(P)  Supervisor Pirie abstained because her spouse is employed by Senior Citizens Legal Services

12.   ACCEPTED AND FILED report on the Transient Occupancy Tax Reviews performed during fiscal year 2007-2008, as recommended by the Auditor-Controller

13.   ACCEPTED AND FILED report on Audits of Non-Profit Organizations Contracting with the County, as recommended by the Auditor-Controller

14.   APPROVED the replacement of warrants in the total amount of $1,299.74 to replace specified uncashed warrants, as recommended by the Auditor-Controller

15.   ACCEPTED AND FILED annual report on the Integrated Pest Management Program and approved recommendation to amend the Integrated Pest Management Policy; directed the County Administrative Officer to return in June 2009 with the annual 2008 Integrated Pest Management Program Report, as recommended by the County Administrative Officer

16.   ADOPTED RESOLUTION NO. 130-2008 authorizing the addition of Santa Cruz County to the list of counties participating in Assembly Bill 2231 relating to domestic violence prevention services funding and supporting passage of this bill; and approved related actions, as recommended by the County Administrative Officer

17.   ADOPTED RESOLUTION NO. 131-2008 accepting and appropriating unanticipated revenue in the amounts of $162,423 for SB90-State Mandated Cost and Reimbursements and $68,861 Estate Fees; approved the transfer of appropriations in the amount of $58,462 to the District Attorney's Criminal Prosecutions Index to cover unanticipated current year costs, as recommended by the District Attorney

18.   ACCEPTED the Notice of Completion for the Wheelock Property Remodel Project at 98-102 Wheelock Road, Watsonville, California; approved the final cost of $600,269.91 and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services

19.   APPROVED plans and specifications for the Emeline Wall Repair Project; directed the General Services Department to advertise for bids; set bid opening for 3:00 p.m. on July 8, 2008, in the General Services Department, as recommended by the Director of General Services

20.   DIRECTED the General Services Director to formally notify the California Department of Forestry and Fire Protection (CAL Fire) prior to June 30, 2008 of the County's conditional intention to contract for the same level of services in fiscal year 2009/2010, as recommended by the Director of General Services

21.   ADOPTED RESOLUTION NO. 132-2008 to amend salary resolution No. 279-75 to revise job classifications and related actions for Public Works Manager-Drainage, as recommended by the Acting Director of Personnel

22.   APPROVED amendment to agreement with Dr. Arnold Leff for interim Medical Director Services for the County's Correctional Facilities in the amount of $5,850, as recommended by the Sheriff-Coroner

23.   APPROVED purchase of ten laptop computers, related software, and transfer of funds in the amount of $25,000 for Court Security, to be funded by the Superior Court, as recommended by the Sheriff-Coroner

24.   ADOPTED RESOLUTION NO. 133-2008 authorizing the Chief Probation Officer to sign and submit the Santa Cruz County Juvenile Probation and Camps Agreement with the Corrections Standards Authority in the amount of $930,554 for fiscal year 2008-2009, as recommended by the Chief Probation Officer

25.   SUPPORTED in concept the principles outlined in the May 5, 2008 statement regarding the Mental Health Services Act (MHSA) from the California Mental Health Directors Association, specifically supporting the recommendations relative to a prudent reserve, flexibility, and reversion of funds within the Community Services and Supports Components of the MHSA; and approved related actions, as recommended by Supervisor Coonerty

26.   DELETED ITEM

27.   APPROVED appointment of Jorge Mendez to the Latino Affairs Commission for a term to expire April 1, 2009, as recommended by Supervisor Pirie

28.   ACCEPTED nomination of various persons for reappointment to the Workforce Investment Board, as at-large representatives of the categories indicated, for terms to expire June 30, 2012, with final appointment to be considered on June 17, 2008, as recommended by Chairperson Pirie

29.   APPROVED appointment of Patricia Corona to the Emergency Medical Care Commission, as the representative of Dominican Hospital, for a term to expire April 1, 2009, as recommended by Chairperson Pirie

30.   APPROVED appointment of Rick Deraiche to the Workforce Investment Board, as the representative of the Employment Development Department, for a term to expire June 30, 2010, as recommended by Chairperson Pirie

