HomeMy WebLinkAboutAGENDA - 03041986 - CCC SUMMARY•'0F PROCEEDINGS
BEFORE THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY
MEETING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2 .402
TUESDAY, MARCH 49 1986
CONSENT ITEMS: Approved as listed except as noted below:
1 . 15 REMOVED from consideration claim for damages filed by
W. Boggs, et al, to be considered at a later date.
DETERMINATION ITEMS: Approved as listed except as noted below:
2 .2 DEFERRED decision on proposed legislation AB 2020 -
Beverage Containers Refund Value "Bottle Bill" and
REQUESTED County Administrator to report on current
status of the bill .
2.3 ADOPTED position of support for proposed legislation
SB 1990 which would allow the Board of Supervisors to
adopt a resolution requiring the pass through of redevel-
opment agency funds to fire districts, and REFERRED to
the fire districts for their review and endorsement .
2 .4 DETERMINED to not proceed with fencing of the Vine Hill
Road infiltration basin in Oakley; DIRECTED that a guard
be kept on the scene until the water reaches the one foot
level; and DIRECTED that flyers be distributed to all
area residents notifying them of the dangers and
encouraging them to keep children out of the area.
DIRECTED Public Works Flood Control staff to report as
soon as possible, with advance notification to the area
residents, on alternative solutions such as a new basin,
pumping to another site, and landscaping, and to look at
other forms of temporary protection such as road barriers
or ropes in • lieu of fencing.
CORRESPONDENCE ITEMS : Approved as listed.
TIMED ITEMS:
8 :00 A.M.
MR. 1 Board members and Department heads met with students
from the Leadership Class at Kennedy High School,
Richmond.
10 :30 A.M.
T . 1 ENDORSED the "Peace Child Project" to be presented in
Contra Costa County, and AUTHORIZED use of the Board' s
name on Project literature.
1
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 state-
ment 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 HEARING
will be heard when the Chairman 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 Chairman.
Committee meetings are held in Room 105 , the James P. Kenny
Conference Room, County Administration Building, Martinez.
The Internal Operations Committee (Supervisors N.C. Fanden and
S.W. McPeak) meets on the second and fourth Mondays of the month at
9 :30 A.M.
The Finance Committee (Supervisors R.I. Schroder and T. Torlakson)
meets on the first and third Mondays of the month at 9:30 A.M.
The Water Committee (Supervisors S.W. McPeak and R.I . Schroder)
usually meets on the first Monday of the month. Contact the Community
Development Department at 372-2438 to confirm date, time, and place.
However the Water Committee will not meet on March 3, 1986, but will
meet instead on March 10, 1986.
The Resources . Committee (Supervisors T. Torlakson -and N. C. Fanden)
does not meet on a regular schedule. Contact the Community
Development Department at 372-2071 for date, time, and place.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday
Board meeting.
