Loading...
HomeMy WebLinkAboutAGENDA - 05181982 - CCC I TOM PONdERS, RICHMOND CALENDAR FOR THE BOARD OF VJPERV1WRS VJNNE WRIGHT McPEAK ,ST DISTRICT CONTRA COSTA COUNTY CHAIR NANCY C. FAHDEN, MARTINEZ 4AMES R.OLSSON,COUNTY CLERK. 21YD DISTRICT AND EX OFFICIO CLERK OF THE BOARD AND FOR ROBERT I. SCHRODER, DANVILLE SPECIAL DISTRICTS, AGENCIES,AND MRS.GERAL RUSSELL CLE ]RD DISTRICT CHIEF CLERK AUTHORITIES GOVERNED BY THE BOARD SUNNE WRIGHT MCPEAK, CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE 1415)372-2371 4TH DISTRICT P.O. BOx 911 TOM TORLAKSON, PITTSBURG STH DISTRICT MARTINEZ,CALIFORNIA 94553 TUESDAY IMAY 18 , 1982 9 : 00 A.M. Call to order and opening ceremonies. Consider Consent Items. Consider Determination Items. Consider recommendations of Board Committees, including Internal Operations Committee on the following: - Children' s Receiving Center; - Terms of members of Mental Health Advisory Board; - Policy for Board appointees concerning conflict of interest in open meetings. Consider recommendations and requests of Board Members. 10 : 30 A.M. Hearing on proposed condemnation of certain real property required for Storm Drain Maintenance District #1 , Concord area. Hearing to consider establishment of Flood Control Drainage Area 73, adoption of a Drainage Plan and Fee Ordinance, and amendment of' Flood Control Zone 7 Plan for Wildcat- San Pablo Creeks Project, including certification of the EIR for said plins, Richmond/San Pablo area. 12 : 00 Noon Closed Session I(as required) . 2: 00 P.M. Decision on proposed Condominium Conversion Ordinance (deferred fromiApril 13, 1982) . Consider comments by members of the public. * * * The Board meets in all its capacities pursuant to Ordinance Code Section 24-2. 402. I 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. Committee meetings are held 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 : i0 A.M. The Finance Committeelmeets on the first and third Mondays of the month at 9 : 30 A.M. j The Water Committee will meet on June 21 , 1982, at 2 : 00 P.M. in Room 108 , County Administration Building, Martinez. i The Recycling Committee meets on the first Friday of the month at 1: 30 P.M. in the office of Supervisor N. C. Fanden, 805 Las Juntas Street, Martinez. DEADLINE FOR AGENDA ITEMS : WEDNESDAY, 12 : 00 NOON I -1- (5-18-82) I i i I I I .I CONSENT ITEMS I (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 Bishop Ranch Traffic Approve Plans and Advertise San Ramon Signals for Bids (8 sites) 1 . 2 Boulevard Way Approve No Parking Zone on Walnut South Side, East of Flora Creek Avenue 1 . 3 Walnut Boulevard Approve Installation of Walnut Three-way Stop Signs at Creek Intersection of Mt. View Boulevard 1. 4 Walnut Boulevard Approve No Parking on both Walnut (Bicycle Lanes) sides, between Kevin Court Creek and Mt. View Boulevard 1. 5 Pacheco Boulevard Approve Installation of Martinez Stop Sign for Eastbound ! Traffic traveling south- easterly on Pacheco Boulevard at Intersection of Arthur Road 1 . 6 Hess Road Establish 35 MPH Speed - Pittsburg i Limit 1 . 7 Diablo Road Approve No Parking Zone Danville on North Side, East of Green Valley Road LAND DEVELOPMENT APPROVE the following : Item Development Owner Area I 1. 8 Improvement AD 1980-4 San Ramon Fire San Agreement Protection Dist. Ramon 1 . 9 Subdivision MS 194-78 R. Alan Cotton & Danville Agreement John W. Fefley Extension ACCEPT the following instruments) for recording only: Instrument _Reference Grantor Area 1 . 10 Offer of LUP 2070-77 General Conveyor, Martinez Dedication for Inc, of Northern Drainage Purposes California ACCEPT improvements as complete and , where appropriate , refund cash bond and/or accept roads into the County system in the following development (s) : I -2- (5-18-82) I I I I I I •i. . I Development Developer Area 1. 11 DP 3048-80 Rosewood Partnership Oakley I 1 . 