Loading...
HomeMy WebLinkAboutAGENDA - 01051993 - CCC i TOM POWERS,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS SUMM WRIGUr HCPEAR IST DISTRICT CONTRA COSTA COUNTY Chair NANCY C.FAHDEN.MARTINEZ 2ND DISTRICT Phil Batchelor ROBERT 7.SCHRODER.DANVILLE AND FOR Clerk of the Board 3RD DISTRICT SPECIAL DISTRICTS,AGENCIES,AND and SUNNEWRIGHT McPEAK.CONCORD AUTHORITIES GOVERNED BY THE BOARD County Administrator 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING (415)646-2371 TOM TORLAKSON.PITTSBURG MARTINEZ,CALIFORNIA 94553 5TH DISTRICT TUESDAY JANUARY 5, 1993 9:00 A.M. Call to order and opening ceremonies. Consider Consent Items: - General - Correspondence - Information Consider recommendations of Board Committees. Consider recommendations of Board Members. Public Comment. 10: 00 A.M. Reorganization of the Board for 1993. Invocation by Reverend Henry Perkins, First Baptist Church, Pittsburg. Remarks of Retiring Board Members. Swearing in of the reelected and newly elected supervisors by the Honorable Ellen S. James, Judge of the Superior Court of Contra Costa County: Supervisor Jeff Smith, District II Supervisor Gayle Bishop, District III Supervisor Tom Torlakson, District V Election of Chair and Vice Chair. Remarks of Outgoing Chair. Remarks of Incoming Chair. Committee assignments. Remarks of other Supervisors. Adjourn to the 1993 Reorganization Luncheon at the Martinez Yacht Club, 111 Tarantino Drive, Martinez. Adjourn to January 7, 1993, 6:30 P.M. for the Contra Costa Mayors' Conference, Mira Vista Country Club, 7900 Cutting Blvd. , E1 Cerrito. GENERAL INFUR4ATICN 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 Boatel 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. Pe�s who wish to speak on matters set for RMUC will be heard when the Chair calls for camnents fran those persons who are in support thereof or in apposition 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. Pamrs and R. Schroder) meets the second and fourth Mondays of the month at 8:30 A.M. in the James P. Kenny Conference Roan (Roc in 105) . The Environmental Affairs Committee (Supervisors N. Fanden and T. Torlakson) meets the second and fourth Mondays of the month at 1:30 P.M. in the James P. Kenny Conference Roan (Room 105) . The Internal Operations om ittee (Supervisors R. Schroder and S.W. McPeak) meets on the second and fourth Mondays of the month at 10:00 A.M. in the James P. Kenny Conference Roan (Roan 105) . The Finance Committee (Supervisors T. Torlakson arra T. Powers) meets on the second and fourth Mondays of the month at 10:00 A.M., First Floor Conference Roan 108. The Water Cmwdttee (Supervisors T. Torlakson and S.W. McPeak) usually meets on the first Monday of the month. Contact the Cm comity Development Department at 646-2071 to confirm date, time and place. The Transportation Committee (Supervisors R. Schroder arra T. Torlakson) usually meets on the first Tuesday and third Monday of the month in the James P. Kenny Conference Roan (Room 105) . Please contact Commmity Development Department at 646-2134 to confirm date, time and place. The Joint Conference Commmittee (Supervisors N. Fanden and S. W. McPeak) usually meets on the third Tuesday of each month at 7:30 A.M., Conference Roan, Merrithew Memorial Hospital. Call 370-5100 to confirm date and time. * * * * * * * * * * ADJOURNMU: The Chair adj=-m today's meeting to the Committee neet;*g(s) as noted: (See above for time and place of meetings) Finance Cbmmnittee 1/11/93 10:00 A.M. AGENDA DEADLa1E: Thursday, 12 noon, 12 days before the Tuesday Board meeting. -i- (1/5/93) 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 agreement to provide right of way services to the City of Orinda for the Camino Pablo improvement projects in the Orinda area. (Funding: City of Orinda) 1.2 APPROVE amendment to existing consulting services agreement and APPROVE new consulting services agreement with Kleinfelder, Inc. , for soils investigation services, Countywide. (Funding: direct charge to project accounts) 1. 