PLEASE NOTE: This site is maintained for historical reference.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

Please Note:


Santa Cruz County
Board of Supervisors Agenda

Governmental Center Building
701 Ocean Street, Room 525, Santa Cruz, CA
April 14, 2009


9:00
  • Roll Call
  • Consent Agenda
  • Oral Communications
  • Scheduled and Regular Departmental Items
12:00
  • Lunch
10:30
  • Recess
10:45
  • Scheduled and Regular Departmental Items

  1. Roll Call

  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 - Any person may address the Board during its Oral Communications period. Presentations must not exceed three (3) minutes in length, and individuals may speak only once during Oral Communications. All Oral Communications must be directed to an item not listed on today's Consent or Regular Agenda, and must be within the jurisdiction of the Board. Board members will not take actions or respond immediately to any Oral Communications presented, but may choose to follow up at a later time, either individually, or on a subsequent Board of Supervisor's Agenda. Oral Communications will normally be received by the Board for a period not to exceed thirty (30) minutes. If, at the end of this period, additional persons wish to address the Board under Oral Communications, the Oral Communications period may be continued to the last item on the Regular Agenda.


TRANSLATION SERVICES/SERVICIOS DE TRADUCCION
Spanish language translation is available on an as needed basis. Please make advance arrangements with the Clerk of the Board, in Room 500, or by telephone at (831) 454-2323.

Las sesiones de la Mesa Directiva de los Supervisores del Condado pueden ser traducidas del inglés al español y del español al inglés. Por favor haga arreglos anticipadamente con la Secretaria de la Mesa Directiva de los Supervisores en el cuarto número 500, o por teléfono al número (831) 454-2323.

ACCOMMODATIONS FOR PERSONS WITH DISABILITIES
If you are a person with a disability and wish to attend the meeting and you require special assistance in order to participate, please contact the Clerk of the Board at (831) 454-2323 (TDD number (831) 454-2123) at least 72 hours in advance of the meeting in order to make arrangements. Persons with disabilities may request a copy of the agenda in an alternative format. As a courtesy to those affected, please attend the meeting smoke and scent free. Note: The Board of Supervisors meetings are broadcast live on Comcast Cable Services, Channel 26. Agenda documents may be reviewed at the Office of the Clerk of the Board, Room 500, Governmental Center, and at the Santa Cruz Main Library.

******CONSENT AGENDA******

 

GENERAL GOVERNMENT

6.   Accept claims as approved by the Auditor-Controller (on file with the Clerk of the Board)

7.   Approve minutes of March 17, 2009 and March 24, 2009, as recommended by the Clerk of the Board

8.   Accept and file notification of continuing contracts received during the period of March 19, 2009 through April 8, 2009 and approved upon adoption of the 2008-2009 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.   Approve the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waive a detailed reading of said ordinances, as recommended by County Counsel

10.   Adopt ordinance amending various sections of Chapter 9.08 of the Santa Cruz County Code (Speed Limits) (approved in concept on March 24, 2009 - item 64)

11.   Reject the claim of Nita Messersmith Lundin, Claim No. 809-059, and refer to County Counsel

12.   Reject the claim of Solomon Demma, Claim No. 809-061, and refer to County Counsel

13.   Instruct the Auditor to issue replacement warrants in the total amount of $410.20 to replace specified uncashed and stale dated warrants, as recommended by the Auditor-Controller

14.   Approve the First Implementation Agreement to Agreement Regarding Pass-Through of Tax Increment Pursuant to Health and Safety Code Section 33401 for the County of Santa Cruz Library Fund; County of Santa Cruz CSA 11 Fund; County of Santa Cruz Flood Control and Water Conservation District; and Zone 4 of the County of Santa Cruz Flood Control and Water Conservation District; and take related actions, as recommended by the County Administrative Officer

15.   Adopt resolution accepting revenue in the amount of $500,000 from the State of California for the February 5, 2008 Presidential Primary Election and appropriating $500,000 toward costs associated with the May 19, 2009 Special Statewide Election, as recommended by the County Clerk

16.   Adopt resolutions amending the Conflict of Interest Codes for the County of Santa Cruz Health Services Agency; County of Santa Cruz Treasurer-Tax Collector Department; Santa Cruz Metropolitan Transit District; Santa Cruz City Schools, as recommended by the County Clerk

17.   Ratify the submission of amendments to agreements with the California Emergency Management Agency in the amount of $88,890 for 2008-2009 and $105,860 for 2009-2010 and authorize the District Attorney to execute the amendments, as recommended by the District Attorney