12# SUB 4881 California Sunworks, Inc. Orinda #Refund cash deposit. ACCEPT roads into the County system in the following development: Development Developer Area i 1. 13* SUB 5500 Albert D . Seeno Construction Co. Oakley *Development subject to one-year warranty period. DECLARE that the improvements have satisfactorily met the one-year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following development (s) : Development Owner Area 1 1 . 14 MS 29-79 Citizens Savings & Loan Walnut . C r e e k 1 . 15 SUB 5154 Amador Associates , Ltd. Danville GRANT permission for the following road closure (s) : Type Road Closure Date Event Area 1 . 16 Parker Avenue Partial 5/22/82 Foot Race Rodeo BUILDINGS AND GROUNDS - Noine SPECIAL DISTRICTS 1. 17 Storm Drain Mainte- Accept Temporary Construc- Concord nance District No. li tion Permit and Approve Right of Way Contract 1 . 18 Storm Drainage Approve License Agreement Pleasant District Zone 16, with Contra Costa County Hill Line D I Water District 1 . 19 Transfer of Open Approve Transfer of 1981/ Oakley Space Money 1982 Roberti-Z' berg Funds to Oakley Union School District, CSA-LIB-11 1 . 20 1976 State Bond Approve Resolution approving E1 Grant Application Kennedy Grove Resident House Sobrante Renovation Project, CSA R-9 PUBLIC WORKS - OTHER j 1. 21 Buchanan Field Convey Easement to Contra Concord Airport-Terminal Costa Water District Road Extension -3- (5-18-82) i I I I I I I I I 1. 22 Sign Space at Approve Rental Agreement Pacheco Center Avenue for Sign Space and Pacheco Blvd. I I I STATUTORY ACTIONS 1. 23 AUTHORIZE changes ini the assessment roll as recommended by County Assessor. CLAIMS , COLLECTIONS & LITIGATION 1 1. 24 DENY claims of Armour Oil Company and M. Metzker, R. L. Woods , V. S. March, F. M. Doran, C. Mitchell, E. and P. Borem, and B. W. and V. Kuhl, amended claims of D. and D. Williams, J. and P. Holmes, A. and B. L. Simon, R. L. Woods, Jr. , J. E. and M. C. Spott, and Armour Oil Company and M. Metzker, and application for leave to present late claim of E. McGee, as recommended by County Counsel. HEARING DATES 1. 25 INITIATE proceedings and fix June 22 , 1982 , at 10 :30 a.m. for hearing on proposed ;Dunsyre Drive Annexation to County Service Area R-8 , Walnut Creek area. 1. 26 FIX June 15 , 1982 , at 2 : 00 p.m. for hearings on planning matters as follows : • Recommendation of San Ramon Valley Area Planning Commission with respect to application of A .and R Development (2496-RZ) to rezone land in the Alamo/ Danville area and conditional approval of Development Plan ;3044-81 ; • Appeal of A and R. Development from San Ramon Valley Area Planning Commission conditional approval of tentative map of Subdivision 6185 , Alamo/Danville area; and i • Recommendation of County Planning Commission with respect to application of Bart Jones, 2500-RZ , to rezone land in the Kensington area and conditional approval of Land Use Permit No. 2114-81. ADOPTION OF ORDINANCES 1. 27 ADOPT Ordinance No. 82-29 (introduced May 4 , 1982) rezoning land in the Pleasant Hill BARTD Station area, 2512-RZ , Pastorino Construction Co. , Inc. I HONORS & PROCLAMATIONS 1. 28 DECLARE the week of May 10, 1982 as "Shatter Silence Week" in Contra Costa County as requested by The Quota Club of Richmond. I 1. 29 PROCLAIM the week of May 16-23 , 1982 as "Soil Stewardship Week" in Contra Costa County as requested by the Contra Costa Resource Conservation District. -4- (5-18-82) I I I I I I I i I I i I APPOINTMENTS i 1. 30 ACCEPT resignation of Mr. George Chaffey from the Manpower Advisory Council (Citizens Advocate Group category) , and apply Board policy for announcing unscheduled vacancy and in connection therewith authorize Chair to execute a Certification of Appreciation to Mr. Chaffey for his seven years service on the Manpower Advisory Council . I I PERSONNEL ACTIONS I 1. 31 APPROVE advanced step appointments for two employees in the Community Services Department to correct administrative oversight; and advance step appointment for employee in the Health Services Department. 