Loading...
27-397-Minutes for Meeting June 21,1978 Recorded 6/21/1978BE IT RE1vEMBERED, that this 21st day of June, 1978, was transacted and approved IN THE MATTER OF CLAIMS AGAINST THE COUNTY: I VOL 27 FnE 397 at a regular meeting of the County Commission held with all Commissioners present, the following business as noted from June 21, through July 4, 1978. At this time the Commission approved claims against the County per attached list and made a part of this Journal. IN THE MATTER OF ADOPTING BUDGET, LEVYING TAXES AND MAKING APPROPRIATIONS: At this time the Commission adopted the budget of Deschutes County and levied the taxes provided for in the aggregate amount of $1,501,001.14; these taxes are hereby levied upon all taxable property within Deschutes County as of 1:00 a.m. July 1, 1978, for the fiscal year 1978-1979. IN THE MATTER OF EASEMENT GRANTED TO DELBERT & MARGIE TURNER BY DESCHUTES COUNTY: At this time the Commission granted an easement to Delbert R. and Margie L. Turner, husband and wife, for the purpose of a subsurface water supply pipeline. Description as follows: A sixty (60) foot wide easement for construction and maintenance of a water supply pipeline across a tract of land located in Section 3, Township 18 South, Range 13 East, Willamette Meridian, Deschutes County, Oregon, more particularly described as follows: In said Section 3, the southerly 60 feet of the South one-half of the Northwest one-quarter which commences at the previously established Central Oregon Irrigation District easement and which terminates at a point 1,000 feet easterly of said existing easement. This easement is granted solely for the purpose of water supply and specifically not for roadway purpose. IN THE MATTER OF MEMORANDUM OF UNDERSTANDING BETWEEN DESCHUTES COUNTY & MIDSTATE SOIL & WATER CONSERVATION DISTRICT: At this time the Commission approved a Memorandum of Understanding between Deschutes County and Midstate Soil and Water Conservation District which states what the District agrees to and what the County agrees to and what they mutually agree to do. IN THE MAPPER OF AMENDMENT TO LAND USE AGREEMENT BETWEEN DESCHUTES COUNTY AND THE REDMOND ROD AND GUN CLUB. INC.: At this time the Commission approved an amendment to that certain Land Use Agreement dated March 12, 1974, between Deschutes County and the Redmond Rod and Gun Club, Inc.; the following provisions are agreed to as follows: The West one-half of the Southeast one-quarter of Section 14, Township 15 South, Range 13 East, Willamette Meridian, excepting therefrom the following: Beginning at the South point of the North-South center section line of said Section 14, thence Northerly along said North-South center section line 282 feet more or less; thence leaving Siad line North 600 31' 00" East 1520 feet, more or less; thence Southerly 1034 feet, more or less, to a point on the South line of said Section 14; thence Westerly 1320 feet, more or less, to the South point of the North-South center section line of Section 14, said point being the point of beginning and terminus of this description (20 acres +/-). AVO! 27 FAGE398 IN THE MATTER OF PEDIATRIC NURSE PRACTITIONER CONTRACT BETWEEN DESCHUI'ES COUNTY HEALTH DEPARTMENT AND PATRICIA A DE SMET: At this time the Commission approved a contract between Deschutes County Health Department and Patricia A. De Smet for $15.00 per hour, 90 hours per month, payable the first Court day of each month. The term of this contract shall be from July 1, 1978 through June 30, 1979. IN THE MATTER OF DISBURSEMENT OF LAND SALE REVENUES: At this time the Conrnission ordered the Deschutes County Treasurer to deposit $10,293.54 of land sale funds to the General Fund as reimbursement for the costs of managing county lands, and distribute the balance of the land sale funds to the various taxing districts. It was also ordered that one percent of the County share of the land sale funds be credited to the Deschutes County Museum Fund. IN THE MATTER OF RENAMING A PUBLIC ROAD FROM 63RD STREET TO 73RD STREET: At this time the Commission approved the renaming of a public road from 63rd Street to 73rd Street described as follows: That portion of 63rd