18.   Accept the Notice of Completion for the Animal Services Authority Animal Shelter Project at 2200-7th Avenue, Santa Cruz, California; approve the final cost of $5,042,327, and authorize the Clerk of the Board to take related action, as recommended by the Acting Director of General Services

19.   Approve amendment to agreement with Elevator Service Company, Inc. increasing compensation by $3,800 to $24,500 for additional maintenance and repair services to the Emeline Complex elevators, as recommended by the Acting Director of General Services

20.   Approve plans and specifications (on file with the Clerk of the Board) for the Anna Jean Cummings Park Parking Lot Expansion Project; direct the General Services Department to advertise for bids and set bid opening for 3:00 p.m. on May 19, 2009, as recommended by the Acting Director of General Services

21.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $97,764 from Title II Federal Formula Grant Award; approve contracts with Ceres Policy Research, Conflict Resolution Center, Survivor's Healing Center, and Walnut Avenue Women's Center in the amounts specified, and take related action, as recommended by the Chief Probation Officer

22.   Approve contract amendment with the County of Santa Clara Probation Department (Muriel Wright Center/James Ranch) to increase the daily compensation rate from $161 per day to $256.70 per day, for an amount not-to-exceed $15,000 and take related action, as recommended by the Chief Probation Officer

23.   Authorize transfer of funds in the amount of $38,000 to pay Ranch Camp Placement costs, as recommended by the Chief Probation Officer

24.   Approve the submission of a grant application to the United States Department of Justice, Office of Community Oriented Policing Services to fund 12 Deputy Sheriff positions in the amount of $1,199,695 per year for three years and request the Sheriff's Office to return with required financial documents and personnel actions upon grant award notification, as recommended by the Sheriff-Coroner

25.   Authorize the Sheriff-Coroner to apply for the Edward Byrne Memorial Justice Assistance Grant; approve the inter-local agreement with the City of Santa Cruz in the amount of $137,723, and take related actions, as recommended by the Sheriff-Coroner

26.   Approve reappointment of Supervisor Neal Coonerty to the Treasury Oversight Commission as the representative of the Board of Supervisors, and Supervisor John Leopold as the alternate, for terms to expire March 31, 2013; approve reappointment of Richard Clark as the representative of Special Districts for a term to expire March 31, 2013; and approve appointment of Mary Hart as the alternate School District representative, for a term to expire March 31, 2011, as recommended by the Treasurer-Tax Collector

27.   Approve appointment of Gail Olson to the Seniors Commission for a term to expire April 1, 2011, as recommended by Supervisor Campos

28.   Accept nomination of Glen Shaller for appointment to the Workforce Investment Board, as an at-large representative of labor, for a term to expire June 30, 2010, with final appointment to be considered on April 21, 2009, as recommended by Supervisor Coonerty

29.   Approve appointment of Brian Murtha to the Human Services Commission for a term to expire April 1, 2011, as recommended by Supervisor Coonerty

30.   Approve appointment of Sondra Kay to the Alcoholism and Drug Abuse Commission for a term to expire April 1, 2013, as recommended by Supervisor Leopold

31.   Approve appointment of Lyn Hood to the Emergency Management Council for a term to expire April 1, 2013, as recommended by Supervisor Leopold

32.   Declare the Board's intentions with regard to funding for Community Programs in fiscal year 2009-2010, as outlined; direct staff to return to the Board on or before May 5, 2009 with a proposal for the creation of a Community Programs Funding Committee, and take related action, as recommended by Supervisor Pirie

33.   Adopt resolution opposing any renewal of offshore oil drilling, as recommended by Supervisor Stone

34.   Adopt resolution authorizing Environmental Health to file appeal of THP #1-08-159 SCR on behalf of the Board of Supervisors should the California Department of Forestry find the plan in conformance with the Forest Practice Act, as recommended by Supervisor Stone

35.   Approve appointment of Vicki Boriack to the Child Care Planning Council, as a community representative, for a term to expire April 1, 2011, as recommended by Supervisor Stone

36.   Accept and file annual report of the Human Services Commission, and take related action, as recommended by Chairperson Coonerty

37.   Accept and file annual report of the Mental Health Board, and take related action, as recommended by Chairperson Coonerty

38.   Accept and file annual report of the Public Health Commission, and take related action, as recommended by Chairperson Coonerty

39.   Approve appointment of John Burke to the Emergency Management Council, as the representative of Watsonville Community Hospital, as recommended by Chairperson Coonerty

40.   Approve appointment of Nicolas de Lorenzo to the Workforce Investment Board, as an at-large representative of Title V-Older Americans Grant Programs, for a term to expire June 30, 2010, as recommended by Chairperson Coonerty

