Loading...
HomeMy WebLinkAboutAGENDA - 11271990 - 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, November 27, 1990 CONSENT ITEMS: Approved as listed except as noted below: 1. 1 Approve utility adjustment agreement with the Oakley Water District for the Empire Avenue Reconstruction Project. . . . .DELETED. 1. 86 Acknowledge petition to decertify the California Nurses Association as the majority representative of the Registered Nurses. . . . .DELETED (to be relisted on the December 4, 1990 agenda) . 1. 102 Authorize execution of a Memorandum of Understanding with the Children' s Hospital of Oakland to collaborate on the Medically Fragile Children Foster Home Project. . . . .DELETED. 1. 124 Accept report on establishment of a "creek sleuth" program to patrol the County' s waterways. . . . .DELETED. 1. 130 Authorize the General Services Director to order changes or additions in work being performed under construction contracts. . . . .DELETED. DETERMINATION ITEMS: Approved as listed except as noted below: 2. 6 APPROVED change in policy to require undergrounding of utilities on existing County roads fronting new developments; REQUESTED Public Works staff to work with building industry representatives to establish standards and guidelines for undergrounding requirements; and REQUESTED Public Works Director to investigate the possibility of an increased County allocation from the PUC undergrounding fund. 2. 7 CONTINUED to December 11, 1990 Determination Calendar decision on rezoning application 2883-RZ, Susan Baker (applicant) and the Estate of Ethel Richards Baker (owner) , Walnut Creek area. TIMED ITEMS: 8: 30 A.M. Reception to honor individuals and media representatives who participated in the Red Ribbon Week Media Support during Red Ribbon Week. . . . .DELETED. 1 I TIMED ITEMS (Continued) 9: 00 A.M. H.A. Presentation on the Tobacco Sales to Minors Project. . . . .DELETED. H.B PRESENTED Certificates commending Irving Deutscher and Jim Busby for their generosity and humanitarian deeds and service to the residents of the County, and in particular, for their contribution of the resources to build a Head Start Center at Lido Square in Pittsburg. H.0 CLOSED public hearing and APPROVED purchase of real property from Khaled S. and K. Synneve Skeie Alameddine for the Devon Fire Station, Pleasant Hill area. 11: 00 A.M. H. 1 CLOSED public hearing and APPROVED annexation of Subdivisions 7110, 7313 and 7454 to County Service Area L-100. H. 2 STAYED decision until December 4, 1990 at 11: 00 A.M. on condemnation of real property for Contra Costa County Flood Control and Water Conservation District, Drainage Area 33B, Concord area; and DIRECTED Public Works Department to review options with Mrs. Evelyn Collins. H. 3 CONTINUED to December 11, 1990 at 11: 00 A.M. hearing to establish administrative fee for the Municipal Courts. 2: 00 P.M. H. 5 ADOPTED findings for environmental determinations on proposed use of the Concord, Richmond and Walnut Creek National Guard Armories as homeless shelters for 1990-91 Winter Shelter Program; APPROVED 1990-91 Winter Shelter Program for Homeless Single Adults, with amended language relative to disqualification time frame; AUTHORIZED negotiations with the City of Walnut Creek to use the City-owned Siemen' s Building rather than the National Guard Armory; AUTHORIZED a use agreement with the City of Walnut Creek for the Siemen' s Building; AUTHORIZED negotiations with the National Guard for use of the Walnut Creek Armory in the event use of the Siemen' s Building is not feasible; AUTHORIZED negotiations with Shelter, Inc. , Phoenix Programs, and the United Council of Spanish Speaking Organizations, Inc. (UCSSO) to respectively operate the shelter program, the daytime case management program and the shuttle bus service; AUTHORIZED cash advances to cover operations until contracts can be finalized; REQUESTED contributions from cities, other than Walnut Creek, to assist the County in funding the 1990-91 Winter Shelter Plan; APPROVED the Social Service Department policy relative to referral of homeless persons to private shelters; ADOPTED resolution commending the Walnut Creek City Council and City staff personnel for their cooperation with the County on the homeless issue; and APPROVED allocation of $5,000 from the Blackhills Development contribution to UCSSO for the purchase and maintenance of a surplus van to be used in the transportation component of the Winter Shelter Plan. H. 6 APPROVED rezoning 2710-RZ, Development Plan 3010-87 and Subdivision 6924, Bellecci and Associates (applicant) and Country Investors (owners) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. 2 (11/27/90) TIMED ITEMS (Continued) H.7 APPROVED rezoning 2730-RZ, Development Plan 3043-87 and Subdivision 6968, with conditions as amended, Bellecci . and Associates (applicant) and, Theron Wheeler, et al (owners) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. (V voted NO) H. 8 CONTINUED to February 26, 1991 at 2: 00 P.M. hearing on rezoning 2709-RZ, Development Plan 3009-87 and Subdivision 6882, Signature Properties (applicant) and Woodhill Development, Inc. (owner) , Oakley area. H. 9 APPROVED rezoning 2713-RZ, Development Plan 3014-87 and Subdivision 6814, Bellecci and Associates (applicant) and Morada Mortgage, Inc. (owner) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. (V voted NO) H. 10 APPROVED rezoning 2721-RZ, Development Plan 3028-87 and Subdivision 6845, with conditions as amended, Lawrie Development Company (applicant) and Camray Development and Construction Company and Audrey Smith (owners) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. H. 11 APPROVED rezoning 2725-RZ, Development Plan 3032-87 and Subdivision 6941, Bellecci and Associates (applicant) and Yianni Michaelides, et al (owners) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. (V voted NO) H. 12 CONTINUED to February 26 , 1991 at 2: 00 P.M. hearing on rezoning 2758-RZ, A.D. Seeno Construction Company (applicant and owner) , Oakley area. H. 13 CONTINUED to February 26, 1991 at 2: 00 P.M. hearing on rezoning 2916-RZ, Development Plan 3028-90 and Subdivision 7581, A.D. Seeno Company (applicant and owner) , Oakley area. H. 14 CONTINUED to February 26, 1991 at 2: 00 P.M. hearing on rezoning 2902-RZ, Development Plan 3017-90 and Subdivision 7359, Bellecci and Associates (applicant) and Tonno Catino (owner) , Oakley area. H. 15 APPROVED rezoning 2857-RZ, Bellecci and