HomeMy WebLinkAboutMINUTES - 04181989 - 3.4 3/ a(I
3 A J.7
3.3 3.8
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 18, 1989 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
------------------------------------------------------------------
------------------------------------------------------------------
SUBJECT: Correspondence
Agenda Item
3 . 1 Letters from Mr. & Mrs. James Wartzok, 6873 Riverview
Drive, Bethel Island 94511, requesting consideration be
given to extending Willow Road through the Sugar Barge
property as a condition of approval for their
development plan.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR, PUBLIC
WORKS DIRECTOR AND BUILDING INSPECTOR
3 .2 Letter dated April 7 , 1989 from Alfred Paul Paladino,
Fitzgerald, Abbott & Beardsley, 1221 Broadway, 21st
Floor, Oakland 94612, representing Armand Borel,
requesting a refund of taxes for Parcel No.
218-090-014-0 .
***REFERRED TO COUNTY COUNSEL, ASSESSOR AND TREASURER-
TAX COLLECTOR
3 . 3 Letter dated April 7, 1989 from Robert Nuzum, President,
Board of Directors, Contra Costa Resource Conservation
District, 5552 Clayton Road, Concord 94521, requesting
that the Board support a squirrel abatement program in
Contra Costa County.
***REFERRED TO AGRICULTURAL COMMISSIONER FOR
RECOMMENDATION
3 . 4 Letter dated April 3 , 1989 from Joan M. Kuhn, 2411 Brian
Road, San Pablo 94806, expressing concern on dangers of
potential spills to residents in an area where such an
accident occurred.
***REFERRED TO DIRECTOR, OFFICE OF EMERGENCY SERVICES
3 . 5 Letter dated April 3 , 1989 from Robert Ruiz, Chief,
Division of Veterans Services, State Department of
Veterans Affairs, P.O. Box 942895, Sacramento 94295 ,
advising the County of procedures for partial
reimbursement of the County Veterans Service Office
operating expenses under the Medi-Cal Cost Avoidance
Program (AB 1807) .
***REFERRED TO COUNTY ADMINISTRATOR
Continued on Page 2
Board Order
Page 2
Correspondence
Agenda Item
3. 6 Letter dated April 5, 1989 from Alan Waltner, Gorman &
Waltner, 1419 Broadway Avenue, Suite 419, Oakland 94612,
representing Friends of Peterson Ranch (FPR) , commenting
on the Draft Environmental Impact Report and General
Plan Amendment.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR FOR
INFORMATION
3 .7 Letter dated April 5, 1989 from Anthony F. Souza,
Citizens Land Alliance, P.O. Box 553 , Byron 94514,
transmitting the Position Statement of the Alliance on
the Draft General Plan.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR
3. 8 Letter dated April 10, 1989 from Mr. & Mrs. Rohwer, 1605
Countrywood Court, Walnut Creek 94598, requesting that
consideration be given to allowing retroactive
implementation of the County ordinance on enactment of
Proposition 90 in Contra Costa County.
***REFERRED TO COUNTY COUNSEL FOR RESPONSE
3. 9 Letter dated April 4, 1989 from Assemblyman Gary A.
Condit, State Capitol, P.O. Box 942849, Sacramento
94249, requesting the Board to support proposed
legislation ACA 13 which would restore California to a
two-year budget cycle.
***REFERRED TO COUNTY ADMINISTRATOR
3 . 10 Letter dated April 4, 1989 from Joseph Gomes, Chair,
West Contra Costa Solid Waste Management Authority, P.O.
Box 4046, Room 302 , Richmond 94804 , requesting that the
Board of Supervisors reconsider for inclusion in the
County Solid Waste Management Plan the concept of
waste-to-energy as a. future waste reduction option for
the West County area.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR
IT IS BY THE BOARD ORDERED that the aforesaid actions
as noted (***) are APPROVED.
cc: Correspondents
talcu
of
Community Development Director t ha cu ceRify the T1s a true and correct Dopy
an aeNon t and anterad on the minubaa of them
Public Works Director Board of on ow dace shown.
Building Inspector ATMOM. Addi d, /989
County Counsel PM 9MCHRAft CNrk of So Board
Assessor W80wd10 mdGoA*AdmhdNrafx
Treasurer-Tax Collector
Agricultural Commissioner or odf �NOh
Director, OES 61
County Administrator
(4/18/89 )