i (3-4-86)
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
Project Action Location
1 . 1 Appian Way Approve Plans and ElSobrante
Widening Project Advertise for Bids
1 . 2 Frederickson Approve Installation of Antioch
Lane Stop Sign at Intersection
of Empire Mine Road
1 . 3 Hillcrest Avenue Request Metropolitan Antioch
Bridge Transportation Commission
to Amend the 1986-90
Transportation Improvement
Plan to add the Hillcrest
Avenue Bridge Project
1 . 4 Alder Drive Approve Installation of Oakley
Stop Sign at Intersection
of Gamay Drive
1 . 5 Archeological Authorize Public Works
Field Studies Director to Execute
Con-s-ulting Services
�reem:ent for Studies
on Camino Diablo and
San Pablo Dam Rd Bridges
ENGINEERING SERVICES
APPROVE the following :
Item Development Developer Area
1 . 6 Subdivision MS 79-82 Alex Tommerup Crockett
Agreement Alan M . Brasesco
Extension
ACCEPT the following instrument for recording only:
Instrument Reference Grantor Area
1 .7 Offer of LUP 2100-85 W . R. Thomason Martinez
Dedication for Lillian Thomason
Roadway Purposes
DECLARE that the improvements have satisfactorily met the one-year
guarantee performance standards and/or authorize the Public Works
.Director to refund the cash deposited as security to guarantee performance
for the following developments :
Development Developer Area
1 .8 SUB 6237 Desco Investment , Inc . Pleas.ant
Hill
1 .9 MS 10-84 Peter B . Bedford and Kirston Pacheco
Bedford
2 (3-4-86)
SPECIAL DISTRICTS
District Action Location
1 . 10- Wildcat/San Pablo Hold State Harmless for North
Creeks its Participation in Richmond
Flood Control Project
and Designate J .M . Walford
and M . F . Kubicek as Persons
to File Claims with State
1 . 11 SD 19 Water Approve Plans and Advertise Discovery
Well No . 1 for Bids ( 100% SD19 funds ) Bay
1 . 12 Underground Approve Consulting Services Pleasant
Utility District Agreement for Utility Hill
No . 22 Design ( 100% Funded Under
Rule 20A)
PUBLIC WORKS - OTHER - NONE
STATUTORY ACTIONS
1 . 13 APPROVE minutes for month of February, 1986.
1 . 14 DECLARE certain ordinances duly published.
CLAIMS, COLLECTIONS & LITIGATION
1 . 15 DENY claims of T. Mitchell , W. Boggs et al , R. Ingle et al,
Employee Benefits Insurance Co. , Division of Orion Group, C.
Plowman, W. Robinson, Jr. , Bay Area Cab Company; deny amended
claim of T. Lee and E. Casey; deny application to file late
claim of B. Johnson.
1 . 16 RESCIND order of January 28, 1986 denying claim of Isabel Souza
as the claim was not timely filed, on recommendation of County
Counsel.
1 . 17 RECEIVE report concerning settlement of the following litiga-
tion matter of Jesus Andazola vs. Contra Costa County, Superior
Court Case No. 24177 .
1 . 18 DENY .request submitted on behalf of California State Automobile
Association for reconsideration of the Board' s action denying
claim for damages, as recommended by County Counsel.
HEARING DATES - none
3 (3-4-86)
HONORS & PROCLAMATIONS
1 . 19 PROCLAIM the week of March 2-8, 1986, as American Association
of University Women-Women' s History Week in Contra Costa
County, as recommended by Supervisor Powers.
ADOPTION OF ORDINANCES
1 .20 ADOPT Ordinance introduced February 25, 1986 exempting the
positions of Assistant County Assessor and Assistant County.
Registrar from the Merit System.
APPOINTMENTS & RESIGNATIONS
1 .21 ACCEPT resignations as noted below, and direct the Clerk to
apply the Board' s policy for filling the vacancies: .
Susan Herrera, General Services-Women' s Social Service Category
on the Advisory Committee on the Employment and Economic Status
of Women.
Colleen Hankins, alternate on the Board of Directors of
Western Contra Costa County Transit Authority.
Heather Gist as alternate to the Bay Area Library Information
System Advisory Board.
APPROPRIATION ADJUSTMENTS - 1985-1986 FY
1 .22 Office of Emergency Services: Appropriate additional revenue
of $20 ,000 in grant funds for earthquake education program.
1 .23 Public Works (Airport) : Appropriate State loan of $94,440 for
local share of improvements at Buchanan Field Airport and
appropriate Airport Enterprise Fund money of $13,800 for costs
related to development of an East County airport site.
1 .24 Sheriff-Coroner (0255) : Appropriate additional revenue of
29930 from user charges related to the Department's message
switcher and appropriate said amount for the necessary
upgrading of the system.
4 (3-4-86)
I
LEGISLATION
Bill No. Subject Position
1 .25 SB 1809 Allows special districts, school OPPOSE
(Doolittle) districts and community college
districts to consolidate elections
with statewide primary or general
election and restricts Board of
Supervisors' ability to deny
consolidation.
