Loading...
HomeMy WebLinkAboutAGENDA - 01081985 - CCC SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MEETING IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 TUESDAY , JANUARY 8, 1985 CONSENT ITEMS: Approved as listed except as noted below: 1 .6 DELETED Parcel Map for Development MS 59-84, Walnut Creek area . 1 .9 DELETED Deferred Improvement Agreement for Development MS 59-84, Walnut Creek area . 1 . 13 DELETED SUB 6468 in the Alamo area . 1 . 16 DEFERRED for one week SUB 6408 in the Oakley area. 1 .69 ADOPTED Urgency Ordinance establishing a moratorium on the granting of conditional use permits for wind energy conversion systems; FIXED January 29, 1985 for hearing on whether Urgency Ordinance should be extended; and DIRECTED Director of Planning to prepare an ordinance incorporating policies and standards for regulating wind energy conversion land uses . DETERMINATION ITEMS: Approved as listed except as noted below: 2. 1 ADOPTED 1985 Legislative Priorities as amended to include increasing bridge tolls to provide local transportation funding, redevelopment policy reforms , school construction funding and a State match of comparable worth on State mandated functions . 2.3 DECLARED intent to take action on the recommendations contained in report from the County Administrator relating to transportation organizational issues; REFERRED said report to the Contra Costa Transportation Advisory Committee , all cities in the County, the development community, environmental community, and other interested parties for review and comment back to the Internal Operations Committee; and REFERRED matter to the Internal Operations Committee for report back to the Board . CORREPONDENCE ITEMS: Approved as listed . TIMED ITEMS: 10: 30 A .M . T . 1 ELECTED Supervisor Nancy C . Fanden Chairwoman and Supervisor Tom Powers Vice-Chairman for 1985 . -1- ( 1/8/85) INTERNAL OPERATIONS COMMITTEE REPORT: APPOINTED Karen Sexton and Carolyn White to At-Large positions and Dr . Fletcher Thames to represent the Optometric Society on the Maternal , Child and Adolescent Health Advisory Board . WATER COMMITTEE: WC . 1 REAFFIRMED opposition to construction of a Peripheral Canal and OPPOSED Assembly Bill 15 (Stirling) which directs construction of such canal . WC .2 AUTHORIZED the Chair to sign letter to the State Water Resources Control Board reiterating the County' s position calling for the setting of revised interim water quality standards for the Bay and Delta . EXTRA ITEMS OF INDIVIDUAL BOARD MEMBERS AND STAFF: X . 1 (County Administrator) CANCELLED January 15, 1985 meeting with the cities regarding Animal Services and DIRECTED that cities be notified of said cancellation. X .2 (Schroder ) APPOINTED Gayle Bishop to the San Ramon Valley Area Planning Commission to fill an unexpired term ending September 30, 1986; APPOINTED Kathleen Garcia to the Family and Children Services Advisory Committee for a term ending May 319 1988. X .3 (Schroder) ACCEPTED resignations of Sheridan Parker-Anderson and Carol Palmer Lemke from the Family and Children Services Advisory Committee; ACCEPTED resignation of Susan Keane from County Service Area R-7A Citizens Advisory Committee; and DIRECTED the Clerk to apply the Board' s policy to fill said vacancies . X .4 (Schroder) APPOINTED Elaine Silverstein and Jeryl Abelman to the County Service Area P-5 Citizens Advisory Committee for terms ending December 31 , 1986. X .5 (Schroder) REAPPOINTED Jack Cohen , William Walsh and James Rittig to the County Service Area P-5 Citizens Advisory Committee for terms ending December 31 , 1986. X .6 (Fanden) REAPPOINTED Colleen Hawkins , Melvin Johnston, Kathryn M. Barnett , Donna Wirth and John Banks to the County Service Area M- 17 Citizens Advisory Committee , terms to expire December 31 , 1986 . X .7 (Fanden) REAPPOINTED Del Hosselkus and Donna Wirth to the Western Contra Costa County Transit Authority, terms to expire December 31 , 1986; REAPPOINTED Chuck Wind and Colleen Hawkins as Alternates on the Western Contra Costa County Transit Authority, terms to expire December 31 , 1986. X .8 (Fanden) REAPPOINTED Dorothy G . Mutnick to the Alamo-Lafayette Cemetery District for a term expiring on January 27, 1989 . X .9 (Fanden) APPOINTED Patricia Schindele as District II representative on the Maternal , Child and Adolescent Health Advisory Board , term to expire October 7, 1987. X . 