Associates (applicant) and Janet F. Huss (owner) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. (V voted NO) H. 16 APPROVED rezoning 2867-RZ, Development Plan 3026-90 and Subdivision 7396 , with conditions as amended, Bellecci and Associates (applicant) and Roy Cunha, et al (owners) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. H. 17 APPROVED rezoning 2823-RZ, Bellecci and Associates (applicant) and South Forty Partnership (owner) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1190 for adoption. H. 18 APPROVED rezoning 2890-RZ, Development Plan 3007-90 and Subdivision 7467, Bellecci and Associates (applicant) and I & F Partnership (owner) , Oakley area; INTRODUCED ordinance, WAIVED reading and FIXED December 11, 1990 for adoption. (V voted NO) 3 ( 11/27/90) COMMITTEE REPORTS: Economic Progress Committee EP. 1 DIRECTED the Economic Development Division to file Articles of Incorporation, By-Laws and ancillary documents necessary to legally establish the Contra Costa Resources Development Corporation; AUTHORIZED the establishment of the first Board of Directors of the Corporation by January 1, 1991, with each Supervisor to appoint one member; CONFIRMED that the members of the Board' s Economic Progress Committee will be non-voting members of the Board of Directors of the Corporation; and DIRECTED the Economic Development Division to develop a draft business plan, including identification of resources and an initial budget. Transportation Committee TC. 1 DIRECTED Public Works Director to comment on the update of the New Rail Starts and Extension Program, to convey to the Metropolitan Transportation Commission (MTC) the need to have a comprehensive regional rail plan, and to inform MTC of Contra Costa County' s efforts in developing a regional commuter rail program. TC. 2 ACCEPTED report on status of County' s request to the Contra Costa Transportation Authority for interest earnings on "return-to-source" sales tax revenue. TC. 3 APPROVED submittal of comments on California Transportation Direction: Mobility for 2010, a preliminary discussion draft by the California Transportation Directions Policy Committee. RECOMMENDATIONS OF BOARD MEMBERS: S. 3 REFERRED to Finance Committee and County Counsel to review costs and procedures to establish a policy for filing immediate injunctions where there are clear violations of County ordinances or non-compliance with conditions of land use permits; DIRECTED County Counsel to develop a policy that would insure communication between departments and consultation with County Counsel prior to action being taken; and REQUESTED staff to review implementation of the citation program. MR. 1 Supervisor Nancy Fanden held a drawing and awarded the Proctor & Gamble recycled plastic park bench designated for District II- to Janet Cobb, Executive Director, Alameda-Contra Costa Regional Parks Foundation. MR. 2 Supervisor Sunne McPeak urged the Board to support efforts to reinstate Rudy Rodriguez to his former position at the Veterans Administration Medical Center in Martinez. 4 (11/27/90) AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California } County of Contra Costa } I, To LENS 1d414A40J , 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 3.010 , at 65,6 / o0i no- Lobby, Martinez, California, an agenda for the regular meeting of the Board of Supervisors of the County of Contra Costa to be held on AID����, � c-Z7 , 19'1(7 , a copy of which is attached hereto. DATED: I declare under penalty of perjury that the foregoing is true and correct. Deputy Clerk TOM POWERS,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS NANCY C.FAHDEN • 1ST DISTRICT CONTRA COSTA COUNTY chair NANCY C.FAHDEN,MARTINEZ 2ND DISTRICT PFM Batchelor ROBERT 1.SCHRODER,DANVILLE AND FOR Clerk of the Board 3RD DISTRICT SPECIAL DISTRICTS,AGENCIES,AND and AUTHORITIES GOVERNED BY THE BOARD County Administrator SUNNE WRIGHT McPEAK CONCORD (415)646-2371 4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING TOM TORLAKSON,PITTSBURG MARTINEZ,CALIFORNIA 94553 STH DISTRICT TUESDAY November 27, 1990 8:30 A.M. Reception to honor individuals and media representatives who participated in the Red Ribbon Week Media Support during Red Ribbon Week, in Conference Room 108. 9:00 A.M. Call to order and opening ceremonies. Invocation by Reverend Dick Hart, Walnut Creek United Methodist Church. Consider Consent Items: - General - Correspondence - Information Service Awards. Presentation on Tobacco Sales to Minors Project. Presentation of commendation to Irving Deutscher and Jim Busby. Hearing on proposed purchase of property for Devon Fire Station, Pleasant Hill area. Consider Determination Items. Consider recommendations of Board Committees. Consider recommendations of Board Members. 11:00 A.M. H. 1 Hearing on proposed annexation of Subdivisions 7110, 7313 and 7454 to County Service Area L-100 (LAFC 90-23) . (Estimated Time: 5 Minute) H.2 Hearing on proposed condemnation of real property for Contra Costa County Flood Control and Water Conservation District, Drainage Area 33B, Concord area. (Estimated Time: 5 Minutes) ***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.*** 11:00 A.M. Continued H.3 Hearing to establish administrative fee for the Municipal Courts. (Continue to December 11, 1990. ) H.4 Deleted Public comment. 1:00 P.M. Closed Session 2:00 P.M. H.5 Consider adopting findings regarding the initial study on the proposed use of the National Guard Armories for the 1990-1991 Winter Shelter Program for the Homeless. (Estimated Time: 20 Minutes) The following hearings, H.6 through H.18, were continued from October 30, 1990. H.6 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and Country Investors (owner) (2710-RZ) to rezone 23.3± acres of land from General Agricultural (A-2) to Planned Unit District (P-1) , for approval of a Final Development Plan #3010- 87 to construct 55 single family residences, and for approval of a vesting tentative map to divide 23.3± acres_ (18.5 net acres) into single family lots (Subdivision 6924) , Oakley area. (Estimated Time: 15 Minutes) H.7 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and Theron Wheeler, et al (owner) (2730-RZ) to rezone 15.08 acres of land from General Agricultural (A-2) to Planned Unit District (P-1) , for approval of a Final Development Plan #3043-87 to construct 35 single family residences, and for approval of a vesting tentative map to divide 15. 