Loading...
HomeMy WebLinkAboutAGENDA - 09121989 - CCC • 10r TdaAlcso�M DM POWERS.K706ao1c ti 06`864" Fon IM BBtDAnD OF u mob '!� CONA COSTA COUNTY ' ArA:Y C.FM� EN.NOWTV47 PM Bak*481M -s 01t11ttcT Clark of the Board am Fon and OBER,t.SCHRODER,tit 8p£CIAL DISTRICTS, AGENCIES,AND Am OWTP CT. AUTHORITIES GOVERNED BY THE BOARD Ca Ad,r, (415)60-2371 Lp"WRIOW MdVAK ODBDARD OIM11111En6,119M 1Qf,A01liTIM,10M OLMMMG ATH 0071111C, DM TMAIM M,/R'1W1WA iTM 0�11rC7 &VXTPdQ, M 94M TUESDAY September 12, 1989 9:00 A.M. Call to order and opening ceremonies. Consider Consent Items: - General - Correspondence - Information Consider Determination Items. Consider recommendations of Board Committees. Consider recommendations of Board Members. 9:30 A.M. Closed Session 10:30 A.M. T.1 Hearing on Standards for the Administration of the General Assistance Program, and Shelter Program for General Assistance Eligibles. (Estimated Time: 30 Minutes) 11:00 A.M. T.2 Hearing on the establishment of Drainage Area 33B, institution of a drainage plan, adoption of a drainage fee ordinance, and adoption of the credit and reimbursement policy, Concord Area. (Estimated Time: 15 Minutes) T.3 Hearing on proposed vacation of portions of Francis Street and 7th Street, Crockett Area. (Estimated Time: 3 Minutes) T.4 Hearing on proposed vacation of portion of Cross Road, Alamo area. (Estimated Time: 3 Minutes) T.5 Hearing on proposed condemnation of real property for Highway 4 widening at Discovery Bay. (Estimated Time: 3 Minute) T.6 Hearing on proposed repeal of existing Drainage Fee Ordinance No. 86-42 to adopt new ordinance for Drainage Area 48B, Pittsburg area. (Estimated Time: 5 Minutes) * * * Public comment. ***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.*** 1: 00 P.M. Closed Session 2:00 P.M. T.7 Hearing on the recommendation of the Contra Costa County Planning Commission on a General Plan Amendment (County File #5-87-CO) to delete portions of Port Chicago Highway, Main Street and Waterfront Road from the County Circulation Element; and Hearing on proposed vacation of the County interests in the above roads. This plan amendment also covers the Land Use and Recreation Elements of the County General Plans for the Concord Naval Weapons Station (Tidal Area) and its environs, Port Chicago/ Concord area. (Estimated Time: 45 Minutes) 2 (9/22/89) 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 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 Internal Operations Committee will also meet on September 18, 1989 at 8:30 A.M. 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. Please note, the Committee will not meet on September 11, 1989. 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 Commission meets on the first and third Wednesday of each month, 7:30P.M. , at the Contra Costa County Transit Authority Board Room, 2702 Clayton Road, Suite 202 , Concord, California. The Joint Conference Committee usually meets on the second Tuesday of each month at 7: 30 A.M. , Conference Room, Merrithew Memorial Hospital. Call 646-4730 to confirm date and time. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meeting. (i) 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 APPROVE traffic resolution for the installation of stop signs on Wildcat Way at the intersection of Gardenia Avenue, Oakley. 1.2 APPROVE consulting services agreement for a noise impact study for Livorna Road Left Turn and Signal project on Danville Boulevard. (100% Alamo Area of Benefit Funds) ENGINEERING SERVICES 1. 3 APPROVE consulting services agreement to prepare a cost estimate to complete the subdivision improvements for MS 114-79 and MS 275-78 in the Martinez area. (Funding: 100% Subdivision Agreement Security) 1.4 SUB 6356: APPROVE extension of road improvement agreement on Highway 4 and Cypress for subdivision being developed by Hofmann Company in the Oakley area. 1.5 SUB 6513 : ACCEPT completion of warranty period and release of cash deposit for faithful performance for subdivision developed by James D. and Pamella A. Smyth in the Alamo area. 1.6 SUB 6596: ACCEPT completion of warranty period for faithful performance for subdivision developed by Blackhawk Corporation in the Danville area. 1.7 SUB 6743: ACCEPT completion of improvements and declaring a certain road as County road for subdivision developed by Woodhill Development Company in the Alamo area. 1.8 SUB 6889: ACCEPT grant of easement from grantor the United States of America, Department of the Navy, for subdivision being developed in the Clyde area. 1.9 SUB 6889: ACCEPT offer of dedication for drainage purposes from grantor Conco Development Company for subdivision being developed in the Clyde area. 1. 