3 TERMINATE offer of dedication of a portion of Nome Avenue in the Richmond area. 1.4 APPROVE relocation assistance claims from Pascual and Mary Ellen Mena and Hendrick and Wilda Oranje in an amount totaling $17,278 for moving expenses and rental assistance payments in connection with the State Highway 4/Bailey Road interchange project in the West Pittsburg area. (Funding: 100% reimbursable Contra Costa Transportation Authority, Measure C) 1.5 AUTHORIZE the Public Works Director to execute a rental agreement with Teri Ong for the property located at 551 Bailey Road, in connection with the State Highway 4/Bailey Road interchange project in the West Pittsburg area. 1.6 APPROVE traffic resolution for the installation of stop signs on Clearwood Drive at the intersection of Mellowood Drive in the Oakley area. 1.7 APPROVE plans and specifications and ADVERTISE for bids for the Sunset Road vertical realignment - phase 2 project (CDD-CP# 92-57) in the Brentwood area. (Funding: 100% road funds) 1.8 APPROVE contract change order No. 4 in the approximate amount of $12, 000 and AUTHORIZE the Chief Engineer to execute it for the West Antioch Creek project located in the Antioch area. ENGINEERING SERVICES 1.9 SUB 7367 : APPROVE final map and subdivision agreement developed by 5726 Sonoma Drive Associates II, in the Oakley area. 1.10 SUB 7304: ACCEPT completion of warranty and authorize Public Works Director to release cash deposit to GDL Construction and Development, Inc. , in the Martinez area. 1.11 SUB 7330: AUTHORIZE Public Works Director to secure funds and arrange completion of improvements for subdivision developed by Hillside Park Partners, a California Limited Partnership in the Oakley area. 1. 12 SUB 7041: ACCEPT completion of warranty and authorize Public Works Director to release cash deposit to Dame' Construction Company, Inc. , in the Danville area. 2 (1/5/93) ENGINEERING SERVICES - contd. 1. 13 SUB 7040: ACCEPT offer of dedication in connection with drainage improvements on behalf of Contra Costa County Flood Control and Water Conservation District in the Danville area. 1.14 SUB 6922 : ACCEPT completion of improvements and declare certain roads as County roads for subdivision developed by Oakley Associates in the Oakley area. 1. 15 MS 36-91: APPROVE parcel map and subdivision agreement developed by Bob Marchetti in the Oakley area. 1. 16 MS 151-90: APPROVE parcel map and subdivision agreement developed by Robert G. Rodenburg and Linda J. Rodenburg in the Clayton area. 1. 17 MS 151-90: ACCEPT grant deed of development rights from grantors Robert G. Rodenburg and Linda J. Rodenburg in the Clayton area. 1. 18 MS 151-90: ACCEPT road maintenance agreement from grantors Robert G. Rodenburg and Linda J. Rodenburg in the Clayton area. 1. 19 MS 123-90: ACCEPT completion of warranty and authorize Public Works Director to release cash deposit to V & V Properties, Inc. , in the Walnut Creek area. 1.20 MS 24-90: ACCEPT completion of warranty and authorize Public Works Director to release cash deposit to Robert L. Fichter in the Concord area. 1.21 MS 73-89: ACCEPT completion of improvements for subdivision developed by Al and Charlotte Granzella in the E1 Sobrante area. 1.22 MS 33-88: ACCEPT completion of improvements for subdivision developed by Allen Charles Investment Company, Inc. , in the Walnut Creek area. 1.23 LUP 2019-92 : ACCEPT offer of dedication for roadway purposes from grantors Virgil C. Williams and Cheryl D. Williams in the San Ramon area. SPECIAL DISTRICTS & COUNTY AIRPORTS 1.24 APPROVE Drainage Area 29C improvements project and DETERMINE the project is a CEQA class 1B categorical exemption in the Oakley area. 1.25 APPROVE reimbursement agreement for $10,371 with Hal Porter Homes for Subdivision 7052, Drainage Area 52A, in the Brentwood area. 1.26 AUTHORIZE the Public Works Director to execute a second amendment to the revenue lease with L.C.A. Inc. , for the leased T-hangar premises at Buchanan Field Airport. 3 (1/5/93) STATUTORY ACTIONS 1.27 APPROVE minutes for the month of December, 1992. 1.28 DECLARE certain ordinances duly published. CLAIMS. COLLECTIONS & LITIGATION 1.29 DENY claims of M. Bolen; R. Campbell; R. Carr; City of Concord/ Officer Lee; J. Coward; E. and M. Henry; K. Lyons for M. Fitzgerald; J. McDonough; S. Piane; J. & P. Risken; and C. Scott. 1.30 RECEIVE and affirm report concerning the Workers' Compensation lien in settlement of the Doris Guranious-Smith claim. 1.31 RECEIVE report concerning litigation matter Wanda Anson v. Contra Costa County and authorize payment from the Medical Liability Trust Fund. 1.32 RECEIVE report concerning litigation matter Barbara Curry v. Contra Costa County and AUTHORIZE payment from the Automobile Liability Trust Fund. 1.33 RECEIVE report concerning litigation matter Dan Ryan v. Contra Costa County and AUTHORIZE payment from the Medical Liability Trust Fund. 1.34 RECEIVE report concerning litigation matter Enrique Valdatti v. Contra Costa County and AUTHORIZE payment from the Automobile Liability Trust Fund. 1. 