29-349-Minutes for Meeting November 14,1978 Recorded 11/14/1978VOL 29 PAGE 349
BE IT REMEMBERED, that at a regular meeting of the County Commission held
this 14th day of November, 1978, with all Commissioners present, the following business
was transacted and approved as noted from November 14, through December 5, 1978.
IN THE MATTER OF
CLAIMS AGAINST THE COUNTY:
At this time the Commission approved claims against the County per attached list
and made a part of this Journal.
IN THE MATTER OF
LEASE AGREEMENT BETWEEN ROBERT & DANIELLE HYDE & DESCHUTES COUNTY:
At this time the Commission entered into a lease agreement between Robert and
Danielle Hyde and Deschutes County. The adress is 130 N. W. Greenwood, Bend, Ore.,
and the term of this lease is 12 months commencing December 1, 1978 and terminating
November 30, 1979. Use of the premises is for county offices.
IN THE MATTER OF
ISSUANCE OF POLLUTION CONTROL BONDS FOR NORTH PACIFIC PRODUCTS, INC.:
At this time the Commission signed the order authorizing the issuance of
pollution control bonds for North Pacific Products, Inc, dated November 22, 1978.
The First National Bank of Oregon indicated its willingness to purchase the proposed
bonds under the terms indicated in the Indenture of Trust, Lease, Guaranty & Bond
Purchase Agreement.
IN THE MATTER OF
STATUTORY WAY OF NECESSITY OF LESTER C. & JOYCE DAVIS:
At this time the Commission ordered the County viewers, Randy Pape and Ed
Thompson, to meet on December 4, 1978, at 10:00 a.m. at the Deschutes County Road
Department for the viewing of the property in question located in Section 34, T. 20 S.,
R. 10 E., Willamette Meridian, Deschutes County, Oregon, dated November 21, 1978.
IN THE MATTER OF
NOTICE TO DELLON K. & NELLIE B. MASSMAN ON STATUTORY WAY OF NECESSITY:
At this time the Commission sent notice to Dellon K. and Nellie B. Massman,
143 S.W. Cleveland, Bend, Ore., that the County viewers would be viewing the property
described as the SE14SE14 of Section 34, T. 20 S., R. 10 E., Willamette Meridian,
Deschutes County, on December 4, 1978, at 10:00 a.m.
IN THE MATTER OF
RENAMING OF PUBLIC ROAD FROM THAT PORTION OF HIGHLAND AVE. TO KENDAN ROAD:
At this time the Commission approved the renaming of a public road from that
portion of Highland Ave. to Kendan Road. It is described as that portion of Highland
Avenue which branches south for 0.23 miles thence East 0.26 miles to end of cul de sac,
being 60 feet in width as platted on the official plat of Highland Estates, lst Addition,
as recorded in the office of the County Clerk.
IN THE MATTER OF
ESTABLISHMENT OF ALL OF AMBROSIA LANE:
'VOL 29 FACE 350
At this time the Commission approved a resolution for the establishment of all
of Ambrosia Lane. This resolution sets a hearing for December 20, 1978, at which time
the Commissioners will heav any objections or remonstrances which may be filed on account
of said proposed road.
IN THE MATTER OF
ESTABLISHMENT OF THAT PORTION OF MURPHY ROAD:
At this time the Commission approved a resolution for the establishment of that
portion of Murphy Road. This resolution sets a hearing for December 20, 1978, at which
time any objections or remonstrances which may be filed on account of said proposed road.
IN THE MATTER OF
ZONE CHANGE REQUEST BY ROBERT COATS:
At this time the Commission approved a zone change request by Robert Coats from
A-1, exclusive agriculture, to M-2, heavy industrial. The property to be changes is
approximately 1� mile North of Shevlin Park Road and one mile West of COCC, tax lot 200,
T. 17 S., R. 11 E., Section 25, approx. 55 acres.
IN THE MATTER OF
APPOINTMENT TO THE WELFARE ADVISORY BOARD:
At this time the Commission approved the appointment of Ann Gottwals to the
Welfare Advisory Board to fill the unexpired term of Mae Killen. The term will expire
June 30, 1981.
IN THE MATTER OF
TRANSFER OF COUNTY LAND TO CITY OF REDMOND:
I. .
At this time the Commission approved a resolution for the transfer of 90.2
acres, more or less, located in Section 28, T. 15 S., R. 13 East, Willamette Meridian,
to the City of Redmond to provide a local match for federal funding of the airport
funding. A public hearing will be held December 20, 1978, at 10:00 a.m. in Conference
Room A, Courthouse Annex, at which time objections or remonstrances will be heard.
IN THE MATTER OF
AMENDMENT TO CLASSIFICATION AND PAY PLAN:
At this time the Commission approved an amendment to the classification
and pay plan by adding the following job description:
1136 Deputy Treasurer Range 22 $ 928 - 1408
IN THE MATTER OF
PERSONNEL ACTION:
Terminated Rada Ann Elliott from the Assessor's Office effective November
20, 1978.