Street that runs easterly from 78th Street, then northerly to 73rd Street. It was further ordered that the Road Department take such further steps as are necessary to insure that the road is so identified for all purposes. IN THE MATTER OF RENAMING OF PUBLIC ROADS FROM McGRATH COURT TIO CASA COURT: At this time the Commission approved the renaming of public roads from McGrath Court to Casa Court -with description as follows: A strip of land for street purpose, all of McGrath Court as platted on the official plat of "Buena Ventura" Subdivision as recorded in the office of the County Clerk. It was further ordered that the Road Department take such steps as are necessary to insure that the road is so identified for all purposes. IN THE MATTER OF RENAMING OF PUBLIC ROADS FROM McGRATH LOOP TO GRANDE LOOP: At this time the Commission approved the renaming of public roads from McGrath Loop to Grande Loop with description as follows: A strip of land for street purpose, all of McGrath Loop, as platted on the official plat of "Buena Ventura" Subdivision as recorded in the office of the County Clerk. It was further ordered that the Road Department take such steps as are necessary to insure that the road is so identified for all purposes. IN THE MATTER OF RENAMING OF BLAKELY COURT TO NINO COURT: At this time the Commission approved the renaming of public roads from Blakely Court to Nino Court with description as follows: A strip of land for street purpose, all of Blakely Court as platted on the official plat of "Buena Ventura" Subdivision as recorded in the office of the County Clerk. It was further ordered that the Road Department take such steps as are necessary to insure that the road is so identified for all purposes. -2- VOL 27 fACE 399 IN THE MATTER OF THE NAMING OF BRYNGELSON WAY: At this time the Commission approved the naming of Bryngelson Way with the following description: Road located along the northern border of Tax Lots 800 and 900 of the NW 1/4 of the NW 1/4 of Section 16, T. 15 S., R. 13 E., W.M. IN THE MATTER OF ORDER FOR ABANDONMENT OF IMPROVEMENT: At this time the Commission approved the order for abandonment of improvement in the matter of a portion of Valley View Derive, all of Oasis Drive and Oasis Lane, all in Deschutes County. Written notice was mailed of the favorable report and the estimated cost of the improvement to each of said property owners, calling for remonstrances against the said project and more than 50% remonstrance received on the improvement caused the abandonment of the project for one year from July 5, 1978. IN THE MATTER OF: ESTABLISHMENT OF BENHAM ROAD AND MEL COURT, IN CHUCKANUT ESTATES SUBDIVISION: At this time the Commission established Benham Road in Chuckanut Estates Phase I Subdivision described as follows: A strip of land for street purpose, all of Benham Road being 60 feet in width as platted on the official plat of Chuckanut Estates Phase I Subdivision, as recorded in the office of the County Clerk. The Surveyor was ordered to file a plat of said road, as surveyed on the ground, with the road records of Deschutes County. At this time the Commission established Mel Court in Chuckanut Estates Phase I Subdivision described as follows: A strip of land for street purpose, all of Mel Court as platted on the official plat of Chuckanut Estates Phase I Subdivision as recorded in the office of the County Clerk. It was ordered that the Deschutes County Surveyor file a plat of said road, as surveyed on the ground, with the road records of Deschutes County. IN THE MATTER OF ESTABLISHMENT OF MILO AVENUE, TANYA DRIVE, JENAY COURT, AND MARLECE LANE, ALL IN HIDE -AWAY SUBDIVISION: At this time the Commission established Milo Avenue in Hide -Away Subdivision described as follows: A strip of land for street purpose, all of Milo Avenue, being 60 feet in width as platted on the official plat of Hide -Away Subdivision as recorded in the office of the County Clerk. The Deschutes County Surveyor was ordered to file a plat of said road, as surveyed on the ground, with the road records of Deschutes County. At this time the Commission established Tanya Drive in Hide -Away Subdivision described as