Loading...
HomeMy WebLinkAboutAGENDA - 12051989 - CCC 1 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, DECEMBER 5 , 1989 CONSENT ITEMS: Approved as listed except as noted below: 1 . 12 ACCEPTED grant deed of development rights from David and Rebecca Ritchie for minor subdivision MS 4-89 , Danville area; , DENIED appeal of Public Works Director from the granting of a Collect and Convey deferment; and REQUESTED Supervisor Schroder to meet with Public Works Director and Community Development Director to discuss deferment policy. 1 .25 Adoption of Ordinance 89-85 to rezone land in the Martinez area. . . . . .DELETED. 1 .40 Adoption of Memorandum of Understanding. . . . .DELETED. DETERMINATION ITEMS: Approved as listed except as noted below: 2. 1 ADOPTED rates for the Acme Fill Interim Transfer Station; and REFERRED the issues of operating ratio and potential impact on attracting future investment in the County to Community Development for further report to the Board . 2 .2 AUTHORIZED Memorandum of Understanding (MOU) with the Association of Bay Area Governments providing for a regional approach to providing hazardous waste management facilities; and APPOINTED Supervisor Sunne McPeak and Supervisor Nancy Fanden, Alternate, to represent Contra Costa County on the Hazardous Waste Management Facility Siting Committee created by the MOU. 2 .5 ACCEPTED report from Community Development Director on the cooperative land use planning program for the TRANSPAC area; REQUESTED Community Development to emphasize to TRANSPAC the Board ' s position relative to CEQA project definition and the 100 peak hour trip threshold; and DIRECTED Community Development to report on December 19 , 1989 relative to the Joint Planning Committee staffing. 2.6 ADOPTED findings and revised conditions of approval for granting the Volunteers of America appeal for the proposed homeless shelter in Martinez. (II and III voted NO) -CORRESPONDENCE ITEMS: Approved as listed. 1 TIMED ITEMS: 9 :00 A.M. T.A PRESENTED Certificates of Commendation to high school and elementary students for their award winning entries in the Red Ribbon Week anti-drug poster and essay contest sponsored by the Probation Department and Sheriff-Coroner. T.B ACKNOWLEDGED presentation by the Contra Costa Transportation Authority on Stage I Traffic Level of Service Guidelines. 10 :00 A.M. T. 1 Videotape presentation of effects of the October 17, 1989 earthquake at the Santa Clara County Administration Building. . . . .DELETED. 12 :00 Noon T.0 REQUESTED Internal Operations Committee to contact Superintendent of School and County School Boards/School District members inviting participation on a subcommittee to coordinate substance abuse programs Countywide in accordance with legislative requirements of AB 1087 and SB 2599 , including programs specific to a particular region or school district . 2 :00 P.M. T.2 ACCEPTED from Robert and Joyce Cass artwork ("Untitled" by Starlie Sokol-Hohne and "Copper into Gold" by Diana Scott) for display at the Data Processing Center. COMMITTEE REPORTS: Internal Operations Committee I0. 1 APPOINTED Penny Musante as the Developmental Disabilities Council representative on the Paratransit Coordinating Council; and REQUESTED the Contra Costa Transportation Authority to assume staffing responsibility for the Paratransit Coordinating Council. I0.2 REAPOINTED Patricia Bello to the Contra Costa Mosquito Abatement District Board of Trustees ; and REDUCED the Board appointments to the District from five to three seats. I0.3 APPOINTED James N. Yamasaki to the Private Industry Council. I0.4 APPROVED process to be used to recruit applicants for the current vacancies on the Human Relations Commission. I0.5 Report on revised Video Display Terminal guidelines for County employees and development of model ordinance for private businesses . . . . . . .DELETED (to be relisted 9 :30 A.M. December 12, 1989) . Transportation Committee TC. 1 APPROVED the Capital Road Improvement Program Fund Estimate. 