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