Loading...
HomeMy WebLinkAboutMINUTES - 12101991 - 1.56 1 . 55 'through 1.61 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA .Adopted this Order on December 10, 1991 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correspondence Agenda Item 1 . 55 Letter dated November 26, 1991, from Joyce E. Murphy, Secretary, Central Contra Costa Sanitary District, 5019 Imhoff Place, Martinez 94553-4392, transmitting proposed amendments to the Conflict of Interest Code for the District. ***REFERRED TO COUNTY COUNSEL FOR RECOMMENDATION 1. 56 Letter dated November 26, 1991, from Charles L. Blue, Chair, Board of Commissioners, Orinda Fire Protection District, 33 Orinda Way, Orinda 94563 , expressing opposition to any form of consolidation or joint powers agreement, and suggesting this issue be put before the citizens of the District. ***REFERRED TO COUN'T'Y ADMINISTRATOR. 1. 57 Letter dated November 20 , 1991, from Mayor Robert C. Kendall, City of Clayton, P. O. Box 280, Clayton 94517 , advising that the City Council supports and urges the Board to adopt a "return to source" distribution policy for the Special District Augmentation. Fund. ***REFERRED TO COUNTY ADMINISTRATOR 1 . 58 Letter dated November 27, 1991, from Catherine J. Ertz-Berger, Executive Director, Contra Costa Child Care Council, 2450 Stanwell Drive, #110, Concord 94520, requesting clarification on the future of the Transient Occupancy Tax generated from the Embassy Suites Hotel, Pleasant Hill BART Station area. ***REFERRED TO INTERNAL OPERATIONS COMMITTEE 1 . 59 Letter dated November 21, 1991, from Keri L. Procunier, Ph.D. , Director, Agnews Developmental Center, State Department of Developmental Services, 3500 Zanker Road, San Jose 95134-2299, requesting the Board to recommend Thomas Brown for appointment to the Governor' s Advisory Board to Agnews State Hospital. ***REFERRED TO HEALTH SERVICES DIRECTOR FOR RECOMMENDATION. 1. 60 Letter dated November 26, 1991, from James P. Kerrigan, III, President, Convention Bureau, 2151 Salvio Street, Suite N, Concord 94520, regarding the agreement between the Bureau and the County. ***REFERRED TO COUNTY ADMINISTRATOR FOR RESPONSE Board Order December 10, 1991 Correspondence 1 . 61 Letter dated November 27 , 1991 from Douglas Mo, Shartsis, Friese & Ginsburg, one Maritime Plaza, 18th Floor, San Francisco 94111, presenting on behalf of Bio-Rad Laboratories, Inc. , a claim for a refund of taxes for fiscal years 1987-88, 1988-89, 1989-90, and 1990-91. ***REFERRED TO ASSESSOR, TREASURER-TAX COLLECTOR, AND COUNTY COUNSEL IT IS BY THE BOARD ORDERED that the aforesaid actions as noted are APPROVED. I hereby certify that this Is a true and correct copy of an action taken rnd entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: lie,ee- /0 .4 /Z j PHIL BATCHELOR,Clerk of the Board of Supervisors and.County Administrator cc: Correspondents _.Depu, County Administrator V Internal operations Cte. County Counsel Director, Health Services Assessor Treasurer-Tax Collector