Loading...
HomeMy WebLinkAboutAGENDA - 06271989 - CCC 1 SUMMARY OF PROCEEDINGS 1� BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY ` MEETING IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 TUESDAY, JUNE 27, 1989 I CONSENT ITEMS: Approved as listed except as noted below: 1 .6 Approve plans and specifications and advertising for bids for the Neroly Road realignment, Oakley area. . . . .DELETED. 1 . 19 CORRECTED to include authorizing grant of easement and accepting Grant Deed from Antioch Estates, LTD. 1 .98 Amend Health Service Department schedule of itemized service rate charges.. . . . . . .DELETED. ti 1 . 101 APPROVED Resolution of Intent to Comply with the Growth Management Program of Measure "C" ; and DIRECTED Community Development Director to transmit to the Contra Costa Transportation Commission with a letter affirming the County' s position not to request any funds above the base allocation. 1 . 116 CORRECTED to reflect the abolishing and laying-off of two positions in the Head Start program, rather than three positions. DETERMINATION ITEMS: Approved as listed except as noted below: 2.4 APPROVED Standards for Administration of the General Assistance Program; REQUESTED Social Service Director to study costs of basic needs for General Assistance eli- gibles li gibles and report to the Board on August 1 , 1989 ; REQUESTED Social Service Director to study the Immediate Need and Shelter Standards of the General Assistance Program and report to the Board on August 1 , 1989 ; TERMINATED all other programs of direct aid to the adult homeless supported by County General Funds , effective September 1 , 1989 , except County-sponsored shelter faci- lities for the homeless; SET forth conditions relative to the "Homeless Hotline" ;'-CLARIFIED County position on Contra Costa County Winter and Spring Shelter and Homeless Hotline programs; REQUESTED staff to respond to concerns raised by Board members; and REQUESTED CHART to further advise the Board as soon as possible. 2. 5 CONTINUED to July 11 , 1989 report from the Community Development Director regarding the Port of Oakland Dredging proposal. 2 . 6 GRANTED appeal of J. E. Schuricht and Associates (applicant) and Bob Hammill (owner) , and APPROVED Subdivision 7168 , Walnut Creek area. 2 .7 GRANTED appeal of Bryan and Murphy Associates, Inc. and APPROVED Subdivision 7109 , Danville area. 1 DETERMINATION ITEMS (Continued) 2 .8 A) ACCEPTED report from Community Development Director on the status of landfill applications; B) ACCEPTED interim report by Touche-Ross relative to the Acme Fill; and DIRECTED Community Development staff to continue to work with Touche-Ross to complete the requested review, continue to explore alternate methods of funding closure and post-closure costs, solicit input from the franchising agencies on these issues , and report back to the Board on August 15 , 1989 ; C) DISCUSSED the feasibility of Supervisors Tom Powers and Tom Torlakson meeting with representatives of the Solid Waste Commission to discuss transfer stations; and D) REQUESTED the County Administrator to report to the Board on the franchising process on July 11 , 1989 . 2.9 ADOPTED findings as set forth for Minor Subdivision 37-88, Oakmont Cemetery. (I and II voted NO) CORRESPONDENCE ITEMS: Approved as listed except as noted below: 3 .5 Letter from Senate Committee on Elections relative to Phase II of the United States Census Bureau 1990 Redistricting Data Project. . . . . . .DELETED (duplication) . TIMED ITEMS: 9 :00 A.M. T .A ADOPTED resolution commending County Connection on receiving the American Public Transit Association Safety Improvement Award. T.B ADOPTED Resolution of Necessity to acquire by eminent domain property needed for the Iron Horse Project , Walnut Creek area. i 11 :00 A.M. T. 1 PRESENTED resolution officially welcoming the Honorable En-Ti Liu, Director of Coordination Council for North American Affairs , representing Taiwan. T.2 CLOSED hearing and ADOPTED