31.   APPROVED reappointment of Dr. Robert Quinn to the Long Term Care Interagency Commission, as the representative of the Santa Cruz County Medical Society, for a term to expire April 1, 2012, as recommended by Chairperson Pirie

32.   ACCEPTED AND FILED report on American Medical Response contract performance, approved rate increase of $100 effective June 1, 2008, and directed staff to return no later than December 31, 2008 with a contract amendment establishing new rate methodology and a five-year contract extension to terminate on December 31, 2013, as recommended by the Health Services Agency

33.   APPROVED 2008-2009 Proposition 36 and Offender Treatment Program Plan and authorized the Health Services Agency to submit plan and application to the State, as recommended by the Health Services Agency

34.   APPROVED mental health agreements with Front Street, Inc., a new agreement to provide Rent Plus services with a maximum amount of $224,310; Front Street, Inc. an amendment decreasing the maximum amount by $39,987 to $3,798,552; Santa Cruz Community Counseling Center, Inc., an amendment increasing the maximum amount by $15,000 to $8,382,576; Family Service Agency of the Central Coast, an amendment increasing the maximum amount by $20,000 to $61,537; and approved related actions, as recommended by the Director of the Health Services Agency

35.   DIRECTED the General Services and Health Services Agency Directors to report back on the Emergency Management Council Coordinating Committee's activities on or before August 26, 2008, as recommended by the Directors of General Services and the Health Services Agency

36.   APPROVED contract for $25,000 with Applied Development Economics, Inc. for Comprehensive Economic Development Strategy Annual Performance Report development services; approved the Memorandum of Understanding regarding the Comprehensive Economic Development Strategy Plan implementation; directed the Human Services Director to sign and approved related actions, as recommended by the Director of Human Services

37.   AUTHORIZED the Human Services Director to execute a contract amendment with the Homeless Services Center for the increased amount of $3,950 in fiscal year 2007-2008 and not-to-exceed $110,894, and authorized the Auditor-Controller to transfer funds in the amount of $3,950 from the National Guard contract to the Homeless Services Center contract, as recommended by the Director of Human Services

38.   APPROVED regulation changes to the General Assistance Program, as recommended by the Director of Human Services

39.   APPROVED a contract revision with JRP Historical Consulting, LLC for analysis of historic structures located at 7839 Soquel Drive, Aptos (Miller Housing Site), in an amount not-to-exceed $13,589.46, and approved related action, as recommended by the Planning Director

40.   ADOPTED written findings granting one Unconditional Certificate of Compliance for Application No. 06-0438, Assessor's Parcel Numbers 046-261-24, 046-261-25, 046-261-26, and 046-261-27, located on the west side of Seaview Terrace in the San Andreas Planning Area, and approved related action, as recommended by the Planning Director

41.   APPROVED Independent Contractor Agreements with Santa Cruz Archaeological Society in the amount of $13,500 and with Ecosystems West Consulting Group for $30,000, and approved related action, as recommended by the Planning Director

42.   ACCEPTED AND FILED report on the Soquel Drive Traffic Signals Project funding, and make related findings, as recommended by the Director of Public Works

43.   SEE ITEM NO. 70.2 REGULAR AGENDA

44.   ADOPTED RESOLUTION NO. 134-2008 for right of entry acquisitions for the North Rodeo Gulch Storm Damage Repair Project; approved payment of claims; and approved related actions, as recommended by the Director of Public Works

45.   ADOPTED RESOLUTION NO. 135-2008 for property acquisition for the Eureka Canyon Road Storm Damage Repair Project; approved payment of claims; and approved related actions, as recommended by the Director of Public Works

46.   APPROVED budget transfer of $7950 from 2007/2008 County Service Area No. 10 (Rolling Woods) Structure and Improvements budget to the Maintenance and Operations budget, as recommended by the Director of Public Works

47.   APPROVED initial list of minor rural roads for consideration for conversion to private use and directed Public Works to return on or before August 5, 2008, with detailed maps of each road showing all adjacent property owners, and approved County policy of requiring developers to establish a County Service Area 9D Sub-Zone as a condition of acceptance of their new roads into the County Maintained Road System, as recommended by the Director of Public Works