10 SUB 7023 : APPROVE final map •and subdivision agreement for subdivision being developed by Clayton Valley Farms, Inc. , in the Clayton area. 1. 11 SUB 7023: ACCEPT for recording only offer of dedication for roadway purposes, offer of dedication for drainage purposes, offer of dedication for slope easement, and offer of dedication for trail easement from grantor Clayton Valley Farms, Inc. , for subdivision being developed in the Clayton area. 1. 12 SUB 7023 : ACCEPT grant deed of development rights for scenic easement and grant deed of development rights for fault and landslide hazard zone from grantor Clayton Valley Farms, Inc. , for subdivision being developed in the Clayton area. 3 (9/12/89) f ENGINEERING SERVICES - contd. 1. 13 SUB 7193 : ACCEPT completion of improvements and declare certain roads as County roads for subdivision developed by the Hofmann Company in the Oakley area. 1. 14 SUB 7226: APPROVE final map and subdivision agreement for subdivision being developed by New Discovery, Inc. , in the Byron area. 1. 15 SUB 7252 : APPROVE final map and subdivision agreement for subdivision being developed by New Discovery, Inc. , in the Byron area. 1. 16 MS 129-80: APPROVE extension of subdivision agreement for subdivision being developed by Gerald Hellmers in the Clayton area. 1. 17 MS 36-86: APPROVE parcel map and subdivision agreement for improvement warranty for subdivision being developed by Harold H. Foster in the Walnut Creek area. 1. 18 MS 18-87: APPROVE parcel map for subdivision being developed by Jospehine Wheeler, Dennis E. Wheeler and George G. Aguillon in the Pacheco area. 1. 19 MS 18-87: APPROVE deferred improvement agreement along High Street for subdivision being developed by Josephine Wheeler, Dennis E. Wheeler and George G. Aguillon in the Pacheco area. 1.20 MS 38-87 : APPROVE parcel map and subdivision agreement for subdivision being developed by Sanford Chan in the E1 Sobrante area. 1.21 MS 102-87: APPROVE parcel map for subdivision being developed by Diablo Lakes Limited Partnership in the Diablo area. 1.22 MS 102-87: ACCEPT grant deed of development rights from grantor Stephens & Company, Profit Sharing Plan and Trust, for sub- division being developed in the Diablo area. 1. 23 MS 39-88: APPROVE parcel map for subdivision being developed by Kent H. Botti and Christine Botti in the Byron area. 1.24 MS 47-88: APPROVE parcel map for subdivision being developed by Diablo Valley Farms in the Brentwood area. 1. 25 MS 62-88: APPROVE parcel map and subdivision agreement for subdivision being developed by Westover Associates in the Alamo area. SPECIAL DISTRICTS & COUNTY AIRPORTS 1.26 ACCEPT the sanitary facilities and water distribution system for Subdivision 7094 as a part of the Sanitation District No. 19 sewage collection and water distribution system. 4 (9/12/89) SPECIAL DISTRICTS & COUNTY AIRPORTS - contd. 1.27 APPROVE relocation assistance claim in the amount of $4, 500 by Robert Hauser in connection with Moraga Fire Protection District purchase of property for fire station expansion, Moraga area. (Funding: 100% Moraga Fire Protection District) 1.28 APPROVE right-of-way contract, accept grant deed and authorize payment of $855 to John McPherson for property rights required for the Wildcat Creek project in the Richmond area. (Funding: Flood Control District Zone 7 and State Department of Water Resources) 1.29 ACCEPT the completed contract with Hess Concrete Construction Company for the Drainage Area 40A, Line B project in the Martinez area. 1. 