10 (Fanden) ACCEPTED resignation of Virgil Philippi from the County Service Area R-9 Citizens Advisory Committee and DIRECTED the Clerk to apply the Board' s policy to fill said vacancy. -2- ( 1/8/85) 2- ( 1/8/85) X . 11 (Powers ) REAPPOINTED Richard H . Bartke as Board of Supervisors appointee on the Contra Costa Mosquito Abatement District Number 1 Board of Trustee , for a term to expire January 2, 1987. X . 12 (Powers ) REFERRED to County Administrator , Transportation Committee and the Contra Costa Transportation Advisory Committee the issue of exploring possible funding methods for the AC Transit Martinez-to-Richmond bus line upon termi- nation of the MTC grant which expires June 30, 1985 . X . 13 (Torlakson) REAPPOINTED Dewey C . DeMartini to the Brentwood Fire Protection District Board of Commissioners for a term to expire December 31 , 1988; APPOINTED Howard G . Patton to the Byron Fire Protection District Board of Commissioners for a term to expire December 31 , 1988. X . 14 (McPeak) DIRECTED the County Administrator to coordinate with the County Historical Societies Supervisor McPeak' s request for design of a "peace quilt" highlighting the Board' s desire for world peace . X . 15 (Fanden) APPROVED appointments of Board members to certain committees and commissions for 1985 as recommended by the Chairwoman. (Supervisor Schroder ABSTAINED) M/R Phil Batchelor , County Administrator , announced the appoint- ment of Thomas A . Progen of Torrance , California as the Director of Redevelopment for Contra Costa County, effective February 11 , 1985 . M/R Requested the County Administrator and departments as noted to take certain actions as outlined in Chairwoman Fanden' s reorganization speech. -3- ( 1/8/85) TOM POWERS. RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS TOM TORLAKSON ,ST DISTRICT CONTRA COSTA COUNTY Chairman NANCr C. FAHDEN, MARTINEZ IND DISTRICT AND FOR PHIL BATCHELOR ROBERT I. SCHRODER, DANVILLE SPECIAL DISTRICTS, AGENCIES, AND Clerk of the Board and 3RD DISTRICT AUTHORITIES GOVERNED By THE BOARD COUnty Administrator SUNNE WRIGHT McPEAK, CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING (415)372-2371 ITN DISTRICT P.O. BOX 911 TOM TORLAKSON, PITTSBURG MARTINEZ,CALIFORNIA 94553 STM DISTRICT TUESDAY January 8, 1985 The Board meets in all its capacities pursuant to Ordinance Code Section 214-2.1402, including as the Housing Authority and the Redevelopment Agency. 9: 00 A .M . Call to order and opening ceremonies . Consider Consent Items . Consider Determination Items . Consider Correspondence Items . Information Items . Consider recommendations of Board Committees . Consider recommendations and requests of Board Members . 10: 30 A .M. Organization of the Board for 1985. Invocation by Father McCracken , Santa Maria Church, Orinda . Remarks of Outgoing Chair . Election , swearing in , and remarks of Incoming Chair . Remarks of other Supervisors . Consider comments by members of the public . 4: 30 P .M. Swearing in of Gary Yancey as District Attorney of Contra Costa County will be held in the Board chambers by Judge Gary Strankman . DEADLINE FOR AGENDA ITEMS: TUESDAY , 5: 00 P .M. r CONSENT ITEMS (Individual items subject to removal from Consent Calendar by request of any Supervisor , or on a request for discussion by a member of the public. ) ROAD AND TRANSPORTATION 1. 1 San Pablo Dam Road Approve Bus Stop and ElSobrante No Parking Zone on South Side West of Clark Road . 1. 2 Valley View Road Approve Installation of ElSobrante Three-Way Stop Signs at Intersection of Amend Road 1. 3 Milton Drive Approve No Parking Zone ElSobrante on West Side South of San Pablo Dam Road 1. 4 El Toyonal Accept Contract as Complete Orinda Slide Repair 1. 5 Castro Ranch Road Approve Consulting Services ElSobrante Slide Repair Project Agreement in Amount of $2, 395 with Cartwright Aerial Surveys , Inc. (100 Percent Reimburseable FHWA Funds) LAND DEVELOPMENT APPROVE the following: Item Development Developer Area 1. 