1 . 32 RECLASSIFY positions as follows: I Department From To Health Services 2 Clerk Account Clerk I (M&A) 1. 33 CANCEL and add positI ions as follows : Department Cancel Add I Health Services 1 Mental Health 1 Alcohol/Drug Abuse/ Program Director Mental Health Deputy (class & position) Director (class & position) (MH) ' I 4 Exempt Medical 2 Exempt Medical Staff Staff Physicians Resident Physician II ' s (1 P.I . & 3 Part- (MH) lime) 1 Drug Rehabilitation 1 32/40 Social Program Worker II Planner II (MH) i I 1 32/40 Social 40/40 Social Program Program Planner II Planner II (MH) 1 P.I . Clerk 40/40 Clerk (PH) 1 32/40 Clerk 24/40 Clerk (PH) 1 32/40 Health 40/40 Health Program Program Assistant Assistant (PH) I 1 8/40 Social -- Worker III (PH) Sheriff-Coroner - 1 Custodian I TRAVEL AUTHORIZATIONS - no, I APPROPRIATION AJUSTMENTS 1. 34 Eastern Fire Protection District. Appropriate $2 , 010 grant rom State of California Rural-Fire Development Fund and add to $3 , 000 of internal adjustments to purchase emergency papers. I 1 . 35 Internal Adjustments . Changes not affecting totals for following budget units : Land Information System, Public Works, Health Services, Sheriff-Coroner. I -5- (5-18-82) I i I i LEGISLATION - none , I GRANTS & CONTRACTS i 1. 36 APPROVE and authorize the Chair to execute on behalf of the county application to U .S . Department of Health and Human Services in the amount of $656 , 020 in federal funds for five- year project on Comprehensive Adolescent Pregnancy Program. First year federal funding is $139 , 720 for the period October 1 , 1982 to September 30 , 1983 . Program is currently funded using county and state Special Needs and Priorities (SNAP) funds . County first year match of $59 , 880 will be required, including two new positions although most county funds are existing staff for whom we can recover federal funds if grant is awarded. 1. 37 APPROVE and authorize Chair to execute on behalf of the county four vendorization applications for the infant and adult programs at the two Miller Centers. APPROVE and authorize execution of agreements between the county and following agencies : Amount Agency Purpose To Be Paid Period 1. 38 Contra Costa Continuation of $20 , 000 4-1-82 - Legal Services Housing Counselling 3-31-83 Foundation Program 1. 39 Clarity Systems Dat Iabase design $50 , 000 6-1-82 - for Automated Land 6-1-83 Information System - Phase I I ' 1 . 40 APPROVE and authorize the Chair to ' execute on behalf of the county Modification #2 to the FY 1981-82 Nonfinancial Agreement between the county and that State Board of Education to incorporate an additional $24,031 (new total of $208 , 402) for operation of vocational services programs for the period ending September 30, 1982 . 1. 41 APPROVE and authorize Manpower Program Director to execute on behalf of the Board CETA Title II-B Vocational Training Agreements with Worldwide Educational Services, Inc . and Fred Selinger dba Access Computer Learning Center, said agreements to be effective May 31 , 1982. 1. 42 APPROVE agreement fIr administrative services between Eastern Fire Protection District and Brentwood Fire District as the governing board of both districts. 1. 43 RATIFY actions of Executive Director, Contra Costa Health Plan to execute on behalf of the county nine (9) standard form individual health plan enrollment contracts covering a total of 15 individuals , all contracts to be effective May 1 , 1982 . OTHER ACTIONS 1. 44 APPROVE the 1982-83lOperating Agreement between the county and Security Pacific Bank for Housing Rehabilitation Financial Services and authorize the Chair to execute said agreement . 1 . 45 AUTHORIZE the Chair to exercise an Option for Assignment with Joseph L. and Elizabeth J. Campbell for premises at 2090 Commerce Lane, Concord, for continued use by the Health Services Department -6- (5-18-82) I i OTHER ACTIONS - continued 1 . 