08 acres (12.30 acres net) into 35 single family lots (Subdivision 6968) , Oakley area. (Estimated Time: 15 Minutes) H.8 Hearing on recommendation of the East County Regional Planning Commission on the request of Signature Properties (applicant) and Woodhill Development, Inc. (owner) to rezone 34.2.5 acres of land from General Agricultural (A-2) to Planned Unit District (P-1) (2709-RZ) , for approval of Final Development Plan 3009-87 to construct 84 single family residences, and for approval of a vesting tentative map to divide 34.25 acres into 84 single family lots and a park site (Subdivision 6882) , Oakley area. (Estimated time: 15 Minutes) 2 (11/27/90) 2: 00 P.M. Continued H. 9 Hearing on recommendation of the East County Regional Planning Commission on the request by Bellecci and Associates (applicant) and Morada Mortgage, Inc. (owner) to rezone 12.37 acres of land from General Agricultural (A-2) to Planned Unit District (P-1) (2713-RZ) , for approval of Final Development Plan 3014-87 to construct 27 single family residences, and for approval of a vesting tentative map to divide 12. 37 acres (9.13 acres net) into 27 single family lots (Subdivision 6814) , Oakley area. (Estimated time: 15 minutes) H. 10 Hearing on recommendation of the East County Regional Planning Commission on the request of Lawrie Development Company (applicant) and Camray Development and Construction Company and Audrey Smith (owner) (2721-RZ) to rezone 59 acres from General Agricultural (A-2) to Planned Unit District (P-1) , for approval of Final Development Plan 3028-87 to construct 145 single family residences, and for approval of a vesting tentative map to divide 59 acres (48.5 acres net) into 145 single family lots and two park sites (Subdivision 6845) , Oakley area. (Estimated time: 15 minutes) H. 11 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and Yianni Michaelides, et al (owner) (2725-RZ) to rezone 19.03 ± of land from General Agricultural (A-2) to Planned Unit District (P-1) , for approval of Final Development Plan 3032-87 to construct 44 single family residences, and for approval of a vesting tentative map to divide 19. 03 ± acres (14.5 acres net) into 44 single family lots (Subdivision 6941) , Oakley area. (Estimated time: 15 minutes) H. 12 Hearing on recommendation of the East County Regional Planning Commission on the request (2758-RZ) of A.D. Seeno Construction Company (applicant and owner) to rezone 60.3 acres of land from General Agricultural (A-2) to Single Family Residential District (R-10) and Subdivision 7031 for the purpose of subdividing into 173 residential lots, Oakley area. (Estimated Time: 15 Minutes) H. 13 Hearing on recommendation of the East County Regional Planning Commission on the request of A.D. Seeno Company (applicant and owner) (2916-RZ) to rezone 7. 1 acres from General Agricultural District (A-2) to Planned Unit Development District (P-1) , for approval of Final Development Plan 3028-90 to construct 16 single family residences (1 existing residence to remain) , and for approval of a vesting tentative map (SUB 7581) to divide 7 . 1 acres (5.9 acres net) into 17 single family lots, Oakley area. (Estimated time: 15 minutes) 3 (11/27/90) 2 : 00 P.M Continued H. 14 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and Tonno Catino (owner) (2902-RZ) to rezone 10. 01 acres of land from General Agricultural District (A-2) to Planned Unit District (P-1) , for approval of Final Development Plan #3017-90 for 23 lots on the 10.01 acre site, and for approval to divide 10.01 acre site into 23 lots (Subdivision 7359), Oakley area. (Estimated Time: 15 Minutes) H. 15 Hearing on recommendation of the East County Regional Planning commission on the request of Bellecci and Associates (applicant) and Janet F. Huss (owner) (2857-RZ) to rezone approximately 15.17 acres of land from General Agricultural District (A-2) to Single Family Residential District (R-15) , Oakley area. (Estimated Time: 15 Minutes) H. 16 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and Roy Cunha, et al (owner) (2867-RZ) to rezone 18. 3 acres of land from Heavy Agricultural District (A-3) to Planned Unit District (P-1) and preliminary development plan approval, for approval of a Final Development Plan #3026-90 for 43 lots, and approval to divide an 18 .3 acre site into 43 lots (Subdivision 7396) , Oakley area. (Estimated Time: 15 Minutes) H. 17 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and South Forty Partnership (owner) (2823-RZ) to rezone 7.8 acres of land from General Agricultural District (A-2) to Single Family Residential District (R-15) , Oakley area. (Estimated time: 15 Minutes) H. 18 Hearing on recommendation of the East County Regional Planning Commission on the request of Bellecci and Associates (applicant) and I & F Partnership (owner) (2890-RZ) to rezone 4.9 acres of land from General Agricultural District (A-2) to Planned Unit District (P-1) , for approval of Final Development Plan #3007-90 for an 11 unit single family residential development, and for approval of Subdivision 7467 to divide a 4.9 acre site into 11 lots, Oakley area. (Estimated Time: 15 Minutes) Board members will be attending the annual convention of the County Supervisors Association of California (CSAC) to be held in Anaheim, California on November 27 through 30, 1990. 4 (11/27/90) 0 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 matters 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 Economic Progress Committee (Supervisors T. Powers and R. Schroder) meets the second and fourth Mondays of the month at 8:30 A.M. in the James P. Kenny Conference Room (Room 105) . The Environmental Affairs Committee (Supervisors T. Torlakson and N. Fanden) meets the second and fourth Mondays of the month at 1:30 P.M. in Conference Room 108. The Internal Operations Committee (Supervisors S.W. McPeak and T. Powers) meets on the second and fourth Mondays of the month at 10:00 A.M. in the James P. Kenny Conference Room (Room 105) . The Finance Committee (Supervisors R. Schroder and T. Torlakson) meets on the second and fourth Mondays of the month at 10: 00 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 first Tuesday and third Monday of the month in the James P. Kenny Conference Room (Room 105) . Please contact 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) CONSENT ITEMS (Items are 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 APPROVE the utility adjustment agreement with the Oakley Water District for the Empire Avenue Reconstruction Project, Oakley area. (100% Water District Funds) 1.2 AUTHORIZE the Public Works Director to arrange for issuance of a warrant from the Oakley Area of Benefit Trust Account in the amount of $236,492.95 to A.D. Seeno Company for County's share of work at the Big Break/State Route 4 project. 