48.   APPROVED the proposed route concept for East Cliff Drive from 17th Avenue to Palisades Avenue, as recommended by the Director of Public Works

49.   APPROVED the 4th of July beach access road closures, and directed the Public Works Department to provide the California Highway Patrol and Sheriff's Office with road closure barricades and detour signs, as recommended by the Director of Public Works

50.   APPROVED road closure and permit for the La Selva Beach 4th of July Parade, and directed Public Works to issue the parade permit, as recommended by the Director of Public Works

51.   ADOPTED RESOLUTION NO. 136-2008 establishing the service charge for 2008-2009 fiscal year for Parks and Recreation County Service Area (CSA) No. 11; ADOPTED RESOLUTION NO. 137-2008 setting a public hearing on August 5, 2008, at 9:00 a.m. or thereafter, to consider the proposed service charge reports; and directed the Clerk of the Board to take related actions, as recommended by the Director of Parks, Open Space, and Cultural Services

52.   APPROVED recommendation of the Parks Commission that the community gardens at the Farm Park be named the Steve Boysol Community Gardens, as recommended by the Director of Parks, Open Space, and Cultural Services

53.   ADOPTED RESOLUTION NO. 138-2008 scheduling a public hearing on Tuesday, August 5, 2008, at 9:00 a.m. or thereafter, to consider the benefit assessment/service charge report for County Service Area 9E, Streetscape Maintenance; and directed the Clerk of the Board to take related actions, as recommended by the Redevelopment Agency Administrator

54.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, APPROVED amendment to agreement with Pacific Coast Forecasting for the ALERT System analysis and implementation for an increase of $7,000 for fiscal year 2007/2008, with a not-to-exceed amount of $20,000 annually per fiscal year and by extending the term of the contract to June 30, 2011

55.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Agency funds totaling $289,088 for the design and construction of the Soquel Drive Traffic Signal Project; and ADOPTED RESOLUTION NO. 139-2008 accepting unanticipated revenue in the amount of $299,088 from the Redevelopment Agency Capital Projects Bond Revenue, as recommended by the Redevelopment Agency Administrator

56.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED the 2008-2009 Security Deposit/Last Month's Rent Guarantee Program contract with the Housing Authority of the County of Santa Cruz, in the amount of $77,000 and approved minor Program modifications, as recommended by the Director of Planning

57.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approved Agency participation in the Comprehensive Economic Development Strategy Plan Annual Performance Reports and approved related actions, as recommended by the Redevelopment Agency Administrator

58.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED Request for Qualifications for design and construction consulting services for the East Cliff Drive Parkway Project, and approved related actions, as recommended by the Redevelopment Agency Administrator

59.   SEE ITEM NO. 70.1 REGULAR AGENDA

59.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED withdrawal of the Santa Cruz County Redevelopment Agency's committment to provide funds for the Day Labor Center planning study, as recommended by Directors Coonerty and Campos

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

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Butler, Dennis, on behalf of himself and all those similarly situated v. Santa Cruz County; Santa Cruz County Sheriff Steve Robbins, in his Individual and Official Capacities; Santa Cruz County Sheriff's Deputies DOES 1 through 50, and ROES 1 through 20, U.S. District Court, Northern District of California, San Jose Division, Case No. C07-00941 JF

Tizenor, Boyd v. County of Santa Cruz/Santa Cruz County Sheriff's Office, Sgt. Amy Christey, Deputy Daniel Freitas, Deputy F. Anderson; and DOES 1-10, U.S. District Court, Northern District of California, San Jose Division, Case No. C05-02330 JW

Wayne, Julie v. County of Santa Cruz and DOES 1 to 25, inclusive, Santa Cruz Superior Court Case No. CV158088

REPORT OF COUNTY COUNSEL - In the matter of Boyd Tizenor v. County of Santa Cruz et al., United States District Court case number C05-02330, the Board of Supervisor's, with Supervisor Campos being absent, approved settlement with the plaintiff in the amount of $30,000