46 ADOPT order approving salary retroactivity for classifications in the Supervising Nurses ' Unit represented by California Nurses Association through June 8 , 1982 so long as good faith negotiations continue. 1 . 47 AUTHORIZE the Chair to execute a certification to the Depart- ment of Housing and Urban Development that the county has complied with all applicable federal environmental review regulations and transmit a request for release of Community Development Block Grant funds for Sixth Year (1980-81) Activity #68 , City of Antioch Economic Development Revolving Loan and Eigth Year x(1982-83) Activity #5 , West Pittsburg Economic Development Revolving Loan Fund. 1 . 48 APPROVE refund of Park Dedication Fee of $300 to John R. Brunsel , as recommended by Director of Planning. 1 . 49 AUTHORIZE Sheriff-Coroner to auction certain property with proceeds therefrom going to that department ' s investigative account and to the Richmond Police Department for expenses incurred during a recent combined investigation. 1 . 50 APPROVE the Plan for Strengthening the Arts and Cultural Assets in Contra Costa County, prepared by the Contra Costa Alliance for the Arts and designate CCAFTA as the local agency to contract with the State Arts Council for a 1981-82 Local Priorities Grant in the amount of $17, 228 . 54 . 1 . 51 ADOPT the guidelines for Contra Costa County Housing Rehabilitation component of the County ' s Community Development Block Grant Program as submitted by - the Housing and Community Development Advisory Committee and the Director of Planning. 1 . 52 ADOPT resolution prolviding for consistent salary administration in the case of employees reduced in compensation, pursuant to Ordinance Code Section 33-3 . 909 and Section 1103 of the Personnel Management, Regulations . HOUSING AUTHORITY - none I I I i i -7- (5-18-82) I I i I I I i DETERMINATION ITEMS (Staff recommendation shown following the item. ) 2. 1 LETTER from President and Chairman, By-Laws Committee, Contra Costa County Advisory Council on Aging, requesting Board approval of the Council ' s by-law amendment providing that alternates may be appointed for member-at-large seats on the Council in addition to the provision (previously approved by the Board) for alternates for local committees and organizational seats. CONSIDER REQUEST 2. 2 MEMORANDUM from Public Works Director recommending approval of Ordinance No. 4, Contra Costa County Sanitation District No. 15, which provides for issuance of sewer revenue bonds in the amount of $1, 895, 000. ADOPT URGENCY ORDINANCE 2. 3 BOARD order submitted by Public Works Director recommending approval of proposed 1982-1983 budget for Oakley-Bethel Island Wastewater Management Authority. APPROVE PROPOSED BUDGET l 2. 4 COMMUNICATION from Local Agency Formation Commission Executive Officer transmitting resolution proposing annexation without hearing or election (Government Code Section. 56322) of Subdivision 5739 to County Service Area L-42, Alamo-Walnut Creek area. APPROVE ANNEXATION 2. 5 MEMORANDUM from Public' Works Director recommending Board approval. of resolution aimed at. reducing street lighting costs by revising current rate structures. APPROVE RECOMMENDATION 2. 6 REPORT on recent incident involving leak of toxic. chemicals at Chevron Refinery in Richmond. ACKNOWLEDGE RECEIPT 2. 7 LETTER from member of the Airport Transport Commission formed by the Santa Clara County Board of Supervisors for the purpose of advising said Board regarding that County' s three airports, requesting information from Contra Costa County with respect to its advisory bodies. REFER TO PUBLIC WORKS DIRECTOR FOR RESPONSE 2. 