1. 3 APPROVE the refund of traffic mitigation fee to Seimens Medical Laboratory for work completed prior to payment of fee. 1.4 APPROVE traffic resolutions to prohibit parking on both sides of Commercial Circle and a portion of Annalisa Drive, Concord area. 1.5 APPROVE traffic resolution to prohibit parking on the south side of San Pablo Avenue, west of Dursey Drive, Pinole. 1.6 APPROVE traffic resolution to establish 35 MPH and 45 MPH speed limits on entire length of Delta Road, Oakley/Knightsen area. 1.7 APPROVE traffic resolution for the installation of stop signs on 1st Street at Railroad Avenue in Rodeo. 1.8 APPROVE and authorize the submittal of Environmental Enhancement and Mitigation applications for bike/equestrian trail (Willow Pass Summit Highway 4) and tree planting (Danville Boulevard) projects. 1.9 ACCEPT the completed contract with William G. McCullough Company for construction of bridges at Kellogg Creek and Kendall .Creek on Highway 4 at Discovery Bay. ENGINEERING SERVICES 1.10 SUB 6646: ACCEPT completion of warranty period and release of cash deposit for faithful performance for subdivision developed by Shapell Industries of Northern California in the San Ramon area. 1. 11 SUB 7152: ACCEPT offer ,of dedication for drainage purposes from grantor West Pittsburg Sea Breeze Limited Partnership, in the West Pittsburg area. (Parcel Nos. 098-541-040 & 098-552-051) 1.12 SUB 7152: ACCEPT offer of dedication for drainage purposes from grantor West Pittsburg Sea Breeze Limited Partnership, in the West Pittsburg area. (Parcel No. 098-552-051) 1.13 MS 45-89: APPROVE parcel map and subdivision agreement for subdivision being developed by Elwood L., Kronick in the Walnut Creek area. 5 (11/27/90) ENGINEERING SERVICES - contd. 1.14 MS 45-89: ACCEPT grant deed of development rights from grantor Elwood L. Kronick in the Walnut Creek area. 1. 15 MS 45-89: ACCEPT consent to offer of dedication for roadway purposes from grantor Pacific Gas and Electric Company in the Walnut Creek area. 1. 16 MS 25-89: APPROVE parcel map and subdivision agreement for subdivision being developed by Robert Buonacorsi in the Alamo area. 1.17 MS 117-88: APPROVE deferral of improvements agreement for subdivision being developed by Gerald S. Feagley, Edward Shelton and Cecil Ray Goln in the El Sobrante area. 1. 18 MS 117-88: APPROVE parcel map for subdivision being developed in the E1 Sobrante area. 1.19 MS 65-88: ACCEPT completion of improvements for subdivision developed by Percy Jack Guillory in the Walnut Creek area. 1.20 MS 51-88: APPROVE parcel map for subdivision being developed by Hofmann Construction Company in the Byron area. 1.21 MS 51-88: ACCEPT offer of dedication for roadway purposes from grantor Hofmann Construction Company in the Byron area. 1.22 MS 51-88: ACCEPT consent of offer of' dedication for roadway purposes from grantor Pacific Gas and Electric Company in the Byron area. 1.23 MS 51-88: ACCEPT common use agreement from grantor Byron-Bethany Irrigation District in the Byron area. 1.24 MS 51-88: WAIVE Ordinance Code Section 94-4 .414 for subdivision being developed in the Byron area. 1.25 MS 28-88: ACCEPT completion of improvements and declare certain roads as County roads for subdivision developed by GWF Power Systems Company, Inc. in the Pittsburg area. 1.26 MS 24-88: ACCEPT completion of improvements for subdivision developed by Robert Smith in the Walnut Creek area. 1.27 MS 50-85: ACCEPT completion of improvements for subdivision developed by Robert Hodges, Darcy Hodges and Shirley Hodges in the Alamo area. 1.28 MS 49-85: ACCEPT completion of improvements for subdivision developed by Ronald W. Peterson in the Alamo area. 1.29 . MS 3-85: ACCEPT completion of improvements for subdivision developed by Maida Construction Company in the Martinez area. 1.30 MS 60-84: APPROVE parcel map and subdivision agreement for subdivision being developed by Russ Glynn in the Walnut Creek area. 6 (11/27/90) ENGINEERING SERVICES - contd. 1. 31 MS 41-84: APPROVE releasing deficiency deposit for subdivision being developed by Gordon Jurgenson in the Walnut Creek area. 1.32 MS 74-79: ACCEPT completion of improvements for subdivision developed by Ronald A. Tattie and David O. Butler in the Walnut Creek area. 1.33 ACCEPT development rights grant deed dated January 24, 1989, from Country Club at Blackhawk Improvement Association, Inc. in the Danville area. SPECIAL DISTRICTS &COUNTY AIRPORTS 1.34 ACCEPT quitclaim deed from Contra Costa County Flood Control and Water Conservation District for Miranda Creek Bypass drainage easement in the Alamo area. 1.35 APPROVE guidelines for processing development agreements. 1. 36 APPROVE an. agreement with the East Bay Regional Parks District for a permanent trail easement along the Wildcat Creek Flood Control Project, North Richmond area. (No District Funds) 1.37 APPROVE conveyance of access easement to Maria L. Coelho in conjunction with property purchase for the Byron Airport. 1.38 APPROVE and authorize the Chair to execute a Cost Sharing Agreement with the Contra Costa Water District to share the cost of a hydraulic capacity study for Kellogg Creek. 1.39 APPROVE conveyance of drainage easement to Contra Costa County for Miranda Creek bypass pipe, Alamo area. 1.40 APPROVE and authorize the Chair, Board of Supervisors, to sign Amendment No. 4 to the lease with Pacific States Aviation. 1.41 AUTHORIZE the Public Works Director to enter into negotiations with interested agencies to develop a non-profit emergency services site on the northeast corner of the Buchanan Field Airport near the intersection of Marsh Drive and .the Walnut Creek Channel. 1.42 APPROVE and authorize the Chair, Board of Supervisors, to sign Amendment No. 9 to the lease with Navajo Aviation. 1..43 SUPPORT the application of East Bay Regional Park District for Proposition III Funds to help finance a permanent trail along the Wildcat Creek Flood Control Project, North Richmond area. (No County Funds) 1.44 APPROVE right-of-way contracts, accept grants of easement ad approve payment of $11,100 to Louis J. Del Barba and $26,400 to Frederick J. Del Barba, et al, for property rights required for Drainage Area 30A, Line A project in the Oakley area. (Funding: Drainage Area 30A Funds) 7 (11/27/90) . SPECIAL DISTRICTS & COUNTY AIRPORTS - contd. 