Resolution of Necessity to acquire by eminent domain property needed for the widening of Empire Avenue/Oakley Road, Oakley area. i T. 3 APPROVED annexation No. 1 to Drainage Area 67A, Walnut Creek area. T.4 CLOSED hearing and ADOPTED Resolution of Necessity to acquire by eminent domain property needed for Drainage Area 56 , Line Z , Antioch area. T.5 APPROVED Contra Costa County Sanitation District 15 sewer connection requirement; and DIRECTED Public Works staff to work with property owners to implement the process . \ 2 (6/27/89 ) TIMED ITEMS (Continued) T.6 CONFIRMED Statement of Expenses for abatement costs for the following properties: 4441 Appian Way, E1 Sobrante, Chang, owner; 1524 2nd Street, Richmond , Trost, owner; 365 Market Avenue, Richmond , Washing, owner; 671 S. Broadway, Pittsburg, Johnson/King, owner; 1329 York Street , Richmond, Fuller, owner; and 25-27 Duboee, Richmond, Hampton, owner. CONTINUED to July 11 , 1989 matter of 1642 1st Street, Richmond , and DIRECTED Building Inspection staff to meet with property owner to resolve issues presented today. T .7 ACCEPTED biennial report on Redevelopment Plans for Pleasant Hill BARTD, North Richmond and West Pittsburg Project Areas. T.8 APPROVED proposed fees for solid waste planning and ADOPTED resolution to increase the solid waste planning tonnage fee effective July 1 , 1989 . 2 :00 P.M. T.9 APPROVED rezoning application 2810-RZ filed by Roger and Eleanor Bacon (applicants and owners) , Bethel Island area; INTRODUCED ordinance, WAIVED reading and FIXED July 11 , 1989 for adoption. T. 10 CLOSED hearing and GRANTED appeal of Barnett-Range Property Services Corp. for Oakley Ranch Owners' Association; APPROVED, with conditions as amended by the Board, Subdivision 7203, Bellecci & Associates (applicant) and North State Development (owner) , Oakley area; and DIRECTED Public Works staff to provide appropriate signed notification to public relative to future disposition of barricaded or dead end streets, in East County and other appropriate areas in the County. COMMITTEE REPORTS: Internal Operations Committee I0. 1 AUTHORIZED Request for Proposal (RFP) for voucher program for the payment of GAIN child care; AUTHORIZED extension of current GAIN child care services contract with the Community Services Department , pending completion of RFP and contract based on such RFP ; REQUESTED Social Services Director to supply information on the Phillips/Reeves Child Protection Act of 1987 to GAIN participants; REQUESTED County Administrator to pursue an amendment to proposed legislation AB 1853 ; REQUESTED Redevelopment Director to provide all available child care income tax deduction information to the Contra Costa Centre develo- pers; and AUTHORIZED Internal Operations Committee to meet with the Child Care Task Force on October 26 , 1989 to review status of legislation and other child care related issues. I0.2 ACKNOWLEDGED receipt of status report on provisional appointments and REQUESTED Personnel Director to report to Internal Operations on September 11 , 1989 on provi- sional appointments made through August 31 , 1989 • 3 (6/27/89 ) COMMITTEE REPORTS (Continued) I0.3 ENDORSED Advisory Council on Aging survey of senior citizens in Richmond and Pleasant Hill to determine housing needs of senior citizens. I0.4 DIRECTED Public Health Director to present outline on a prospective study of the incidence of cancer in the County to the Internal Operations Committee on December 11 , 1989 ; DIRECTED Public Health Director to seek endorsement for such a study from the Bay Area Air Quality Management District (BAAQMD) ; and DIRECTED Public Health Director to request endorsement of such a study from each county and city in the geographical area served by the BAAQMD. I0.5 REQUESTED County Administrator to continue to refine a system for tracking contracts with private non-profit agencies and make a further status report to Internal Operations Committee on September 11 , 1989 ; and APPROVED