Loading...
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