1.45 AWARD the contract for the Discovery Bay Pump Station "G" modification to William G. McCullough Company, the lowest responsible bidder who has met the requirements of the County's Minority and Women Business Enterprise Contract Compliance Program, Discovery Bay area. STATUTORY ACTIONS - None CLAIMS, COLLECTIONS & LITIGATION 1.46 DENY claims of J. Andrews; D. Despas; P. Dias; D. King; J. Reed; Safeway Stores, Inc. ; and E. Williams, and amended claims of J. & E. Hessler and A. Leavy. HEARING DATES 1 .47 FIX December 11, 1990 at 11:00 A.M. for hearing on proposed , increase of municipal and superior courts filing fees. HONORS & PROCLAMATIONS 1.48 DECLARE the week of November 25, 1990 through December 1, 1990 as "California Home Care Week in Contra Costa County, " as recommended by the Health Services Director. ORDINANCES 1.49 ADOPT ordinance (introduced November 6, 1990) which establishes a warrant request purchasing procedure. 1.50 INTRODUCE ordinance authorizing the City of Brentwood to plan the redevelopment of a portion of unincorporated area, waive reading and fix December 4, 1990 for adoption. 1.51 INTRODUCE ordinance to codify the Flood Plains Management Ordinance, waive reading and fix December 4, 1990 for adoption. 8 (11/27/90) ORDINANCES - contd. 1.52 INTRODUCE ordinance exempting from the County Merit System the class of Director, Growth Management and Economic Agency-Exempt, waive reading and fix December 4, 1990 for adoption. (Consider with 1.77) 1.53 INTRODUCE Ordinance amending Ordinance Code Division 526, waive reading and fix December 4, 1990 for adoption. APPOINTMENTS & RESIGNATIONS 1.54 APPOINT Kathryn Carmignani and Joseph M. Gomes to the West County Fire Protection District, as recommended by Supervisor Powers. 1.55 APPOINT Amos Adams, Jr. to the Contra Costa County Flood Control and Water Conservation District, Zone 7, as recommended by Supervisor Powers. 1.56 REAPPOINT Del Hosselkus and Donna Wirth to the West Contra Costa County Transit Authority Board of Directors. 1.57 APPOINT Carol Bergner as the County Superintendent of Schools representative to the Maternal, Child and Adolescent Health Advisory Board. 1.58 APPOINT Gerald Keating to the R-9 Citizens Advisory Committee, as recommended by Supervisor Fanden. 1.59 APPOINT Mary Rosti, in lieu of election, to the Stege Sanitary District Board of Directors, as recommended by Supervisor Powers. 1.60 APPOINT Diane Schinnerer to the San Ramon Library Advisory Task Force, as recommended by Supervisor Schroder. 1. 61 ACCEPT resignation of Larry Kaye from the Magee Ranch Park Joint Planning and Operations Committee and appoint David B. Holmgren to fill the unexpired term. 1.62 ACCEPT resignation of Mary Jean Sage from the Advisory Council on Aging, and direct the Clerk to apply the Board's policy to fill the vacancy. APPROPRIATION ADJUSTMENTS - 1990-1991 FY 1.63 Public Works (0330, 0671) : Transfer appropriations of $15,200 from County Drainage Maintenance to Road Maintenance-General Fund for installation of "Drug Free School Zone" signs, as previously approved by the Board. 1.64 Public Works (0671) : Appropriate revenues and expenditures in the amount of $174,000 from prior year encumbrances and federal grants for flood damage road repair projects. 9 (11/27/90) APPROPRIATION ADJUSTMENTS - 1990-1991 FY - contd. 1.65 Plant Acquisition (0111) : Appropriate revenues and expenditures in the amount of $157,000 from State and Federal emergency shelter grants and Community Development Block Grant funds for the Brookside Homeless Shelter in the Richmond area. (No General Funds) 1.66 Plant Acquisition (0111) and Sheriff (0300) : Appropriate additional revenue and expenditures in the amount of $30,000 from daily jail rates to be used for additional work on the Main Detention Facility sally port door project. 1.67 Assessor (0016) : Appropriate new revenue in the amount of $10,820 and realign budget appropriations to more accurately reflect anticipated revenues and expenditures. 1.68. Community Services (0588) : Appropriate new revenue and expenditures in the amount of $388,405 from State Administration of Children Youth and Families for the Head Start Program. 1.69 County Clerk: Appropriate additional revenue and expenditures in the amount of $28,250 from increased fees to be used for facility improvements and a new clerical position. 1.70 County Library (0620) : Appropriate additional revenue and expenditures in the amount of $32,300 for the Families for Literacy Project. (State and District funded) 1.71 Riverview Fire Protection District (7200) : Appropriate additional tax revenue in the amount of $162,240. 1.72 Agriculture (0335) : Appropriate additional expenditures and revenues in the amount of $72, 000 in State funds for operating expenses. (Consider with 1.87) LEGISLATION - None PERSONNEL ACTIONS 1.73 ADD one 40/40 Head Start Teacher Assistant-Project position in the Community Services Department. (State Funds) 1.74 ADD two 30/40 Head Start Teacher positions in the Community Services Department. (State Funds) 1.75 ADD one 40/40 Planning Technician position in the Community Development Department. (Offset by position cancellation at a dater date. ) 1.76 ADD one 40/40 Account Clerk-Beginning level position in the Retirement Office. 10 (11/27/90) PERSONNEL ACTIONS - contd. 1.77 ESTABLISH the class of Director, Growth. Management and Economic Development Agency ($7860-8665) , and add one 40/40 Director, Growth Management and Economic Development Agency position in the Community Development Department. (Consider with 1.52) 1.78 ADD one Clerk-Beginning level position in the Clerk-Recorder's office. (Cost offset by new revenue. ) 1.79 RECLASSIFY one 40/40 Clerk-Senior level position to one 40/40 Clerical Supervisor position in the Clerk-Recorder's office. 1.80 ADD one 40/40 Discovery Facility Director and cancel one Permanent-Intermittent Mental Health Treatment Specialist - Level B position in the Health Services Department. 1.81 ADD Four Permanent-Intermittent Alcohol Rehabilitation Worker positions in the Health Services Department. (1.00% Fee Revenue) 1.82 ADD one 40/40 Clerk-Experienced level position in the Health Services Department. (100% Grant Revenue) 1.83 AMEND Resolution 89/684 affecting compensation for certain management and unrepresented classifications. 