various actions relative to contracts with private non- profit agencies. I0.6 REQUESTED Community Development staff to inventory unin- corporated areas which are to be allocated Measure AA bond funds but do not have a designated participating entity to receive the funds, and request Board members to provide recommendations on how the funds should be spent in each District; and REQUESTED Community Development to summarize Board recommendations and report to Internal Operations Committee on September 25 , 1989 . I0.7 ACKNOWLEDGED receipt of status report on the development of a County Conservation Corps and ENDORSED the program concepts as presented; DIRECTED County Administrator and the planning group to continue discussions with various public agencies and private industry on this public/private partnership effort, and develop cost estimates for the program components; DIRECTED County Administrator and the planning group to contact the East Bay Conservation Corps on feasibility of their being the program operator; and DIRECTED County Administrator to report on status to the Internal Operations Committee on September 25, 1989 . I0.8 TRANSFERRED Chizu Iiyama from the General Service-Child Care category on the Advisory Committee on the Employment and Economic Status of Women to the vacant Homemaker category; and APPOINTED Kate Ertz-Berger to the General Service-Child Care catetory. I0.9 CHANGED the terms of office for the Loan Review Panel so that the terms of two members expire December 31 , 1991 ; and APPOINTED William P. Jennings and Bernie R. Bautista to the Loan Review Panel. RECOMMENDATIONS OF BOARD MEMBERS: S. 1 ADOPTED resolution urging the City of Concord to continue to fund a Rape Crisis Center in Central County and noting the Board ' s intent to seek the Governor' s support in funding the Central County Rape Crisis Center. S.4 Request for directive to all department heads to encourage County employees to report code enforcement violations . . . . . . .DELETED (to be relisted July 11 , 1989) . 4 (6/27/89) RECOMMENDATIONS OF BOARD MEMBERS (Continued) S.5 Request for report on height limit at the Antioch Landfill site. . . . . . .DELETED (to be relisted 7/11/89) . The following items were brought to the attention of Board members after the agenda was posted, and the Board unani- mously agreed on the need to take action. S.6 ADOPTED resolution honoring Nancy Imhoff on her retirement from the County. `S .7 DIRECTED Public Works Director to amend Resolution 89/327 approving application for matching funds under SB 140 to add all other key routes including specifically the North Richmond Bypass , Willow Pass Grade, Vasco Road and Treat Boulevard. 5 (6/27/89 ) Vf0`J'F()MIEf?S,AMDEN,MAMARTINEZRICHMOND ! CALENDAR FOR THE BOARD OF SUPERVISORS � TOM TORLAKSON. NANCY C.FAH ,5 U15 CONTRA COSTA COUNTY ' 216 DISTRICT PHIL BATCHELOR ROBERT I.SCHROOER,DANVILLE AND FOR Clerk of ft Board and 3RD DISTRICT SPECIAL DISTRICTS, AGENCIES, AND County Administrator AUTHORITIES GOVERNED BY THE BOARD (415)372-2371 SUNNE WRIGHT McPEAK,CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING 4TH DISTRICT TOM TORLAKSON,PITTSBURG STH DISTRICT MARTINEZ, CALIFORNIA 94553 SUPPLEMENTAL AGENDA June 27, 1989 HONORS & PROCLAMATIONS 1. 115 ADOPT resolution honoring the Walnut Creek Lions Club on the celebration of their 65th Anniversary, as recommended by Supervisor Schroder. PERSONNEL ACTIONS 1. 116 ABOLISH three positions in the Head Start program, authorize lay-off of employees effective July 5, 1989, and reauthorize the positions to commence with the Fall program start up date (August 31, 1989) . GRANTS & CONTRACTS 1. 117 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with Many Hands, Inc. , effective February 28, 1989 for the provision of operating the Central County Recycling Center and to increase the payment limit by $5, 000 for a new payment limit of $7, 500. (Budgeted) OTHER ACTIONS 1. 