HomeMy WebLinkAboutAGENDA - 04151986 - CCC (2) i
TOM POWERS,RICHMOND CALENDAR G FOR THE BOARD OF SUPERVISORS TOM POWERS
NANODISTRICT
C.FAHDEN,MARTINEZ Co�r' COSTA COUNT* `hair"'an
. 2ND DISTRICT
PHIL BATCHELOR
ROBERT t.SCHRODER,DANVILLE AND FOR park of the Board and
M DISTRICT SPECIAL DISTRICTS, AGENCIES, AND County Administrator
AUTHORITIES GOVERNED BY THE BOARD (415)372,2371
4TH DISTRICT�rl1PWRIGHTICTMcPEAK,CONCORD BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING
TH
TOM TORLAKSON,PRTwum
M DISTRICT MARTINEZ,CALIFORNIA 94553
TUESDAY
April 15, 1986
9 :00 A.M. Call to order and opening ceremonies.
Presentation relative to proclaiming the week of
April 14=18, 1986 as "Earthquake Preparedness Week" in
Contra Costa County.
Consider ' Consent Items.
Consider ' Determination Items.
ConsiderCorrespondence Items.
Information Items.
Consider, recommendations of. Board Committees, including
report of Resources Committee on AB 2020, Beverage
Container Recycling Act.
10:00 A.M. Closed Session
GENERAL INFORMATION
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 discu''S' sion 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 spokenv:' 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. MoPeak) meets on the second and fourth Mondays of the month at
9 :30 A.M. However, theCommittee will meet at 10:00 A.M. on
April 14, 1986.
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. MePeak and R.I. Schroder)
will meet on April 1;4p 1986 at 2:00 P.M. Contact the Community
Development Department at 372-2438 to confirm date, time, and place.
The Resources Committee (Supervisors T. Torlakson and N. C. Fanden)
does not meet on a regular schedule. Contact the County
Administrator at 372-4088 for date, time, and place.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday
Board meeting. ',,;
f
CONSENT ITEMS
(.Individual items, subject to removal from Consent Calendar by request of
any Supervisor, o1r on a request for discussion by a member of the public . )
ROAD AND TRANSPORTATION - None
ENGINEERING SERVICES
APPROVE the following :
Item Development Developer Area
1 . 1 Final Maps and SUB 6552 Blackhawk Corp . Blackhawk
Subdivision SUB 6705
Agreements.. SUB 6618
SUB 6549
SUB 6683
ACCEPT improvements as complete and , where appropriate , refund cash bond
and/or accept roaids into the County system in the following developments :
Development Developer Area
1 . 2 SUB 6571 Garrow & Cardinale Development Oakley
I
1 . 3 SUB 6345 Desco Investment , Inc . Pleasant
Hill BART
SPECIAL DISTRICT
District Action Location
1 .4 San Ramon[ Creek Accept Quitclaim Deed Walnut Creek
Flood Control from the City of Walnut
Zone 3B Creek
1 . 5 Flood Control Approve Consulting Services Martinez
Drainage Area 57 Agreement with Greiner
Aerial Surveys , Inc .
( Flood Control Dist . Funds )
f.
PUBLIC WORKS - OTHER - None
t'
STATUTORY ACTIONS — none
h
CLAIMS, COLLECTIONS A LITIGATION
1 .06 DENY claims of Allstate Insurance Company, Inc. et al, City of
Antioch, R. Brooks, R. Collins, C. Eros et al, J. Mackey, M.
Mogannam, M. Molina, Sr. , S. Sheppie, N. Taylor, C. White, F.
Evangelho; detny amended claims of R. Sheets, F. Evangelho.
2 (4-15-86)
i
I
}
HEARING DATES - none,
HONORS & PROCLAMATIONS
1 .07 PROCLAIM May ,1 , 1986 as National Prayer Day in Contra Costa
County.
1 .08 COMMEND Steve, Weir for his service as Chairman of Contra Costa
Transportatio,'n Advisory Committee.
ADOPTION OF ORDINANCES - none
APPOINTMENTS & RESIGNATIONS
1 .09 ACCEPT resignation of Dov Grunschlag, representing small busi-
ness on the Private Industry Council and issue a certificate of
appreciation;1 direct the Clerk to apply the Board's policy for
filling the vacancy.
APPROPRIATION ADJUSTMENTS - 1985-1986 FY
1 . 10 Clerk-Recorder: Appropriate additional revenue of $186,550 to
udget unit 0353-Recorder Micrographics/Modernization to fund
new expensesllrelated to the microfilm conversion project.
These new revenues are restricted by law for use in modernizing
the Recorder function.
