Loading...
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