118 ACKNOWLEDGE receipt of the Official Statement of Votes cast in the June 6, 1989 Special Election for County Service Area M-17 (Tara Hills Area) , Measure H; and the June 13, 1989 Special Election for County Service Area P-2A (Blackhawk) , Measure A. CORRESPONDENCE 3 . 5 LETTER from Senate Committee on Elections inviting Contra Costa County to join with the Legislature in participating in Phase II of the United States Census Bureau's 1990 Redistricting Data Project. REFER TO COUNTY CLERK 3 . 6 LETTER from President, Mt. Diablo Education Association, requesting a review of ordinances and/or codes requiring enforcement by the Fire Marshal .that school hallway and classroom doors remain in the closed position; and citing the discomfort this creates at times for teachers and students. REFER TO COUNTY COUNSEL, FIRE MARSHAL AND FIRE CHIEF'S ASSOCIATION FOR RECOMMENDATION r SUPPLEMENTAL AGENDA June 27, 1989 CORRESPONDENCE - contd. 3 .7 LETTER from Fred Caploe, Attorney, transmitting his comments- relative to the County Solid Waste Management Plan/General Plan Amendment Draft Environmental Impact Report. ACKNOWLEDGE RECEIPT 3 .8 LETTER from Deputy District Director, State Department of Transportation, advising that the Federal Highway Administration and the California Transportation Commission have determined that the I-680/I-580 widening project (Pleasanton to Rudgear Road in Walnut Creek) will not have any significant impact on the environment and that the relevant documents are on file at the Caltrans District Office in San Francisco. ACKNOWLEDGE RECEIPT 3 .9 LETTER from Mayor, City of Pleasant Hill, transmitting the City's comments on the draft County General Plan. ACKNOWLEDGE RECEIPT RECOMMENDATIONS OF BOARD MEMBERS S. 5 DIRECT County Administrator and Director of Community Development to provide a report on a height limit at the Antioch Landfill site. (Torlakson) POSTED: June 23 , 1989 By: (Yeputy�'Clerk AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California } County of Contra Costa } I, J. Bosarge , hereby declare that I am a citizen of the United States of America, over the age of 18 years; that acting for the Board of Supervisors of the County of Contra Costa I posted on June 23 , 19 89 . at 651 Pine Street Lobby, Martinez, California, an agenda for the regular meeting of the Board of Supervisors of the County of Contra Costa to be held on June 27, 19 89 , a copy of which is attached hereto. DATED: June 23, 1989 I declare under penalty of perjury that the foregoing is true and correct. y Clerk • TOM TORLAKSON O FOR T1E BOARD dF�msM TOM1N01yE ,S,RM§A0ND-' Cow~ ,C `.-FA CONTRA COSTA COUNTY NANCY C.FANDEN,IIARTiNl3 IND 0 T PHIL BATCHELOR AND FOR CNrk of the Board and ROBERT i.BCHRODER,MWOLLE SPECIAL DISTRICTS, AGENCIES, AND County Administrator �RD DISTMT I AUTHORITIES GOVERNED BY THE BOARD (4t5)972.2371 SUNNE WRIGHT Ud EAK,CONCORD - BOARD gMMOM,ROOM 101.AOMIMISTRATION DMD" 4TH D STRICT TCM TORLAKSON,PITTSOURG M DISTRICT MARTINEZ,CALIFORNIA 94553 TUESDAY June 27, 1989 9: 00 A.M. Call to order and opening ceremonies. Invocation by Brother Larry Moen, St. Bonaventure's Roman Catholic Church, Concord. Presentation of resolution commending County Connection on receiving the American Public Transit Association Safety Improvement Award. Hearing on proposed condemnation of property needed for the Iron Horse Project, Walnut Creek area. Consider Consent Items: - General Correspondence Information Service Awards 9: 45 A.M. Closed Session 10: 00 A.M. Consider Determination Items. Consider recommendations of Board Committees. Consider recommendations of Board Members. 11:00 A.M. T. 1 Introduction of the Honorable En-Ti Liu; Director of the Coordination Council for North American Affairs, representing Taiwan. T. 2 Hearing on proposed condemnation of real property needed for the widening of Empire Avenue/Oakley Road, Oakley area. (Continued from June 20, 1989] (Estimated Time: 10 Minutes) T. 3 Hearing on proposed annexation No, 1 to Drainage Area 67A, Walnut Creek. (Estimated time: 5 minutes) ***Persons desiring to attend any of the 11:00 a.m. or 2:00 p.m. hearings should note that the length of time required for each hearing is an estimate only. Also, hearings may be held later than time specified on this agenda.