follows: A strip of land for street purpose, all of Tanya Drive being 50 feet in Width as platted on the official plat of Hide -Away Subdivision as recorded in the office of the County Clerk. The Surveyor was ordered to file a plat of said road, as surveyed on the ground, with the road records of Deschutes County. -3- VOL 27 FACE430 30 IN THE MATTER OF ESTABLISHMENT OF MILO AVENUE, TANYA DRIVE, JENAY COURT, AND MARLECE LANE, ALL IN HIDE -AWAY SUBDIVISION (CONT.): At this time the Commission established Jenay Court in Hide -Away Subdivision described as follows: A strip of land for street purposes, all of Jenay Court, being 50 feet in width as platted on the official plat of Hide - Away Subdivision as recorded in the office of the County Clerk. It was further ordered that the Surveyor file a plat of said road, as surveyed on the ground, with the road records of Deschutes County. At this time the Commission established Marlece Lane in Hide -Away Subdivision described as follows: A strip of land for street purpose, all of Marlece Lane, being 50 feet in width as platted on the official plat of Hide - Away Subdivision as recorded in the office of the County Clerk. It was further ordered that the Surveyor file a plat of said road, as surveyed on the ground, with the road records of Deschutes County. IN THE MATTER OF ESTABLISHMENTT OF FINCHWOOD DRIVE, WRENWOOD, ROBINWOOD PLACE, LARKWOOD DRIVE, HOLLYGRAPE ST., CYPRUS STREET, AND QOD PLACE, ALL IN LARKWOOD ESTATES SUB.: At this time the Commission established Finchwood Drive in Larkwood Estates Subdivision described as follows: A strip of land for street purpose, all of Finchwood Drive, being 60 feet in width as platted on the offical plat of Larkwood Estates Subdivision, as recorded in the office of the County Clerk. At this time the Commission established Wrenwood in Larkwood Estates Sub- division described as follows: A strip of land for street purpose, all of Wrenwood, as platted on the official plat of Larkwood Estates Subdivision as recorded in the office of the County Clerk. At this time the Commission established Robinwood Place in Larkwood Estates Subdivision described as follows: A strip of land for street purpose, all of Robinwood Place, being 60 feet in width as platted on the official plat of Larkwood Estates Subdivision, as recorded in the office of the County Clerk. At this time the Commission established Larkwood Drive in Larkwood Estates Subdivision described as follows: A strip of land for street purpose, all of Larkwood Drive, being 60 feet in width as platted on the official plat of Larkwood Estates Subdivision as recorded in the office of the County Clerk. At this time the Commission established Hollygrape St. in Larkwood Sub- division described as follows: A strip of land for street purpose, all of Hollygrape Street being 60 feet in width as platted on the official plat of Larkwood Estates Subdivision as recorded in the office of the County Clerk. At this time the Commission established Cyprus Street in Larkwood Estates Subdivision described as follows: A strip of land for street purpose, all of Cyprus Street, being 60 feet in width as platted on the official plat of Larkwood Estates Subdivision as recorded in the office of the County Clerk, Deschutes County, Oregon. - 4 - voi 27 PAGE 401 IN THE MATTER OF ESTABLISHMENT OF FINCHWOOD DRIVE, WRENWOOD, ROBINWOOD PLACE, LARKWOOD DRIVE, HOLLYGRAPE ST., CYPRUS STREET, AND DOVEWOOD PLACE, ALL IN LARKWOOD ESTATES SUB.(CONT.): At this time the Commission established Dovewood Place in Larkwood Estates Subdivision described as follows: A strip of land for street purpose, all of Dovewood Place, being 60 feet in width as platted on the official plat of Larkwood Estates Subdivision as recorded in the office of the County Clerk. It was further ordered that the Deschutes County Surveyor file a plat on all these established roads, as surveyed on the ground, with the road records of Deschutes County. IN THE MATTER OF VACATION OF A PORTION OF VOGT ROAD: At this time the Commission set up a hearing for vacation of a portion of Vogt Road at which time any objections why said portion of the road should not be vacated as a portion