1.84 RECLASSIFY one Clerk-Lead .Specialist to Clerical Supervisor in the Health Services Department. (Salary savings. ) 1.85 ESTABLISH the class of Risk Reduction Specialist and ADD two 40/40 Risk Reduction Specialist positions. in the Health Services Department. (State program and fee revenue. ) 1.86 ACKNOWLEDGE petition to Decertify the California Nurses Association as the majority representative of the Registered Nurses 1.87 CLASSIFY two 40/40 Agricultural Biologist I positions in the Agriculture Department. (State. Funds) (Consider with 1.72) 1.88 ADD one 40/40 Purchasing Services Manager and Cancel one 40/40 Purchasing Services Officer position, and abandon the classification' of Purchasing Services Officer in the General Services Department. 1.89 REALLOCATE one Mental Health Treatment Specialist position to Patient Financial Services Specialist in the Health Services Department. 11 (11/27/90) GRANTS & CONTRACTS APPROVE and authorize execution of agreements between the County and following agencies for receipt of funds or services: 1.90 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with the State Department of Health Services .for the provision of the Supplemental Food Program for Women, Infants and Children (WIC) to increase the payment limit by $287,417 for a new payment limit of $861,738 and extend through March 31, 1991. (County in-kind contribution. ) 1.91 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with the State Department of Health Services for a State Legalization Impact Assistance Grant for the provision of Public Health subvention services during the period July 1, 1989 through June 30, 1990. 1.92 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with the California Department .of Forestry and Fire Protection to provide an additional $11, 000 for the Dutch Elm Tree Disease Control Program conducted by the County Department of Agriculture. 1.93 AUTHORIZE the Director of Social Services to execute an agreement for $383,244 in state and federal funds for funding County foster home licensing activities. 1.94 APPROVE and authorize the Health Services Director to submit first year funding application to the U.S. Department of Health and Human Services in the amount of $249,975 for the Middle School Violence Prevention program in West County for the program period October 1, 1991 through September 30, 1994. (County in-kind match $15,359) APPROVE and authorize execution of agreements between the County and following agencies as noted for the purchase of equipment and/or services: 1.95 AUTHORIZE the Chair, Board of Supervisors, to execute a novation contract with Eileen Lynch in the amount of $53, 180 for the provision of Driving Under the Influence (DUI) Alcohol Program monitoring services during the period July 1, 1990 through June 30, 1991 with an automatic six month extension. (No County funds) 1.96 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with the City of Martinez for the installation and operation of a Traffic Signal Emergency Preemption System for the benefit of the Contra Costa County Fire Protection District. (District funds) 1.97 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with Far West Consulting effective November 30, 1990 for the provision of Data Processing Services to increase the payment limit by $10,500 for a new payment limit of $70,500 and extend through February 28, 1991. 12 (11/27/90) GRANTS & CONTRACTS - contd. 1.98 APPROVE and authorize County Administrator to execute on behalf of the County a contract with SRJ. Jackson, Barish & Associates for legislative representation for the period January 1, 1991 through December 31, 1992. 1.99 AUTHORIZE the Director of Social Services to modify an interagency agreement with the counties deleting erroneous salary claiming information. 1.100 AUTHORIZE the Director of Social Services to negotiate and execute contract with Barbara McCullough for Homeless Program services for the period of September 1, 1990 through August 31, 1991 in the amount of $60,000. ($2,000 in County funding) 1.101 AUTHORIZE the Director of Social Services to submit a grant application to the San Francisco Foundation for $25,000 per year for three years to implement a Family-Centered Service Delivery System as proposed by the Youth Service Board. (100%. County match) 1. 102 AUTHORIZE the Director of Social Services to execute a Memorandum of Understanding with the Children's Hospital of Oakland to collaborate on the Medically Fragile Children Foster Home Project. (No additional County cost. ) 1. 103 AUTHORIZE the Director of Community Development to execute a contract amendment with Jones and Stokes Associates for the preparation of an Environmental Impact Report and Mitigation Monitoring Plan for West County Justice Center to increase the payment limit by $12,853 for a new payment limit of $108,733. 1. 104 AUTHORIZE the Director of Community Development to execute a contract amendment with Woodward-Clyde Consultants deleting the requirement of preparing a Mitigation Monitoring Program for the Erickson Hazardous Waste Facility. 1. 105 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment for support services with Deloitte Touche on the closure of Acme Landfill, to increase the contract amount by $24,500 and extend its completion date to June 30, 1991. 1. 106 AUTHORIZE the Health Services Director or his designee, to execute two novation contracts with Rica and Dominga Torneros (dba Torneros Residential Care Home #1 and #2) in the amount of $46,464 and $55,464 respectively, for the provision of supplemental residential care services for mentally disordered adults during the period July 1, 1990 through June 30, 1991 with an automatic six month extension. (SB 155 funded with 10% County match) 1.107 AUTHORIZE the Health Services Director or his designee, to execute a contract with N.S.I. Services, Inc. in the amount of $100,000 for the provision of nursing registry services for newborn nursery during the period October 1 , 1990 through September 30, 1991. (Enterprise I Fund) 13 (11/27/90) GRANTS & CONTRACTS - contd. 1.108 AUTHORIZE the Health Services Director, to execute a contract amendment with Upjohn Health Care Services, Inc. effective September 1, 1990 for the provision of nursing registry services for the detention center to increase the payment limit by $100,000 for a new payment limit of $150,000. (Enterprise I Fund) 1. 