2 ( 12/5/89) 1 RECOMMENDATIONS OF BOARD MEMBERS: MR. 1 Warren Smith commented on the annexation of his property to the City of Pittsburg, and requested removal of a guardrail to permit access to his property. The following items were brought to the attention of Board members after the agenda was posted, and the Board unanimously agreed on the need to take action. S. 1 FIXED December 19 , 1989 for reconsideration of decision regarding conditions to be imposed upon Subdivision 6933. S.2 ADOPTED resolution honoring June Bulman for her many years of service to the City of Concord. 3 ( 12/5/89) AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California } County of Contra Costa } I, .J . Q , hereby declare that I am a citizen of the United States of America, over the age of 18 years; that acting for the Board of Supervisors of the County of Contra Costa I posted on 198-5-, at 6c'5/ �✓i�� s� , Lobby, Martinez, California, an agenda for the regular meeting of the Board of Supervisors of the County of Contra Costa to be held on -De Cer►fr 5 , 19&9�, a copy of which is. attached hereto. DATED: I declare under penalty of perjury that the foregoing is true and correct. 4u� y Clerk TOM PGh ERS,RIC,61MOND CALENDAR FOR THE BOARD OF SUPERVISORS TOM TORLAKSON. IST NANCY.F ;EEN,MARTINET CONTRA COSTA COUNT Y MD DISTRICT Phil Batchelor ROBERT I.SCHRODER,DANVILLE AND FOR Clerk of the Board 3aD DISTRICT SPECIAL DISTRICTS, AGENCIES, AND and AUTHORITIES GOVERNED BY THE BOARD County Administrator SUNNE WRIGHT MCPEAK,CONCORD (d15)646-2371 BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING 4TH DISTRICT TOM TORLAKSON,PITTSBURG STH DISTRICT MARTINEZ, CALIFORNIA 94553 SUPPLEMENTAL AGENDA December 5, 1989 OTHER ACTIONS REVISED AGENDA ITEM 1. 51 AUTHORIZE notification of termination of the 1989 Direct Weatherization Program between Volt Energy Systems, Inc. and Contra Costa County, including leases, and adoption of resolution laying off weatherization employees in the Community Services Department effective December 29, 1989; also adopt companion resolution laying off one employee in the Community Services Department Head Start Program. POSTED: December 1, 1989 By: �„_ j6eputy Clerk IOM POW ER�'+.11�10�'!� PON TW K WW OF awwwwa 1011 f0MA1Ci0N ,"T 067PWT VAiC► : .WAN= CONIC COSTA COUNTY �,01ttt.Ct Nd N.1t:b.1o. MO 1011 4k of the Board >n 1. #,MNVLLE BSCUL IDWRICTS,AGENCIES,AND and ilD y71 T cotany A AUTHORITIES GOVERNED BY THE BOARD µt5)86-237146-2371 RPM WFWW MOVAK COMO= GWM O VANSU.110011 W.AOM1MIftN I M 811L�IMCi 10M TOM AKKK PffT@K 1G /RM OilIYCT MARTN EZ,.CALPT~94N3 TUESDAY December 5, 1985 9:00 A.M. Call to order and opening ceremonies. Consider Consent Items: - General - Correspondence - Information Recognition of school children's poster contest. Presentation of Contra Costa Transportation Authority on Stage I Traffic Level of Service Requirements. Consider Determination Items. Consider recommendations of Board Committees. Consider recommendations of Board Members. 10:00 A.M. T.1 Videotape presentation of Santa Clara County Administration Building, showing effects of October 17, 1989 earthquake. (Estimated Time: 10 Minutes) * * Public comment. 12:00 Noon Meeting with the Governing Boards of School Districts on Drug and Alcohol Programs at 595 Center Street, Martinez. 2:00 P.M. T.2 Adjourn meeting to dedicate the Data Processing Center, 30 Douglas Drive, Martinez. 2:30 P.M. Closed Session 4t the Data Processing Center. ***Persons desiring to attend any of the 11:00 a.m. or 2:00 p.m. hearings 'should note that the length of time required for each hearing is an estimate only. Also, hearings may be held later than time specified on this agenda.*** GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. All scatters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes • on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. There is no further comment permitted from the audience unless invited by the Chair. The Internal Operations Committee (Supervisors T. Powers and S.W. McPeak) meets on the second and fourth Mondays of the month at 9:30 A.M. in the James P. Kenny Conference Room (Room 105) . The Finance Committee (Supervisors N.C. Fanden and R. Schroder) on the second and fourth Mondays of the month at 9:30 A.M. , 4th floor Conference Room. ` The Water Committee (Supervisors S.W. McPeak and T. Torlakson) usually meets on the first Monday of the month. Contact the Community Development Department at 646-2071 to confirm date, time and place. The Transportation Committee (Supervisors R. Schroder and T. Torlakson) usually meets on the second and fourth Monday of the month. Contact the Community Development Department at 646-2134 to confirm date, time and place. The Contra Costa Transportation Authority meets on the third Wednesday of each month, 7:30 P.M. , at the Contra Costa Transportation Authority Board Room, 2702 Clayton Road, Suite 202, Concord, California. The Joint Conference Committee usually meets on the third Tuesday of each month at 7:30 A.M. , Conference Room, Merrithew Memorial Hospital. Call 370-5100 to confirm date and time. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meeting. (i) op CONSENT ITEMS (Individual items subject to removal from Consent Calendar by request of any Supervisor, or on request for discussion by a member of the public) . ROAD AND TRANSPORTATION 1. 1 RENAME the Urban Systems Technical Advisory Committee to Combined Road Plan Technical Advisory Committee. 1.2 AUTHORIZE the alteration of purchase order to Central Contra Costa Sanitary District for relocation of sewer facilities for the San Ramon bypass Phase 2 project, Flood Control Zone 3B, in the Walnut Creek area. (Funding: 100% California Department of Water Resources) 1.3 APPROVE sale of surplus property on Sleepy Hollow Lane in Orinda to Manouchehr Fakhimi and Hossein Jafarzadeh. 1.4 APPROVE Olympic Boulevard widening and overlay project for compliance with the California Environmental Quality Act. (Funding 86% FAU and 14% gas tax) ENGINEERING SERVICES 1. 5 SUB 7086: ACCEPT completion of improvements for subdivision developed by Blackhawk Corporation in the Blackhawk area. 1. 6 MS 76-79: APPROVE extension of subdivision agreement for subdivision being developed by Kathy A. Corey in the E1 Sobrante area. 1.7 MS 49-86: WAIVE Ordinance Code Section 94-4.414 for subdivision being developed in the Clayton area. 1.8 MS 49-86: APPROVE deferred improvement agreement along Morgan Territory Road for subdivision being developed by Cheryl A. Morgan in the Clayton area. 1.9 MS 49-86: ACCEPT consent to offer of dedication for roadway purposes from grantor Willard G. Morgan for subdivision being developed in the Clayton area. 1. 10 MS 49-86: APPROVE parcel map and subdivision agreement for subdivision being developed by Cheryl Ann Morgan in the Clayton area. 1. 11 MS 85-87: APPROVE refunding labor and materials cash deposit for subdivision developed by Earl G. Bailey in the El Sobrante area. 1. 12 MS 4-89: ACCEPT grant deed of development rights from grantors David and Rebecca Ritchie for subdivision being developed in the Danville area. 1. 13 MS 4-89: APPROVE parcel map for subdivision being developed in the Danville area. 2 SPECIAL DISTRICTS & COUNTY AIRPORTS 1.14 ACCEPT report from Public Works Director relative to Buchanan Field Airport post earthquake activities. 1.15 APPROVE and authorize Public Works Director to sign month-to- month rental agreement between Contra Costa County and Antioch Aviation Associates. 1.16 APPROVE project contingency fund increase of $50, 000 and authorize the Public Works Director to execute contract change order No. 6 for the Lindsay Detention Basin in the Antioch area. STATUTORY ACTIONS 1. 