41.   Approve reappointment of Margarita Alejo to the Latino Affairs Commission, as an at-large representative of the City of Watsonville, for a term to expire April 1, 2013, and appoint Maria Rodriguez-Castillo to the Commission, as an at-large representative of the City of Watsonville, for a term to expire April 1, 2011, as recommended by Chairperson Coonerty

 

HEALTH AND SOCIAL SERVICES

42.   Adopt resolution accepting and appropriating $115,000 of Short-Doyle MediCal funding into the Mental Health budget; approve amendments with Front Street, Inc. increasing the maximum amount by $260,354 to $3,581,829 and Santa Cruz Community Counseling Center, Inc. increasing the maximum amount by $5,550 to $115,162 for mental health services; and take related action, as recommended by the Director of Health Services

43.   Adopt resolution accepting and appropriating $92,310 in unanticipated cost recovery revenue from CEMEX into the Public Health budget; approve amendment to the agreement with Teri Copeland increasing the maximum amount by $92,310 to $552,000 for monitoring and assessment services of the health risks of elevated Chromium VI in Davenport; and take related action, as recommended by the Director of Health Services

44.   Approve amendment to agreement with Community Bridges increasing the maximum amount by $22,000 to $109,456 for health outreach services; a new agreement with Radiology Medical Group of Santa Cruz for radiological interpretive medical services at a fixed rate of $20 per exam; and take related action, as recommended by the Director of Health Services

45.   Accept report on the status of the Request for Proposals (RFP) for the Roots and Wings project and direct the Human Services Department Director to return on June 16, 2009 with recommendations for approval of agreements to provide the services identified in the RFP, as recommended by the Director of Human Services

46.   Adopt resolution accepting and appropriating unanticipated revenue in the amount of $160,661 from the State of California; approve amendment to agreement with Cabrillo College increasing the amount by $26,464 to $201,600 for Fast Track to Work services through June 30, 2009; approve amendment to agreement with the County Office of Education increasing the amount by $113,785 to $1,120,173 to increase youth employment services through June 30, 2009; approve the addition of 1.0 Senior Employment Senior Employment Training Specialist position and the deletion of 1.0 vacant Eligibility Worker I/II position into the Human Services Department Budget Unit Index 392100; and direct the Human Services Director to return on June 2, 2009 with a status report on federal economic stimulus funding and associated recommendations, as recommended by the Director of Human Services

 

LAND USE AND PUBLIC PROJECTS

47.   Accept a non-renewal of the Open Space Easement Contract on Assessor's Parcel Number 063-021-06 (2 Thayer Road, Santa Cruz CA) requested by the property owners, Robert Arko and Auro Oslapas, as recommended by the Planning Director

48.   Accept and file status report on the Draft Aptos Village Plan and take related actions, as recommended by the Planning Director

49.   Adopt resolution concurring with the Redevelopment Agency's acquisition of Assessor's Parcel Numbers 037-621-06 and 037-621-10 (located at 111 and 119 Atherton Loop, Aptos, CA), as recommended by the Planning Director

50.   Schedule public hearing on Tuesday, May 5, 2009 at 9:00 a.m. or thereafter, to consider Coastal Commission suggested modifications to neighborhood compatibility ordinance amendments and take related action, as recommended by the Planning Director

51.   Accept the improvements and the final cost of $362,355.90 for the Glenwood Drive Storm Damage Repair project and take related action, as recommended by the Director of Public Works

52.   Adopt resolution authorizing the Director of Public Works or his/her designee to execute master agreements, program supplemental agreements, right of way and utility certifications, fund exchange agreements and/or fund transfer agreements with the California Department of Transportation on behalf of the Board, and take related actions, as recommended by the Director of Public Works

53.   Adopt resolution disclaiming any current or future interest in the Boulder Creek alley and authorize the Chairperson of the Board to execute the Quitclaim Deed; direct the Clerk of the Board to return the executed Deed and take related action, as recommended by the Director of Public Works

54.   Adopt resolution for right of way acquisition for the Trout Gulch Road Storm Damage Repair project; approve payment of claim and take related action, as recommended by the Director of Public Works

55.   Approve phasing of improvements for Cabrillo Commons development (Tract 1471) located on the southeast corner of Atherton Drive and Soquel Drive; accept the subdivision improvements for Phase I as complete and take related action, as recommended by the Director of Public Works

56.   Approve purchase of Zayante Sandhills Conservation Bank credits to mitigate for 0.28 acres of impact to the Zayante Sandhills Habitat caused by the Graham Hill Road/Lockewood Lane Traffic Signal Project, as recommended by the Director of Public Works

