HomeMy WebLinkAboutAGENDA - 04201982 - CCC TOM POWERS, RICHMOND CALENDAR POR THE BOARD OF SMRVISORS U NNE WRIGHT MCPEAK
1:T DISTRICT CONTRA COSTA COUNTY CHAIR
NANCY C. FAHDEN, MARTINEZ JAMES R.OLSSON,COUNTY CLE aK
'2ND DISTRICT AND EX OFFICIO CLERK OF THE BOARD
AND FOR MRS.GERALDINE RUSSELL
ROBERT 1. SCHRODER, DANVILLE SPECIAL DISTRICTS, AGENCIES, AND
3RD DISTRICTAUTHORITIES GOVERNED BY THE BOARD CHIEF CLERK
SUNNE WRIGHT MCPEAK, CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE (415)372 2371
STH DISTRICT
P.O. BOx 911
TOM TORLAKSON, PITTSBURG
STH DISTRICT MARTINEZ,CALIFORNIA 94553
TUESDAY
APRIL 20, 1982
9 : 00 A.M. . Call to order and opening ceremonies.
Presentation of awards for 'Outstanding Volunteer of the
Year and Outstanding Volunteer Group of the Year.
Consider Consent Items.
Consider Determination Items.
Consider recommendations of Board Committees, including
Internal Operatilons Committee on reorganization of
Correctional and Detention Services Advisory Commission
and various appointments.
Consider recommendations and requests of Board Members.
10 : 30 A.M. Hearing on proposed condemnation of certain real property
located in the San Ramon area required for San Ramon
Valley Boulevard widening.
Hearing on recommendations of Contra Costa County Justice
System Subvention Program Advisory Group for programs to
be funded under the County Justice System Subvention
Program for fiscal year 1982-1983.
1: 30 P.M. Closed Session. (as required) .
2 : 00 P.M. Hearing on appeal of G. D. Fryer et al from Orinda Area
Planning Commission conditional approval of application
for Land Use Permit No. 2077-81 filed by St. Stephen' s
Episcopal Church, Orinda area (continued from March 9) .
Hearing on Resolution of Intention and Engineer' s Report
for Assessment District 1980-4 , San Ramon Valley Boulevard
at Crow Canyon Road, San Ramon area.
Consider comments by members of the public.
The Board meets in all its capacities pursuant to Ordinance Code
Section 24-2. 402 .
Persons who wish to address the Board should complete the form
provided for that purpose aid furnish a copy of any written statement
to the Clerk.
Committee meetings areheld in Room 105, the James P. Kenny
Conference Room, County Administration Building, Martinez .
The Internal Operations Committee meets. on the second and fourth
Mondays of the month at 9: 31 A.M.
The Finance Committee will meet on April 26 in the County Admin-
istrator' s Conference Room, lith Floor, Administration Building, at 9 A.M.
The. Water Committee meets on the first Monday of the month at 2 P.M.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 : 00 NOON
-1- (4-20-82)
DETERMINATION ITEMS
(Staff recommendation shown following the item. )
2. 1 LETTER from Ann Brooks, Concord, citing reason that she feels
the Greyhound commute service to Central Contra Costa County
should be continued. I(Many other letters have been received
on the same subject, requesting that the Board support
continued Greyhound service. ) CONSIDER ACTION TO BE TAKEN
2. 2 LETTER from County Administrator, in response to Board referral
of request from Contra Costa Alliance for the Arts for additional
telephone service, recommending that the request be denied and
that CCAFTA pay for any additional service it desires. CONSIDER
APPROVAL OF RECOMMENDATION
2. 3 REPORT from Public Works Director, in response to Board referral
of letter from Lynn Worthington of Lafayette requesting assistance
in connection with erriosion of property along Reliez Creek,
Lafayette area, recommending that no Board action be taken at this
time. APPROVE RECOMMENDATION
2. 4 MEMORANDUM from Public Works Director reporting on bids for
renovation of the Crockett Community Auditorium, Phase II , County
Service Area P-1, and recommending that the low bidder be relieved
of his bid due to a mistake in the bid and that the next low
bidder be awarded the construction contract. APPROVE RECOMMENDATION
2. 5 REPORT from Public Works Director on 1981-1982 storm damage.