6 Parcel Map MS 59-84 C & D Development Walnut Creek 1. 7 Final Map SUB 6482 Lafayette Desco Pacheco Investors 1 .8 Deferred DP 3037-83 Gwendolyn M. Byron Improvement Richart Agreement 1 .9 Deferred MS 59-84 David Davini and Walnut Creek Improvement Marlene Davini Agreement Tavares 1.10 Exonerating MS 120-79 Monte D. Albers Deer Deferred and Valley Improvement Lucia B. Albers Agreement ACCEPT the following instruments for recording only: Instrument Reference Grantor Area 1.11 Offer of DP 3037-83 Gwendolyn Richart Byron Dedication for Roadway Purposes 0 ACCEPT improvements as complete and, where appropriate, refund cash bond and/or accept roads into the County system in the following developments: Development Developer Area 1. 12 MS 28-82 Eleonore A. Hessler San Ramon 1. 13 SUB 6468 Sugarloaf Development Corporation Alamo 1. 14 SUB 5602 Diablo Lakes Land Fund Pacheco 1. 15 SUB 6356 Hofmann Company Oakley 1. 16 SUB 6408 Hofmann Development Company Oakley 1. 17 SUB 5535 Woodhill Development Company Oakley DECLARE that the improvements have satisfactorily met the one-year guarantee performance standards and/or authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following developments: Development Developer Area 1. 18 SUB 4617 Hofmann Construction Company, Inc. Oakley AUTHORIZE the Public Works Director to Arrange for Refund Of Deposits and Fees to the City of San Ramon: 1. 19 Various Authorize Refund to the San Ramon City of San Ramon BUILDINGS AND GROUNDS 1. 20 Remodeling the Approve Addendum No. 1 to Pittsburg Outpatient Clinic Change and Clarify Contract Phase III , Documents 550 School Street 1. 21 Law and Justice Approve Change Orders No' s Richmond (Bay Municipal Court) 6, 7 , and 8 and Construction County Admin. Bldg . Contract In Amount of $28,841 100-37th Street 1. 22 Mezzanine and Approve Addendum No. 1 to Martinez Shelving Addition Change and Clarify Contract for Sheriff ' s Documents Evidence Storage - 401 Escobar Street SPECIAL DISTRICTS 1. 23 San Ramon Creek Approve Consulting Services Walnut Creek Agreement with Cartwright Aerial Surveys , Inc. in Amount of $9,435 1. 24 Flood Control Zone Authorize Chief Engineer Walnut Creek 3B, San Ramon Creek to Execute A Consulting Bypass Project Services Agreement with PRC Engineering , Inc. - Cost Not to Exceed $4 ,800 3 - (1-8-85) 1. 25 Flood Control Zone Accept Deed and Approve Concord 3B, Upper Pine Creek Right of Way Contract Joseph M. Farley for $85,000, of which $63,750 is Reimburseable 1. 26 Flood Control Zone Approve Sale of Surplus Concord 3B, Lower Pine- Real Property at 2526 Todd Galindo Creek Avenue for $83,000 and Execute Grant Deed to Eric A. Soldahl and John G. Malone . 1. 27 Bryant Way Authorize Board Chairman to Orinda Vacation No. 1911 Sign Quitclaim Deed to East Bay Municipal Utility District PUBLIC WORKS - OTHER 1. 28 Buchanan Field Approve Fourth Revaluation of Airport Ground Rental for L. Lee Kauftheil and Mary Lou Kauftheil Fixed Base Operation STATUTORY ACTIONS 1 .29 APPROVE minutes for the month of December , 1984. 1 .30 DECLARE certain ordinances duly published . CLAIMS , COLLECTIONS & LITIGATION 1 .31 DENY claims of T .D . Adams , a minor; A . Bensken; B.E. Cheeseman; T .M . Clark; G . Combs , by and through his guardian , W.A. Combs; Kaiser Foundation Hospitals; S.L . Leavell ; D .C . & D .L . Liebert; County of Los Angeles; M.E. Miller , aka M. Findlay; M. Mulcahy; H .A . Newton , Jr . , G . Pracht , V. Schwartz & R . Newton; G . K . Parker; C . Powell ; T .N . Rose; L .& B. Santoleri ; C . Saucedo; C . Smith; J .T . Thomas & T. Thomas; and as ex officio the Governing Board of the Contra Costa County Fire Protection District: Alta Loma Estates , et al , as recommended by County Counsel . 1 .32 AUTHORIZE legal defense for persons who have so requested in connection with U .S. District Court , Northern Division No . C84 7537 SW . 1 .33 AUTHORIZE legal defense for persons who have so requested in connection with California Superior Court Case No . 