1 . 11 County Special District P-2: Approve appropriation adjustment
asociated with the formation, by Board resolutions, of Zone A
(Blackhawk) and Zone B (Alamo) of District P-2«
1 . 12 Revenue Collections - 0026: Approve a transfer of $209483 from
Office of Revenue Collections to the Probation Department for
the purehase�iof institutional furniture,
1 , 13 Veterans Resources Center: Appropriate additional State reve-
nue of9,92114 for special study on veterans and survivors
receiving hospital/nursing home care (eontract , approved by
Board on 3-25-86)
LEGISLATION - none
3 (4-15-86)
r
l
i
PERSONNEL ACTIONS
RECLASSIFY positions as follows:
Department From To
1 . 14 Auditor-Controller 1 Account Clerk 1 Accounting
Advanced Level Technician
i
CANCEL and add positions as follows:
Department i Cancel Add
x
1 . 15 Public Works j 1 Secretary Deep 1 Clerk Senior Level
Class position position
1 . 16 Public Works 1 Engineering Tech- 1 Clerk Senior Level
nician position position
f
i
1 . 17 CLASSIFY two Hazardous Materials Specialist positions at salary
level C5-16471 ($235$-2866) , Health Services Department, revenue
offset.
i
1 . 18 ALLOCATE the �class of Assistant County Assessor-Exempt to the
exempt salary schedule at salary level C5-2071 ($3602-4378) and
add one po'sitlion.
i
1 . 19 ABANDON the class of Principal Appraiser, Assessor's Office.
1 .20 ESTABLISH the class of Municipal Court Systems Specialist and
allocate to tahe exempt salary schedule at salary level C5-1726
($2551-3101 ) .1 Cancel Chief Deputy Clerk position at salary level
C5-16$0 ($2437-2962) and classify one Municipal Court Systems
Specialist position, Walnut Creek-Danville Municipal Court.
1
1 .21 ESTABLISH the class of Assistant to the Health Services
Director-Exempt, allocate the class to the exempt salary sche-
dule at salary level C5-1944 ($3173-3856) and classify one
position; in1eonnection therewith, introduce ordinance, waive
reading and fix April 22, 1986 for adoption.
1 .22 ADOPTION of memoranda of understanding and other actions per-
taining to salaries of County and Special District employees.
f
I
i
f
4 (4-15-86)
1
- I
i
i
a
GRANTS & CONTRACTS
1
APPROVE and authoriz� execution of agreements between the County and
following agencies.
Amount County
Agency Purpose/Period To Be Rec1d Match
1 .23 Contra Costa Sale of vacated road $265,432 0
County Redevelop- rights of way in the
went Agency -. Pleasant Hill BART
Station area.
(See Redevelopment Agency Item No. 1 .42)
i
x
1 .24 APPROVE agreement to provide real property services to City of
Danville for Federal Highway Administration project on E1
Portal.
1 .25 APPROVE submission of application to the State Department of
Health Services. requesting $119,500 of State funds for con-
tinuation ofthe Dental Disease Prevention Program during the
period July 1 , 1986 through June 30, 1987. (Requires $45,440
of County in1kind contribution)
1 .26 APPROVE submission of application to the State Department of
Health Services requesting $92,500 of State funds for con-
tinuation ofi'the Maternal and Child Health Coordination Project
during the period July 1 , 1986 through June 30, 1987.
(Requires $2 ,544 of County in-kind contribution)
1 .27 AUTHORIZE the Health Services Director, or his designee, to
approve payment to San Francisco General Hospital of charges
for neurological surgery services to Contra Costa County
patients and I authorize the Auditor-Controller to pay said
charges.
1 .28 AUTHORIZE the Chairman to execute a nonfinancial agreement
amending term of existing Workfare agreement with Carquinez
Coalition, period of April 1 , 1986 until terminated.
1 .29 AUTHORIZE the Chairman to execute an agreement between the
County and State of California Employment Development
Department for a coordination of activities with the County
Private Industry Council, period July 1 , 1986 to June 30, 1988.
1 .30 AUTHORIZE the Chairman to execute an agreement between the
County and the Trustees of California State University, Hayward
11
for student work experience in County's Hospice Program, period
October 1 , 1985 through September 30, 1990.
1 .31 APPROVE and 'authorize the Public Works Director or his designee
to revise previous application for Federal grant out of the
Airport Improvement Program in the amount of $1 ,000,000 (90% of
total project) .