30 APPROVE conveyance of excess County Flood Control District land to Mitchell Bros. Terminal Company as part of an acquisition trade in connection with the San Pablo Creek Flood Control project in the Richmond area. 1. 31 APPROVE right-of-way contract, accept grant deed and authorize payment of $9, 862 to Mitchell Bros. Terminal Company for property rights required for the San Pablo Creek project in the Richmond area. (Funding: Drainage Area 73 and State Department of Water Resources) 1. 32 APPROVE conveyance of drainage easement to the City of Lafayette across Fire Station #15 located at 3338 Mt. Diablo Blvd. , Lafayette. STATUTORY ACTIONS 1.33 APPROVE minutes for the month of August, 1989. 1.34 DECLARE certain ordinances duly published. CLAIMS, COLLECTIONS & LITIGATION 1. 35 DENY claims of T. Nelson, D. Hilstrom, F. Hull, Northern California Joint Pole Association, D. Plyler, P. Hagerthy, R. Stovall, S. Peterson, et al, •N. Pangilinan, amended claim of Wells Fargo Bank, N.A. , and application to file late claim of A. Wutzke. HEARING DATES 1.36 FIX October 10, 1989 at 11: 00 A.M. for hearing on the vacation of a portion of Castle Rock Horse Trail and adopt a resolution of intention to vacate a public trail easement in the Walnut Creek area. 5 (9/12/89) HONORS & PROCLAMATIONS 1. 37 ADOPT resolution honoring Bonney Damon on her retirement from the Walnut Creek Police Department, as recommended by Supervisor Schroder. 1. 38 PROCLAIM September 15, 1989 as "Compy Compomizzo Day in Contra Costa County, " as recommended by Supervisor Torlakson. 1.39 ADOPT resolution congratulating Edna Selley on the occasion of her retirement from the Contra Costa County Legal Assistance for the Elderly, Inc. , as recommended by Supervisor Torlakson. 1.40 ADOPT resolution recognizing Leslie Davis for her community services, as recommended by Supervisor Torlakson. ADOPTION OF ORDINANCES - None APPOINTMENTS & RESIGNATIONS 1.41 REAPPOINT members to the North Richmond Redevelopment Project Area Committee, as recommended by Supervisor Powers. 1.42 APPOINT Gerald E. Lohmann to the County Service Area M-16 Citizens Advisory Board, as recommended by Supervisor McPeak. 1.43 REAPPOINT Nola Ashford as District IV representative and Alice Ponti as District IV alternate to the Family and Children's Services Advisory Committee, as recommended by Supervisor McPeak. 1.44 ACCEPT resignations of Robin Jorgensen and Milton S. Fujii from the Housing and Community Development Advisory Committee, and direct ' the Clerk to apply the Board's policy to fill the vacancies. 1.45 APPROVE medical staff appointments and reappointments made by the Medical Staff Executive Committee on August 21, 1989 . 1.46 APPOINT Ida Stevenson to the West Pittsburg Redevelopment Project Area Committee, as recommended by Supervisor Torlakson. 1.47. ACCEPT resignation of Paul Billeci from the Family and Children's Services Advisory Committee, and direct the Clerk to apply the Board's policy to fill the vacancy. APPROPRIATION ADJUSTMENTS - 1989-1990 FY - None 6 (9/12/89) r LEGISLATION Bill No Subiect Position 1.48 SB 707 Requires preparation of a Support (Rogers) California Aviation System Plan and thereafter requires that all projects submitted for funding be consistent with the plan. 1.49 SB 1137 Increases small claims filing fee Support (Marks) and dedicates a portion of the revenue to support the small claims advisor program. 1.50 SB 1402 Restricts the ability of local Oppose (Campbell) governments to regulate the use of mechanics on airport property. 1.51 AB 1506 Restricts the ability of local Oppose (Moore) governments to impose regulations on the operation of limousines on airport property. 1.52 AB 1861 Requires appointments to the Private Oppose (Maxine Industry Council from future high- Waters) growth industries, ignoring the manner in which Federal law requires that such appointments be made. 1.53 AB 2214 Requires the County Clerk to supply Support (Speier) applicants for a marriage license with a fact sheet on the rights and obligations of marriage partners. 1.54 AB 2313 Improves the ability of the court Support (Roybal- to collect fines due on delinquent Allard) parking citations where the driver was renting or leasing a car at the time the citation was issued. 