266955. HEARING DATES 1 .34 FIX February 19, 1985 at 10: 30 a .m . for hearing on amendment of the drainage fee ordinance for Flood Control District Drainage Area 15A , Walnut Creek. 4 - ( 1-8-85) HONORS & PROCLAMATIONS - None ADOPTION OF ORDINANCES 1 .35 ADOPT ordinances (introduced December 18, 1984) as follows: 1 ) rezoning land in the Orinda area , 2602-RZ; 2) rezoning land in the Orinda area , 2608-RZ . 1 . 36 ADOPT ordinance (introduced December 11 , 1984) rezoning land in the Pittsburg area , 2609-RZ . 1 . 37 ADOPT ordinance (introduced December 18, 1984) implementing AB2922 requiring every owner of tax exempt real property to report possessory interests to the Assessor upon the creation , renewal , sublease or assignment to use such real property. 1 . 38 ADOPT ordinance (introduced December 18, 1984) designating the County Administrator as the appointing authority for the Office Services Director . APPOINTMENTS & RESIGNATIONS 1 . 39 APPOINT Michael Radcliffe to the Emergency Medical Care Committee as the representative of the Contra Costa County Fire Chiefs Association for a term expiring December 31 , 1986. 1 .40 REAPPOINT Donald J . MacIntosh to the Board of Commissioners of the Contra Costa County Consolidated Fire Protection District for a four year term ending December 31 , 1988, as recommended by the Concord City Council . 1 .41 ACCEPT resignation of Bette Boatmun from the Family and Children' s Services Advisory Committee and direct the Clerk to apply Board policy for filling said vacancy. 1 .42 REAPPOINT Harry E . Rex to the Contra Costa County Airport Land Use Commission for a term ending on the first Monday in May 1988. APPROPRIATION ADJUSTMENTS - 1984-1985 FY - None LEGISLATION - None PERSONNEL 1 .43 INTRODUCE ordinance deleting "Human Services" from the title of Assistant County Administrator-Human Services , waive reading and fix January 15, 1985 for adoption . 5 - ( 1-8-85) PERSONNEL - Continued 1 .44 APPROVE 1984 Pay Equity Adjustment for female Housing Authority employees represented by Contra Costa County Employees Association , Local No . 1 . GRANTS & CONTRACTS 1 .45 APPROVE Emergency Residential Care Placement Agreements with 27 residential care facility operators under the County' s Continuing Care (Short-Doyle Opt-Out ) Program effective January 1 , 1985 and authorize the Health Services Director or his designee to execute . New rates are planned for in the 1984-85 Health Services Department budget . APPROVE and authorize execution of agreements between the County and following agencies: Amount County Agency Purpose/Period To Be Recd Match 1 .46 Far West Extend existing Specific None Collection agreement to amount unknown Services , Inc . March 31 , 1985 1 .47 Revitt Catalog Making County Rates per Depends Agency Health Plan contract upon available to employee employees utilization Amount County Agency Purpose/Period To Be Paid Cost 1 .48 Ralph Anderson Amendment to $8,760 $8 ,760 & Associates contract for (additional ) Oakley Infra- structure Financing Study to add road element (authorized . by Board on 12/ 11/84) 1 .49 Gordon , DeFraga , Legal Services $80 per hour Depends Watrous & Liability claims on services ( 1/ 1/85- 12/31/85) required 1 .50 George Hills Investigation , $32 per hour Depends Company, Inc . adjusting and on services administration required of liability claims ( 1/ 1/85- 12/31/85) LEASES - None 6 - ( 1-8-85) OTHER ACTIONS 1 .51 DENY requests for abatement of penalties (relative to timely filing a change of ownership statement ) of: J .R . Corniel ; P .B. Engler; C .C . Tsai ; R .G .Willis; as recommended by .the County Assessor . 1 .52 GRANT request for abatement of penalty (relative to timely filing a change of ownership statement ) of P .B. Engler , as recommended by the County Assessor. 1 .53 ACCEPT donation of $6000 from Warner-Lambert Company as a gift for the Public Health Laboratory Professional Staff Continuing Education Fund in recognition of the work of Dr . Rodney Smith, Director of Health Services-Public Health Laboratory, and his staff . 1 .54 ACKNOWLEDGE receipt of donation from the Henry J . Kaiser Family Foundation in the amount of $4, 800 to be used to develop a Spanish language slide show on smoking and teens by the Health Services Department (Public Health Division) . 