Loading...
HomeMy WebLinkAboutMINUTES - 12171991 - 1.156 1 . 149 through 1. 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 17, 1991 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correspondence Agenda Item 1. 149 Letter dated December 4, 1991, from Scott W. Gordon, Law Firm of Bruen & Gordon, 1990 North California Boulevard, Suite 1020 , Walnut Creek 94596, (representing Keller Canyon Landfill) , responding to letter presented to the Board by "Citizens United. " ***REFERRED TO DIRECTOR,_ GROWTH MANAGEMENT AND ECONOMIC DEVELOPMENT 1. 150 Letters dated December 2, 1991 from David J. Levy, attorney for the Rodeo Sanitary District, (P. O. Box 97, Rodeo 94572) and Mt. View Sanitary District, (P. O. Box 2757 , Martinez 94553 ) , regarding mandates of AB 939 and County Ordinance 91-31. ***REFERRED TO SOLID WASTE MANAGER 1. 151 Letter dated December 3 , 1991 from Christina Wilson, Martinez Regional Land Trust, P. O. Box 24521 Martinez 94553 ; and letter dated December 6, 1991, from Nancy Schaefer, Project Manager, The Trust for Public Land, Western Region, 116 New Montgomery Street, Third Floor, San Francisco 94105, advising of their commitment to acquiring and restoring the Praxis property. ***REFERRED TO WATER COMMITTEE AND DIRECTOR, COMMUNITY DEVELOPMENT DEPARTMENT 1.. 152 Letter dated November 5 , 1991, from Loren D. Suter, Deputy Director, Adult and Family Services, State Department of Social Services, 744 P Street, Sacramento, advising of potential reduction in the 1991 Federal Challenge Grant Allocation, and requesting that all funds not be obligated pending notification of final grant award. ***REFERRED TO DIRECTOR, SOCIAL SERVICES DEPARTMENT 1. 153 Letter dated December 9, 1991, from Pablo Gonzales, Chair, Human Relations Commission, 651 Pine Street, Room 103, Martinez 94553 , requesting the Board to consider certain measures and policies in response to the passage of Measure M. ***REFERRED TO COUNTY ADMINISTRATOR 1. 154 Declaration of Emergency and Finding of Urgency, adopted on December 3 , 1991 , by the City Council, City of E1 Cerrito, of the existence of an emergency to undertake fire hazard abatement actions and maintenance actions necessary to alleviate the imminent threat of conflagration that devastated the Oakland hills during the October 20, 1991 fire. ***REFERRED TO DIRECTOR, OFFICE OF EMERGENCY SERVICES Board Order December 17, 1991 Correspondence 1. 155 Letter dated December 6 , 1991 from Robert S. Beach, Inc. , 3565 Clay Street, San Francisco 94118, (representing Richmond Town House Apartments) , submitting a claim for refund of property taxes for fiscal year 1987-1988. ***REFERRED TO ASSESSOR AND TREASURER-TAX COLLECTOR e1 .156Letter dated November 14, 1991 , from Assemblyman Stan Statham, First District, State Capitol, P. O. Box 942849, Sacramento 94249-0001, regarding his proposal to create the 51st State of Northern California. ***REFERRED TO COUNTY ADMINISTRATORb 1. 157 Letter dated December 10, 1991 from Tom Kearns, General Manager, Sheraton Concord Hotel & Conference Center, 45 John Glenn Drive, Concord 94520 , commenting on the action of the Concord Convention Bureau' s intention to terminate its contract and requesting that discussions commence to resolve the Concord Convention Business Bureau Funding cap dilemma by December 31, 1991. ***REFERRED TO COUNTY ADMINISTRATOR FOR RESPONSE 1. 158 Letter dated December 10, 1991 from Matthew S. Bruno, Vice President, Albert D. Seeno Construction Co. , P. O. Box 4113 , Concord 94524-4113 , notifying the Board of his company' s objection to paying the East/Central County Travel Corridor Benefit Fee which has been charged to new development in Antioch, Pittsburg, and unincorporated East County. ***REFERRED TO PUBLIC WORIS DIRECTOR 1. 159 Letter dated November 22, 1991 from Jim Hicks, Chairman, Citizens United, P. O. Box 8011, Pittsburg 94565, appealing the approval of grading at the Keller Canyon Landfill site, and asking the Board to reverse that decision. (It was noted that the Clerk was advised by the .Director, Community Development Department, that Mr. Hicks' appeal does not constitute an administrative appeal under County Ordinance Code Section 14-4. 002; also it was indicated that the Director of Community Development would respond to issues referenced by Mr. Hicks. ) ***ACKNOWLEDGE RECEIPT IT IS BY THE BOARD ORDERED that the aforesaid actions as noted (***) are APPROVED. cc: Correspondents 1 hereby certify that this is a true and correct copy of County Administrator an action taken and entered on the minutes of the Solid Waste Manager Board of Supervisors on the date shown. Director, GMEDA ATTESTED: ,a%�' ✓C L ` /' �. / 11 Director, CDD PHIL BATCHELOR,Cierk of the Board Director, Soc. Serv.. Dept. of Supervisors and County Administrator Director, OES Assessor BY ,Deputy Treasurer-Tax Collector Public Works Director