35 APPROVE settlement and release of all claims settling the litigation Cecilia Miguel Rodriques v. County of Contra Costa, et al, and AUTHORIZE County Counsel to execute the final agreement. HEARING DATES - None HONORS & PROCLAMATIONS - None ORDINANCES 1.36 ADOPT ordinance clarifying the Zoning Administrator's authority (introduced December 22, 1992. ) 4 (1/5/93) APPOINTMENTS & RESIGNATIONS 1. 37 ACCEPT resignation of William Gaumer from the Mobile Home Advisory Committee, and direct the Clerk to apply the Board's policy to fill the vacancy. 1.38 ACCEPT resignation of Steven Schickedanz from the Developmental Disabilities Area Board V and direct the Clerk to post the vacancy in accordance with Board policy and State requirements. APPROPRIATION ADJUSTMENTS - 1992-1993 FY 1.39 Public Works (0672) : Authorize appropriations and revenues of $24,703 from 1991/92 Auditors' encumbrance for purchase of road maintenance equipment. 1.40 Public Works (0662 , 0676) : Rebudget appropriations and revenues in the amount of $3, 248, 227 from revised road fund estimates for Willow Pass Road sidewalk, North Byron Highway overlay and other road projects. 1.41 Personnel (0035) : Rebudget appropriations and revenues in the amount of $121,900 for data processing projects. 1.42 Public Works (0841, 0843) : Transfer appropriations from airport operations to Airport Fixed Assets budget 0843 for development of an east ramp aircraft washrack at Buchanan Field Airport. 1.43 Plant Acquisition (0111) : Authorize appropriations and revenues of $3, 640, 000 from bond funds for reimbursement of improvements for various County projects. 1.44 Plant Acquisition (0111) : Authorize appropriations and revenues in the amount $162,800 from Community Development Block Grant funds for construction of E1 Pueblo Child Care Center Phase III. LEGISLATION 1.45 AMEND 1993 Legislative Program to delete one item which is no longer required, according to the Municipal Court Administrator. 5 (1/5/93) PERSONNEL ACTIONS 1.46 ADOPT resolution amending resolution 92/835 pertaining to management class adjustments. 1.47 APPROVE uniform reimbursement for District Attorney, County Counsel and Public Defender staff development activities. GRANTS & CONTRACTS APPROVE and authorize execution of agreements between the County and following agencies for receipt of funds and/or services: 1.48 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract with the State of California Department of Economic Opportunity in the amount of $35,555 for homeless services through April 30, 1993. 1.49 APPROVE and AUTHORIZE the Public Works Director to execute a contract with Contra Costa County Redevelopment Agency in the amount of $973 , 325 for design and construction of road improvements along Willow Pass Road during the period July 1, 1992 through June 30, 1995. APPROVE and authorize execution of agreements between the County and following agencies as noted for the purchase of equipment and/or services: 1. 50 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a novation contract with Center for Human Development in the amount of $165,444 for substance abuse prevention services through June 30, 1994 . (State Funds) 1. 51 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a novation contract with Center for Human Development in the amount of $192, 620 for alcohol and drug abuse prevention and community mental health outreach services through June 30, 1993 . (27.3% Federal; 27 .3% State; 45.4% County/Realignment) 1.52 AUTHORIZE the Executive Director, Private Industry Council, to execute a contract amendment with the Contra Costa County Office of Education to increase the payment limit of the contract by $844 to a new maximum payment limit of $70,844 for additional client support services with no other changes in the contract terms. (Federal Funds) 1.53 AUTHORIZE the Executive Director, Private Industry Council, to execute a Vocational Training Agreement with Nordic Enterprises, Inc. (dba Western Truck School, Stockton) , to provide vocational training to individually referred Job Training Partnership Act (DTPA) participants at certain fixed fees specified in said agreements and to execute additional amendment agreements as needed for the period January 1, 1993 through June 30, 1993 . (Federal Funds) 6 (1/5/93) GRANTS & CONTRACTS - contd. 