ACKNOWLEDGE RECEIPT AND REFER TO FINANCE COMMITTEE AND COUNTY
ADMINISTRATOR
2. 6 RESOLUTION adopted by Mariposa County Board of Supervisors
supporting SB 1958 which clarifies the public notice requirement
for appropriating unbudgeted revenues by a 4/5 vote of Boards of
Supervisors, and urging that Contra Costa County likewise support
the proposed legislation. REFER TO COUNTY ADMINISTRATOR
2. 7 LETTER from Administrator, Contra Costa County Employees' Retire-
ment Association, seeking assurance from the Board that the
Retirement Board and its members and staff are covered, to the
extent allowed by law; by the County' s self-insurance program for
defense and payment of claims and liabilities arising from any
acts or omissions in connection with their official functions
with the Retirement System. REFER TO COUNTY ADMINISTRATOR AND
COUNTY COUNSEL
2. 8 COMMUNICATION from Director, State Office of Emergency Services,
urging increased emphasis by local officials on civil defense,
and transmitting material explaining the current Federal Nuclear
Civil Protection Program and some of the rationale for its
existence. REFER TO DIRECTOR, OFFICE OF EMERGENCY SERVICES
2. 9 LETTER from Controller, Alameda-Contra Costa Transit District,
advising that the District has transferred certain land to the
Central Contra Costa Transit Authority, and that the District
will expect a pro rata refund of property taxes already paid on
said property. REFERITO COUNTY TREASURER-TAX COLLECTOR, COUNTY
ASSESSOR, AND PUBLIC WORKS DIRECTOR
2. 10 RECOMMENDATIONS of County Administrator and Public Works Director
on Extra Items and Award of Contracts (as required) .
-7- (4-20-82)
INFORMATION ITEMS
(Copies of communications listed as information items
have been furnished to all interested parties. )
3. 1 LETTER from Director, State Employment Development Department,
reporting on progress and plans for the immediate future of the
Employment Preparation Project for refugees.
3. 2 LETTER from Vice President, Contra Costa County Committee on
School District Organization, advising that the Board of
Education has approved the transfer of certain territory in
the east Hercules area from the Richmond Unified School District
to the John Swett Unified School District.
i
.8 (4-20-82)
i
CONSENT ITEMS
(Individual items subject to removal from Consent Calendar by request of
any Supervisor , or on a request for discussion by a member of the public.)
ROAD AND TRANSPORTATION
1 . 1 1981-B Overlay Approve Contingency Fund Orinda,
Increase San Ramon,
Walnut
Creek
1. 2 El Cerro Boulevard Approve Plans and advertise Danville
Subdrain at Nugget for Bids
Court
LAND DEVELOPMENT
APPROVE the following:
Item Development Owner Area
1 . 3 Parcel Map & MS 239-78 Estate of Rodeo
Deferred Catherine Mary
Improvement Renick
Agreement
1 . 4 Subdivision SUB 5397 Frumenti Danville
Agreement Development
Extension Corporation
ACCEPT improvements as complete and , where appropriate , refund cash
bond and/or accept roads into the County system in the following
development (s) :
Development Developer Area
1. 5 MS 188-79 Harrison & Mary Sigworth Orinda
1. 6 DP 3041-78 Edward F. Biggs E1 Sobrante
ASSIGN County Rights to the City of Walnut Creek:
Development Area
1. 7 MS 71-81 Walnut Creek
BUILDINGS AND GROUNDS
1. 8 County Hospital Cancel Architectural Martinez
Services Agreement for Main
Lobby Remodel
SPECIAL DISTRICTS
1.9 Flood Control Zone Approve Right of Way Concord
3B, Lower Pine- Contract and Accept Deed
Galindo Creek from E.W.Thompson, et ux
1.10 Flood Control Zone Approve Claim for Concord
3B, Lower Pine- Relocation Assistance
Galindo Creek for Robert Harrington
-2- (4-20-82)
I
i
I
1. 11 Flood Control Set hearing date for San Pablo
Drainage Area 73 drainage area formation,
& Zone 7, Wildcat adoption of acreage fee
San Pablo Creeks ordinance, and plan
Project amendment
PUBLIC WORKS - OTHER -- None
STATUTORY ACTIONS
1. 12 APPROVE cancellation of certain tax liens on property acquired
by public agencies �s recommended by County Auditor-Controller .
