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