1.54 AUTHORIZE the Executive Director, Private Industry Council, to execute a Vocational Training Agreement with Nordco, Inc. (dba Western Truck School, West Sacramento) , to provide vocational training to individually referred Job Training Partnership Act (DTPA) participants at certain fixed fees specified in said agreements and to execute additional amendment agreements as needed for the period January 1, 1993 through June 30, 1993. (Federal Funds) 1.55 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with the Regents of the University of California (U.C. Davis School of Internal Medicine) to decrease the contract payment limit from $65, 000 to a new contract payment limit of $56, 662 for provision of professional infectious . diseases services. (Enterprise Fund I offset by third party revenue) 1.56 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with Willa O'Leary, R.N. , in the amount of $24,999 for provision of utilization review nursing services through June 30, 1993 . (Budgeted - Enterprise I fund) 1.57 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a novation contract with Bi-Rett Corporation in the amount of $40, 797 for alcohol recovery services to Conditional Release Program clients through June 30, 1993. (State Funds) 1.58 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a novation contract with Community Psychiatric Center, Inc. , in the amount of $50, 000 for purchase of fixed price beds for acute inpatient psychiatric hospital services for mentally ill children and adolescents through June 30, 1993. (County/Realignment - Budgeted) 1.59 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a novation contract with Timothy Reilly in the amount of $40, 000 for consultation and technical assistance with regard to planning and developing a countywide Medi-Cal managed care system through October 31, 1993. (Enterprise I Fund Budgeted) 1.60 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with Jennifer Loomis and Associates, Inc. , to provide billing services for the processing of out-of-state Medicaid claims for a 25% commission of the amount collected from January 1, 1993 through December 31, 1993. (No County General Funds) 1.61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KPMG Peat Marwick in the amount of $50, 000 for consultation and technical assistance with regard to financial issues through June 30, 1993. (85% third party; 15% budgeted - Enterprise I) 7 (1/5/93) GRANTS & CONTRACTS- contd. 1. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Villa Maria Management Corporation (dba Westwood) to increase the contract payment limit by $4 ,445 to a new total payment limit of $108,664 for admission and intensive day treatment of mentally disturbed persons who are in need of sub-acute skilled nursing care. (County/Realignment) 1. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Emergency Residential Care Placement Agreements with Ruth Lawton (dba Lawton Family Home) ; Mark & Eva Lee (dba Lee Care Home) ; and Faustine and Jack Egoian (dba Baldwin Manor) , licensed board and care facilities, to provide emergency residential care to mentally disturbed adults who are potentially eligible for SSI/SSP with maximum payments of $654 per client per month for the period January 1, 1993 through June 30, 1993 ; and AUTHORIZE Auditor-Controller to pay a maximum of $87 per month to clients who are placed in the board and care facilities under said agreements for incidental expenses and personal needs. (Federal reimbursement) 1. 64 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with Katherine Kessler in the amount of $19, 190 for consultation and technical assistance for operation of County's "Taking Back Our Community" and "Bay Area Services Network" Projects (Health Services Department) for the period from January 1, 1993 through June 30, 1993. (Federal and State Funds) 1.65 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with First Hospital Corporation, (dba First Hospital Vallejo) , in the amount of $25, 000 for psychiatric hospitaliza- tion of children and adolescents for the period January 1, 1993 through June 30, 1993 . (County/Realignment) 1. 