8 RESOLUTION adopted by Pleasant Hill City Council concurring with the safety standards adopted by the Contra Costa County Airport Land Use Commission, and urging that the Board reaffirm the policy established in fits August 8 , 1978, order which approved a modified airport layout plan for Buchanan Field, including the 50 :1 approach surfaces to runway 32R/14L. REFER TO PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLANNING 2. 9 RESOLUTION adopted by Concord City Council supporting proposal of Consultant Walter Glillfillan with respect to runway designa- tions for Buchanan Field, particularly the proposal that Runway 32R be planned as a noon-precision instrument runway. REFER TO PUBLIC WORKS DIRECTOR 2. 10 COMMUNICATION from Asslistant Director, Division of Land Resources Protection, Department) of Conservation, giving notice of proposed changes in the regulations of the Open Space Subvention Act and inviting comments thereon. REFER TO DIRECTOR OF PLANNING FOR REPORT ON IMPACT ON COUNTY 2. 11 MEMORANDUM from Director of Planning transmitting report relating to ranchette development. REFER TO INTERNAL OPERATIONS COMMITTEE 2. 12 LETTER from County Administrator, in response to Board referral relating to issuance of citations to violators of zoning ordinance, transmitting report from Director of Planning indicating policy alternatives for implementation. REFER TO INTERNAL OPERATIONS COMMITTEE -8- (5-18-82) I I I • 2. 13 RECOMMENDATIONS of County Administrator and Public Works. Director on Extra Items and Award of Contracts (as required) . INFORMATION ITEMS (Copies of communications listed as information items have been furnished to all interested parties. ) 3. 1 LETTER from General Manager, Dublin San Ramon Services District, advising that the District Directors have voted unanimously to inform the Board thatithe recent request of the Contra Costa County Fire Chiefs ' Association to exempt firefighters from jury duty is not a policy of, nor is it endorsed by, the elected officials of the Services District. I 3. 2 LETTER from U. S. Congressman George Miller transmitting informa- tion with respect to the impact of budget reductions on the outlook of programs for children. I I I i i (5-18-82) i I I I I i � � o PUBLIC WORKS DEPARTMENT CONTRA COSTACOUNTY. - I I I . DATE : May 17, 1982 TO Board of Supervisors FROM: (qe—i Michael Walford, Public Works Director Determination Item 2. 13 SUBJECT: (Public Works Extra Business) i A. Interstate 680 Authorize expenses in conjunction Corridor with California Transportation Commission 's visit to Contra Costa County on May 27, 1982 I i - I . I cl j i I . I - i , u I I I I j I I I I - i ' I I I 'SUMb1ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MEETING IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-1 402 , MAY 18 , 1982 PREPARED BY J R OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF ThE BOARD Approved personnel actions for Health Services and Sheriff-Coroner Approved advance step appointments for two employees in the Community Services Dept Approved appropriation adjustments for Eastern FPD, and internal adjustments not affecting totals for Land Information Systems, Public Works, Health Services and Sheriff-Coroner Adopted Ord No 82-29 rezoning land in the Pleasant Hill BARTD Station area, 2512-RZ Proclaimed the weeks of May 10 , 1982 as "Shatter Silence Week" and May 16-23 , 1982 as "Soil Stewardship Week" in CCC Adopted Traffic Resolutions Nos 2802 through 2808 Accepted instrument for LUP 2070-77 , Martinez Granted the Rodeo Chamber of Commerce permission to partially close Parker Ave between Second St and the Safeway parking lot for the purpose of conducting a foot race, subject to certain conditions Accepted resignation from Mr George Chaffey from the CCC Manpower Advisory Council and authorized Chair to execute a Certificate of Appre- ciation to Mr Chaffey for his seven years service on the Manpower Advisory Council Approved appointments to CSA M-8 Citizens Advisory Committee and CCC Drug Abuse Board Denied claims of B & V Kuhl, E & P Borem, C Mitchell, F