109 AUTHORIZE the Health Services Director or his designee to execute a medical specialist contract with Paul Nottingham, M.D. for the provision of orthopedic surgery services during the period January 1, 1991 through October 31, 1991. 1. 110 AUTHORIZE the Health Services Director or his designee, to execute medical specialist contracts for the period November 1, 1990 through October 31, 1991 with the following: Name Service Provided Respiratory Medical Group, Inc. Internal Medicine Burton Baker, M.D. Vascular and General Surgery Michael S. Baker, M.D. General, Vascular and Thoracic Surgery William H. Jervis, M.D. Plastic Surgery Stephen M. Murphy, M.D. Plastic Surgery James M. Rosin, M.D. Nephrology Hunter O. Cutting, M.D. Hematology, Diablo Pulmonary Medical Group Internal Medicine Rodney J. Chan, D.P.M. Podiatry Colleen M. Kenney, D.P.M. Podiatry Mark A. Silvert, M.D. Urology 1. 111 AUTHORIZE the Health Services Director or his designee, to execute medical specialist contracts for the period November 1, 1990 through October 31, 1991 with the following: Name Service Provided James E. Dowling, M.D. Opthalmology Hillary Lerner, M.D. Opthalmology Charles Youngquist, M.D. Otolaryngology Lorre T. Henderson, M.D. Otolaryngology Walter S. Stullman, M.d. Cardiology Contra Costa Cardiology Medical Group Cardiology Paul Reif, M.D. Gastroenterology John Roark, M.D. Gastroenterology 1.112 AUTHORIZE the Health Services Director or his designee to execute medical specialist contracts with the following for orthopedic surgery .services during the period November 1, 1990 through October 31, 1991: John W. Hutchinson, M.D. North Bay Orthopedic Association, Inc. Joseph A. Matan, M.D. John C. Kofoed, M.D. 14 (11/27/90) GRANTS & CONTRACTS - contd. 1. 113 AUTHORIZE the Health Services Director or his designee to execute medical specialist contracts with the following for anesthesiology services during the period November 1, 1990 through October 31, 1991: Tara Hojiwala, M.D. Craig Nielsen, M.D. Charles G. Demitz, M.D. Paul H. Kwok, D.O. Robert J. Lindsay, M.D. Mark Vukalcic, M.D. 1. 114 AUTHORIZE the Director, Private Industry Council, to execute a contract with Precision Truck Driving School Inc. from November 17, 1990 to June 3.0, 1991 to provide vocational training; and to approve amendments as may be needed. (100% Federal Funds) 1. 115 AUTHORIZE the County Administrator or his designee to execute Administrative Amendments between the County and Alcohol, Drug Abuse, and Mental Health contractors to provide cost-of-living adjustments for the 34 contracts. 1. 116 AUTHORIZE the Health Services Director or his designee to execute a contract with Pittsburg Boys Club, Inc. (dba Boys and Girls Club of East County) for a drug abuse treatment program in the amount of $112,188 for the period November 29, 1990 through June 30, 1991. (No County match. ) 1. 117 AUTHORIZE the Health Services Director or his designee to execute a contract with Neighborhood House of North Richmond for a drug Abuse treatment program in the amount of $217,488 for the period November 29, 1990 through June 30, 1991. (No County match. ) LEASES - None OTHER ACTIONS 1. 118 APPROVE allocation of Fiscal Year 1989-1990 State Justice System Subvention carryover funds and related appropriation and revenue adjustments. (100% State Funds) 1. 119 AUTHORIZE the Director of Public Health to destroy past audit records in accordance with Government Code Section No. 26202. 1.120 RECEIVE Actuarial Report on the County's Programs of Self- Insurance and reaffirm the goal of maintaining the County's self-insurance programs at the 80 to .90 percent confidence levels. 15 (11/27/90) OTHER ACTIONS - contd. 1.121 Deleted 1.122 AUTHORIZE the Chair, Board of Supervisors, to reallocate Community Development Block Grant funds from completed or cancelled projects to projects for the 1989-1990 program year. (100% HUD Funds) 1. 123 ADOPT resolution approving Blackhills Boundary Reorganization (LAFC 90-29) . 1.124 ACCEPT report from County Administrator on establishing a "creek sleuth" program to patrol the County's waterways. 1.125 ACCEPT Audit Report on the Financial Statements of the 1982, 1983, 1984, 1985, 1987, 1988 and 1989 Contra Costa Home Mortgage Revenue Bond Programs as completed by Deloitte and Touche. 1.126 AUTHORIZE the Chair, Board of Supervisors, to execute and submit certain closeout documents for grant awarded by the U.S. Department of Labor under the Job Training Partnership Act for the period June 30, 1988 through June 29, 1990. (100% Federal Funds) 1.127 ESTABLISH Zones C and D to provide for the extension of authorized services within County Service Area EM-1. 1.128 AUTHORIZE reductions in the 1989-1990 allocation from the Special District Augmentation Fund and related appropriation adjustments in the amount of $11,927 and $967 for the Riverview Fire Protection District and County Service Area M-16 (Clyde area) respectively. 1.129 DECLARE as surplus and authorize the Purchasing Services Manager to dispose of certain surplus personal property. 1. 130 AUTHORIZE the Director of General Services, effective January 1, 1991, to order changes or additions in the work being performed under construction contracts subject to the provisions of Public Contract Code Article 3.5, commencing with Section 20121. 1. 131 AUTHORIZE the Chair, Board of Supervisors, to execute letter to Contra Costa Waste Services, Inc. regarding closure of the Contra Costa Sanitary Landfill. 1.132 ADOPT findings and make decision on Minor Subdivision 18-90, East County area. 1.133 ADOPT findings and made decision on Minor Subdivision 116-88, Clayton/Marsh Creek area. 16 (11/27/90) HOUSING AUTHORITY 1. 134 ACKNOWLEDGE receipt of October 31, 1990 letter from Regional Administrator, Housing and Urban Development Department Regional Office, advising that funding has been made available to replace Section 8 Existing Housing due to expire. 1.135 ADOPT resolution approving superseding Part I and new Part II of the Section 8 Housing Certificate Program Annual Contributions Contract, as amended, and authorizing Chair, Board of Commissioners, to execute said amendment, as recommended by the Advisory Housing Commission. 