66 APPROVE and AUTHORIZE the Director, Office on Aging, or designee, to execute the following contract amendments: Ombudsman Services of Contra Costa, Inc. , increase the contract amount by $219 to a new payment limit of $83 ,931; Family & Community Services, Inc. increase the contract amount by $247 to a new payment limit of $9, 630. The contract periods remain the same. (Federal funds) 1.67 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an unpaid student training agreement with San Francisco State University for field experience for public health nursing students through June 30, 1995. (No funds involved) 1.68 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an unpaid student training agreement with Pittsburg Unified School District - Adult Education Center for provision of clinical experience for nursing students through October 31, 1993 . (No funds involved) 1.69 APPROVE and AUTHORIZE the County Assessor to execute a contract with Butte County and eight additional counties regarding collection and disbursement of funds defending the Viacom Cable Television System joint appraisal. 8 (1/5/93) LEASES 1.70 APPROVE a Resolution of Intention to lease real property in the Dry Creek Detention Basin, Brentwood area, for recreational purposes to produce revenue for the Contra Costa County Flood Control and Water Conservation District. 1.71 AUTHORIZE the Director of General Services to execute a lease renewal with the City of Brentwood for continued use of 648 2nd Street, Brentwood. 1.72 AUTHORIZE the Director of General Services to execute an amendment to the lease with the Contra Costa Child Care Council for continued use of a portion of George Miller Jr. Center East. OTHER ACTIONS 1.73 APPROVE amendment to the Conflict of Interest Code for the Contra Costa County Employees Retirement Association, as recommended by County Counsel. 1.74 AUTHORIZE Auditor-Controller to reduce the Reserve for Litigation and Audit Exceptions by $53,900 and transfer funds to the Insurance/Settlements budget. 1.75 APPROVE renewal of cardroom license No. 6 known as "California Grand, " located at 5867 Pacheco Boulevard, for the period November 26, 1992 to November 26, 1993, Lamar V. Wilkinson, owner. 1.76 ADOPT resolution of acceptance, notice of completion for weed abatement work performed by Johnson & Beneke, Inc. , for the Riverview Fire Protection District. 1.77 APPROVE and adopt property tax exchange resolutions for the FUA-I Boundary Reorganization (LAFC 92-36) and FUA-II Boundary Reorganization (LAFC 92-37) , Antioch area. 1.78 APPROVE policy and procedure for Auditor-Controller on compensation waivers. 1.79 APPROVE plans and specifications for Central Supply Sterilizer Abater System at Merrithew Memorial Hospital, 2500 Alhambra Avenue, Martinez, and direct the Clerk to advertise for bids to be received on February 4, 1993. 1.80 APPROVE plans and specifications for remodeling waiting room at 1305 Macdonald Avenue, Richmond, for the Social Service Department and direct the Clerk to advertise for bids to be received on January 28, 1993. 1.81 ADOPT resolution approving annexation of Subdivision 7667 to County Service Area L-100, Oakley area. 9 (1/5/93) OTHER ACTIONS - contd. 1.82 AUTHORIZE Director, Community Development Department, or designee, to execute the Community Development Block Grant Program Project agreement with Research and Service Foundation for the Handicapped for housing services for blind/deaf clients with a payment limit of $20,000 for the period ending March 31, 1993 . 1.83 AMEND referral of report on Integration of Family Services made by the Board December 15, 1992 (Item No. 2.2) to reflect referral to the 1993 Internal Operations Committee. 1.84 AUTHORIZE the County Health Officer to enforce the health laws and regulations of Contra Costa County, as requested by the City of Walnut Creek. HOUSING AUTHORITY 1.85 ACCEPT financial audit report for the period April 1, 1991 through March 31, 1992, provided by Harn and Rowe, Certified Public Accountants, as recommended by the Advisory Housing Commission. 1.86 APPROVE and AUTHORIZE Chair, Board of Commissioners, to execute amendment superseding Part I and New Part II of the Section 8 Housing Voucher Program Annual Contribution contract as recommended by the Advisory Housing Commission. 1.87 APPROVE award of contract for the Bridgemont Modernization Project, Antioch, to M.C.S. Systems, Inc. for the base bid and accepting deduct bid alternates, in the amount of $1,507,202. 