of Deschutes County Road System will be heard; the following described to -wit: A portion of road described in Volume 244, page 241 deed records, and public road described in Volume 213, page 523 deed records, located in the NE 1/4 of Section 16, Township 17 South, Range 12 East, W.M., Deschutes County, Oregon. IN THE MATTER OF ZONE CHANGE REQUEST BY JAMES E. CRABBE: At this time the Commission approved a zone change request by James E. Crabbe from A-1, Exclusive Agricultural to M-1, Light Industrial, as shown on the map: West side of Hwy. 97 just North of the State of Oregon shops, North of Bend, tax lot 401, T 17S, R12E, Section 20A. IN THE MATTER OF ZONE CHANGE REQUEST BY JACK ROBINSON & SONS: At this time the Commission approved a zone change request by Jack Robinson and Sons, from A-1, Exclusive Agricultural to M-1, Light Industrial, as shown on the map: Northwest corner of Briggs and 0. B. Riley Road North of Bend, tax lot 1402, and portion of tax lot 1200 on T17S, R12E, Section 20, approximately 7 acres. IN THE MATTER OF ZONE CHANGE REQUEST BY ROBERT COATS: At this time the Cormiission approved a zone change request by Robert Coats, from A-1, Exclusive Agriculture to R-2, Multi -family Residential, as shown on the map: At the West end of Newport Ave., South of College Way, tax lot 100, T17S, R12E, Section 31, approximately 25 acres. IN THE MATTER OF ZONE CHANGE REQUEST BY KIM WARD: At this time the Commission approved a zone change request by Kim Ward from A-1, Exclusive Agriculture to R-1, Single Family Residential, as shown on the map: West side of Brosterhous Road immediately North of Crown Villa Addition, tax lot 5003 T18S, R12E, Section 16, approx. 3.56 acres. -5- VOL 27 FACE 402 • • IN THE MATTER OF ZONE CHANGE REQUEST BY DEAN THOMSON: At this time the Commission approved a zone change request by Dean Thomson, from A-1, Exclusive Agriculture to SR -1, Suburban Residential, as shown on the map: 500 feet North of Fred Meyers Road, tax lot 106, T17S, R12E, Section 16C, approximately 3.7 acres. IN THE MATTER OF ZONE CHANGE REQUEST BY EVERGREEN INDUSTRIES: At this time the Commission approved a zone change request by Evergreen Industries, from R-1, Single-family Residential to A-2, Multi -Family Residential, as shown on the map: South side of Newport Ave., West of 15th Street at the edge of Bend, tax lots 100, 1000 and 5900, T17S, R12E, Section 31, approximately 3 acres. Commissioner Montgomery voted no on this zone change request. IN THE MATTER OF ZONE CHANGE REQUEST BY JACK &DAVE HOLT: At this time the Commission approved a zone change request by Jack & Dave Holt, from C-1, Tourist Commercial to M-1, Light Industrial, as shown on the map: East side of Hwy. 97 approximately 1/2 mile North of the intersection with Hwy. 20, tax lot 200 and 700, T17S, R12E, Section 16. IN THE MATTER OF AMENDMENT TO ORDINANCE PL -1: At this time the Commission approved the creation of a Planning Commission, consisting of (7) members appointed by the Board of Commissioners for four-year terms and shall be selected from districts of the county as follows: One member from each of the Planning Commissions of the cities of Bend, Redmond, and Sisters, and four members at large selected from unincorporated areas of the county so as to provide adequate urban and rural representation thereof. IN THE MATTER OF APPOINTMENT TO THE DESCHU ES HOME HEALTH AGENCY ADVISORY BOARD: At this time the Commission appointed Jean Edwards to the Deschutes Home Health Agency Advisory Board; term will expire January 1, 1981. IN THE MATTER OF APPROVAL OF POLICIES OF THE DESCHUTES COUNTY HOME HEALTH AGENCY: At this time the Commission reviewed and approved the policies with the revisions dated June 21, 1978, of the Deschutes County Home Health Agency. The Commission also approved the addition of Medical Social Services to the Agency. von 27 PACE433 11 IN THE MATTER OF APPOINTMENT TO THE PLANNING COMMISSION: At this time the Commission approved the appointment of Don Halligan to the Deschutes County Planning Commission. Mr. Halligan's terms will expire July 1, 1982. IN THE MATTER OF APPROPRIATION TRANSFERS WITHIN THE GENERAL FUND: At this time the Commission