Loading...
HomeMy WebLinkAboutMINUTES - 01101989 - 3.4 i t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 10, 1989 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None ------------------------------------------------------------------ SUBJECT: Correspondence Agenda Item 3 . 1 Letter dated December 10 , 1988 from Kevin L. Norris, Hanna and Morton, 600 Wilshire Blvd. , 17th Floor, Los Angeles 90017 , presenting a claim for refund of taxes for Chevron USA, Inc. , for fiscal year 1984-85 . ***REFERRED TO COUNTY COUNSEL, TREASURER-TAX COLLECTOR AND ASSESSOR 3 . 2 Letter dated December 14, 1988 from Elaine J. Friedman, 1680 Bellflower Place, Walnut Creek 94596 ; letter dated December 18, 1988 from Karen Hernikl, 1882 Third Avenue, Walnut Creek 94596; and letter dated December 19, 1988_ from Sigrid K. Nicholas, 120 Montecito Crescent, Walnut Creek 94596, regarding the closing of Sun Valley Ice Arena, asking the Board for their help and support in keeping the rink open until a new rink can be built. ***REFERRED TO COUNTY ADMINISTRATOR FOR RESPONSE 3 . 3 Letter dated December 15 , 1988 from Joseph H. Schieffer, Stark, Wells, Rahl, Field & Schwartz, 1999 Harrison Street, Suite 1300, Oakland 94612-3508, presenting a claim for refund of taxes for the estate of Angel Kerley, for the fiscal years 1983-84 , 1984-85 and 1985-86 . ***REFERRED TO COUNTY COUNSEL, TREASURER-TAX COLLECTOR AND ASSESSOR 3 . 4 Letter dated November 29, 1988 from Mayor Evelyn Munn, City of Walnut Creek, P.O. Box 8039, Walnut Creek 94596 , requesting that $202,000 of the park dedication fees collected from new developments in the Walnut Creek area be transferred to the City of Walnut Creek, to be used for acquisition of land for Walden Park. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR 3 . 5 Letter dated December 15, 1988 from Joyce E. McMillan, Secretary, Central Contra Costa Sanitary District, 5019 Imhoff Place, Martinez 94553 , transmitting Resolution No. 88-172 amending the list of designated positions for the District' s Conflict of Interest Code. ***REFERRED TO COUNTY COUNSEL Continued on Page 2 Board Order Page 2 Correspondence Agenda Item 3 . 6 Letter dated December 26, 1988 from Athalie Locke, 5007 Montoya Avenue, Apt. 32, San Pablo 94806, requesting an investigation on services provided to her by Merrithew Memorial Hospital and the Sheriff ' s Department. ***REFERRED TO HEALTH SERVICES DIRECTOR AND SHERIFF 3 .7 Letter dated December 9 , 1988 from Dorothy M. Sakazaki, Board President, Mt. View Sanitary District, P.O. Box 2757 , Martinez 94553 , expressing support for Julio L. (Ben) Griffanti ' s nomination to the County Solid Waste Commission as a representative of six sanitary districts and the Valley Community Services District. ***REFERRED TO 1989 INTERNAL OPERATIONS CODMIITTEE IT IS BY THE BOARD ORDERED that the aforesaid actions as noted (***) are APPROVED. 1 hereby certify that this is a true and correct copy of an action tai:en and entered og) Ef:e 17-i autes o3 6LM Board of Supervisors on the date shown. A'd•TESyT�ED: Y+ Ap.pp /9f'4 of Supervisors and County Admip strator cc: Correspondents County Counsel Treasurer-Tax Collector By , Deputy Assessor County Administrator Community Development Director Health Services Director Sheriff Internal Operations Committee ( 1/10/89)