17 APPROVE minutes for the month of November, 1989. 1. 18 DECLARE certain ordinances duly published. CLAIMS, COLLECTIONS & LITIGATION 1. 19 DENY claims of R. & V. Steiner, Estate of B. Hawkins, W.J. Zimmerman, Jr. , and A. Banks. 1.20 AUTHORIZE and direct County Counsel, Building Inspection, Health Services, and Community Development Departments to commence a code compliance program in the Canyon area. ' 1.21 AUTHORIZE County Counsel to take certain actions related to Superior Court Case No. C89-04503, Randolph v. Contra Costa County. HEARING DATES - None HONORS & PROCLAMATIONS 1.22 ISSUE Certificates of Appreciation to members and staff of the Hazardous Materials Commission for their service to the Commission. 1.23 ADOPT resolutions congratulating Jim Lubin; and Friends -of the Orinda Theatre: Laura Abrams, Nina Norn, Ann Jenkins and Carl Weber on being named "The Orinda Volunteers of the Year 1989, 11 ' as recommended by Supervisor Fanden. 3 (12/5/89) � e ADOPTION OF ORDINANCES 1.24 ADOPT Ordinance No. 89-86 (introduced November 28, 1989) initiated by Babbitt Civil Engineering, Inc'. (applicant) and Dan Straface (owner) to rezone land in the Oakley area. (2820-RZ) 1.25 ADOPT Ordinance No. 89-85 (introduced November 28, 1989) initiated by R & J Jensen Development Company, Inc. , (applicant) and John L. and Kittie Jo Ferguson (owners) to rezone land in the Martinez area. - -(2842--RZ) APPOINTMENTS & RESIGNATIONS - None APPROPRIATION ADJUSTMENTS - 1989-1990 FY 1.26 General Services-Fleet Operations: Transfer $12,324 from Health Services Subsidy (0465) to General Services Fleet Operations to purchase a mini cargo van for equipment and reports delivery. 1.27 Sheriff-Coroner (0253 and 0255) : Transfer appropriated expenditures and revenue of $24,500 from budget unit 0255 to 0253 to provide for separate accounting of Sheriff's narcotic forfeiture funds. 1.28 Health Services (0540-0853) : Appropriate final Enterprise Fund balance from 1988-89. 1.29 Public Works (0650) : Transfer expenditures and revenue of $52, 000 from Miscellaneous Property (0077) to Public Works (0650) for maintenance of Southern Pacific right-of-way. 1.30 Public Works (0650 and 01111 : Appropriate expenditures and revenues from- Public Works (0650) to Plant Acquisition (0111) for completion of gas tank removal clean-up at Lafayette Corporation Yard. 1. 31 Community Services (0588 : Authorize additional revenue and appropriations of $271,718 in Federal funds to administer the 1989 Head Start Program. 1. 32 Health Services-EF II (0860-0863) : Authorize the transfer of $5, 000 for the acquisition of equipment for the Case Management Program. LEGISLATION - None 4 (12/5/89) PERSONNEL ACTIONS 1.33 ADD two 40/40 Sheriff's Specialist positions in the Sheriff- Coroner Department. (Revenue Offset) 1.34 ADD one 40/40 Deputy Sheriff position in the Sheriff-Coroner Department. (Revenue Offset) 1.35 ADD one 40/40 Senior Clerk position in the Sheriff-Coroner Department. (Revenue Offset) 1.36 ADOPT resolution authorizing the offering of early retirement option to all eligible members in the classification of Supervising Real Property Agent in the Public Works Department. 1. 37 ADD one 40/40 Account Clerk-Experienced level position end cancel one 40/40 Clerk-Senior level position in the District Attorney's Office. 1.38 APPROVE renewal of contract with Industrial Employers and Distributors Association. 1.39 APPROVE settlement agreement for former temporary Deputy Public Defenders. 