HomeMy WebLinkAboutMINUTES - 09101996 - C152 C. 149, C. 150, C. 151
C. 152 and C.153
THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 10, 1996, by the following vote:
AYES: Supervisors Rogers, Bishop, DeSaulnier, Torlakson and Smith
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Correspondence
C. 149 LETTER dated August 15, 1996, from State Senator Dan Boatwright, California Legislature,
Chairman, Committee on Business and Professions, Room 3086, State Capitol, Sacramento,
CA 95814, commenting on grant monies that may be available to Contra Costa County for
juvenile justice and criminal justice programs.
""REFERRED TO COUNTY ADMINISTRATOR
C.150 LETTER dated August 12, 1996, from Wilbert E. Cossel, 4091 - C Orwood Road, Brentwood,
CA 94513-5211, advising of his interest in purchasing the Bay View Mobilehome Park, with
funding secured through the Mobilehome Park Resident Ownership Program (MPROP).
****REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR
C.151 LETTER dated August 18, 1996, from Harry Nichandros, 724 Miner Road, Orinda, CA 94563,
requesting assistance with the deer population and resulting problems in Lamorinda area.
****REFERRED TO ANIMAL SERVICES DIRECTOR
C.152 LETTER dated August 19, 1996, from Ronald Yeager, Director of Employee Benefits and Labor
Relations, Whittaker Corporation, Simi Valley, CA 93063, providing notification (pursuant to
Worker Adjustment and Retraining Act) that approximately 153 employees will be affected by
the closure of the of the Safety Sytems facility located at 2731 Systron Drive, Concord, on
December 31, 1996.
****ACKNOWLEDGE RECEIPT AND REFER TO HUMAN RESOURCES DIRECTOR
AND EXECUTIVE DIRECTOR, PRIVATE INDUSTRY COUNCIL
C.153 LETTERS dated August 8, 1996, August 13, 1996, and August 19, 1996, from Jim Winningham,
Senior Manager, KPMG Peat Marwick LLP, 750 B Street, San Diego, CA 92101, presenting
claims for refund of property taxes paid in fiscal year 1992-93 on behalf of
Home Savings of America, FSB $ 1,831
Union Bank of California 1,200
Bank of America 10,800
****REFERRED TO TREASURER-TAX COLLECTOR, COUNTY COUNSEL AND
ASSESSOR
IT IS BY THE BOARD ORDERED that the recommendations as noted (****) are
approved.
c.c. Correspondents
County Administrator I hereby certify that this Is a true and correct capyr of
an action take and entered on the minutes of the
Community Development Director Board of supe Isors gnthe atesh
Animal Services Director XMMD: /q96
PHIL B.'--. CHELCR,Clerk of the board
Human Resources, Director of Supervisorssn�C untyAdministrator
Executive Director, PIC
Treasurer Tax Collector oeputy
County Counsel
Assessor
, t
Whifta Ise WHITTAKER CORPORATION
1955 Surveyor Avenue
Simi Valley,California 93063
Telephone(805)584-8200
August 19, 1996
AUG 2 1 190
Mr. Jeff Smith, Chairman
CLERK BOAR®OF SUPci
Board of Supervisors of Contra Costa County CONTRA COSTA CO.
651 Pine Street, Room 106
Martinez,California 94553
Dear Mr. Smith:
Pursuant to the Worker Adjustment and Retraining Act ("WARN Act") this
is to notify you of job losses that will take place at a business located in Concord, California.
Whittaker Corporation currently employees approximately 153 employees at
the Safety Systems facility located at 2731 Systron Drive, Concord, California 94518-1355.
Whittaker will be permanently closing the entire facility. The`closure will begin December
31, 1996 and be completed in 45 days. All employees working at the Safety Systems facility
will be terminated on December 31, 1996 or within 45 days.
There is no union currently representing the affected employees. The
employees will have no bumping rights.
For further information, feel free to contact me at (818) 765-8160 ext. 373.
Sincerely,
gonaldyee Benefits and Labor Relations