1 .26 AB 2866 Amends California Constitution SUPPORT
(Herger) to allow local government to
SCA 36 refuse to implement a state-
(Herger) mandated local program if
insufficient funds are provided to
cover the increased costs and
implementing legislation related
thereto.
1 .27 AB 3313 Increases number of Superior SUPPORT
(Baker) Court Judges from fifteen to (Sponsored .
sixteen effective January 1 , Legislation)
1987 and from sixteen to
eighteen contingent upon the
Board adopting a resolution
by June 30, 1990 that funds
are available for such positions.
PERSONNEL ACTIONS
1 .28 INCREASE the hours of one Public Health Nutritionist (P.I . ) to
one Public Health Nutritionist (40/40) in the Health Services
Department .
1 .29 DECREASE the hours of one Physical Therapist (40/40) to one
Physical Therapist (32/40) and increase the hours of one
Physical Therapist (P .I . ) to one Physical Therapist (28/40) in
the Health Services Department.
1 .30 INCREASE the hours of one Clerk Beginning level at salary level
C5-0883 ($1099-1335) from 16/40 to 40/40, in the Office of
Treasurer-Tax Collector.
1 .31 CLASSIFY one position in the exempt classification of Assistant
Director of Health Services, salary level T7-2165 ($4057-6486) .
1 .32 CANCEL one vacant Secretary Advanced Level position and add one
Clerk-Senior Level position at salary level XB-1146 ($1429-1781 ) .
1 .33 ADOPTION of memoranda of understanding and other actions per-
taining to salaries of County and Special District employees.
5 (3-4-86)
GRANTS & CONTRACTS
APPROVE and authorize execution of agreements between the County and
following agencies:
Amount County
Agency Purpose/Period To Be Paid Cost
1 .34 Thomas I . Continuation of $48,000 $489000
Geiselman, Ph.D. training for (budgeted)
Social Service
Department staff.
(Extends to 7/31/86)
1 .35 APPROVE submission of application to the State Department of
Health Services requesting $106,000 of State funds for Family
Planning Project for the period July 1 , 1986 through June 30,
1987 . (Total project cost of $246,500 with County in-kind
contribution of $100,500. )
1 .36 APPROVE submission of application to the State Department of
Health Services requesting $55,000 of State funds for the
Preventive Health Care for the Aging Program for the period
July 1 , 1986 through June 30, 1987. (Total project cost is
$110,495 with a County in-kind contribution of $559495. )
LEASES
1 .37 AUTHORIZE the Chairman to execute a lease with Baca Brother
Floor Coverings, Inc. for 1220 Morello Avenue, Suite 100,
Martinez, for use by the General Services Department.
1 .38 AUTHORIZE the Chairman of the Board of Supervisors, acting as
the Contra Costa County Flood Control District Board, to exe-
cute a lease with the Southern Pacific Transportation Company
for use of Southern Pacific property in Walnut Creek by the
Flood Control District for contract open storage for the San
Ramon Creek Bypass Project.
OTHER ACTIONS
1 .39 AUTHORIZE Auditor-Controller to release $14, 147 from the Park
Dedication Trust Fund to the City of Antioch for improvement of
park facilities, as recommended by the Director of Community
Development.
1 .40 ACKNOWLEDGE receipt of monthly report on investment policy for
the period January 1 , 1986 through January 31 , 1986 submitted
by the Treasurer-Tax Collector pursuant to Chapter 1526,
Statues of 1985 .
6 (3-4-86)
OTHER ACTIONS - continued
1 .41 DENY request for Abatement of Penalty (relative to timely
filing of Change of,-Ownership Statement) 'of Concetta A. Ferry,
as recommended by the Assessor.
1 .42 AUTHORIZE Auditor-Controller to release $44,388 from the Park
Dedication Trust Fund to the Ambrose Recreation and Park
District for development of park facilities, as recommended by
the Director of Community Development.
(continued from February 25, 1986)
1 .43 INTRODUCE Ordinance rezoning land in the Pleasant Hill BART
Station area with respect to rezoning application 2658-RZ
(Taylor Ward Properties and Sonspirit Properties) , waive
reading and fix March 11 , 1986 for adoption.