1.40 ADOPT resolution approving Memorandum of Understanding as required. GRANTS & CONTRACTS APPROVE and authorize execution of agreements between the County and following agencies as noted for the purchase of equipment and/or services: 1.41 AUTHORIZE the Social Services Director to execute three contract amendments extending the term from January 1, 1990 through June 30, 1990 and increasing the payment limits to provide for refugee assistance service as follows: 1) Lao Family Community, Inc. $ 87,561 2) County Superintendent of Schools, ROP 115,367 3) County Superintendent of Schools, ROP 63,360 (100% Federal Funds) 1.42 AUTHORIZE the Social Service Director to request program bids in January, 1990 to provide referral services to match Greater Avenues to Independence (GAIN) program participants with licensed child care providers, and to provide direct payments to said providers, during the period March 1, 1990 through June 30, 1991. (100% State and Federal Funds) 1.43 AWARD construction contract for courtroom recarpeting at 725 Court Street, Martinez. The successful bidder has met the requirements of the County MBE/WBE Program. 5 (12/5/89) GRANTS & CONTRACTS - contd. 1.44 AUTHORIZE Health Services Director or his designee to execute a novation contract with Rubicon Programs, Inc. in the amount of $1,221,496 for provision of mental health services for mentally disturbed adults in West County during the period July 1, 1989 through June 30, 1991 with a six month automatic extension. (950 Federal/State - 5% County funds) LEASES 1.45 AUTHORIZE the Director of General Services to execute a lease with Rose M. Marchant and Rosa Casazza for use of 2923 MacDonald Avenue, Richmond, by the Health Services Department. OTHER ACTIONS 1.46 APPROVE renewal of Card Room License No. 6, known as "California Grand", located at 5867 Pacheco Boulevard, Pacheco, California, for the period of November 26, 1989 through November 26, 1990 to be issued to Lamar Valizar Wilkinson, owner. 1.47 AUTHORIZE the distribution of State Highway Account highway property rental revenue in the amount of $72, 015 to appropriate agencies as recommended by the County Auditor-Controller. 1.48 AUTHORIZE the transfer of social service collections from Social Service Department to the Office of Revenue Collection effective January 1, 1990, and add positions. 1.49 ACKNOWLEDGE receipt of report from the County Treasurer-Tax Collector on the status of the County's investments for the month of August 1989. 1. 50 ACKNOWLEDGE receipt of Report #12 from O'Brien-Kreitzberg & Associates, Inc. on the status of construction work on the County's detention facilities. 1.51 AUTHORIZE notification of termination of the 1989 Direct Weatherization Program between Volt Energy Systems, Inc. and Contra Costa County, including leases, and adoption of resolution laying off weatherization employees in the Community Services Department effective December 29, 1989. 1.52 ACKNOWLEDGE receipt of report from Health Services Director regarding status of work on the CRACK/Cocaine Task Force. 1.53 ACCEPT from the County Clerk-Recorder the official Canvass of Votes cast in the November 21, 1989 Special Election for annexation No. 1 of Drainage Area 67A and Drainage Area 76A. 1.54 ACCEPT from the Election Board for Reclamation District No. 2059 the Canvass of Votes cast in the November 7, 1989 election for Trustee. 6 (12/5/89) r HOUSING AUTHORITY 1.55 ACCEPT November 8, 1989 letter from Executive Director, Pre-School Coordinating Council, Inc. , extending appreciation for Housing Authority funding to implement the summer program for children under six years old in the E1 Pueblo Housing project area. REDEVELOPMENT AGENCY 1.56 AUTHORIZE Redevelopment Agency to approve and have Chair sign a letter addressed to the Concord Postmaster which requests ratifying postal service boundaries in the Pleasant Hill BART Redevelopment Project Area. DETERMINATION ITEMS (Staff recommendation shown following the item. ) 2 . 