1.55 AB 2491 Restricts the ability of local Oppose (Costa) government to charge fees to car rental companies for the right to use courtesy vehicles on airport property. PERSONNEL ACTIONS 1.56 CANCEL one 40/40 Clerk-Senior Level position and ADD one 20/40 Clerk-Senior Level position and one 20/40 Clerk-Experienced level position in the Retirement Department. (No County Cost) 1.57 CANCEL one 40/40 Head Start Lead Teacher-Project and ADD one 30/40 Head Start Teacher-Project in the Community Services Department. (Cost savings:) 7 (9/12/89) PERSONNEL ACTIONS - contd. 1.58 ADOPT resolution implementing the class of Deputy Public Defender-Special Assignment; introduce ordinance to exempt the class, waive reading and fix September 19, 1989 for adoption. 1. 59 ESTABLISH the class of Probation Aide and TRANSITION three 40/40 Probation Aide-Project positions to three 40/40 Probation Aide positions in the Probation Department. 1. 60 ADOPT Resolution approving Memorandum of Understanding as may be required. GRANTS & CONTRACTS APPROVE and authorize execution of agreements between the County and following agencies: Amount County Actency Purpose/Period To Be Recd Match 1.61 State Emergency Bay Area Trauma $82 , 200 $14 , 338 Medical Services Registry Project. (In-kind) Authority (6/25/89-6/24/90) 1.62 AUTHORIZE Social Service Director to execute a contract for receipt of $53 , 816 from Brookside Hospital to provide for on-site Medical Eligibility Worker services during the period July 1, 1989 through June 30, 1990. 1.63 APPROVE and authorize Chair, Board of Supervisors, to execute a contract extension agreement with Mason Tillman Associates to extend the expiration date of the contract to August 31, 1989. 1. 64 APPROVE $35, 000 for testing services required for the West County Justice Center project and authorize the Director, Justice System Programs to amend the County's contract with Smith-Emery Company. (Budgeted - West County Justice Center Project) 1. 65 AUTHORIZE the Community Services Department Director to execute a contract amendment with six Head Start Delegate Agency Contractors, increasing the payment limits for five agencies as follows to include 1989 cost of living adjustment funding: 1) Bayo Vista Tiny Tots . - $156, 815; 2) Family. Stress Center - $327, 155 ; 3) First Baptist Church - $279, 048; 4) Southside Community Center - $439,779 ; 5) United Council of Spanish Speaking Organizations - $448,734 ; and additionally allocating $25, 160 to the Family Stress Center to provide for Head Start services during the period September 1, 1989 through December 31, 1989 . (100% Federal Funds) 8 (9/12/89) / f GRANTS & CONTRACTS contd. 1.66 AUTHORIZE Community Services Department Director or designee to execute the 1989 Department of Energy contract in the amount of $76,785 with the Department of Economic Opportunity to provide for home weatherization for eligible County residents during the period July 1, 1989 through December 31, 1989. (Budgeted) 1.67 ' AUTHORIZE Community Services Director to execute a contract amendment with Concerted Services Project, providing funding in the amount of $35, 895 and extending the contract term to December 31, 1989 to provide for Community Services Block Grant services to eligible East County residents. (100% Federal Funds) 1.68 AUTHORIZE the Executive Director, Private Industry Council, to execute a contract amendment under the Job Training Partnership Act (JTPA) , increasing the payment limit to $229,768 and extending the term to June 30, 1990. (100% Federal Funds) 1. 69 AUTHORIZE Executive Director, Private Industry Council, to execute a contract amendment with Worldwide Educational Services, extending the contract term to October 30, 1989 (with no change in contract payment limit) to provide telecommunicators training for Job Training Partnership Act (JTPA) participants. 1.70 RATIFY purchase of services from Antonio G. Britto (dba Concord Transportation Services - Sal's Taxi of Martinez) in excess of the contract payment limit for June 1989, and authorize the Auditor-Controller to pay the outstanding balance, not to exceed $800. 