5 (4-15-86)
LEASES
1 .32 AUTHORIZE the Director of General Services to execute a rental
agreement with Contra Costa County Superintendent of Schools
Neighborhood Youth Program for the Administration Building at
1700 Oak Park ! Boulevard, Pleasant Hill.
OTHER ACTIONS
1 .33 AUTHORIZE the , Assistant Health Services Director-Public Health
to destroy past audit records in accordance with Government
Code Section 26202.
1 .34 AUTHORIZE Director of Health Services to execute licensing
applications for the George Miller Day Care Centers for sub-
mission to the State Department of Social Services.
1 .35 DENY 'Requestsfor Abatement of Penalties (relative to timely
filing of Change of Ownership forms) of L. Evans, D. Ward, J.
Bennett, J. Washington, J. Jacoby, J. Lewis, T. Buck, L.
Vergil, B. Kemper, J. Collins, J. Ledema, H. Hoppe, M. Duran,
N. Lokmor, S. Fender, C. Rose, as recommended by the Assessor.
1 .36 ADOPT resolution directing the Clerk of the Board to file with
the SecretaryTof State and the County Clerk information on cer-
tain public agencies, pursuant to Government Code Section
53051 .
1 .37 APPROVE proposed Land Use Permit 2021-85 Annexation to County
Service Area L-42 (LAFC 86-4) without hearing or election pur-
suant to Government Code Section 56261 .
. HOUSING AUTHORITY
Legislation Applicable to Housing Authority
Bill No. Subject Position
1 .38 SB 338 Housing for senior and SUPPORT
handicapped persons. with
amendments
6 (4-15-86)
i
REDEVELOPMENT AGENCY
d
Legislation Applicable to Redevelopment
Bill No. Subject Position
1 .39 AB 1473 Requires a Redevelopment Agency REAFFIRM
(Stirling) } , to hold public hearing to OPPOSITION
consider fiscal effect on school
district of Redevelopment Plan
adopted prior to January 1 , 1967.
1 .40 AB 3079 Requires, under certain circum- OPPOSE
(Hughes) ! stances, that Redevelopment
Agencies share tax increments
with school districts.
1 .41 APPROVE Contingency Fund increase of $115,000 and authorize the
Chief Engineer to execute contract change order for installa-
tion of underground utilities in the Pleasant Hill BART Station
area. (cost of work is fully funded by Underground 'Utility
District No. 22)
1 .42 AUTHORIZE Executive Director, or his designee, to execute
Purchase and Sale Agreement with Contra Costa County under the
terms of which the Agency will purchase from the County vacated
road rights off way in the Pleasant Hill BART Station area at a
total price of $2650,432.
(See Grants &I Contracts Item No. 1 .23)
1 .43 APPROVE Relocation Assistance Claim in the amount of $1 ,445
from Albert Werner and Corine Werner submitted in connection
with Agency purchase of property at 41 Wayne Court, Walnut
Creek.
i
DETERMINATION ITEMS
(Staff re.�commendation shown following the item. )
2. 1 MEMORANDUM OF 'UNDERSTANDING with California Highway Patrol pro-.
viding for implementation of a radar enforcement program in the
unincorporated areas of Contra Costa County. APPROVE AND
AUTHORIZE EXECUTION OF MEMORANDUM BY CHAIRMAN
i
2.2 REPORT from County Administrator 'recommending the allocation of
funds from the Special District Augmentation Fund to the Green
Valley Recreation and Park District in the amount of $16,500 for
the emergency repair of district facilities, $10,500 of which
will be repaid by the district to the augmentation fund.
APPROVE RECOMMENDATIONS
I
2.3 RECOMMENDATIONS of County Administrator on Extra Items and Award
of contracts (as required) .
2.4 RECOMMENDATIONS of Board Members on personal policy issues.
i
2 .5 APPOINTMENTS, jawards, and acknowledgements.
j
7 (4-15-66)
1
w
i
a
CORRESPONDENCE
3. 1 LETTER from John Lisenko relating to the approval of the Hilltop
Commons project by the zoning administrator. REFER TO COUNTY
ADMINISTRATOR
3.2 LETTER from Retirement Administrator advising of action taken by
the RetirementlBoard on April 8, 1985 approving an increased
supplemental allowance for pre-1981 retirement pursuant to
Section 31681 .8 of the Government Code and for payment of the
allowance from undisclosed earnings from the Retirement System.
REFER TO COUNTY ADMINISTRATOR
r
INFORMATION ITEMS
(Copies of communications listed as information items
have been furnished to all interested parties. )
I
4. 1 LETTER from General Manager, Public Employees Union, Local One,
expressing concerns relating to the expenditure of County funds
for new projects.
i
i
i
i
1
i
i
f
i
I
j
f
I
i
}
a
i
8 (4-15-86)
r
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, APRIL 152 1986
(Supervisor Powers absent all day)
CONSENT ITEMS: Approved as listed except as noted below:
1 . 16 Cancel Engineering Technician position and add Clerk
Senior Level position, Public Works Department. . .DELETED.