1.88 APPROVE and AUTHORIZE Acting Interim Executive Director, Housing Authority, to execute the following Project Agreements with Contra Costa County: Proiect Amount Purpose McKinney Emergency $72, 000 Brookside and Shell Avenue Services Grant Shelter Operations Housing Bond Trust $152,900 Shell Avenue Shelter Fund rehabilitation 1992/93 CDBG Program $50, 000 Shell Avenue Shelter Grant rehabilitation REDEVELOPMENT AGENCY 1.89 APPROVE and AUTHORIZE the Redevelopment Agency Director to execute a contract with Contra Costa County in the amount of $973,325 for design and construction of road improvements along Willow Pass Road during the period July 1, 1992 through June 30, 1995. 10 (1/5/93) CORRESPONDENCE 1.90 LETTER from Controller, GTE Mobilnet of San Francisco, submitting a claim for refund of 1988-1989 property taxes paid. REFER TO ASSESSOR, TREASURER-TAX COLLECTOR AND COUNTY COUNSEL 1.91 LETTERS from D. and S. Swartz, G. Gould and W. Dodson of Orinda, and S. Kalinsky, West Pittsburg, commenting on the high garbage rates, and asking the Board to correct this problem. REFER TO COMMUNITY DEVELOPMENT DIRECTOR FOR RESPONSE 1.92 LETTER from W.W: Foskett, III, Alamo, requesting reconsideration of the December 8, 1992 decision of the Board relative to a settlement agreement resolving litigation challenging the Marsh Canyon Landfill general plan amendment and related land use permit. REFER TO COMMUNITY DEVELOPMENT DIRECTOR AND COUNTY COUNSEL FOR RECOMMENDATION 1.93 LETTER from S. Beach, Inc. submitting a claim for refund of property taxes for the Richmond Town House Apartments for fiscal year 1988-89. REFER TO ASSESSOR, TREASURER-TAX COLLECTOR AND COUNTY COUNSEL 1.94 LETTER from Assemblywoman Delaine Eastin, requesting the Board to support the concept of jobs-housing balance. REFER TO COMMUNITY DEVELOPMENT DIRECTOR 1.95 LETTER from City of Pittsburg recommending Horace "Shad" Enea be reappointed to the Riverview Fire Protection District Board of Fire Commissioners as the City of Pittsburg nominee. REFER TO INTERNAL OPERATIONS COMMITTEE INFORMATION ITEMS - None DETERMINATION ITEMS - None ORAL REPORTS OF BOARD ASSIGNMENTS - None 11 (1/5/93) r RECOMMENDATIONS OF BOARD COMMITTEES Internal Operations Committee I0. 1 APPOINTMENTS to the Contra Costa County Fire Protection District's Board of Fire Commissioners. I0.2 STATUS report on the implementation of the voluntary VDT safety guidelines in the private sector. I0.3 REPORT on efforts to recruit and retain foster parents. I0.4 REPORT on the efforts made by the County Clerk-Recorder to identify a source of funding for capital equipment needed for the Elections Division. I0.5 STATUS report on the work of the Affirmative Action Officer on the County's Affirmative Action and Contract Compliance Programs. I0.6 STATUS report on various referrals made to staff as a result of the presentation by the Black Employees' Association. I0.7 STATUS report on efforts to restructure the human services delivery system in the County. I0.8 REPORT on the process to be used to select appointees to the East Bay Regional Park District's Park Advisory Committee. I0.9 STATUS report on the implementation of the Drug and Alcohol Action Plan in the County and on the evaluation of the implementation of the Plan and on related matters. I0. 10 REPORT of possible funding sources for the Senior Tax Work-Off Program in Contra Costa County. I0.11 REPORT on the activities on the Public Information Committee. I0. 12 APPOINTMENTS to the Pacheco Municipal Advisory Committee. I0. 13 REPORT out all remaining referrals to the 1992 Internal Operations Committee. Transportation Committee TC.1 REPORT on use of Navy Mitigation Funds for support services to the Greater East Bay Rail Opportunities Coalition. RECOMMENDATIONS OF BOARD MEMBERS - None 12 (1/5/93) � r SUMMARY OF THE PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MEETING IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-20402 TUESDAY, JANUARY 5, 1993 CONSENT ITEMS: Approved as listed except as noted below: 1.70 DELETED to be relisted January 12, 1993 , proposed approval of Resolution of Intention to lease real property in the Dry Creek Detention Basin, Brentwood area, for recreational purposes to produce revenue for the Contra Costa County Flood Control and Water Conservation District. 1.77 DELETED 1. 