REGULAR AGENDA

61.   Continued public hearing regarding County Service Area No. 9A, Residential Lighting Annexation No. 01-2008 Hughes and Heiner Road;

closed public hearing;

(1) accepted the certification of the ballot results of County Service Area (CSA) 9A, Residential Lighting Annexation No. 01-2008 Hughes Road and Heiner Road and directed the Director of Pulic Works to retain the ballots for at least six months following the certification; and

(2) ADOPTED RESOLUTION NO. 140-2008 authorizing and levying an assessment for residential lighting service and maintenance within CSA No. 9A Residential Lighting Annexation No. 01-2008 Hughes Road and Heiner Road for the 2008/2009 fiscal year and each year following
CaBCoSP  

62.   Public hearing held to consider County Service Area 4 and County Service Area 48 Fire Protection Assessment Service Charge Reports for fiscal year 2008/2009;

(1) opened public hearing to hear objections to the proposed County Service Area (CSA) 4 and CSA 48 2008/2009 Service Charge Reports; and

(2) closed public hearing and ADOPTED RESOLUTION NO. 141-2008 Confirming Service Charge Reports for County Service Area Numbers 4 - Pajaro Dunes and 48 - County Fire
CaBCoSP  

63.   Public hearing held to consider objections or protests to the proposed benefit assessments/service charges and the proposed 2008/2009 Assessment/Service Charge Reports for County Service Area No. 12, Wastewater Management;

(1) opened public hearing to hear objections to the proposed Benefit Assessments/Service charges and the proposed 2008-2009 Assessment/Service Charge Reports for County Service Area (CSA) No. 12, Wastewater Management;

(2) closed public hearing and ADOPTED RESOLUTION NO. 142-2008 establishing Benefit Assessments/Service Charges CSA No. 12: Inspection and Monitoring of Nonstandard Systems; and ADOPTED RESOLOUTION NO. 143-2008 confirming Assessment/Service Charge Reports for the 2009-2009 fiscal year for CSA No. 12: Septic System Maintenance (CSA 12), San Lorenzo Wastewater Management (CSA 12A), and Inspections and Monitoring of Nonstandard Sewage Disposal Systems (CSA 12N)
BCoCaSP  

64.   CONSIDERED scheduling a public hearing regarding the need to declare a groundwater emergency in the Pajaro Groundwater Basin;

(1) scheduled a public hearing for August 19, 2008, at 7 p.m. in Watsonville, to consider declaring a groundwater emergency within the boundaries of the Pajaro Valley Water Management Agency;

(2) directed the Water Resources Division Director to prepare a resolution and ordinance necessary to define and implement a declaration of groundwater emergency, and related efforts; and

(3) directed the Clerk of the Board to establish and provide adequate notice of the date, time and place of the hearing
BSCoCaP  

65.   Public hearing held to consider the Planning Commission's recommendation on Design Brochure No. 2 regarding neighborhood compatibility;

(1) closed public hearing; and

(2) continued to June 24, 2008 with direction the Planning Department and County Counsel include an outline of what the options are for use of the brochure
PCaBCoS  

66.   CONSIDERED adoption of the ordinance amending Santa Cruz County Code Chapter 8.32 relating to loud and unruly gatherings and the consumption of alcoholic beverages by underage persons;

(1) approved "in concept" proposed ordinance amending the County Code by repealing existing Chapter 8.32 relating to loud and unruly gatherings and adding a new Chapter 8.32 regulating loud and unruly gatherings and the consumption of alcoholic beverages by underage persons at such gatherings to return on June 24, 2008 for final adoption
CaSBCoP  

67.   CONSIDERED authorizing the sale of 2008-2009 Tax and Revenue Anticipation Notes in an amount not-to-exceed $50,000,000;

(1) authorized the Auditor-Controller to proceed with necessary actions to secure the 2008-2009 Tax and Revenue Anticipation Notes not-to-exceed a total of $50,000,000; and

(2) ADOPTED RESOLUTION NO. 144-2008 authorizing the sale of 2008-2009 Tax and Revenue Anticipation Notes
CoCaBSP  