1 .22 Adoption of memoranda of understanding. . .DELETED.
DETERMINATION ITEMS: Approved as listed except as noted below:
2 . 1 APPROVED Memorandum of Understanding with California
Highway Patrol providing for implementation of a radar
enforcement program and APPROVED appropriation adjustment
to transfer funds for the purchase of the equipment and
training.
CORRESPONDENCE ITEMS: Approved as listed except as noted below:
3. 1 REFERRED to County Administrator letter from John Lisenko
relating to the Hilltop Commons project and REQUESTED a
report from the Community Development Director on meeting
to be held with residents of the area.
TIMED ITEMS:
9 :00 A.M.
T. 1 PROCLAIMED the week of April 14-18, 1986 as "Earthquake
Preparedness Week" in Contra Costa County; AUTHORIZED
each Department head to initate a program of earthquake
preparedness awareness training for all County staff; and
AUTHORIZED the County Administrator to initiate compre-
hensive earthquake preparedness for the public through
symposiums and public education activities.
RESOURCES COMMITTEE REPORT: ADOPTED a position supporting, in
concept, proposed legislation AB 2020, which would enact the
California Beverage Container Recycling Act, and REQUESTED all
interested parties ' to submit their written comments on this
matter to the Board within one week.
1
f 1
INTERNAL OPERATIONS COMMITTEE REPORTS:
I0. 1 APPROVED the establishment of an interim community access
grant program during the period April 15, 1986 through
Septemberj15 , 1986, with funding to be derived',
the
Community' Access Trust Fund; ESTABLISHED criteria for
consideration of grant applications; and APPROVED other
actions relating to participation at Community Access
Planning Committee meetings and publication of, community
service channel schedules.
I0.2 APPOINTED ' Violet Francis to a three year term on the HMO
Advisory Board.
I0.3 REAPPOINTED Barry Basse to a two -year term on the Aviation
Advisory Committee.
I0.4 APPROVED a grant from the Community Access Trust Fund to
the Video � Alliance to cover specified expenses for the
next six months; AUTHORIZED General Services Director to
continue present arrangement allowing the Video Alliance
to use County-owned facilities at 1236 Escobar: Street
through October 31 , 1986 ; and REQUESTED General Services
Director to review and report to the Board on the
availability of other County-owned space which would be
suitable for the long-range needs of the Video. Alliance.
I0.5 DIRECTED the County Administrator to obtain copies of
the San Francisco and Los Angeles ordinances establishing
their respective Human Relations Commissions for review
by the Internal Operations Committee; and DIRECTED the
County Administrator, in cooperation with the Sheriff,
Social Services Director and other appropriate departments,
to reportlto the Internal Operations Committee on May 12
at 10:30 A.M. on a possible statement of role, authority
and responsibilities of a County Human Relations
Commission, and a listing of proposed membership of such
a Commission.
WATER COMMITTEE REPORTS:
WC. 1 AUTHORIZED the Chair to sign a letter from the Board to
Senator Alan Cranston and Senator Pete Wilson encouraging
support of proposed legislation HR 3113 relating to the
Federal Central Valley Project.
WC.2 APPOINTED [Roger A. Lang, MD, to the Fish and Wildlife
Study Committee for a two year term.
WC-3 ADOPTED position in support of proposed legislation AB 39062
Water conservation program, and ACR 121 , Aquatic Habitat
Institute; ADOPTED position opposing SB 2612, water
facilities; and APPROVED continued monitoring of AB 459,
water resources development, Delta plan.
WC.4 AUTHORIZED Chair to sign a letter to the National Marine
Fisheries Services supporting the concept of listing
winter run chinook salmon in the Sacramento River as a
threatened species, and encouraging measures to increase
the population of the salmon so that the listing is not
necessary.
2
(4/15/86)
EXTRA ITEMS OF INDIVIDUAL BOARD MEMBERS AND STAFF (Determination
Items 2.3, 2.4 and 2.5)
X. 1 (County Administrator) AWARDED contract in the amount
of $1 ,049 ,069 for the construction of the Appian Way
widening project to the low bidder, Bay Cities Paving
and Grading, Inc. of El Cerrito.
X.2 (County Administrator) AWARDED contract in the amount
of $20,827 for reroofing Fire Station No. 14, Martinez,
to the low bidder, Sparks Roofing Company, Inc. , Concord.