1.71 RATIFY purchase of services from Floyd L. Smith (dba Martinez Taxicab Company) in excess of the contract payment limit for June 1989, and authorize the Auditor-Controller to pay the outstanding balance, not to exceed $500. 1.72 RATIFY purchase of services from Family Ways in excess of contract payment limit for June, 1989, and authorize the Auditor- Controller to pay the outstanding balance, not to exceed $8, 500. 1.73 AUTHORIZE the Chair, Board of. Supervisors, to execute a contract amendment with the Martinez Veterans Administration Medical Center, effective June 1, 1989 for the provision of additional medical procedures to increase the payment limit by $100, 000 for a new payment limit of $200, 000 and to extend the contract through December 31, 1989. (Cost dependent upon utilization- Enterprise I Fund) 1.74 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with West Contra Costa Community Health Care Corporation in the amount of $41,250 for the provision of Preventative Health Services for the Elderly Collaboration Project during the period July 1, 1989 through June 30, 1990. (100% Federal Funds) 1.75 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with State Department of Health Services for claiming Federal reimbursement for refugee and Cuban/Haitian entrant medical assistance casts during the period October 1, 1987 through September 30, 1988. 9 (9/12/89) GRANTS & CONTRACTS - contd. 1.76 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with State Department of Health Services effective April 1, 1989 for the provision of family planning services to decrease the payment limit by $4,750 for a new payment limit of $62,250. 1.77 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with Rathna Rao, M.D. in the amount of $52, 000 for the provision of Child Psychiatric services during the period August 18, 1989 through August 17, 1990. (90% State and 10% County Funds) 1.78 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with Living Skills Center for the Visually Handicapped in the amount of $1, 077 for the provision of training for budgeting and dealing with architectural barriers for the blind. (100% HUD Carry-over Funds) 1.79 APPROVE contract for services with BRIDGE Housing Corporation and authorize the Director of Community Development to execute said contract. (No County Cost) 1.80 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with Contra Costa Child Care Council extending the terms from December 17, 1989 to June 30, 1990 for the child care broker function. 1.81 AUTHORIZE the Chair, Board of Supervisors, to execute a contract with Regents of the University of California, Davis, in the amount of $705,000 (three years) for the provision of professional neurological surgery services during the period July 1, 1989 through June 30, 1992 . (Enterprise I Fund) 1.82 AUTHORIZE the Social Services Director to execute contract amendments, increasing the payment limits and/or extending the time period, for provision of refugee employment and social services programs by the following contractors: Contractor Extended To Amount Lao Family Community, Inc. December 31, 1989 $63 , 071 County Superintendent of Schools December 31, 1989 $51, 307 Catholic Charities (no change) $171, 305 Lao Family Community, Inc. (no change) $57, 071 County Superintendent of' Schools (no change) $45, 575 1.83 APPROVE a loan of $50,000 from Housing Bond Trust Funds to the Contra Costa County Redevelopment Agency for costs associated with adoption of a Rodeo Redevelopment Plan; and authorize the Director of Community Development to execute a repayment agreement with the Redevelopment Agency. 10 (9/12/89) r c: GRANTS & CONTRACTS - contd. 1.84 AUTHORIZE Social Services Director or his designee to negotiate and sign a cooperative agreement with the United States Department of Agriculture, and a contract with Arthur D. Little, Inc. , to provide for County participation in the three-year demonstration project for off-line Electronic Benefit Transfer of food stamps scheduled to begin January 1, 1990, should Arthur D. Little, Inc. , receive the award for said demonstration project. (No additional County funds required. ) 1.85 APPROVE a consulting services agreement with Signet Testing Labs for construction testing and inspection for Fire Station No. 7, 1050 Walnut Avenue, Walnut Creek, for the Contra Costa County Fire Protection District. 