1. 13 AUTHORIZE changes in the assessment roll as recommended by
County Assessor.
1. 14 DECLARE as excess to the needs of the county certain items
of personal property and authorize county Purchasing Agent
to dispose of said items.
1. 15 APPROVE amendments to Mt. Diablo Unified School District
Conflict of Interest. Code as recommended by County Counsel .
CLAIMS , COLLECTIONS & LITIGATION
1. 16 DENY claims of R. MlcBeath, R. A. and A. C. Kimmins, and
P. A. Thoma, and application for leave to present late
claim of A. Williams (nee. Wallace) , as recommended by
County Counsel.
HEARING DATES - none
ADOPTION OF ORDINANCES - none
HONORS & PROCLAMATIONS
1;17 DESIGNATE April 301 1982 as "Bike-to-Work Day. "
1. 18 ADOPT resolution commending Ken Fergeson; 54th President of
California Jaycees for his support and inspiration during
his term of office!
APPOINTMENTS
1. 19 ACCEPT resignation of Thomas F. DiMercurio as alternate on
the Assessment Appeals Board, and Gladys G. Martineau as
an over 55 years of age representative on the Adult Day
Health Planning Council, and apply Board appointment policy.
TRAVEL AUTHORIZATIONS
1. 20 Name and Destination
Department and Date Meeting
Joanne Killam, Pasadena, CA Probation, Parole,
Juvenile Justice. 5-11-82 to 5-14-82 & Correctional
Commission Member Association Annual
Conference
-3- (4-20-82)
I
APPRROPRIATION ADJUSTMENTS
1. 21 County Administrator, (Plant Acquisition) . Appropriate
$5, 000 donation for lJuvenile Hall Playfield Project.
1. 22 Internal Adjustments. Changes not affecting totals for
following budget units : Health Services , Sheriff-Coroner,
County Administrator (Plant Acquisition) , Public Works
(Equipment Operations) , Mt. Diablo Municipal Court, Orinda
Fire Protection District.
. LEGISLATION
1. 23 ESTABLISH county position on measures pending before the 1982
Session of the California State Legislature as follows:
Bill No. Subject Position
AB 2902 Changes to property tax exchange OPPOSE
procedures for district annexations.
PERSONNEL ACTIONS
1. 24 RECLASSIFY positions as follows :
Department From To
Auditor- 1 Program Senior Program
Controller (Data Analyst-EDP Analyst-EDP
Processing)
Health Services 1 Account Clerk II Account Clerk III (M&A)
1..25 CANCEL and add positions as follows :
P
De artment Clancel Add
District 1 Assistant --
Attorney District Attorney
Health Services Mental Health -
Program Assistant
Oclass) (MH)
1 Clinical 1 Mental Health Treat-
Psyc)ologist-Project ment Specialist (MH)
5 Hospital 4 Clerk (MC)
Attendant
1 16%40 Security 1 24/40 Security Guard
Guard (M&A)
1 40/40 CHAS 1 32/40 CHAS Coordinator
Coordinator (M&A)
Public Works 1 Exempt Executive 1 Clerk-Senior Level
Secretary.
1. 26 AUTHORIZE advance step appointments for employees in the
Health Services , Social Services Departments, and West
County Fire Protection District.
-4- (4-20-82)
• i
GRANTS & CONTRACTS
• APPROVE and. authorize execution of agreements between the
county and following agencies :
Amount
Agency Purpose To Be Paid Period
1 . 27 Carole Hagin, Provision of nurse Rates as set 5-1-82 -
C.N.M. midwife services forth in 4-30-83
at Co. Hospital agreement
Amount
To Be Rec 'd
1. 28 State Dept. Amendment to exist- $8 , 000 10-1-81 -
of Health ing agreement to 9-30-82
Services increase state.
funding
1 . 29 State Office Amend existing $33 , 825 7-1-82
of Statewide agreement for (increase) 6-30-84
Health Planning Family Practice
and Development Resident Training
to extend termina-
tion date
1. 30 State Office Low Income Weath- $42 ; 042 4-1-82 -
of Economic erization Assistance 12-31-82
Opportunity Program Program
1. 31 AUTHORIZE the Director, Health Services Department, or his
designee , to execute Dental/Medical Specialist contracts
with 24 service providers at rates specified in each
individual agreement for the period May 1, 1982 through
April 30 , 1983 .