68.   Study session held on the proposed 2008/2009 Capital Improvement Program;

(1) continued consideration of the Capital Improvement Program (CIP) to the individual departmental budget hearings;

(2) directed Public Works to present Final 2008/2009 Capital Improvement Program, incorporating all changes the Board adopts as part of the 2008/2009 budget hearings in CIP related budget appropriations, on or before December 16, 2008
CaBCoSP  

69.   CONSIDERED resolution adopting revised rules for conducting balloting proceedings for assessments under Article XIIID, Section 4 of the California State Constitution;

(1) adopted RESOLUTION NO. 145-2008 Adopting Revised Rules for Conducting Balloting Proceedings for Assessments Under Article XIIID, Section 4 of the Constitution
SBCoCaP  

70.   APPROVED appointment of Rae Ellen Leonard to the In-Home Supportive Services Advisory Commission, as an at-large representative of consumers, for a term to expire April 1, 2009
SCaBCoP  

70.1.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, AUTHORIZED the Planning Director to enter into a loan agreement with South County Housing in the amount of $487,565 for acquisition and predevelopment funding for the Pacific Family Mobile Home Park project, and approved related actions, with an additional direction that as the final design goes forward, there can be no dependence on on-street parking
BCaCoSP  

70.2.   ACCEPTED AND FILED report on the demonstration plasma arc gasification plant at the Buena Vista Landfill, and deferred consideration of the hosting agreement with adaptiveARC for the Plasma Arc Gasification plant until August 12, 2008; with an additional direction to include a report back on the County permits, if any, Public Works would need to proceed
BCoCaSP  

71.   Public hearing held 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 (Minto Road Housing Site) to redesignate the parcel for higher-density residential development in accordance with the requirements of the Housing Element of the County's General Plan;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 146-2008 Adopting General Plan Amendments to Change a Parcel (Assessor's Parcel Number 051-511-35) from Low Density Residential to High Density Residential and Open Space;

(2) ADOPTED ORDINANCE NO. 4988 Amending Chapter 13.10 of the Santa Cruz County Code Changing APN 051-511-35 from the R-1-10 Zone District to the RM-2-R and PR Zone Districts;

(3) ADOPTED ORDINANCE NO. 4989 Amending Chapter 13.10 of the Santa Cruz County Code and Granting a Planned Unit Development Permit (PUD) as Allowed by Santa Cruz County Code Relating to Establishment of Development Standards for APN: 051-511-35;

(4) directed the Department of Public Works, in conjunction with the Planning Department, to return to the Board a formal plan for the Green Valley/Minto Road Intersection signalization and related improvements;

(5) approved the Findings for the PUD and Riparian Exception; and

(6) certified the Mitigated Negative Declaration under the California Environmental Quality Act;

(7) with the following additional directions: Roman numeral VIII is added to the Planned Unit Development document on page 634, under number B, and shall read: "If support is demonstrated from the Minto Road neighborhood through the speed bump petitioning process, developers required to install speed bump(s) on Minto Road between Meidl and Green Valley Road, including the section of Meidl from Minto Road to Dick Phelps Road, and a stop intersection at Minto Road and Meidl Road
CoSB(Ca)P  

72.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0570, 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 west and north sides of an unpaved, unnamed right-of-way extending north and then southwest from its intersection with Olive Springs Road (no situs); Assessor's Parcel Number: 103-022-14; Applicant: Emily Hanson; Property Owner: Harry B. Hooper, Trustee and Ecotone, LLC;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4990 Amending County Code Chapter 13.10 to change the zoning on Assessor's Parcel Number 103-022-14 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

73.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0571, 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 Whitehouse Creek Road, approximately 300 feet west of the intersection with Daffodil Lane ; Assessor's Parcel Number: 057-171-10; Applicant: Joe Culver; Property Owner: Gregory Carrasco;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4991 Amending County Code Chapter 13.10 to change the zoning on APN 057-171-10 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