1.86 AUTHORIZE the Sheriff-Coroner to enter into an agreement with the California Department of Motor Vehicles for the Detention Division's continued participation in the Employer Statement Program to train Deputy Sheriffs who are assigned to drive prisoner transportation buses. 1.87 AUTHORIZE Chair, Board of Supervisors, to execute a contract with the Corps of Engineers for testing of dredge sediments for berthing areas adjacent to the proposed John Baldwin Phase II Ship Channel Project for use in the Environmental Impact Statement. (100% Funded by Industry Participants) 1. 88 APPROVE an amendment to the Disposition and Development Agreement between the Contra Costa County Redevelopment Agency and A.T.A.P. International, Inc. , and authorize the Executive Director or his designee to execute the amendment. (Consider in conjunction with 1. 106) LEASES 1.89 AUTHORIZE the Director of General Services to execute a lease with Hall Properties, Inc. , for use of 3045 Research Drive, Richmond, by the Social Services Department. OTHER ACTIONS 1.90 ACKNOWLEDGE receipt of Report *No. 10 from O'Brien-Kreitzberg and Associates on County detention facilities. 1. 91 ACCEPT report from County Administrator on Narcotics Asset Forfeitures. 1.92 APPROVE renewal of card room license No. 8, known as "Troy's Club", located at 642 First Street, Rodeo, for the period September 17, 1989 through September 17, 1990. 1.93 APPROVE final fund balances, reserves, and appropriations for the County's 1989-1990 Budget as recommended by County Auditor- Controller and County Administrator for inclusion in Final Budget document. 11 (9/12/89) G � OTHER ACTIONS - contd. 1.94 ADOPT resolution authorizing necessary actions to participate in the California Counties Lease Financing Authority, Pooled Loan Program for financing County projects. 1.95 ADOPT resolution conditionally providing for the issuance of revenue bonds to finance multi-family rental housing developments. 1.96 AUTHORIZE the Treasurer-Tax Collector and the Auditor-Controller to accept partial payments on Unsecured Property Tax Accounts pursuant to Revenue and Taxation Code 2927.6. 1.97 ESTABLISH a voluntary internship program regarding planning and environmental policy studies within the Community Development Department as recommended by the Director Community Development. 1.98 ACCEPT report on debt service payments for Public Works Corporation Yard. 1.99 APPROVE and adopt property tax exchange resolution for the Pleasant Hill Country Club annexation to the City of Pleasant Hill (LAFC 89-14) . 1. 100 DECLARE as surplus and authorize the Purchasing Services Officer to dispose of various surplus property. 1. 101 AUTHORIZE the Purchasing Services Officer to dispose of certain vehicles surplus to County needs. 1. 102 APPROVE plans and specifications for generator and storage facility at 1980 Muir Road, Martinez (CP69-81) , and direct the Clerk to advertise for bids to be received October 12 , 1989. 1. 103 ADOPT resolution approving Laurel School Annexation to County Service Area L-100 (LAFC 89-31) , Oakley area. 1. 104 ACKNOWLEDGE receipt of the report of the .Treasurer-Tax Collector, submitted pursuant to Chapter 1526, Statutes of 1985, for the month of July 1989. HOUSING AUTHORITY 1. 105 ACCEPT letter from Director, Housing Development Division, HUD San Francisco Regional Office, approving application for 50 additional Section 8 Existing Program Certificates and requesting a letter amendment increasing the application to a total of 68 units. REDEVELOPMENT AGENCY 1. 106 APPROVE an amendment to the Disposition and Development Agreement between the Contra Costa County Redevelopment Agency and A.T.A.P. International, Inc. , and authorize the Executive Director or his designee to execute the amendment. (Consider in conjunction with 1. 