Doran, and V March, amended claims of R Woods, Armour Oil Co and M Metzker, J & M Spott, A & B Simon, J & P Holmes, and D & D Williams, and application for leave to present late claim of E McGee Approved recommendations of the Internal Operations Committee (Supervisors Torlakson and Schroder) re terms of office for members of the Mental Health Advisory Board and notification procedures on General Plan Amendments, and policy for Board appointees concerning conflict of interest and open meetings, and acknowledged receipt of status report on Children's Receiving Center Approved recommendations of the Finance Committee (Supervisors Powers and Fanden) with respect to financial participation by CCC Sanitation Dist No 15 in Subregional Treatment Facility and in connection therewith adopted Ord No 4 providing for issuance of sewer revenue bonds, approved proposed 1982-83 budget for Oakley-Bethel Island Wastewater Management Authority, and funding for Refugee Aid and Services May 18, 1982 Summary, Cttinued Page 2 Approved execution of agreements with De La Salle Institute, Contra Costa Water Dist , Diamond Marketing Services, State Dept of Health & Human Services, Contra Costa Legal Services Foundation, Clarity Systems, Worldwide Educational Services, F Selinger, Security Pacific National Bank, J & E Campbell, and Eastern and Brentwood FPD's Adopted the following numbered resolutions 82/547 , fixing June 10 for receipt of bids for Bishop Ranch Traffic Signals, San Ramon, 82/548 , approving agreement with San Ramon FPD for improvements along Old Crow Canyon Rd , San Ramon, 82/549 , accepting completion of improvements, DP 3048-80, Oakley, 82/550, approving the application for 1976 State Grant Moneys, Kennedy Grove Resident House Renovation Prod CSA R-9, 82/551, approving conveyance of easement to Contra Costa Water Dist for water pipeline, Buchanan Field Airport, Terminal Rd Extension, 82/552, accepting completion of improvements , Sub 4881, Orinda, 82/553, declaring certain roads as county roads, Sub 5500 , Oakley, 82/554 , approving condemnation of certain real property required for Storm Drain Maint Dist No 1, Concord, 82/555 and 82/556 , approving establishment of Flood Control Drainage Area 73, adoption of a Drainage Plan and Fee Ordinance, and amendment of Flood Control Zone 7 Plan for Wildcat-San Pablo Creeks project, including certification of the EIR for said plans, Richmond/San Pablo area, 82/557 , calling for bids on sale of bonds, approving Notice of Sale and authorizing and directing certain actions with respect thereto, 82/558 through 82/571, authorizing changes in the assessment roll, 82/572, honoring Bill Davis, Marshal of the Walnut Creek-Danville Judicial Dist , who is retiring in July, 82/573 , fixing June 22 for hearing on proposed Dunsyre Dr Annexation to CSA R-8 , Walnut Creek, 82/574 , setting forth policy statement to be distributed to concerned departments and agencies re conflict of interest and open meetings, 82/575, approving annexation without hearing or election of Sub 5739 to CSA L-42, Alamo-Walnut Creek, 82/576 , inviting the National Football League to hold Super Bowl XIX, XX or XXI in the San Francisco Bay Area at Stanford Stadium, 82/577 , requesting Calif PUC to consider amending their regulations governing the street lighting rate structure, 82/578 , endorsing the Plan for Strengthening the Arts and Cultural Assets in CCC, 82/579 , providing for consistent salary administration in the case of employees reduced in compensation Authorized the Chair to execute a certification to HUD that the County has complied with all applicable federal environmental review regulations and to transmit a request for the release of certain funds Authorized Chair to execute Modification No 2 to FY 1981-82 Non- financial Agreement for submission to State Board of Education Authorized Chair to execute four vendorization applications for the infant