74.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0572, a proposal to rezone one parcel from the Agriculture (A) zone district and eleven parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the north and south sides of Empire Grade at the intersection with Jamison Creek Road; Assessor's Parcel Numbers: 083-251-47 through 083-251-51 and 083-251-54 through 083-251-60; Applicant: William Codiga; Property Owner: Christopher Codiga;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4992 Amending County Code Chapter 13.10 to change the zoning on APN 083-251-48 from the Agriculture zone district and 083-251-47, 49, 50, 51 and 083-251-54 through 60 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Enviromental Quality Act Notice of Exemption
CaCoBSP  

75.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0574, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located to the west of Old Mill Pond Road (990 Old Mill Pond Road), approximately .5 miles north of the intersection with Glenwood Cutoff; Assessor's Parcel Number: 093-051-54; Applicant: Lionsgate Enterprises, Inc.; Property Owner: Lionsgate Enterprises, Inc.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4993 Amending County Code Chapter 13.10 to change the zoning on APN 093-051-54 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

76.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0575, a proposal to rezone a parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located to the north side of Skid Road, approximately .75 miles east of the intersection with Eureka Canyon Road; Assessor's Parcel Number: 106-171-10; Applicant: Richard Frankoni; Property Owner: Richard Frankoni, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4994 Amending County Code Chapter 13.10 to change the zoning on APN 106-171-10 from the Special Use zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

77.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0576, a proposal to rezone two parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located south of Highway 236 on Waterman Gap Loop, approximately 600 feet south of the intersection with Highway 236; Assessor's Parcel Numbers: 087-053-10 and 087-053-11; Applicant: Steven Muscatell; Property Owner: Steven Muscatell, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4995 Amending County Code Chapter 13.10 to change the zoning on APN(s) 087-053-10 and 087-053-11 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

78.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0577, 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 northeast intersection of Little Basin Road and Upper Bloom Grade Road, approximately 600 feet southwest of the intersection with Highway 236 and Little Basin Road; Assessor's Parcel Number: 086-123-03; Applicant: John and Nancy Lingennan; Property Owner: John and Nancy Lingennan;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4996 Amending County Code Chapter 13.10 to change the zoning on APN 086-123-03 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

79.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0578, 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 Soquel San Jose Road and Summit Road; Assessor's Parcel Number: 096-201-29; Applicant: Scott and Julie Starling; Property Owner: Scott and Julie Starling, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4997 Amending County Code Chapter 13.10 to change the zoning on APN 096-201-29 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

80.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0579, 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 Old Ranch Road and Spring Road; Assessor's Parcel Number: 096-341-57; Applicant: Joseph Ols; Property Owner: Joseph Ols;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4998 Amending County Code Chapter 13.10 to change the zoning on APN 096-341-57 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

81.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0580, a proposal to rezone three parcel(s) from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located at the on the east, west and south side of Ferrari Drive, approximately 1/2 mile southeast of the intersection with Quarry Road (1740 Quarry Road); Assessor's Parcel Numbers: 064-371-02, 064-371-03, 064-371-09; Applicant: Kay Amos; Property Owner: Erik and Katherine Amos;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 4999 Amending County Code Chapter 13.10 to change the zoning on APN(S) 064-371-02, 064-371-03 and 064-371-09 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

82.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0583, 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 southern end of an unnamed right-of-way, approximately 1/2 mile south of the intersection with Bear Creek Road; Assessor's Parcel Number: 091-181-03; Applicant: John Roesser; Property Owner: John Roesser, et al.;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5000 Amending County Code Chapter 13.10 to change the zoning on APN 091-181-03 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

83.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0585, a proposal to rezone a parcel from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located at the east side of Glen Haven Road (8000 Glen Haven Road), approximately 2.5 miles north of the intersection with Main Street; Assessor's Parcel Number: 104-011-26; Applicant: Kyle and Gina Brown; Property Owner: Kyle and Gina Brown, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5001 Amending County Code Chapter 13.10 to change the zoning on APN 104-011-26 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

84.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0586, 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 east side of Hopkins Gulch Road, approximately 3/4 of a mile north of the intersection with Bear Creek Road; Assessor's Parcel Number: 089-091-32; Applicant: Earl Kieser; Property Owner: Elizabeth Eaton;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5002 Amending County Code Chapter 13.10 to change the zoning on APN 089-091-32 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