88) 12 (9/12/89) DETERMINATION ITEMS (Staff recommendation shown following the item. ) 2.1 REPORT from County Administrator recommending the Board adopt a resolution abolishing positions, reducing hours of positions, transferring positions between department and laying off employees in specified departments as necessary to balance departmental budgets for fiscal year 1989-1990. APPROVE RECOMMENDATION 2.2 REPORT from Health Services Director on proposed reductions in the Health Services Department and recommending certain actions be taken. APPROVE RECOMMENDATIONS 2.3 REPORT from Public Works Director requesting the Board to find that an emergency exists and to authorize the abatement of soil and groundwater contamination discovered after removal of leaking fuel tanks at 999 Blanch Lane, Lafayette, and, to make other declarations. APPROVE REQUEST 2.4 REPORT from Director of Community Development on DeAnza Trail Implementation Program. APPROVE RECOMMENDATIONS 2 .5 REPORT from Director of Community Development on status of negotiations for solid waste collection franchising in West Pittsburg and Discovery Bay. ACCEPT REPORT CORRESPONDENCE 3. 1 RESOLUTION No. 124-89 adopted by City Council, ' City of Martinez, supporting addition of a third Amtrak train on the San Joaquin route. ACKNOWLEDGE RECEIPT 3 .2 LETTER from Mayor, City of Pleasant Hill, requesting information relative to availability of money from the Pleasant Hill BART area redevelopment tax increment for financing the Treat ramps. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT FOR REPORT 3 . 3 LETTER from J. Maloney, requesting a new weed abatement ordinance to allow for an increased level of enforcement activity. REFER TO COUNTY ADMINISTRATOR 3.4 LETTER from N. Despota, Richmond, urging the Board to require industries to develop accident prevention plans. REFER TO COUNTY ADMINISTRATOR 3.5 LETTER from the Services Line Supervisors Chapter of SEIU Local 535, concerning the Social Service Department's proposal to hire two additional Division Managers. REFER TO COUNTY ADMINISTRATOR AND DIRECTOR OF SOCIAL SERVICES 13 (9/12/89) r � R INFORMATION ITEMS - None RECOMMENDATIONS OF BOARD COMMITTEES - None RECOMMENDATIONS OF BOARD MEMBERS S. 1 ESTABLISH a Citizens Advisory Committee for the North Richmond Shoreline Specific Plan and Joint City/County Land Use Study. [Carried over from August 29, 1989. ] (Powers) S.2 ALLOCATE the remaining $50, 000 contributed by Rancho Paraiso Developers to the Homeless Revolving Loan Fund operated by Shelter, Inc. [Carried over from August 29, 1989. ] (McPeak) S. 3 CONSIDER taking a position opposing the change in use or licensure of The Sun Valley Manor Nursing Home in Pleasant Hill. (McPeak) 14 (9/12/89) 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, SEPTEMBER 12, 1989 CONSENT ITEMS: Approved as listed except as noted below: 1 .25 Parcel map and subdivision agreement for subdivision MS 62-88 being developed by Westover Associates in the Alamo area. . . . .DELETED. 1 . 35 REMOVE claim of D. Hilstrom from consideration. 1 .59 Establish class and transition positions to Probation Aide in the Probation Department. . . . . . .DELETED. 1 .60 Resolution approving Memorandum of Understanding. . .DELETED. DETERMINATION ITEMS: Approved as listed except as noted below: 2 .5 ACCEPTED status report on negotiations for solid waste collection franchising in West Pittsburg and Discovery Bay area; and REQUESTED a further status report on October 17, 1989 CORRESPONDENCE ITEMS: Approved as listed. TIMED ITEMS: 10 :30 A.M. T. 1 ADOPTED the Social Service Department Studies Supporting Modifications to Standards for the Administration of the General Assistance Program; ADOPTED the Homeless Management Team Study on Shelter for General Assistance Eligibles , as modified; and DIRECTED that the matter of designating potential sites for consideration for long-term General Assistance eligible shelters be brought back to the Board on October 3, 1989 and that the Social Service Director meet with members of the community prior to October 3, 1989 to review the list of potential sites and discuss site selection criteria. 