OTHER ACTIONS
1. 32 AUTHORIZE the Chair to execute a grant agreement with the
U.S . Department of Housing and Urban Development . (HUD) for
Community Development Block Grant Funds in the amount of
$3 , 671, 207 for program year April 1, 1982 to March 30 , 1983 ;
and authorize the Director of Planning to transmit said
executed agreement to HUD.
1. 33 AUTHORIZE the Public Works Director to enter into negotiations
for office space for the Health Services Department in the
Martinez area.
1. 34 AUTHORIZE . the Chair to exercise an option to extend a lease
with Raymond P. Chapot and Earl D. Dunivari, et ux, for the
premises at 814 Escobar Street, Martinez, for continued use
by the Auditor-Controller.
1 . 35 ADOPT order extending period for salary retroactivity to
May 18 , 1982 for the Supervising Nurses ' Unit of the
California Nurses As as long as good faith
negotiations continue.
1 . 36 ADOPT. order extending period for salary retroactivity to
April 27 , 1982 for the California Nurses Association as
long as good faith negotiations continued..
1 . 37 ADOPT resolution approving Memorandum of Understanding with
California Nurses As for the Registered Nurses ' Unit.
-5- (4-20-82)
OTHER ACTIONS - continued
1 . 38 ADOPT resolution prescribing revised terms/conditions of
Employment for the Deep Class of Registered Nurse.
1. 39 ADOPT resolution amending Personnel Management Regulations
Section 209 specified in Resolution No. 81/1468 to clarify
the Merit Board' s authority to hear suspensions for 24-hour
shift employees .
HOUSING AUTHORITY
1. 40 ADOPT resolution designating Perfecto Villarreal as Housing
Authority Contracting Officer.
1. 41 ADOPT resolution authorizing the State Department of General
Services to purchase certain items on behalf of the Housing
Authority and authorizing Perfecto Villarreal , Executive
Director, to execute necessary documents in connection
therewith.
1. 42 AUTHORIZE Executive Director to execute Remewal of Lease
between the Housing Authority and United Council of Spanish
Speaking Organizations , Inc . under the terms of which the
contractor will continue to use space in the Oakley Housing
Project to operate al Nutrition Program for Senior Citizens
during the period May 1 , 1982 through April 30 , 1983 .
1 . 43 ADOPT resolution acknowledging that payment from HUD in
the amount of $103 , 584 constitutes full and final settlement
of the Performance Funding System Operating Subsidy,
Contract No. SF-182 , for the fiscal year ending March 31 , 1982 .
1. 44 AUTHORIZE Chair to execute a Project Loan Note providing a
maximum advance of $5 , 900 , 823 for Project No. CAL 11-15 , Elder
Winds, Antioch, as required by the U.S . Department of Housing
and Urban Development.
1. 45 ADOPT resolution approving and authorizing Chair to execute
Cooperation Agreement between the Housing Authority and the
City of Pittsburg.
-6- (4-20-82)
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
Date: April 20, 1982
To: Board of Supervisors
From: J. Michael Walford, Public Works Director
V
Subject: Contract Award Recommendation
Re: Project No. 0841 -6X5322-82 Supervisorial District 2
Bids for the extension of an existing sewer line with 8" ductile iron and
A.C.P. , constructing manhole, rodding inlet, and laterals located at the
end of the existing Terminal Road. at the northwest corner of Buchanan
Airport in the Pacheco area were received and opened at 255 Glacier Drive,
Martinez, California, on Thursday, April 15, 1982.
It is recommended that the Board of Supervisors award the construction
contract to the low bidder, Mountain Cascade, Inc. , of San Ramon, in the
amount of $7,750.00.
The Engineer's e9timate was $12,200.00.