approved the following appropriation transfers within the General Fund: $800.00 from Other County Contr., Operating Contg., 01-32-599, to Planning, Materials & Services, 01-07-299. $6,700.00 from Other County Contr., OPerating Contg., 01-32-599, to Juvenile Dept., Materials & Services, 01-16-299. $500.00 from Other County Contr., Operating Contg., 01-32-599, to Family Planning, Personal Services, 40-20-199. $320.00 from Family Planning, Materials & Services, 40-20-299, to Family Planning, Personal Services, 40-20-199• IN THE MATTER OF REFUND OF TAXES: At this time the Commission ordered Helen Rastovich as Tax Collector to refund the following taxes: Harold M. Fincher Overpayment $ 2.66 IN THE MATTER OF PERSONNEL ACTION: At this time the Commission approved the following personnel action: Terminated Frances L. Gitchell from the Assessor's payroll effective June 30, 1978. Placed Ramona J. Kandra on the Assessor's payroll at $543.00 per month effective June 19, 1978. Terminated Frank 0. Earl from the Emergency Services payroll effective June 30, 1978. Placed William G. Monroe on the County Planning payroll at $1,672.00 per month effective June 1, 1978, as six-month increase. Placed Ann L. Keele on the District Court payroll at $842.00 per month effective June 26, 1978. Terminated Jean Olds from District Court payroll effective June 23, 1978. Placed Barbara J. Burk on the District Court payroll at $614.00 per month effective June 16, 1978, as a reclassification. Placed Merrilyn Marie Mastrud on the District Cournt payroll at $614.00 per month effective June 16, 1978, as a wage adjustment. Placed Linda E. Phillips on the District Court payroll at $481.00 per month effective June 16, 1978. Terminated Barbara Burk from the District Court payroll effective July 7, 1978. Terminated Chuck Richard Cable from the Sheriff's payroll effective June 1, 1978. Terminated Patricia Ann De Smet from the GH -Medical Nursing payroll effective July 1, 1978. Placed Lonny James Thompson on the Builidng Inspection payroll at $907.00 per month effective June 19, 1978. -7- . VOL 27 PAGE404 . IN THE MATTER OF PERSONNEL ACTION (CONT'D): Terminated Joseph Staniford from the Building Inspection payroll effective June 27, 1978. Placed Douglas Hartzell on the Road Fund payroll at $1,186.00 per month effective July 1, 1978• Placed Paul T. Richardson on the Road Fund payroll at $842.00 per month effective July 1, 1977• Terminated David A. Hill on the Road Fund payroll at $543.00 per month effective June 16, 1978. Placed Julie Scholl on the District Court payroll at $517.00 per month effective June 22, 1978. Terminated Purcell S. Harrington on the Assessor's payroll at $823.00 per month effective July 17, 1978. Terminated Dennis C. Thompson from the Assessor's payroll effective June 2, 1978. Terminated Robert Keith Pheil from the Courthouse payroll effective June 13, 1978 - CETA. Terminated Scott L. Nickeson from the Courthouse payroll effective June 12, 1978 - CETA. Terminated Brian S. Barney from the Sheriff's payroll effective June 16, 1978 - CETA. Placed Danny Lee McCoy on the Sheriff's payroll at $784.00 per month effective June 21, 1978. Terminated Cherri Lynn Holmes from. the Sheriff's payroll effective June 24, 1978 - CETA. Terminated Timothy Mathers from the Road Fund payroll effective July 5, 1978, CETA. Placed Jack A. Mezzanatio on the Road Dept. payroll at $711.0 --=per month effective June -29, 1978 - CETA. Terminated Ronald J. Casey from the Road Fund payroll effective June 20, 1978 - CETA. Terminated William J. Newton, Jr., from the Road Fund payroll effective June 22, 1978 - CETA. Placed Eugene L. Skinner on the Road Fund payroll at $71.1.00 per month effective June 29, 1978.- CETA. Placed Joseph W. Rooper on the Water Hemlock Weed Control payroll at $2.75 per hour effective June 19, 1978. Placed Kelly L. Kerfoot on the Water Hemlock Weed Control payroll at $2.75 per hour effective June 19, 1978. Placed Raymond Kerfoot on the Water Hemlock Weed Control payroll at $4.20 per hour effective June 19, 1978• There being no further business this courtday session, meeting was recessed. Respectfully submitted, BOARD OF • ( 1 • CHAIRMAN eC I • CN'