57.   Approve Request for Proposals for concrete crushing and grinding services at the Buena Vista Landfill; authorize the Director of Public Works to complete the contractor selection process and return on or before June 9, 2009 with a contractor agreement, as recommended by the Director of Public Works

58.   Approve the road closure for the Boulder Creek Parade; adopt resolution requesting the California Department of Transportation allow the parade to be held, and direct Public Works to issue the parade permit, as recommended by the Director of Public Works

59.   Authorize the transfer of $10,000 from County Service Area No. 9 - Highway Safety and Lighting budget from Traffic Engineering to the 2009 Graham Hill Road Guardrail Project, as recommended by the Director of Public Works

60.   Adopt resolution authorizing the Cultural Council of Santa Cruz County to be the designated representative to the California Arts Council, as recommended by the Director of Parks, Open Space, and Cultural Services

 

REDEVELOPMENT AGENCY

61.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, authorize an additional $800,000 in Redevelopment Agency Housing Funds to the Affordable Housing Preservation Program for fiscal year 2008-2009, as recommended by the Planning Director

62.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, adopt resolution authorizing acquisition of Assessor's Parcel Number 037-621-06 and 037-621-10 (located at 111 and 119 Atherton Loop, Aptos CA) as affordable housing units, and take related actions, as recommended by the Planning Director

63.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve amendment to agreement with Moore Iacofano Goltsman, Inc. increasing the amount by $104,341 for a new total amount of $898,831 for the completion of stream restoration design plans and additional design services at the Farm Neighborhood Park and Community Center, and take related actions, as recommended by the Redevelopment Agency Administrator

64.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve the First Implementation Agreement to Agreement Regarding Pass-Through of Tax Increment Pursuant to Health and Safety Code Section 33401 for the County of Santa Cruz Library Fund; Central Fire District; County of Santa Cruz CSA 11 Fund; County of Santa Cruz Flood Control and Water Conservation District; County of Santa Cruz Flood Control and Water Conservation District-Zone 4; and the County of Santa Cruz Flood Control and Water Conservation District-Zone 5; and take related actions, as recommended by the Redevelopment Agency Administrator

65.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, approve the Request for Qualifications for design services for the East Cliff Drive-Twin Lakes Beachfront Improvement Project and take related actions, as recommended by the Redevelopment Agency Administrator

 

ADDENDA

65.1   Direct the Chairperson to send a letter to Assembly Speaker Karen Bass urging that she call for nominations for the Regional Representative serving the Central Coast on the California Coastal Commission, and take related action, as recommended by Supervisor Leopold

65.2   Approve appointment of Carmen Potro to the Civil Service Commission for a term to expire December 31, 2012, as recommended by Supervisor Leopold


******CLOSED SESSION AGENDA******

 

EXECUTIVE SESSION - BOARD OF SUPERVISORS AND REDEVELOPMENT AGENCY

66.   SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD

CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION

Steven Travis, Stanley M. Sokolow v. County, Supreme Court Case No. S109597; Sixth Appellate District Case No. H021541; Santa Cruz County Superior Court Case No. CV 136570

CONFERENCE WITH LABOR NEGOTIATOR

Agency Negotiator: Director of Personnel
Employee organization: All Bargaining Units


REPORT OF COUNTY COUNSEL - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session.



*****REGULAR AGENDA*****

67.   The Board of Supervisors shall recess in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out a regularly scheduled meeting (agendas are located on the table at the front of the Board Chambers)
a. Agenda of April 14, 2009
b. Item 1.1: Action Summary Minutes of December 16, 2008
c. Item 1.2: Letter of the District Engineer dated April 2, 2009 RE: Selection of Chairperson and Vice Chairperson for 2009
d. Item 1.3: Letter of the District Engineer dated April 2, 2009 RE: Second Quarterly Report of 2008/2009 Zone 5 Expansion Construction Revenue
e. Item 1.4: Letter of the District Engineer dated April 2, 2009 RE: Storm Drain Replacement or Rehabilitation, Noble Gulch to Bay Avenue - Alternative C
f. Item 1.5: Letter of the District Engineer dated April 2, 2009 RE: First Implementation Agreements to Agreements Regarding Pass-Through of Tax Increment Pursuant to Health and Safety code Section 33401


68.   Consider presentation of the Commission on Disabilities regarding organizations serving people with disabilities
a. Letter of Chairperson Coonerty, dated April 6, 2009
b. Letter of the Chairperson of the Commission on Disabilities, dated April 3, 2009
c. Report on Services to County Residents with Disabilities (on file with Clerk)