1 .44 INTRODUCE Ordinance rezoning land in the Pleasant Hill BART
Station area with respect to rezoning application 2656-RZ
(Hoover Associates & Merle Gilliland, Taylor Woodrow of
California, Inc. and Treat Corners Partnership) , waive reading
and fix March 112 1986 for adoption.
HOUSING AUTHORITY - none
REDEVELOPMENT AGENCY - none
DETERMINATION ITEMS
(Staff recommendation shown following the item. )
2. 1 MEMORANDUM from Director of Building Inspection recommending
adoption of an ordinance amendment to remove any ambiguity as to
when a grading permit is required. INTRODUCE ORDINANCE, WAIVE
READING AND FIX MARCH 11 , . 1986 FOR ADOPTION.
2.2 REPORT from Solid Waste Commission recommending Board opposition
to AB 2020 - Beverage Containers Refund Value "Bottle Bill."
CONSIDER ACTION TO BE TAKEN
2.3 REPORT from County Administrator commenting on SB 1990
(MeCorquodale) which would allow the Board of Supervisors to
adopt a Resolution requiring the pass through of redevelopment
agency funds to fire districts under specified circumstances and
recommending that the Board of Supervisors support SB 1990.
APPROVE RECOMMENDATION
2.4 REPORT, in response to Board referral, relating to short-term
options with respect to the Vine Hill Infiltration Detention
Basin, Drainage Area 29H, Oakley area. CONSIDER ACTION TO BE
TAKEN
2.5 RECOMMENDATIONS of County Administrator on Extra Items and Award
of contracts (as required) .
2.6 RECOMMENDATIONS of Board Members on personal policy issues .
2.7 APPOINTMENTS, awards, and acknowledgements.
7 (3-4-86)
CORRESPONDENCE
3. 1 LETTER from President, West County Business & Professional
Association, requesting the Board thoroughly explore the
contracting of needed services with hospitals throughout the
County for those who qualify for county assistance.
REFER TO COUNTY ADMINISTRATOR AND HEALTH SERVICES DIRECTOR
3 .2 LETTER from Chairperson, Contra Costa County Drug Abuse Advisory
Board, requesting the Board investigate the possibility of
becoming co-litigants in the equity lawsuits against the State
of California. REFER TO COUNTY COUNSEL
3.3 LETTER from Chair, Solid Waste Commission, regarding solid waste
policies. REFER TO RESOURCES COMMITTEE
3.4 LETTER from Secretary, Citizens for Urban Wilderness Areas,
requesting the County to arrange for an inventory if areas
having potential educational and recreational uses. REFER TO
DIRECTOR OF COMMUNITY DEVELOPMENT
3.5 LETTER from architect, Michael Woldemar & Associates, Inc. ,
requesting assistance with securing a variance for a property
development on Dam Road, E1 Sobrante area. REFER TO DIRECTOR OF
COMMUNITY DEVELOPMENT
3.6 LETTER from Chairperson, Contra Costa County Mental Health
Advisory Board, requesting information relating to the feasibi-
lity of a ballot initiative for necessary county services.
REFER TO COUNTY ADMINISTRATOR AND BLUE RIBBON COMMITTEE
3.7 LETTER from Sandra Tomlin submitting an appeal of Land Use
Permit 2085-85. REFER TO DIRECTOR OF COMMUNITY DEVELOPMENT
3.8 LETTER from Chairman, Oakley Fire Protection District Board of
Fire Commissioners, requesting that permit fees for agriculture
burning be deleted from Ordinance 86-6 . REFER TO COUNTY COUNSEL.
