HomeMy WebLinkAboutMINUTES - 12191989 - 3.4 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)