1 REPORT from Director of Community Development recommending establishment of rates for the interim transfer station. APPROVE RECOMMENDATION 2 .2 REPORT from County Administrator recommending that the Board of Supervisors approve and authorize the Chairman to execute on behalf of the County a Memorandum of Understanding with the Association of Bay Area Governments providing for a regional approach to providing hazardous waste management facilities, and taking other related actions. APPROVE RECOMMENDATIONS 2 .3 REPORT from Sheriff-Coroner recommending that the Purchasing Agent be authorized to execute contract with Systems Concepts of Colorado, Inc. for a comprehensive jail computer management system in the amount of $1, 387,342 (system to be paid over five years from designated West County Justice Center operating funds) . APPROVE RECOMMENDATION 2.4 REPORT from Director of Personnel recommending establishing a fitness facility, authorizing the Director of General Services and the Auditor-Controller to execute lease and certain actions relative to the establishment of the Wellness Program Club, and reaffirming the use of Aetna refund for start-up costs. APPROVE RECOMMENDATIONS 2 . 5 REPORT from Director of Community Development on cooperative land use planning program and requesting Chair to sign letter to the . TRANSPAC Chair. APPROVE REQUEST 2.6 RECOMMENDATION of Community Development Director to adopt findings and revised conditions of approval regarding the granting of the Volunteers of America appeal for the proposed Homeless Shelter, in the Martinez area. ADOPT FINDINGS 7 (12/5/89) • r CORRESPONDENCE 3 . 1 LETTER from County residents commending the Board of Supervisors in the area of resource recovery and requesting them to ask our County's restaurants to use forms of packaging other than styrofoam to help lessen the garbage crisis, and commend those who use alternative products. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT 3 .2 LETTERS from various 'citizens and groups expressing sympathy, support, and suggestions to the County after the October 17, 1989 earthquake. ACKNOWLEDGE RECEIPT 3 .3 LETTER from State Office Of Historic Preservation, informing the Board that SB 3 deals with State assistance following the October 17 earthquake, and requirements for local agencies that wish to destroy an historic building when it presents an imminent danger to the public. ACKNOWLEDGE RECEIPT 3.4 LETTER from Executive Director, Human Relations Commission, advising of the expiration of terms of certain commissioners. REFER TO INTERNAL OPERATIONS COMMITTEE INFORMATION ITEMS - None RECOMMENDATIONS OF BOARD COMMITTEES Internal Operations Committee I0. 1 APPOINTMENT to the Paratransit Coordinating Council. I0.2 APPOINTMENT to the Contra Costa Mosquito Abatement District Board of Trustees. I0. 3 APPOINTMENT to the Private Industry Council. I0.4 REPORT on process to be followed in filling two existing vacancies on the Human Relations Commission. I0. 5 REPORT on revised Video Display Terminal guidelines for County employees and on development of a model ordinance for private businesses in the unincorporated area of the County. 8 (12/5/89) RECOMMENDATIONS OF BOARD COMMITTEES Transportation Committee TC. 1 REPORT recommending approval of the Capital Road Improvement Program fund estimated for -the next five fiscal years. (Carried over from November 28, 1989. ) RECOMMENDATIONS OF BOARD MEMBERS - None 9 (12/5/89) r THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY o(Kke�JULIU g 9 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT : HONORABLE TOM TORLAKSON CHAIRMAN, PRESIDING SUPERVISOR THOMAS M. POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR ROBERT I.SCHRODER SUPERVISOR SUNNE WRIGHT MCPEAK ABSENT: NONE PHIL BATCHELOR COUNTY ADMINISTRATOR AND CLERK OF THE BOARD OF SUPERVISORS CHIEF CLERK: Jeanne 0. Maglio And the Board adjourns to meet in regular session in the Board Chambers , Room 107 , County Administration Building. TOM TORLAKSON CHAIRMAN ATTEST: Phil Batchelor, County Administrator and Clerk of the Board of Supervisors By .y= ell- Jeanne 0. Maglio, Deputy Clerk e