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