85.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0588, 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 Old Santa Cruz Highway at Schulties Road; Assessor's Parcel Number: 096-111-06; Applicant: Scott Salsbury; Property Owner: James and Lorra Miller;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5003 Amending County Code Chapter 13.10 to change the zoning on APN 096-111-06 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

86.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0589, 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, approximately .75 miles west of the intersection with Summit Road (790 Marty Road); Assessor's Parcel Number: 091-081-44; Applicant: Joseph Culver; Property Owner: Margaret Kuechler;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5004 Amending County Code Chapter 13.10 to change the zoning on APN 091-081-44 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmenal Quality Act Notice of Exemption
CaCoBSP  

87.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0592, a proposal to rezone two parcels from the Residential Agriculture (RA) and Special Use (SU) zone districts to the Timber Production (TP) zone district, on property located on the south side of Bear Creek Road, approximately three miles east of the intersection with Highway 9; Assessor's Parcel Numbers: 089-511-07 and 089-511-09; Applicant: Nafez Herman Sari; Property Owner: Nafez Herman Sari;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5005 Amending County Code Chapter 13.10 to change the zoning on APN(S) 089-511-07 and 089-511-09 from the Residential Agriculture and Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

88.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0593, 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 end of an unnamed right-of-way at two miles southwest of its intersection with Bear Creek Road (21450 Bear Creek Road), approximately 1050 feet west of the intersection with Bear Canyon Road; Assessor's Parcel Numbers: 091-181-01 and 091-181-02; Applicant: Lynne and Michael Muccigrosso, Trustees; Property Owner: Lynne and Michael Muccigrosso;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5006 Amending County Code Chapter 13.10 to change the zoning on APN(S) 091-181-01 and 091-181-02 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

89.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0595, 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 south end of Rebecca Drive, approximately 200 feet south of the intersection with Santa Cruz Street; Assessor's Parcel Number: 079-041-12; Applicant: John McEntee; Property Owner: John McEntee;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5007 Amending County Code Chapter 13.10 to change the zoning on APN 079-041-12 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

90.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0596, a proposal to rezone two parcels from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located west of Deer Creek Road, approximately 2.7 miles north of the intersection with Bear Creek Road; Assessor's Parcel Number(s): 089-011-57 and 089-011-59; Applicant: Robert Armbrust; Property Owner: Robert Armbrust;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5008 Amending County Code Chapter 13.10 to change the zoning on APN(S) 089-011-57 and 089-011-59 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

91.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0597, 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 Trout Gulch Road at the intersection with Fern Flat Road (4600 Trout Gulch Road); Assessor's Parcel Number: 105-411-10; Applicant: Timothy J. O'Connor; Property Owner: Timothy J. O'Connor;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5009 Amending County Code Chapter 13.10 to change the zoning on APN 105-411-10 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

92.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0598, 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 Quigg Way, approximately .3 miles northeast from the intersection with Highway 9; Assessor's Parcel Number: 087-221-03 (now 087-221-06); Applicant: Paula Bonzo; Property Owner: Florence Feilder;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5010 Amending County Code Chapter 13.10 to change the zoning on APN 087-221-03 (now 087-221-06) from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

93.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0601, 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 south end of Tindall Ranch Road (1557 Tindall Ranch Road), approximately one mile south of the intersection with Eureka Canyon Road; Assessor's Parcel Number: 106-141-38; Applicant: Theodore Smith; Property Owner: Theodore Smith;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5011 Amending County Code Chapter 13.10 to change the zoning on APN 106-141-38 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

94.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0604, 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 west side of Prescott Road (6500 Prescott Road), approximately one mile northeast of the intersection with Glen Haven Road; Assessor's Parcel Number: 104-171-16; Applicant: Frederick Winslow; Property Owner: Frederick Winslow;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5012 Amending County Code Chapter 13.10 to change the zoning on APN 104-171-16 from the Residential Agriculture zone district to the Timber Producton zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