1 .55 DECLARE the following items surplus and authorize the Purchasing Agent to dispose of them: Fourteen ( 14) Vehicles - Public Works Department; Miscellaneous Fire Equipment - Consolidated Fire District; Obsolete Law Books - Bay Municipal Court . 1 .56 ADOPT resolution acknowledging State Disability Insurance Coverage for employees in the Health Services Unit represented by Contra Costa County Employees Association , Local No . 1 . 1 .57 ADOPT order confirming that expenses of the Board Chairman, and/or other Board Members representing the Board at meetings , are a County charge . 1 .58 APPROVE amendment to resolution No . 84/630 to extend the deadline for existing eligible members to make a choice for coverage under Tier I of the retirement system pursuant to SB1788 (Chapter 591 of the Statues of 1984) for 60 days to March 16, 1985. 1 .59 APPROVE and authorize Chairman to sign contract for $111 ,080 with Johnson and Beneke for Weed Abatement and related services for 1985, through 1987 for the Contra Costa County Consolidated Fire District . 1 .60 CANCEL Contract No . 20-031 as amended with Cooperative Center Federal Credit Union for issuance of food stamp coupons effec- tive March 8, 1985 . 1 .61 AUTHORIZE Wendel Brunner , M.D . , Assistant Director of Health Services--Public Health , to receive physician call pay as requested by the Director of Health Services in conjunction with realignment of Public Health physician toxic on-call duties , with no net change to Public Health budget . 1 .62 AUTHORIZE Diane Melgoza, Head Start Policy Council Representa- tive to attend Region IX Headstart Association Training Meeting in Anaheim , California , January 16-18 1985 at federal expense . 7 - ( 1-8-85) OTHER ACTIONS - Continued 1 .63 AUTHORIZE attendance of Colleen Swift , Private Industry Council member , at the National Alliance of Business Conference on Worker Displacement and Changing Skill Demand in the Bay Area schedule for January 15, 1985 in San Francisco. 1 .64 APPROVE and adopt property tax exchange resolutions for the County Service Area R-7 Boundary Reorganization (LAFC 84-27) , the Paso Nogal No . 55 Boundary Reorganization (LAFC 84-45) and Annexation No . 262 to West Contra Costa Sanitary District . 1 .65 AUTHORIZE County Auditor-Controller to pay upon demand of Richard Gutstadt pro-rata attorney fees in the amount of $1 ,808 for recovery of Third Party Supplemental Security Income bene- fits for General Assistance clients as recommended by the County Welfare Director . 1 .66 AUTHORIZE payment of recognition luncheon costs for the outgoing 1983-84 members and the incoming 1984-1985 members of the Private Industry Council at their scheduled meeting January 28, 1985 in Concord , California . 1 .67 AUTHORIZE the following allocations and appropriation adjust- ments , where required , affecting the Special District Augmentation Fund: Rodeo Fire Protection District: $52,085 for overtime related to long-term injuries; Tassajara Fire Protection District: $ 1 ,943 for equipment repair and operating cost; Riverview Fire Protection District: $15, 170 for the replace- ment of a fire truck engine; Byron-Brentwood-Knightson Cemetery District: $3,000 for mowing equipment purchase; Pleasant Hill Recreation and Park District: $85,000 for first year acquisition cost of new maintenance facility; Ambrose Recreation and Park District: $12,965 additional operating expense--required because of reduced available (beginning) balance; Contra Costa Resource Conservation District: $4, 197 additional operating allocation--results from Statuatory change . 1 .68 AUTHORIZE County Counsel to seek legal action against various property owners to abate landslide encroachments on County roads . 1 .69 ACKNOWLEDGE receipt of memorandum from Director of Planning on Land Use Policies pursuant to Board request of December 18, 1984. 8 - ( 1-8-85) HOUSING AUTHORITY 1 .70 ADOPT modification to the Project Selection Criteria for the Rental Rehabilitation Program for Privately Owned Properties (adopted by the Board on August 28, 1984) as required by revised Federal regulations and recommended by the Advisory Housing Commission . 