Other bids received were as follows:
1 . Tom Wilburn Construction, Livermore $8,450.00
2. Richard Sawdon-General Engineering, 1.4alnut'
Creek $8,900.00
3. R. A. Aguiar, Concord $9,620.00
4. R. E. Jones, Inc. , Martinez 59,766.00
5. Balanco Corporation, Oakland $10,322.00
6. Peter Cole Jensen, Inc. , Danville $12,390.00
7. W & W Construction, Martinez $13,326.00
X11-(:bw
cc: 'County. Administrator
County Counsel
Clerk of the Board
• PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
DATE :. April 19, 1982
T0 : Board of Supervisors
FROM: J. Michael Walford, Public Works Director
Determination Item 2.10 - Agenda 4/20/82
SUBJECT : (Public Works Extra Business)
A. Assessment District Approve Right of Way Contract San Ramon
1980-4 and Accept Grant Deed from
Everett E. and Gloria Dodd
B. Marsh Creek Consummate Sale of Property Oakley
Rights to PGandE
cl
i
i
I
I
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
DATE : April 20, 1982
T0 : Board of Supervisors
FROM: J. Michael Walford, Public Works Director
i
Determination Item 2.10 - Agenda 4/20/82
SUBJECT : (Public Works Supplemental Extra Business)
C. Park Lane Drive Authorize Road Closure Orinda
cl
l
i
1 ..
SUMMARY OF PROCEEDINGS BEFORE THb BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, MEETING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-1 402, APRIL 20, 1982
PREPARED BY J R OLSSON, COUNTY CLERK AND EX OFFICIO
CLERK OF THE BOARD
Approved personnel actions for Auditor , Health Services, DA, Public
Works and Sup Court
Authorized advance step appointments for employees in the Health
Services, Social Services Depts and West County FPD
Approved appropriation adjustment for County Administrator, and
internal adjustments not affecting totals for Health Services, Sheriff-
Coroner, County Administrator , Public Works , Mt Diablo Mun Court, and
Orinda FPD
Extended best wishes to Wilbur Fanden on his 73rd birthday
Awarded contracts to Vitton Construction Co for Renovation of the
Crockett Community Auditorium, Phase II, and to Mountain Cascade for
Terminal Rd Sewer Extension, Pacheco
Approved travel authorization for J Killam
Denied claims of R MacBeath, R and A Kimmins, P Thoma, Amended
Claim of E Daniel , and Application for Leave to Present Late Claim of
A Williams
Authorized appointments to the CCC Flood Control and Water Conservation
Dist Zone 3B Advisory Board and CCC Storm Drainage Dist Zone 16 Advisory
Board
Accepted resignations from the Assessment Appeals Board Alternate and
Adult Day Health Planning Council
Authorized Public Works Director to execute an agreement extending
Sub Agreement, Sub 5397 , Danville area
Established a position in opposition of AB 2902
Authorized Purchasing Agent to dispose of certain items of County
personal property
Acknowledged receipt of Public Works Director ' s report re the erosion
of property along Relietz Creek, Lafayette
Approved agreement to cancel the architectural services agreement for
Main Lobby Remodel, County Hospital , Martinez
Authorized road closure of Park Lane Dr. , Orinda
Approved Relocation Assistance Claim, Lower Pine-Galindo Creek Project,
Concord
Approved increase in contract contingency fund for 1981-B Overlay
Project
April 20 , 1982 Summary,00ntinued Page 2
Approved execution of agreements with
W Schaumburg, Jr , E & E Thompson, Carole Hagin, State Dept of
Health Services, State Office of Statewide Health Planning and Development,
State Office of Economic Opportunity, R Chapot & E Dunivan, E & G Dodd,
and HUD
Adopted the following numbered resolutions
82/449 , accepting completion of improvements, MS 188-79 , Orinda,
82/450, fixing May 18 for hearing on establishment of Flood Control
Drainage Area 73, adoption of Drainage Plan and Fee Ord , and amendment
of Flood Control Zone 7 Plan for Wildcat-San Pablo Creeks Project, Richmond/
San Pablo,
82/451, assigning County rights, MS 71-81, Walnut Creek,
82/452 , approving Parcel Map, MS 239-78 , Rodeo,
82/453, accepting completion of improvements and declaring Appian Way
a County road, DP 3041-78 , E1 Sobrante,
82/454 , approving condemnation of certain real property located in the
San Ramon area,
82/455, fixing May 20 for bids for E1 Cerro Blvd Subdrain at Nugget
Ct , Danville,
82/456 , consummating sale of excess Flood Control Dist property
rights along Marsh Creek Channel, Oakley,
82/457 , declaring Apr 30 as "Bike-to-Work Day" ,
82/458 , approving cancellation of certain tax liens on property
acquired by public agencies,
82/459 through 82/467 , authorizing changes in the assessment roll,
82/468 , recognizing the courage of the Mexican people and the Mexican
