HomeMy WebLinkAboutMINUTES - 12121990 - 3.6 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)