3.9 LETTER from Ronald Serviss, staff to the Contra Costa County
Paratransit Coordinating Council, advising that the
Paratransit Coordinating Council would like to increase its mem-
bership with the addition of two At-Large positions. REFER TO
INTERNAL OPERATIONS COMMITTEE
3. 10 LETTER from President , Contra Costa County Economic Opportunity
Council , commending the work of Ida Berk, Director of the
Community Services Department. REFER TO COUNTY ADMINISTRATOR
3 . 11 LETTER from Mayor, Town of Moraga, requesting the declaration of
Contra Costa County as a disaster area. REFER TO COUNTY
ADMINISTRATOR
INFORMATION ITEMS
(Copies of communications listed as information items
have been furnished to all interested parties. )
4. 1 LETTER from Solid Waste Commission transmitting the Commission's
1985 Annual Report.
4.2 LETTER from President, Contra Costa Development Association,
expressing support for the efforts of the Board and the Mayors
Conference to coordinate the issue of growth management in
Contra Costa County.
8 (3-4-86)
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, FEBRUARY 25 , 1986
CONSENT ITEMS: Approved as listed except as noted below:
1 . 15 Parcel map and subdivision agreement, MS 62-84 , Kensington
area, Ellen and Linnea Due, developers. . . . .DELETED.
1 .34 ACKNOWLEDGED retirement of Anthony A. Dehaesus, Director
of Community Development, at the end of March 1986 ; and
APPOINTED Harvey Bragdon as Acting Director of Community
Development, effective April 1 , 1986 .
1 .56 ADOPTED resolution approving compensation for officers
and management employees of the County Fire Protection
Districts for 1986 .
1 .71 Find lease with L. Lee and Mary Lou Kauftheil, dba Diablo
Aviation, in default. . . .DELETED.
1 .81 DEFERRED to March 4 , 1986 authorization to release
$44,388 from the Park Dedication Trust Fund to the
Ambrose Recreation and Park District for development of
park facilities, and REQUESTED County Administrator to
provide further information related to the proposed use
of the requested funds.
1 .86 Adopt Resolution of Intention to adopt a Resolution of
Necessity to acquire by eminent domain real property in
Area 10-A of the Pleasant Hill BART Station Redevelopment
Project area. . . .DELETED.
DETERMINATION ITEMS: Approved as listed except as noted below:
2 . 1 DEFERRED to March 18 , 1986 report from Public Works
Director recommending a course of action for disposal of
the Pine Creek Detention Basin excavation material
disposal site.
2 .2 DEFERRED to April 1 , 1986 decision on rezoning applica-
tion 2639-RZ and Development Plan 3046-85 filed by
Sandmound Investors and on appeal of Sandmound Investors
from conditions of approval on Subdivision 6610, Delta
area.
2.3 (a) DECLARED its intent to approve, with conditions,
rezoning application 2658-RZ and Final Development Plan
3002-86 filed by Taylor Ward Properties and Sonspirit
Properties, Pleasant Hill BART Station area; and DIRECTED
Community Development Department to prepare the final
document for Board approval . (II voted NO)
1
DETERMINATION ITEMS Continued
2.3 (b) DECLARED its intent to approve, with conditions,
rezoning application 2656-RZ filed by Hoover Associates
& Merle Gilliland, Taylor Woodrow of California, Inc. ,
and Treat Corners Partnership; Final Development Plan
3063-85 filed by Merle D. Gilliland, Wallace Olson
Association, Inc. and Treat Corners Partnership; and
Final Development Plan 3003-86 filed by Taylor Woodrow
of California, Inc. , in the Pleasant Hill BART Station
area; and DIRECTED Community Development Department to
prepare the final documents for Board approval.
(II voted NO)
(c) APPROVED reimbursement and loan agreement with the
Contra Costa Centre Association relative to the develop-
ment of a Transportation Systems Management Program and
a Child Care Program; and REQUESTED Redevelopment Director
to report on workplan for development of the Programs.
CORRESPONDENCE ITEMS: Approved as listed except as noted below:
3 .4 REFERRED to County Administrator letters from the
Secretary-Treasurer, Central Labor Council of Contra
Costa County (AFL-CIO) , and the General Manager, Public
Employees Union, Local 1 , relating to the hiring of
"temporary" employees, and report from the Personnel
Director related to these issues.