1 .71 AUTHORIZE Executive Director to execute agreement in the amount of $5,800 between Authority and Harn and Rowe for performance of audit of Agency' s use of Federal HUD funds during the period April 1 , 1983 through March 31 , 1985, as required by HUD regu- lations and recommended by the Advisory Housing Commission . REDEVELOPMENT AGENCY 1 .72 APPROVE prior issuance of Addendum No . 1 to Pleasant Hill BART Station Area Storm Drain , Sanitary Sewer and Other Miscellaneous Improvements , as recommended by Public Works Director . 1 .73 APPROVE prior issuance of Addendum No . 1 to Pleasant Hill BART Station Street Improvements , Phase I , as recommended by Public Works Director . DETERMINATION ITEMS (Staff recommendation shown following the item . ) 2. 1 REPORT from County Administrator recommending the adoption of legislative priorities for 1985. ADOPT RECOMMENDED PRIORITIES 2.2 LETTER from William A . O'Malley tendering his resignation as District Attorney effective close-of-business Friday, January 4, 1985. ACCEPT RESIGNATION AND APPOINT GARY YANCEY AS DISTRICT ATTORNEY TO FILL MR . O'MALLEY'S UNEXPIRED TERM 2.3 REPORT from County Administrator in response to Board request on organization of the County transportation planning function. CONSIDER ACTION TO BE TAKEN 2.4 RECOMMENDATIONS of County Administrator and Public Works Director on Extra Items and Award of contracts (as required ) . CORRESPONDENCE 3. 1 LETTERS from the Presidents of the Crockett-Valona and West Contra Costa Sanitary Districts expressing support for restructuring the Contra Costa County Solid Waste Commission to be composed of elected officials and requesting that the West Contra Costa Sanitary District continue to be represented on the Commission . REFER TO INTERNAL OPERATIONS COMMITTEE 3.2 LETTER from President , Central Contra Costa Sanitary District , recommending the reappointment of William C . Dalton to the Contra Costa Solid Waste Commission . REFER TO INTERNAL OPERATIONS COMMITTEE 9 - ( 1-8-85) CORRESPONDENCE - Continued 3. 3 LETTER from Robert F . Bush , Jr. , requesting a review of the payment procedure for testimony for expert witnesses as it rela- tes to our judicial system . REFER TO COUNTY ADMINISTRATOR AND DISTRICT ATTORNEY 3 .4 LETTER from Deputy District Director , State Department of Transportation , transmitting a draft of the Route Concept Report for State Highway Route 4. REFER TO TRANSPORTATION ADVISORY COMMITTEE , DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR 3.5 LETTER from Director , Blakemont Property Owners Association, Inc . , in regard to a "Plan of Control" study for the mitigation of the Blakemont Landslide , informing the Board of a meeting of all concerned public agencies to work out an agreement for joint funding of this study. REFER TO DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR 3.6 LETTER from General Manager , East Bay Regional Park District , regarding the proposed waste disposal site located adjacent to Contra Loma and Black Diamond Mines Regional Parks . REFER TO DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR INFORMATION ITEMS (Copies of communications listed as information items have been furnished to all interested parties . ) 4. 1 MEMORANDUM from Chairman , State Mining and Geology Board , regard- ing a status report on the proposed designation of regionally significant construction aggregate resource areas in the San Francisco and Monterey Bay area . 4.2 MEMORANDUM from Contra Costa County Office of Education transmitting adopted budget for fiscal year 1984-85. The Board will adjourn to meet with the County' s Legislative Delegation on Thursday, January 10, 19859 12 noon, at Brannan's Restaurant , 12th & L Streets , Sacramento . 10 - ( 1-8-85) And the Board adjourns to meet in regular session on , at in the Board Chambers , Room 107 , County Administration Building, Martinez , California. i Nancy C. Uanden, Chairwoman ATTEST: Phil Batchelor, County Administrator and Clerk of the Board of Supervisors By Je nne 0. Maglio, C of Deputy Clerk