- 2 -
vet t ?Atf
IN THE MATTER OF
PERSONNEL ACTION (CONT'D):
Placed Ross H. Brown on the Data Processing pyaroll at $1,592.00 per month
effective November 1, 1978.
Placed James M. Michaelis on the Courthouse payroll at $1,103.00 per month
effective September 1, 1978.-
Placed
978.Placed Charlie Henry Locke on the Courthouse payroll at $884.00 per month
effective November 1, 1978.
Terminated Geroge William Metcalf from the Courthouse payroll effective November
10, 1978.
Placed Donald E. Thomas on the Courthouse payroll at $952.00 per month effective
November 13, 1978 - transfers from CETA to replace George Metcalf.
Placed Edward L. Perkins on the District Attorney's payroll at $2,036.00 effective
November 1, 1978.
Placed William F. Jones on the Juvenile Court payroll at $1,515.00 per month
effective November 1, 1978.
Placed Devin Thor Adams on the Sheriff's Dept. payroll at $5.23 per hour
effective November 24, 1978.
Placed Ronald Lee Wood on the Sheriff's Dept. payroll at $5.23 per hour
effective November 24, 1978.
Placed Larry John Graves on the Sheriff's Dept. payroll at $5.23 per hour
effective November 27, 1978.
Placed Kenneth Edward Spriggs on the Sheriff's Dept. payroll at $5.23 per
hour effective November 27, 1978.
Placed Michael James Porterfield on the Sheriff's Dept. payroll at $5.23 per
hour effective November 24, 1978.
Placed Marilyn Louise Baer on the Treasurer's Tax office payroll at $1,158.00
per month effective.
Placed Cheryl L. Circle on the Treasurer's Tax office payroll at $747.00 per
month effective November 1, 1978.
Placed Patricia A. Albright on the Treasurer's payroll at $928.00 per month
effective November 1, 1978.
Placed Hiltje Hubbard on the GH -Medical Nursing payroll at $1,403.00 per
month effective November 24, 1978.
Placed Debra Jan Running on the GH -Medical Nursing payroll at $952.00 per
month effective October 31, 1978.
Placed Russell Q. Chase on the Veteran's Service payroll at $1,307.00 per
month effective December 1, 1978.
Placed John Kenneth Glover on the Sanitation Dept. payroll at $1,758.00 per
month effective November 1, 1978.
Placed Jay Edward Langley on the Sanitation Dept. payroll at $1,515.00 per
month effective November f, 1978.
Placed Pamela S. Aldred on the Sanitation Dept. payroll at $1,186.00 per month
effective November 13, 1978, as reclassification from trainee to Sanitarian.
Placed Curtis Edwin Keeling on the Building Inspection payroll at $1,024.00 per
month effective October 30, 1978.
Terminated Suzanne F. Chapman from the Deschutes County Library effective
October 25, 1978.
Placed Robin Gene Philbrook on the Deschutes County Library payroll at $2.65 per
hour effective November 1, 1978.
- 3 -
VOL 29 nef 352
IN THE MATTER OF
PERSONNEL ACTION (CON'T.):
Terminated Samuel H. Thompson from the Solid Waste Fund payroll effective
November 24, 1978.
Placed Douglas E. Bleiler on the Solid Waste Fund payroll at $907.00 per
month effective November 1,"1978.
Placed Glen A. Schaffer on the Solid Waste Fund payroll at $2.96 per hour
as full time help effecitve November 25, 1978.
Placed Robert L. Burton on the Solid Waste Fund payroll at $864.00 per month
effective November 1, 1978.
Terminated William C. Yeakey from the Solid Waste Fund payroll effective October
30, 1978.
Placed Sidney L. Hall on the Road Fund payroll at $1,158.00 per month effective
November 1, 1978.
Placed Gary R. Judd on the Road Fund payroll at $1,307.00 per month effective
November 1, 1978.
Placed Jack L. Smith on the Road Fund payroll at $928.00 per month effective
November 1, 1978, as reclassification.
Terminated Bruce A. Garoutte from the Road Fund payroll effective October 31, 1978.
Placed Thomas M. Zollman on the Road Fund payroll at $842.00 per month effective
November 1, 1978.
Terminated Lane A. Mastrud from the Road Fund payroll effective October 31, 1978.
Terminated Lynn A. Murphy from the Road Fund payroll effective October 31, 1978.
Terminated Laura L. Stevens from the Road Fund payroll effective November 1, 1979.
Terminated Bobbie A. Page from the Road Fund payroll effective November 17, 1978 -
CETA.
There being no further business this courtday session, meeting was recessed.
Respectfully submitted,
BOARD OF COMMISSIONERS
CHAIRMAN
COMMISSIONER
COMMI§SfONEA
- 4 -