3 .7 REFERRED to County Administrator, Public Works Director,
County Counsel and Community Development Director letter
from Chairman, Board of Directors, Bethel Island Municipal
Improvement District, relating to the enforcement of
County ordinances in that district .
TIMED ITEMS :
9 :00 A.M.
MR. 1 Joseph Suta was sworn in as County Assessor by the
Honorable Gary Strankman, Presiding Judge of the Superior
Court.
T . 1 ADOPTED resolution recognizing the service of Richard C.
Trudeau, former General Manager of the East Bay Regional
Park District.
T .2 ADOPTED resolution commemorating the twentieth anniversary
of the Contra Costa Chorale, and PROCLAIMED the week of
March 9 through 16 , 1986 "Contra Costa Chorale Week" .
10:30 A.M.
T .3 Presentation by David D. Drew, Secretary/Manager, on the
Contra Costa County Fair. . . .RESCHEDULED.
2
(2/25/86)
TIMED ITEMS (Continued)
12 :00 P .M.
T .4 ADOPTED resolution reaffirming policy contained in the
County General Plan Housing Element indicating support
for rural-farmworker housing efforts and encouraging
County departments to cooperate and assist in this
program; ENDORSED the concept of developing a self-help
rural housing project to be sponsored by Rural California
Housing Corporation in Oakley area, and to consider
granting a density bonus for that project; REAFFIRMED
Board' s commitment to housing, including rural housing,
in considering funding priorities for future Community
Development Block Grant (CDBG) Program years, together
with a review of all CDBG priorities; and AGREED to con-
tinue to work with the Rural-Farmworker Housing Task
Force as it develops specific programs and projects to
address rural-farmworker needs .
2 :00 P .M.
T.5 Liability Workshop. . .Heard presentation on the background
and theory of "Joint and Several Liability" , the claim
and settlement process, impacts of settlements on the
insurance industry, the proposed initiative for presen-
tation to the electorate, and the need for major legis-
lation reform on the issue.
3 :00 P.M.
T .6 Viewed slide presentations on Bay-Delta Water Quality by
William T. Davoren, The Bay Institute of San Francisco,
and Dr. Michael Herz and Dr. Michael Rosenburg of the
Tiberon Center for Environmental Studies.
INTERNAL OPERATIONS REPORTS
I0. 1 CLARIFIED that any consideration currently being given
by the Board to changes in the election procedures for
members of the Retirement Board should not influence or
delay the conduct of the election for a representative
of the Retired Employees, and URGED the Retirement Board
to proceed with that election as soon as possible.
I0.2 AUTHORIZED the Chairman to send a letter to the Mayor of
Martinez indicating that the Board intends to appoint a
representative of the City of Martinez to the Contra Costa
County Fire Protection District and soliciting a nomination
from the City; DIRECTED County Counsel to review and
revise as necessary Resolution 69/181 to reflect that
the Contra Costa Fire Protection District Board of
Commissioners consists of representatives of each of the
five cities in the District with the highest assessed
valuation; and REMOVED item from referral to the Internal
Operations Committee.
I0.3 DESIGNATED twenty-one organizations as having a seat on
the Blue Ribbon Committee on the financing of County
services; DIRECTED the County Administrator to solicit
nominations from each organization; and DIRECTED staff
to the Committee to issue a press release advising of
the meeting day of the Committee.
IO.3X(Schroder) CANCELLED the public hearing scheduled for
March 11 , 1986 on the funding of care to indigents at
County Hospital; and REFERRED the issue to the Blue
Ribbon Committee on financing of County Services.
3
(2/25/86)
EXTRA ITEMS OF INDIVIDUAL BOARD MEMBERS AND STAFF (Determination
Items 2.4, 2.5 and 2.6)
X. 1 (County Administrator) DIRECTED Public Works Flood
Control Director to review and report to the Board as
soon as possible on alternatives for a temporary solution
to the drainage problem in the Vine Hill Infiltration
Basin, Oakley area; DIRECTED the Flood Control Director
to report to the Board by March 25 , 1986 on a long-term
solution in the area; and REQUESTED County Counsel to
review the question of the County' s liability relative
to potential accidents and/or property damage in the area.