11 :00 A.M T.2 APPROVED establishment of Drainage Area 33B and institution of drainage plan, and ADOPTED drainage fee ordinance and credit and reimbursement policy, Concord area. T. 3 APPROVED vacation of portions of Francis Street and 7th Street, Crockett area. 1 TIMED ITEMS (Continued) T. 4 APPROVED vacation of portion of Cross Road, Alamo area. T.5 ADOPTED Resolution of Necessity to acquire by eminent domain real property required for Highway 4 widening project, Discovery Bay. T. 6 Proposed repeal of existing drainage fee ordinance and adoption of new ordinance for Drainage Area 48B, Pittsburg area. . . . . . .DELETED. 2 :00 P.M. T.7 CLOSED hearing; DECLARED intent to approve the County General Plan Amendment to delete portions of Waterfront Road, Port Chicago Highway and all of Main Street within the Concord Naval Weapons Station, as amended; DECLARED intent to vacate the aforementioned roads; DIRECTED staff to prepare CEQA and other findings consistent with this action; and DEFERRED decision to October 3, 1989 Determination Calendar. RECOMMENDATIONS OF BOARD MEMBERS: S.2 AUTHORIZED allocation of $5,000 of remaining $50, 000 from the $100 ,000 voluntary contribution of the Rancho Paraiso developers to the Homeless Revolving Loan Fund operated by Shelter, Inc. ; REQUESTED Social Service Director to provide status report to the Board on the Revolving Loan Fund; and REQUESTED Social Service Director to report to the Board as soon as possible relative to requesting FACT to provide cash flow prior to mid-October. 8. 3 ADOPTED position opposing the change in use or licensure of the Sun Valley Manor Nursing Home in Pleasant Hill. S. 4 APPOINTED Supervisor Sunne McPeak as -Representative and Supervisor Tom Powers as Alternate to the Board of Directors, County Supervisors Association of California. 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. T.A ACCEPTED report from Director of the Office of Emergency Services on the recent explosion and fire at the Shell Refinery in Martinez; and REQUESTED that representatives of neighborhoods in the vicinity of Shell and other such industries be included in the CARE Committee. S. 5 ADOPTED resolution commending Dr. Murray Sheldon, Dr. William Sweezer and Dr. L. "Skip" Jones for their efforts in treating the two beaked whales at Marine World/Africa USA. S. 6 ADJOURNED meeting in honor of the memory of Herb Reeves , Harry Freed and Gib Stansbury. 2 (9/12/89) TORLAKSON TOM POWERS,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS TOM IST DISTRICT CON cheimm NANCY C.FAHDEN,MARTINEZ TRA COSTA COUNfir 2ND DISTRICT Phii Batchelor ROBERT I.SCHROMR,DANVILLE AND FOR Clerk of the Board nd X0 DISTRICT SPECIAL DISTRICTS, AGENCIES, AND County Administrator AUTHORITIES GOVERNED BY THE BOARD (415)648-2371 SUNNE WRIGHT MCPEAK,CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING 4TH DISTRICT TOM TORLAKSON,PITTSBURG STH DISTRICT MARTINEZ, CALIFORNIA 94553 SUPPLEMENTAL AGENDA September 12, 1989 RECOMMENDATIONS OF BOARD MEMBERS S.4 CONSIDER appointment of Board of Supervisors, representative to the Board of Directors, County Supervisors Association of California. (McPeak) POSTED: September 8, 1989 By: ye�putyAClerk 0 +� AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California } County of Contra Costa } I, J. Bosarge 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 September 8 19 89 , at 651 Pine Street Lobby, Martinez, California, an agenda for the regular meeting of the Board of Supervisors of the County of Contra Costa to be held on September 12 19 89 a copy of which is attached hereto. DATED' September 8, 1989 I declare under penalty of perjury that the foregoing is true and correct. y Clerk THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN R GULAR SESSION TUESDAY I 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 • � -ice �' And the Board adjourns to meet in regular session on Tuesday /�� /9f. `� at 9 .106 a.m. in the Board Chambers, Room 107 , County Administration Building, Martinez, California. Tom A. Torlakson, Chairman ATTEST: Phil Batchelor, County Administrator and Clerk of /the Board of Supervisors By Jeanne 0. Maglio, Deputy Clerk rE�i".>;.r^...•---a�-�s....^3-=r-*•-.�;.3+,<•a-rrY.:.F.,x.. ....;._...n,, ^w?rte.-'�" "�".,�?3�',�:rrw cam. . ,rs;,t .... .. -s - ..