Loading...
HomeMy WebLinkAboutMINUTES - 12191989 - 3.3 J.1 J_f 33 J.7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 19, 1989 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: Supervisor Powers ABSTAIN: None ------------------------------------------------------------------ ------------------------------------------------------------------ SUBJECT: Correspondence Agenda Item 3 . 1 Letter dated November 30, 1989 from Sharon J. Brown, Chair, Contra Costa Transportation Authority, 2702 Clayton Road, Suite 202, Concord 94519, transmitting the Authority' s Conflict of Interest Code. ***REFERRED TO COUNTY COUNSEL FOR RECOMMENDATION 3 . 2 Letter dated December 8, 1989 from Daniel E. Hall, Vice President, Wickland Oil Company, P.O. Box 13648, Sacramento 95853-4648, requesting that the General Plan be amended to classify approximately 26 acres of property located on San Pablo Avenue between the towns of Rodeo and Crockett for residential development with a density of approximately 12 dwelling units per acre. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR 3 . 3 Letter dated December 8 , 1989 from Shirley Gulbransen, System Manager, Viacom Cablevision, 2260 Brown Street, Napa 94558, providing information on their compliance procedures relative to the FCC' s new syndicated exclusivity and non-duplication rules that take effect January 1, 1990. ***ACKNOWLEDGED RECEIPT 3 . 4 Letter dated November 15 , 1989 from Barbara H. Keyes, Chair, Human Services Advisory Commission, 2425 Bisso Lane, Suite 103 , Concord 94520, commenting on HSAC' s role in the future and on the need for policy decisions and directions from the Board of Supervisors to carry out programs for improving County human services in 1990. ***REFERRED TO COUNTY ADMINISTRATOR 3 . 5 Letter dated December 7, 1989 from J. I . Wolfe, Jr. , Tax Manager, Pacific Bell, 140 New Montgomery Street, 8th Floor, San Francisco 94105 , submitting Claim for Refund of Property Taxes for the fiscal years 1985 through 1989. ***REFERRED TO COUNTY COUNSEL, TREASURER-TAX COLLECTOR AND ASSESSOR - Continued on Page 2 - Board Order Page 2 Correspondence Agenda Item 3 . 6 Letter dated December 9, 1989 from Property Tax Representative, Chevron, USA, Inc, c/o Hanna and Morton, 600 Wilshire Boulevard, 17th Floor, Los Angeles 90017, submitting Claim for Refund of Property Taxes for the tax year 1985-1986. ***REFERRED TO COUNTY COUNSEL, TREASURER-TAX COLLECTOR AND ASSESSOR 3. 7 Letter dated December 7, 1989 from Metropolitan Transportation Commission, Joseph P. Bort MetroCenter, 101 Eighth Street, Oakland 94607-4700, transmitting the Executive Summary report of the Transit 2000 Task Force of the American Public Transit Association (APTA) , and urging the Board to assist in the development of a new national transit policy. ***REFERRED TO TRANSPORTATION COMMITTEE 3 . 8 Letter dated December 11, 1989 from Joyce E. McMillan, Secretary, Central Contra Costa Sanitary District, 5019 Imhoff Place, Martinez 94553 , transmitting the Board of Directors Resolution No. 89-200 amending Exhibit A to the Central Contra Costa Sanitary District Conflict of Interest Code. ***REFERRED TO COUNTY COUNSEL FOR RECOMMENDATION IT IS BY THE BOARD ORDERED that the aforesaid actions as noted (***) are APPROVED. Cc: Correspondents County Counsel Community Development Director County Administrator Treasurer-Tax Collector Assessor Transportation Committee I hereby certify that this is a true and correct copy of Steve Goetz, CDD an action taken and entered on the minutes of the Board of Supervis rs on tho da'c ehown. ATTESTED: X i 19' /flf PHIL BATCHELOR. .',jrk of the Board of Supervisors and County Administrator o, Do" ( 12/19/89)