and adult programs at the two Miller Centers in order to permit continued finding of these programs by the Regional Center of the East Bay Approved Economic Development Task Force recommendation that the Planning Dept be directed to work with the Contra Costa Children' s Council with respect to encouraging developer-and employer-sponsored child care programs Mayr 18 , 1982 Summary , Ontinued • Page 3 Referred to Internal Operations Committee for review, proposed amendment to the bylaws of CCC Advisory Council on Aging re membership, memorandum from Director of Planning re ranchette development, and matter of issuance of citations to violators of the County Zoning Ordinance, Public Works Director for response, letter from G Falcon requesting information from CCC re its airport advisory bodies, and letter from Concord City Clerk re runway designations for Buchanan Field Airport, Director of Planning for report on the impact of the proposed changes on the County, communication from State Dept of Conservation re regula- tions of the Open Space Subvention Act, Sheriff-Coroner , for report to the Board on June 1 on feasibility of charging inmates for room and board, Public Works Director and Director of Planning, Res 46-82 adopted by Pleasant Hill City Council re runway designations for Buchanan Field Airport Approved recommendations contained in the report of the Director, Office of Emergency Services, involving the odorous gas release at the Chevron Refinery in Richmond on May 9, agreed to work with the Bay Area Air Quality Management Dist to implement said recommendations, requested Office of Emergency Services ' Director to coordinate with appropriate agencies to insure implementation of procedures for adequate safety protection to residents and industrial employees, and to report back to the Board in four weeks Approved refund of Park Dedication Fee to J Brunel Ratified actions of Executive Director, Contra Costa Health Plan to execute on behalf of the county nine standard form individual health plan enrollment contracts Authorized extension of time to June 8 for adjustments of salary retroactivity for Supervising Nursing Unit represented by Calif Nurses Assn Adopted guidelines for CCC Housing Rehabilitation component of the county 's Community Development Block Grant Program Authorized Sheriff-Coroner to auction certain property Approved transfer of 1981-82 Roberti-Z 'berg Funds to Oakley Union School Dist , CSA LIB-11 Authorized expenditures in conjunction with the Calif Transportation Commission's visit to CCC on May 27 Established a goal of 85% for voter turnout at the June 8 Primary Election Authorized Public Works Director to execute an agreement extending subdivision agreement for MS 194-78, Danville, through April 17 , 1983 May 18 , 1982 Summary, Wtinued • Page 4 Requested County Administrator to coordinate meetings with parent groups and public agencies involved in the delivery of human services for the developmentally disabled and mentally ill to discuss and propose legislation to require participants in the programs to pay within their means for the services received Also requested staff to seek legislative approval for a pilot program in CCC on said proposal Introduced Condominium Conversion Ord and fixed May 25 for adoption Fixed June 15 for hearings re application (2496-RZ) to rezone land, Alamo/Danville area and conditional approval of DP 3044-81, appeal of conditional approval of tentative map of Sub 6185, Alamo/Danville area, and application (2500-RZ) to rezone land, Kensington, and conditional approval of LUP 2114-81 Authorized Public Works Director to refund cash bonds, Sub 5154 Danville, and MS 29-79 , Walnut Creek Authorized Chair to send letter to Calif Transportation Commission outlining the County 's position re So Pacific Railroad right-of-way in central CCC Indicated its support for the continuation of the Lou Grant program