National Army as displayed by their valiant defense of their country and
inviting all citizens of CCC to loin in the observance and celebration of
Cinco de Mayo,
82/469 , proclaiming Apr 22, 1982 as "Girl Scout Leaders ' Day "
82/470, reauthorizing the Correctional and Detention Services
Advisory Commission,
82/471, approving Memorandum of Understanding with Calif Nurses
Assn for the Registered Nurses ' Unit,
82/472 , commending Keith Poznick for saving life of a De Anza High
School student,
82/473, prescribing revised terms/conditions of Employment for the
Deep Class of Registered Nurse,
82/474 , amending Personnel Management Regulations Section 209
specified in Res 81/1468 to clarify the Merit Board's authority to hear
suspensions for 24-hour shift employees,
82/475, commending Ken Fergeson, 54th President of Calif Jaycees, for
his support and inspiration during his term of office
Acknowledged receipt of oral report of Recycling Committee (Supervisors
Fanden and Torlakson) re White Office Paper Recycling Program
Authorized extension of time to May 18 for adjustments of salary
retroactivity for Supervising Nursing Unit represented by Calif Nurses
Assn
Authorized Public Works Director to enter into negotiations for
office space for the Health Services Dept in the Martinez area
Authorized extension of time to Apr 27 for adjustments of salary
retroactivity for the Calif Nurses Assn
April 20 , 1982 Summary,antinued • Page 3
Referred to
County Administrator, request of Mariposa County for endorsement of
SB 1958,
County Administrator and County Counsel, letter from CCC Employees'
Retirement Assn re liability insurance for Retirement Board members and
staff,
Caldecott Tunnel Local Task Force and County Counsel for review and
report in one week, proposal of Supervisor Fanden that the Board adopt a
local ordinance prohibiting tank trucks, trailers, or semi-trailers from
transporting any explosives or flammable substances through said tunnel,
Finance Committee (Supervisors Powers and Fanden) and County Admin-
istrator, report from Public Works Director on 1981-82 storm damage,
Treasurer-Tax Collector, Assessor and Public Works Director, letter
from Alameda-Contra Costa Transit Dist re refund of property taxes,
Planning Director , Public Works Director and Contra Costa Resource
Conservation Dist for review, letter from the Regional Water Quality
Control Board re soil conservation and erosion control enforcement programs
Director, Office of Emergency Services, communication from the State
Office of Emergency Services re National Civil Defense Program, and took
a position in support of Senate Joint Res 49
Adopted a position in opposition to discontinuance of the Greyhound
Commute Service to the Central County area, and urged MTC to
1 Rely upon its objective analysis of the BART system's inability
to provide peak hour commute service, parking and feeder bus
service,
2 Require the most economic means of operation for the Greyhound
system by BART,
3 Extend support for the Greyhound system for the FY 1982-83
Denied request of Contra Costa Alliance for the Arts for additional
telephone service
Authorized the Health Services Director to execute Dental/Medical
Specialist contracts with 24 service providers
Declared opposition to the new Title X regulations which require
parental notification for teen birth control services
Approved recommendations of the Internal Operations Committee
(Supervisors Torlakson and Schroder) re appointments to Aviation Advisory
Committee, Hospice Policy Body, Private Industry Council, and Task Force
on the Employment and Economic Status of Women
Approved programs to be funded under the County Justice System Sub-
vention Program for FY 1982-83
Denied appeal for LUP 2077-81, Orinda
Approved formation of Assessment Dist 1980-4, San Ramon Valley Blvd
at Crow Canyon Rd , San Ramon
Approved amendments to Mt Diablo Unified School Dist Conflict of
Interest Code
April 20, 1982 Summary,46ntinued • Page 4
As the Board of Commissioners of the Housing Authority of the County
of Contra Costa, adopted the following orders
Res 3373, authorizing the State Dept of General Services to purchase
certain items,
Res 3374 , appointing contracting officer,
Res 3375, acknowledging final settlement Performance Funding System
Operating Subsidy Contract,
Res 3376 , approving Cooperation Agreement with the City of Pittsburg,
Authorized Chair to execute a Project Loan Note for Prod No CAL 11-15,
Elder Winds, Antioch, and
Authorized Executive Director to execute a renewal lease with United
Council of Spanish Speaking Organizations
v