69.   Consider presentation by the Association of Monterey Bay Area Governments (AMBAG) staff on the Monterey Bay Regional Blueprint Program
a. Letter of the Planning Director, dated March 23, 2009
b. Attachment 1: Caltrans Blueprint Program summary
c. Attachment 2: California State Association of Counties (CSAC) Summary of Senate Bill 375


70.   Consider nomination of Phil Wowak for appointment as Sheriff-Coroner
a. Letter of Supervisor Leopold, dated April 8, 2009


71.   Continued public hearing to consider allocation of State Supplemental Law Enforcement Funds (SLESF) (continued from March 24, 2009 - item 62)
a. Letter of the County Administrative Officer, dated April 5, 2009, with attachments
b. Letter of the Sheriff-Coroner, dated April 7, 2009
c. Letter of the District Attorney, dated April 2, 2009


72.   Public hearing to consider the Planning Commission recommendation regarding proposed amendments to the Santa Cruz County Code relating to Planned Unit Developments
a. Resolution
b. Proposed ordinance (strike-through copy)
c. Proposed ordinance (clean copy)
d. CEQA determination
e. CEQA initial study
f. Planning Commission Resolution
g. Planning Commission meeting minutes
h. Planning Commission staff report
i. Minute order of April 14, 2009 - item no. 072


73.   AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, conduct public hearing on the sale of Redevelopment Agency owned property at 111 Atherton Loop (Assessor's Parcel Number 037-621-06) to an income eligible purchaser and a lease agreement for 119 Atherton Loop (Assessor's Parcel Number 037-621-10) to the Santa Cruz Community Counseling Center for Transitional Housing Plus Program (THP+)
a. Letter of the Planning Director, dated March 17, 2009
b. Proposed lease agreement


74.   Public hearing to consider the Planning Commission's recommendations regarding Application 08-0526, a proposal to rezone one parcel from the Residential Agriculture (RA) zone district to the Timber Production (TP) zone district, on property located on the north side of Stetson Road, at about 1.5 miles east of the intersection with Soquel San Jose Road
Assessor's Parcel Number: 097-091-12
Applicant: Joseph Culver
Property Owner: Roger and Barbara Wicht, Trustees
a. Letter of the Planning Director, dated March 25, 2009
b. Ordinance amending Chapter 13.10 of the Santa Cruz County Code
c. CEQA Notice of Exemption
d. Assessor's parcel map
e. Planning Commission resolution
f. Planning Commission staff report
g. Planning Commission minutes


75.   Public hearing to consider the Planning Commission's recommendations regarding Application 08-0509, a proposal to rezone one parcel from the Special Use (SU) zone district to the Timber Production (TP) zone district, on property located on the west side of Mountain Charlie Road, approximately 1.5 miles north of the intersection with Glenwood Drive
Assessor's Parcel Number: 093-051-10
Applicant: Matt Dias c/o Big Creek Lumber
Property Owner: Mike N. Forde
a. Letter of the Planning Director, dated March 25, 2009
b. Ordinance amending Chapter 13.10 of the Santa Cruz County Code
c. CEQA Notice of Exemption
d. Assessor's parcel map
e. Planning Commission resolution
f. Planning Commission staff report
g. Planning Commission minutes

Regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing.

The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section 1094.6 and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply).

76.   Consider continued items of the March 2009 Traffic and Engineering Report; consider adopting in concept ordinance amending various sections of Santa Cruz County Code Chapter 9.08, relating to speed limits and take related actions (continued from March 24, 2009 - item 62)
a. Proposed ordinance (strike-through copy)
b. Proposed ordinance (clean copy)
c. Letter of Bruce R. Holloway dated April 9, 2009


77.   Consider report on the status of the proposed Zero Waste EcoPark
a. Letter of the Director of Public Works, dated April 2, 2009
b. Project description (on file with the Clerk of the Board)


78.   Consider reappointment of Paul Hogue to the Area Development Disabilities Board VII, as an at-large representative, for a term to expire January 1, 2011
a. Letter of Supervisor Pirie, dated March 17, 2009


79.   Consider appointment of Dr. Larry deGhetaldi, Dr. Patrick Meehan, Dr. Rama Khalsa, Martina O'Sullivan, Dr. George Wolfe, Michael Molesky, and Supervisor Ellen Pirie for appointment to the Santa Cruz-Monterey-Merced Managed Medical Care Commission, as at-large representatives in the categories indicated, for terms to be staggered by lot and to begin on the date on which a quorum of the Commission conducts its initial public meeting
a. Letter of Supervisor Pirie, dated March 19, 2009
b. Applications (on file with the Clerk of the Board)


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.