X.2 (County Administrator) ACKNOWLEDGED report from Cecil
Williams, Director, Office of Emergency Services, on the
damage throughout the County due to the recent heavy
rainfall and flood conditions.
X.3 (County Administrator) RATIFIED the County Administrator' s
Proclamation of the Existence of a Local Emergency in the
Holland Tract on February 19 , 1986 ; APPROVED a Proclamation
of Existence of a Local Emergency for Contra Costa County;
and AUTHORIZED Certificates of Commendation to the
following agencies and staff for their heroic efforts in
mitigating the effect of the recent storm: Milt Kubicek
and the Public Works Flood Control Division, Sheriff' s
Marine Patrol , Sheriff' s Communications Division, Marsh
Creek Detention Center, General Services Department
Workfare Program, Office of Emergency Services, Bethel
Island Fire Protection District, California Conservation
Corps and the American Red Cross.
X.4 (Powers) REQUESTED Flood Control Director to draft a
letter for the Chair' s signature to the East Bay Municipal
Utility District, requesting that they reassess their
program relative to keeping a sufficient amount of
freeboard on the San Pablo Dam to prevent flooding in
the event of a major storm.
X.5 (County Administrator) AWARDED construction contract in
the amount of $194,850 for the San Pablo Dam Road slide
repair to the low bidder, Kulchin & Associates, Inc. of
South San Francisco.
X.6 (County Administrator) APPROVED Parcel Map of MS 128-80 ,
Pittsburg area, Al Affinito, developer.
X.7 (County Administrator) ACCEPTED Grant Deed of Development
Rights and Grant Deed of Development Rights Scenic
Easement, MS 128-80 , Pittsburg area.
X.8 (County Administrator) AUTHORIZED Consulting Services
Agreement with Harold W. Bertholf, Inc. , to assist the
Assessor and County Counsel in the Tosco Corporation
assessment appeals.
X.9 (Fanden) REAPPOINTED Clifford Howard to the Aviation
Advisory Committee for a two year term to expire on
March 1 , 1988 .
X. 10 (Fanden) DECLARED vacant position held by Rose Morantes
Carney on the Mobile Home Advisory Committee due to lack
of attendance, and DIRECTED Clerk to apply Board' s policy
to fill the position.
X. 11 (Fanden) REFERRED to the Health Services Director for
report on the potential drinking water health risk due
to the recent Delta levee failures.
X. 12 (McPeak) REFERRED to the Internal Operations Committee
and the County Administrator the feasibility of
re-establishing a Countywide Human Relations Commission.
4
(2%25/86 )
EXTRA ITEMS (Continued)
X. 13 (Schroder) REAPPOINTED James E . Simmons to the Contra
Costa County Aviation Advisory Committee for a two year
term to expire March 1 , 1988 .
X. 14 (McPeak) PROCLAIMED the week of February 26-March 5,
1986 as "Synchro Swim Week" in Contra Costa County.
X. 15 (McPeak) REQUESTED the County Administrator to arrange
for a presentation to the Board by Natalie Russell on
the "Peace Child" project.
X. 16 (Torlakson) EXPANDED the West Pittsburg Traffic Advisory
Committee to nine members, to include two additional
At-Large representatives; REAPPOINTED Bertha Stobb,
Virginia Spears, Al Affinito, Jr. , Ed Spencer, Jr. , John
Bruno and Helen MacIntosh; and APPOINTED Vicki Glover as
a representative of the West Pittsburg Alliance.
X. 17 (Torlakson) ADOPTED resolution recognizing Reverend
Louis Dabovich of the Church of the Good Shepherd in
Pittsburg for his 40 years service to his parish and the
community.
X. 18 (Fanden) REQUESTED the Airport Manager to request the
consultant to include in the study on Buchanan Field the
relationship and safety issues relative to wake turbulence
created by large airplanes on small aircraft.
