Loading...
HomeMy WebLinkAboutMINUTES - 11281995 - C84 I C.84, C.85 C.86, and C.87 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 28, 1995 , by the following vote: AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson and Bishop NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correspondence C.84 LETTER dated November 7, 1995, from Nancy Ward, Chief, Disaster Assistance Branch, State of California, advising the Small Business Administration has designated the County a a disaster area due to the October wildfire damage, and that applications are available for economic injury. ****REFERRED TO COUNTY ADMINISTRATOR C.85 LETTER dated November 2, 1995, from Pamela R. Perls, Executive Director, Contra Costa Human Relations Commission, 2020 N. Broadway Street, Ste. 203A, Walnut Creek, CA 94596, commenting on the Grand Jury's reports concerning Afro-American children in foster care and adoption systems. ****REFERRED TO SOCIAL SERVICES DIRECTOR AND FAMILY AND HUMAN SERVICES COMMITTEE. C.86 LETTER dated November 7, 1995, from Joyce E. Murphy, Secretary, Central Contra Costa Sanitary District, 5019 Imhoff Place, Martinez, CA 94553, advising of the adoption of Resolution No. 95/076, amending Exhibit A to the District's Conflict of Interest Code. ****REFERRED TO COUNTY COUNSEL. C.87 LETTER and PETITIONS dated November 1, 1995, from Hemme Neighborhood Property owners Protective Association, 2394 Ironwood Place, Alamo, CA 94507, expressing concern with the proposed sale of the Westminster Retreat property to the East Bay Regional Park District for access to the Las Trampas Wilderness. ****REFERRED TO DIRECTOR, GROWTH MANAGEMENT AND ECONOMIC DEVELOPMENT AGENCY. IT IS BY THE BOARD ORDERED that the recommendations as noted 1****) are approved. 1 hereby certify that this Is a true and COrrect copy of c.c. Correspondents an action taken and entered on the minutes of the Board of on the date shown. County Administrator A7TESTED:� a& 1995, Community Development, Director PHIL BATCHELOR Clerk of thd Board Social Services, Director supervisors and ntyAdministrator Human Services Committee County Counsel Director, GMEDA v STATE OF CALIFORNIA PETE WILSON, Governor ..... . ,r DISASTER ASSISTANCE BRANCH Q E S �/���' ...., . It `' Governor's Office of Emergency Services C A L I F O R N I A 2800 Meadowview Road y' Sacramento, California 95832 Ow C'111FORM`P 916-464-1005 Fax 916-464-1016 co II��rY RECEIVED [NOV. C 7 199 I&lI 3 M Gayle Bishop, Chairperson Ml:R CONTRA COSSUPERVISORS R ISORS Contra Costa County Board of Supervisors 651 Pine Street, Room 106 Martinez, California 94553 Dear Chairperson Bishop: We have been notified that the Administrator of the Small Business Administration (SBA), has designated Marin County and the contiguous counties of Contra Costa, San Francisco, and Sonoma a disaster area. This designation is due to damages caused by a wildfire which occurred in the County of Marin, October 3 - 9, 1995. Applications for loans for physical damage may be filed until the close of business on December 18, 1995. Applications for loans for economic injury from the fire may be filed until the close of business on July 17, 1996. Individuals and businesses can obtain information and applications by calling SBA toll-free at (800) 488-5323 or by writing: SBA Area 4, P.O. Box 13795, Sacramento, CA 95853-4795. Please inform interested individuals, businesses, and the Mayors of your county's cities of this designation and information. Sincerely, .AiL9 l c on,4� NANCY WARD, Chief Disaster Assistance Branch