HomeMy WebLinkAboutMINUTES - 05131986 - 3.3 ,3 , f
.3 d 3.m
3.3 3.ii
I J.is
THE BOARD OF SUPERVISORS OF 'CONTRA COSTA COUNTY, CALIFORNIA yg
Adopted this Order on May 13, 1986 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
--------------------------------------------------------------------
--------------------------------------------------------------------
SUBJECT: Correspondence
Agenda Item
3. 1 Letter dated April 212 1986 from Peter Abbott, MD, Chief,
County Health Services Branch, State Department of Health
Services, 714 P Street, Sacramento 95814, indicating that
the County has been awarded Special Needs and Priorities
(SNAP) funds in the amount of $155,000 for various Health
Services Department physical improvements and program
enhancement.
***REFERRED 'TO HEALTH SERVICES DIRECTOR
3.2 Letter dated April 21 , 1986 from Mayor Mary Lou Lucas,
City of Walnut Creek, P.O. Box 8039 , Walnut Creek 945969
regarding improvements to Olympic Boulevard from I-680 to
Tice Valley Boulevard.
***REFERRED -TO DIRECTOR -OF PUBLIC -WORKS
3.3 Letter dated April 25 , 1986 from Lynn Mitchum Evans, 1325
Maple Street, Pittsburg 945659 requesting reconsideration
of the Board' s denial of application for abatement of
penalty relative to timely filing of Change of Ownership
Statement.
***REFERRED TO ASSESSOR FOR REPORT
3 .4 Letter dated April 309 1986 from Tony Cannata, Secretary-
Treasurer, Central Labor Council of Contra Costa County,
P .Q. Box 389, Martinez 94553, expressing opposition to the
awarding of a contract to the Volunteers of America.
***REFERRED TO HEALTHSERVICES DIRECTOR
3 .5 Letter dated April 27 , 1986 from Warren C. Jessup, 39 Bay
View Avenue, Pittsburg 94565-34282 regarding an address
change for his property.
*'**REFERRED TO DIRECTOR -OF COMMUNITY -DEVELOPMENT
3 .6 Letter dated April 299 1986 from Eugene Taylor, MD,
President, Alameda-Contra Costa Medical Association, P.O.
Box 2895 , Oakland 946182 relating to the assumption of
costs of trauma care of indigents by participating trauma
center hospitals and physicians.
***REFERRED TO HEALTH -SERVICES DIRECTOR
3 .7 - See Separate Order -
Continued on Page 2
Board Order
Page 2
Correspondence
Agenda Item
3.8 Letter dated April 30, 1986 from Richard Rockwell, Rockwell
& Thomas, P .O. Box 129 , Antioch 94509 , submitting his
resignation as Secretary of Reclation District No. 2065 .
***ACKNOWLEDGED RECEIPT
3.9 Letter from Supervisor Paul Eckert, San Diego County, 1600
Pacific Highway, San Diego 92101 , requesting that the Board
support proposed legislation which would provide additional
funding for Drug Abuse Services.
***REFERRED TO COUNTY -ADMINISTRATOR AND HEALTH SERVICES
DIRECTOR
3 . 10 Letter dated April 30, 1986 from Harold F. Zuckerman,
Superintendent of Schools, John Swett Unified School
District, P .O. Box 847 , Crockett 94525 , requesting
assistance with funding a child care program.
***REFERRED TO COUNTY ADMINISTRATOR
3. 11 Letter dated May 59 1986 from David E. Pesonen, General
Manager, East Bay Regional Park District, 11500 Skyline
Blvd. , Oakland 94619, transmitting proposed actions that
might be considered relating to merger proceedings
involving the Southern Pacific and AT&SF Railways.
***ACKNOWLEDGED RECEIPT
3 . 12 Letter dated April 28, 1986 from Assemblyman Robert
Campbell, State Capitol, Sacramento 95814 , requesting that
the Board adopt a position of support for proposed
legislation AB 3533, relating to violations of air, water
and hazardous waste laws.
***REFERRED TO COUNTY ADMINISTRATOR
3 . 13 Letter dated April 28, 1986 from C. Larry Peters, 3963
Brookside Drive, Pittsburg 94565, relative to payment of
taxes.
***REFERRED TO COUNTY 'ADMINISTRATOR,-TREASURER--TAX -COLLECTOR
AND COUNTY COUNSEL
3. 14 Letter dated May 5 , 1986 from John Ginochio, President,
Contra Costa County Farm Bureau, 5554 Clayton Road, Concord
94521 , and letter dated May 4, 1986 from Jeff Wiedemann,
President, Contra Costa-Alameda County Cattlemen' s
Association, 4400 N. Livermore Avenue, Livermore 94550,
requesting that the Board reconsider the growth management
issue.
***REFERRED TO DIRECTOR OF COMMUNITY DEVELOPMENT
IT IS BY THE BOARD ORDERED that the aforesaid actions as
noted (***) are APPROVED.
1 hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: qa44d /,3 /98
cc: Health Services Director PlAIL GATCwE=Ir .r., Clerk of the Board
Public Works Director of Supervisor;;and County Administrator
Assessor
Community Development Director , �,� '
County Administrator By Deputy
Treasurer-Tax Collector
County Counsel
(5/13/86)
3�
THE BOARD OF SUPERVISORS OF CONTRA COSTACOUNTY, CALIFORNIA
Adopted this Order on May 13, 1986 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, Powers
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
--------------------------------------------------------------------
--------------------------------------------------------------------
SUBJECT: Name Change Request,
Parker Avenue, Rodeo
The Board received a petition signed by approximately
forty-five residents of the area requesting that the name of Parker
Avenue in the Rodeo area be changed to Claeys Ranch Road.
The Board also received a letter from Steven M. Salomon,
City Manager, City of Hercules, P.O. Box 156 , Hercules 94547-0156 ,
advising that the Hercules City Council had voted to rescind its
previous request to change the name of Willow Avenue to Parker Avenue.
IT IS BY THE BOARD ORDERED that the aforesaid petition and
letter are REFERRED to the Public Works Director.
cc: Donald Kunkel
City of Hercules
Public Works Director
County Administrator
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on t," date shown.
ATTESTED: _lam `3 1p
PHIL BATCiiEL. I;, Cterh of the Doard
of supervisors and County Administrator
By I•Ctc[ � , Deputy