X.3 (County Administrator) AWARDED contract in the amount
of $23,900 for reroofing the Central Library, Pleasant
Hill, to the low bidder, Sparks Roofing Company, Inc. ,
Concord.
X.4 (County Administrator) ADOPTED resolution supporting
proposed legislation SB 2613 related to foster home
liability insurance.
X.5 (County Administrator) ACCEPTED Drainage easements,
Sycamore Creek area, pertaining to Subdvision 6661 ,
Danville Meadows and Subdivision 6651 , Davidon Homes.
X.6 (County Administrator) DECLARED its intent on April 29,
1986 to continue to May 13, 1986 at 2:30 P.M. hearing
on application 2659-RZ filed by D. B. Flett & Associates
and Satoshi Kuritosubo to rezone land in the Walnut Creek
area.
X.7 (Fanden) COMMENDED Danny Pellegrini and the Richmond
Road Maintenance crew for their implementation of an
experimental program involving pavement grinding.
X.8 (Fanden) ! REQUESTED that the State Department of Motor
Vehicles review current regulations which only allow a
buyer of a vehicle to change the vehicle registration.
X.9 (Fanden) ' DESIGNATED May 22, 1986 as Martinez Kiwanis
Day in recognition of the Club' s service to the citizens
of Martinez.
X. 10 (Fanden) ( INVITED Joe DiMaggio to attend the 50th
Anniversary of the Contra Costa County District Fair and
serve as Grand Marshal in the parade on July 27, 1986.
X. 11 (Fanden) ADOPTED position supporting proposed legislation
AB 3919 and ACR 118 which provide for the research,
treatment and prevention of osteoporosis.
X. 12 (Schroder) REFERRED request by Anne O'Prey for recon-
sideration of denial of penalty abatement to County
Administrator for review and report.
X. 13 (Schroder) APPOINTED Dr. Al Steunenberg to fill an
unexpired term on the County Service Area P-5 Citizens
Advisory Committee.
X. 14 (Torlakson) REQUESTED County Administrator to review the
process used by the municipal courts to enter traffic
violations into the computer.
X. 15 (Torlakson) REFERRED guidelines for appointing com-
missioners to the recently formed East Diablo Fire
Protection District to the County Administrator and
County Counsel for review and report to the Internal
Operation's Committee, for subsequent report to the Board.
X. 16 (Torlakson) REQUESTED the Community Development Director
to reactivate the Agricultural Advisory Committee.
3
(4/15/86)
EXTRA ITEMS (Continued)
X. 17 (Torlakson) ADOPTED resolution recognizing the contri-
butions of Vincent J. Aiello as Chief of the Riverview
Fire Protection District.
X. 18 (Torlakson) ENDORSED in concept certain provisions of
proposed legislation AB 3236 relating to preservation of
prime agricultural land, and REFERRED balance of AB 3236
to the County Administrator for review.
X.20 (McPeak) PROCLAIMED the week of April 19-26 , 1986 as
"The Week of the Young Child. "
X.21 (McPeak) REQUESTED County Administrator to develop a
program to clarify the smoking ordinance for employers
in the unincorporated areas of the County; and DIRECTED
the Health Services Director to conduct a workshop on
the smoking ordinance for employers.
X.22 (McPeak/Schroder) AUTHORIZED establishment of a Public/
Private Task Force to monitor the timetable and procedures
for construction improvements for the Highway 24/I-680
corridor.
X.23 (Fanden) REQUESTED County Administrator to review
security and identification procedures for the Board of
Supervisors.
X.24 (Schroder) ADJOURNED its meeting in honor of the memory
of Marshall Maguire.
4
(4/15/86)
1
I�
THEBOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
April 15 , 1986
TUESDAY P
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: HONORABLE SUNNE WRIGHT ,MCPEAK
VICE CHAIR,_ PRESIDING
SUPERVISOR ROBERT I . SCHRODER
SUPERVISOR;NANCY C . FAHDEN - --
SUPERVISOR TOM TORLAKSON
i
ABSENT: SUPERVISOR THOMAS M. POIERS
PHIL BATCHELOR COUNTY ADMINISTRATOR AND
CLERK OF THE BOARD OF SUPERVISORS
CHIEF CLERK: Jeanne 0. Maglio
I
q
i
li
i
i
f
i
And the Board adjourns to meet in regular session
on Qat
6
1T
in the Board Chambes, Room 107 , County Administration Building,
Martinez , California.
I
I
i
I
omas M. Powers, Chairman
ATTEST: j
Phil Batchelor, Cou.ty Administrator
11
and Clerk of the Board of Supervisors
By (�-
anne 0. Maglio," (Deputy Clerk -- - --
i
(
I
I
I
' I