95.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0623, 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 east and west sides of Love Creek Road, approximately one mile south of the intersection with Fitch Road; Assessor's Parcel Numbers: 090-151-02 and 090-151-03; Applicant: Donald and Anne Long; Property Owner: Donald and Anne Long, Trustees;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5013 Amending County Code Chapter 13.10 to change the zoning on APN(S) 090-151-02 and 090-151-03 from the Special Use zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

96.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0658, a proposal to rezone two parcel(s) from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located approximately 680 feet south of Berry Creek Road (no road access), approximately 1500 feet southeast of the intersection of Berry Creek Road and Big Creek Road; Assessor's Parcel Number(s): 057-251-08 and 057-251-09 Applicant: Joseph Culver; Property Owner: California Polytechnic State University Foundation;

closed public hearing;

(1) ADOPTED ORDINANCE NO. 5014 Amending County Code Chapter 13.10 to change the zoning on APN(S) 057-251-08 and 057-251-09 from the Residential Agriculture zone district to the Timber Production zone district; and

(2) certified the California Environmental Quality Act Notice of Exemption
CaCoBSP  

97.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0538, 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, approximately one mile north of the intersection with Bear Creek Road; Assessor's Parcel Number: 089-081-09; Applicant: Roger Dastrup; Property Owner: Roger Dastrup;

closed public hearing;

DENIED Application Number 07-0538 to rezone Assessor's Parcel Number 089-081-09 to the Timber Production zone district based on the findings that the property contains uses and/or structures that are incompatible with the Timber Production zone district
SCoBCaP  

98.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0587, 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 Hopkins Gulch Road (900 Hopkins Gulch Road), approximately 3/4 mile north from the intersection with Bear Creek Road; Assessor's Parcel Number: 089-081-21; Applicant: Earl Kieser; Property Owner: John and Rita Jackson;

closed public hearing;

Motion made to deny Application No. 07-0587 to rezone APN 089-081-21 to the Timber Production zone district based on the findings that the property contains uses and/or structures that are incompatible with the Timber Production zone district; MOTION FAILED

(2) By Concensus, the Board, continued further consideration of this matter until after the conclusion of item number 100;

(3 DENIED Application No. 07-0587 to rezone APN 089-081-21 to the Timber Production zone district based on the finding that the property contains uses and/or structures that are incompatible with the Timber Production zone district;

(4) with an additional direction to include change to the Rezoning Findings on page 1673, first finding, second paragraph replace language to read: "The use on the property consists of an illegal junk yard. An illegal junk yard is not listed as a compatible use in the TP zone district."
(1) SCobcap  
(2) BCoCaSP  by consensus
(3) BSCo/CA/P  

99.   Public hearing held to consider the Planning Commission's recommendations regarding Application 07-0599, 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 Old County Road (9671 Old County Road) at the intersection with Highway 9; Assessor's Parcel Numbers: 078-132-04 and 078-132-05; Applicant: Taban Karimian; Property Owner: Saeed and Niloufar Tasbihgou;

closed public hearing;

DENIED Application Number 07-0599 to rezone Assessor's Parcel Numbers 078-132-04 and 078-132-05 to the Timber Production zone district based on findings that the property contains uses and/or structures that are incompatible with the Timber Production zone district
SCoBCaP  

100.   Public hearing held to consider a proposed ordinance amendment to County Code section 13.10.375 relating to the minimum parcel size required for a rezoning to the Timber Production (TP) Zone District changing the minimum from 5 to 40 acres;

closed public hearing;

(1) ADOPTED RESOLUTION NO. 147-2008 Adopting Ordinance Amending Subsection (C)7 of Section 13.10.375 of the Santa Cruz County Code Increasing the Minimum Parcel Size for Rezoning Land to the Timber Production Zone district, forwarding ordinance amendment to the Coastal Commission for approval;

(2) ADOPTED ORDINANCE NO. 5015 Amending County Code Section 13.10.375(c)7 relating to the required minimum parcel size for rezoning land to the Timber Production (TP) zone district; and

(3) certified the California Environmental Quality Act Notice of Exemption
SCoB/CA/P  

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.