X. 19 (Powers) DECLARED vacant position held by Roberta J.
Battle on the Human Services Advisory Commission, due to
lack of attendance, and DIRECTED Clerk to apply Board' s
policy to fill the position.
X.20 (Powers) ACCEPTED resignations of Toni Wolf and Carolyn
White from the Maternal, Child and Adolescent Health
Advisory Board.
X.21 (Powers) ADOPTED resolution establishing Agricultural
Preserve No. 1-86 .
X.22 (Fanden) AUTHORIZED the County Administrator to send a
telegram to Mary Adams, Administrative Assistant to
Assemblyman Campbell, expressing the Board' s congratula-
tions and best wishes on her retirement.
MR.2 Mark Finucane, Health Services Director, announced that
starting March 1 , 1986 each Saturday and Sunday from
4 :30 to 6 :00 P.M. the Merrithew Memorial Hospital
cafeteria will be serving well balanced, nutritious
meals to senior citizens, at a cost of $2.95 .
MR-3 Supervisor Fanden requested that the County Administrator
review a procedure of making residents in the Alamo-
Lafayette Cemetery District aware of the availability of
burial plots.
MR.4 Supervisor McPeak announced that the March 3, 1986 meeting
of the Water Committee has been rescheduled to March 10 ,
1986 at 3 :00 P.M.
5
(2/25/86)
SAVE SPACE
March 4, 1986
1 . 15 REMOVED from consideration claim for damages filed
by W. Boggs, et al, to be considered at a later date.
1 .43 INTRODUCE Ordinance rezoning land in the Pleasant
Carolyn/Ann Hill BART Station area with respesct to rezoning
application 2658-RZ (Taylor Ward Properties and
Sonspirit Properties) , waive reading and fix
March 11 , 1986 for adoption.
1 .44 INTRODUCE Ordinance rezoning land in the Pleasant Hill
Carolyn/Ann BART Station area with respect to rezoning
application 2656-RZ (Hoover Associates & Merle
Gilliland, Taylor Woodrow of California, Inc. and
Treat Corners Partnership) , waive reading and fix
March 11 , 1986 for adoption.
SAVE SPACE
March 4, 1986
1 . 15 REMOVED from consideration claim for damages filed
by W. Boggs, et al, to be considered at a later date.
1 .43 INTRODUCE Ordinance rezoning land in the Pleasant
Carolyn/Ann Hill BART Station area with respesct to rezoning
application 2658-RZ (Taylor Ward Properties and
Sonspirit Properties) , waive reading and fix
March 11 , 1986 for adoption.
1 .44 INTRODUCE Ordinance rezoning land in the Pleasant Hill
Carolyn/Ann BART Station area with respect to rezoning
application 2656-RZ (Hoover Associates & Merle
Gilliland, Taylor Woodrow of California, Inc. and
Treat Corners Partnership) , waive reading and fix
March 11 , 1986 for adoption.
–� And the Board adjourns to meet in regular session
on r p �,l.e/L /YI��J� ��a �/��� at
in the Board Chambers, Room 107 , County Administration Building,
Martinez , California.
D�'
.L CC I
TH-o—ma-s M. Powerg, Chairman
ATTEST:
Phil Batchelor, County Administrator
and Clerk of the Board of Supervisors
By
J nne 0. Maglio, -De _ ) _Clerk
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2. 402
IN ;ULAR SESSION
TUESDAY 96G
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ , CALIFORNIA
PRESENT : HONORABLE THOMAS M. POWERS
CHAIRMAN, PRESIDING
SUPERVISOR NANCY C. FAHDEN
SUPERVISOR ROBERT I . SCHRODER
SUPERVISOR SUNNE W. MC PEAK
SUPERVISOR TOM TORLAKSON
ABSENT : NONE
PHIL BATCHELOR COUNTY ADMINISTRATOR AND
CLERK OF THE BOARD OF SUPERVISORS
CHIEF DEPUTY CLERK : Jeanne 0. Maglio