80 DELETED COMMITTEE REPORTS: Internal Operations Committee: Approved as listed except as noted below: I.O.12 DELETED Appointments to the Pacheco Municipal Advisory Committee and directed the item be relisted January 12, 1993. Transportation Committee: Approved as listed. PUBLIC COMMENT: MR. 1 Rollie Mullen urged the Board to fund the Battered Women' s Alternatives Program. Chair McPeak advised that . the matter was on referral to the Finance Committee. TIMED ITEMS: 10 A.M. - Board Reorganization Ceremonies Newly elected Supervisors Gayle Bishop and Jeff Smith; and Re-elected Supervisor Tom Torlakson, were given the Oath of Office by the Honorable Ellen James, Judge of the Superior Court of Contra Costa County. Supervisor Tom Torlakson was elected as Chairman of the Board for 1993 , and Supervisor Sunne Wright McPeak was elected as Vice Chair for 1993. COMMITTEE ASSIGNMENTS: The Board APPROVED the assignments of Board members to the 1993 Board Committees, Special County Committees and Regional Organizations as recommended by Chairman Torlakson, as well as a modification to the traditional rotation of the Chair of the Board. RECOMMENDATIONS OF BOARD MEMBERS: None. 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. County Counsel advised that there was need for a closed session and that the need therefor became known after the agenda was posted. X.1 The Board adjourned in memory of Deacon Lewis Napoleon Van Hook of the Eveready Missionary Baptist Church of Richmond; David Haynes and Leonard Garcia, slain officers of the Richmond Police Department; and Donald Robinson of Pleasant Hill, a tireless worker for the homeless. (1-5-92-Sum) - 1 - 1 . 90 through 1. 95 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _January 5, 1993 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT:. None ABSTAIN: None SUBJECT: Correspondence Item No. 1.90 Letter dated December 7, 1992, from George F. Weiskoph, Controller, GTE Mobilnet of San Francisco, 245 Perimeter Center Parkway, Atlanta, GA 30346, submitting a claim for refund of 1988-1989 property taxes paid. ***REFERRED TO ASSESSOR, TREASURER-TAX COLLECTOR AND COUNTY COUNSEL 1.91 Letters from the following commenting on the high garbage rates and asking the Board to correct this problem: Robert and Sonya Kolinsky, 125 San Joaquin Court, Pittsburg 94565; Donald and Susan Swartz, 91 Estates Drive, Orinda 94563; George and Regina Gould, 68 Orchard Road, Orinda 94563; and Wallace Dodson, 109 Meadow Lane, Orinda 94563. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR FOR RESPONSE 1.92 Letter dated December 19, 1992, from William Walter Foskett, III, 100 Vernal Drive, Alamo 94507, requesting reconsideration of the December 8, 1992, decision of the Board of Supervisors relative to a settlement agreement resolving litigation challenging the Marsh Canyon Landfill General Plan Amendment and related land use permit. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR AND COUNTY COUNSEL FOR RECOMMENDATION 1.93 Letter dated December 8, 1992, from Robert S. Beach, Inc. , 3565 Clay Street, San Francisco 94118, submitting a claim for refund of property taxes for the Richmond Town House Apartments for fiscal year 1988-1989. ***REFERRED TO ASSESSOR, TREASURER-TAX COLLECTOR AND COUNTY COUNSEL 1.94 Letter from Assemblywoman Delaine Eastin, California Legislature, P. 0. Box 942849, Sacramento 94249-0001, request the Board to support the concept of jobs-housing balance. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR 1.95 Letter dated December 8, 1992 from S. Anthony Donato, City Manager, City of Pittsburg, P. 0. Box 1518, Pittsburg 94565, recommending Horace "Shad" Enea be reappointed to the Riverview Fire Protection District of Fire Commissioners as the City of Pittsburg nominee. ***REFERRED TO INTERNAL OPERATIONS COMMITTEE IT IS BY THE BOARD ORDERED that the recommendations as referenced (***) are APPROVED. cc: Correspondents County Administrator (I.0. Cte. ) I hereby certify that this is a true and oormet Copy of Community Development Director an action taken and entered on the minutes of the County Counsel Board of Supervisors on the date shown. Assessor ATTESTED: __• Treasurer-Tax Collector PHIL A,Ct;�; ' N'. _rk o`he Board of Supervisors and County A=!ministrator BY �, Deputy I THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION .TUESDAY q 9� IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE SUNNE WRIGHT MCPEAK CHAIR, PRESIDING SUPERVISOR ROBERT I . SCHRODER SUPERVISOR NANCY C. FAHDEN SUPERVISOR THOMAS A. TORLAKSON SUPERVISOR THOMAS M. POWERS ABSENT: NONE PHIL BATCHELOR COUNTY ADMINISTRATOR AND CLERK OF THE BOARD OF SUPERVISORS JEANNE 0. MAGLIO Chief Clerk