Loading...
HomeMy WebLinkAboutMINUTES - 12121990 - 3.2 3.l 3.4 111 3.7 3.3 3.& 3.3 3.61 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 12 , 1989 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN: None ------------------------------------------------------------------- SUBJECT: Correspondence AgerLda Item 3. 1 Letter dated November 27, 1989 from George G. Spanos, Vice President, A.G. Spanos Construction, Inc. , 1341 W. Robinhood Drive, Stockton 95207, providing notice 'of non-renewal of Williamson Act (Land Conservation) contract for Agricultural Preserve No. 12-76 . ***REFERRED TO ASSESSOR AND COMMUNITY DEVELOPMENT DIRECTOR 3 . 2 Letter dated November 29, 1989 from Richard L. Mudgett, 170 Acacia Way, Coronado 92118, regarding the processing of his rezoning and subdivision application and recent action of the County Planning Commission. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR FOR REPORT 3 . 3 Letter dated November 22, 1989 from Kathryn Gualtieri, State Historic Preservation Officer, Department of Parks and Recreation, P.O. Box 942896, Sacramento 94296-0001, advising of the Federal Emergency Management Agency' s role in assistance programs on historic properties. ***REFERRED TO OFFICE OF EMERGENCY SERVICES, BUILDING INSPECTION, PUBLIC WORKS AND GENERAL SERVICES 3. 4 - Separate Board Order - 3. 5 Letter dated November 21 , 1989 from Sharon Brown, Chair, Contra Costa Transportation Authority, 2702 Clayton Road, Suite 202, Concord 94519 , transmitting a draft Authority policy for the Transportation Systems Management (TSM) component of the Growth Management Program, and inviting the submission of comments by February 15, 1990. ***REFERRED TO TRANSPORTATION COMMITTEE, COMMUNITY DEVELOPMENT DIRECTOR AND COUNTY COUNSEL 3 . 6 Letter dated November 29, 1989 from Ronald Serviss, Paratransit Coordinating Council, 953 B, San Pablo Avenue, Pinole 94564, requesting that the Board approve changes to the membership of the Council effective January 1, 1990. ***REFERRED TO INTERNAL OPERATIONS COMMITTEE Continued on Page 2 - Board Order Page 2 Correspondence Agenda Item 3. 7 Letter dated September 14, 1989 from Brentwood Recreation and Park District and the City of Brentwood, 740 B Third Street, Brentwood 94513 , requesting the Board to approve a property tax exchange agreement at the current rate for the proposed East County Park and Recreation Entity. ***REFERRED TO COUNTY ADMINISTRATOR 3 . 8 Letter dated December 1, 1989 from Jay R. Martin, Crosby, Heafey, Roach & May, 1999 Harrison Street, Oakland 94612-3573 , submitting Claims for Refund of Property Taxes for the tax years 1985 through 1988 for Union Pacific Railroad Company. ***REFERRED TO COUNTY COUNSEL, TREASURER-TAX COLLECTOR AND ASSESSOR 3 . 8 Letter dated December 6, 1989 from Carol Hess, 2815 Fyne Drive, Walnut Creek 94598, protesting the square footage of an accessory structure under construction at 458 Deborah Lane, Walnut Creek; and exhibit (presented at Board meeting) showing details of the alleged violations. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR AND BUILDING INSPECTOR FOR REPORT ON JANUARY 16, 1990 IT IS BY THE BOARD ORDERED that the aforesaid actions as noted (***) are APPROVED. CC: Correspondents Assessor Community Development Director Office of Emergency Services Building Inspector Public Works Director I hereby cortity that this is a trcc .., _i;c;ct copy of General Services an action taken rnd entered -), .nE minutes of the Transportation Committee Board of SupervlaWs on the da+.c shown. Steve Goetz , CDD ATTESTED: - yn�l.4� /-R /Q8Q County Counsel PHIL BATCHELOR,Clerk of the Board Internal Operations Committee Supervisors and CountyAdminlstrator C. Van Marter, CAO County Administrator s!t - Treasurer-Tax Collector ( 12/12/90)