1.136 ADOPT resolution expressing intent to join the California Housing Workers' Compensation Authority (CHWCA) and participate in the CHWCA pooled workers compensation self-insurance program provided the minimum annual premium size is met, as recommended by the Advisory Housing Commission. REDEVELOPMENT AGENCY 1.137 ACCEPT Audited Financial Statements for Fiscal Year 1989-1990 as completed by KPMG Peat Marwick. CORRESPONDENCE 1. 138 LETTER from Richard A. Carr, Riverside, commenting on arrest and prosecution procedures in Contra Costa County. REFER TO SHERIFF- CORONER AND DISTRICT ATTORNEY 1. 139 LETTER from Kjeldsen-Sinnock & Associates, Inc. , representing J. Speckman, requesting the installation of a boat traffic speed sign in Old River on the east side of his property on Coney Island. REFER TO SHERIFF-CORONER 1. 140 PETITION from residents of Christopher Court, E1 Sobrante, requesting the Board to commence abatement proceedings for 26 Christopher Court for violation of County zoning laws. REFER TO COUNTY ADMINISTRATOR 1.141 LETTER from President, Alamo Improvement Association, urging the Board to review and adopt the Slope Density Ordinance. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT 1. 142 LETTER from General Manager, East Bay Regional Park District, advising that Stewart Winchester's term on the Park Advisory Committee ends December 31, 1990, and requesting the Board's nomination to the Committee. REFER TO INTERNAL OPERATIONS COMMITTEE 17 (11/27/90) CORRESPONDENCE - contd. 1. 143 LETTER from Chair, Sewer and Water Agencies of Contra Costa County, on behalf of sanitary districts who franchise garbage collection within the County, requesting their participation in the development of a waste management plan in accordance with requirements of AB 939. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT 1. 144 LETTER from President, Board of Directors, Central Contra Costa Sanitary District, commenting on the County's concerns with the District's proposed technologically advanced waste collection and disposal system. ACKNOWLEDGE RECEIPT 1. 145 LETTER from Vice-Chair, Homeless Advisory Committee, advising of their concerns with the Winter Shelter Program for homeless single adults. REFER TO DIRECTOR OF SOCIAL SERVICES 1. 146 LETTER from Senior Field Representative, Social Services Union, SEIU Local 535, regarding proposed increases in' Social Services Department management and administrative staff and requesting an opportunity to address the Board on this matter. REFER TO DIRECTOR OF SOCIAL SERVICES 1. 147 LETTER from R.B. Petrie, Alamo, questioning procedures pertinent to the appeal of Jean-Pierre Pollueau on applications 2894-RZ and MS 86-89, Alamo area. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT FOR RESPONSE 1. 148 LETTER from Director, State Department of Water Resources, transmitting the report "Actions and Priorities, Delta Flood Protection Act, Eight Western Delta Islands, " providing information on funding components and prioritization for Special Flood Control Projects portion of Senate Bill 34 and would include the Sherman Island levee system. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT INFORMATION ITEMS 1.149 LETTER from Secretary of Environmental Affairs, State of California, submitting the Final Report of the States/British Columbia Oil Spill Task Force. 18 (11/27/90) DETERMINATION ITEMS (Staff recommendation shown following the item. ) 2. 1 REPORT from County Administrator on the steps required to form an abandoned Vehicle Abatement Authority pursuant to AB .4114 (Chapter 1684, Statute of 1990) and recommending actions to be taken by the Board of Supervisors in regard thereto. APPROVE RECOMMENDATIONS 2.2 REPORT from County Administrator recommending a 1991 Legislative Program. CONSIDER ACTION TO BE TAKEN 2.3 REPORT from County Administrator on status of review of advisory boards, committees and commissions. APPROVE RECOMMENDATIONS 2.4 REPORT from County Administrator, on behalf of the Hazardous Materials Council, concerning ABAG's proposed Hazardous Waste Facility Allocation Process. APPROVE RECOMMENDATIONS 2.5 REPORT from Director of Community Development on request for reconsideration of the Board's decision on the Erickson Hazardous Waste Treatment/Transfer Facility Project. APPROVE RECOMMENDATIONS 2. 6 DECISION on change in policy to require undergrounding of utilities on existing County roads fronting new developments. (Deferred from October 30, 1990. ) RENDER DECISION 2 .7 DECISION on rezoning application (2883-RZ) of Susan Baker (applicant) and the Estate of Ethel Richards Baker (owner) in the Walnut Creek area. (Deferred from October 30, 1990. ) RENDER DECISION RECOMMENDATIONS OF BOARD COMMITTEES Economic Progress Committee EP. 1 REPORT on formation of Resources Development Corporation. Transportation Committee TC.1 REPORT on Metropolitan Transportation Commission's new rail starts program. TC.2 . REPORT on recommendation for interest earned on return to source revenues by Transportation Authority. TC.3 REPORT on "California Transportation Directions; Mobility for 2010" by CALTRANS. 19 (11/27/90) RECOMMENDATIONS OF BOARD MEMBERS S.1 CONGRATULATE Community Service Award recipients for their fund raising efforts to award five $1,000 scholarships to five local high school seniors. (Powers) S.2 REFER to Finance Committee, County Administrator and Health Services Director the impact on the agricultural community of certain health standards for County stores and fruit stands. (Torlakson) S.3 REFER to Finance Committee and County Counsel a proposed policy to allow filing injunctions for violations of County ordinances or non-compliance with conditions of land use permits. (Torlakson) SA CONSIDER adoption of a resolution establishing a fund handling procedure for the West Pittsburg Municipal Advisory Council. (Torlakson) 20 (11/27/90) THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY 02 7, /9`'14 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT: HONORABLE NANCY C. FAHDEN CHAIRWOMAN, PRESIDING SUPERVISOR THOMAS M. POWERS SUPERVISOR ROBERT I . SCHRODER SUPERVISOR SUNNE W. MCPEAK SUPERVISOR TOM TORLAKSON 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 on Tuesday December 4, 1990 at 9 : U0 a.m. in the Board Chambers, Room 107 , County Administration Building, Martinez, California. Nancy C anden, Chairwoman ATTEST: Phil Batchelor, County Administrator and Clerk of the Board of Supervisors By Jeanne 0. Maglio, Deputy Clerk Board members will be attending the annual convention of the County Supervisors Association of California (CSAC) to be held in Anaheim, California on November 27 through 30, 1990 .