*** 11: 00 A.M. T.4 Hearing on proposed condemnation of real property, Drainage Area 56, Line Z, Antioch. (Estimated time: 5 minutes) T.5 Hearing on proposed requirement that all buildings meeting established criteria within Contra Costa County Sanitation District 15 used or inhabited by humans be connected to the District's sewer system, Bethel Island area. (Estimated time: 15 minutes) T.6 Hearing on statement of expenses for abatement costs for the following properties: (Estimated time: 20 minutes) 4441 Appian Way, E1 Sobrante, Chang, owner; 1524 2nd Street, Richmond, Trost, owner; 365 Market Avenue, Richmond, Washington, owner; 671 S. Broadway, Pittsburg, Johnson/King, owner; 1329 York Street, Richmond, Fuller, owner; 1642 1st Street, Richmond, Williams, owner; 25-27 Duboce, Richmond, Hampton, owner. T.7 Hearing on biennial report on Redevelopment Plans for Pleasant Hill BARTD, North Richmond and West Pittsburg Project Areas. (Estimated time: 5 minutes) T.8 Hearing on fees for solid waste planning assessed to solid waste operators and adoption of resolution increasing fees for solid waste management. (Estimated time: 15 minutes) Public comment. 2 : 00 P.M. T. 9 Hearing on recommendation of the East County Regional Planning Commission on the request of Roger and Eleanor Bacon (applicants and owners) to rezone land (2810-RZ) from General Agricultural District (A-2) to Water Recreation District (F-1) , Bethel Island area. (Estimated time: 10 minutes) T. 10 Hearing on appeal of Oakley Ranch Owner's Association from the decision of the East County Regional Planning Commission on the request of Bellecci & Associates (applicant) and North State Development (owner) for approval of a 91 lot subdivision (Subdivision 7203) , Oakley area. (Estimated time: 30 minutes) 2 (6/27/89) 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 statement 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 HEARINGS will be heard when the Chair 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 Chair. The Internal Operations Committee (Supervisors T. Powers and S.W. McPeak) meets on the second and fourth Mondays of the month at 9: 30 A.M. in the James P. Kenny Conference Room (Room 105) . The Finance Committee (Supervisors N.C. Fanden and R. Schroder) on the second and fourth Mondays of the month at 9:30 A.M. , 4th floor Conference Room. However, the Finance Committee will not meet on June 26, 1989 . The Water Committee (Supervisors S.W. McPeak and T. Torlakson) usually meets on the first Monday of the month. Contact the Community Development Department at 646-2071 to confirm date, time and place. The Transportation Committee (Supervisors R. Schroder and T. Torlakson) usually meets on the second and fourth Monday of the month. Contact the Community Development Department at 646-2134 to confirm date, time and place. The Contra Costa Transportation Commission meets on the first and third Wednesday of each month, 7 : 30 P.-M. , at the Contra Costa County Transit Authority Board Room, 2477 Arnold Industrial Way, Concord, California. The Joint Conference Committee usually meets on the second Tuesday of each month at 7 : 30 A.M. , Conference Room, Merrithew Memorial Hospital. Call 646-4730 to confirm date and time. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meeting. NOTE: The Board will not meet on July 4, 1989. (i) CONSENT ITEMS (Individual items subject to removal from Consent Calendar by request of any Supervisor, or on request for discussion by a member of the public) . ROAD AND TRANSPORTATION 1. 1 APPROVE Traffic Resolution to prohibit parking on the East side of Castro Ranch Road, south of Cobblestone Court, Richmond. 1. 2 APPROVE Traffic Resolution to prohibit parking on the northwest corner of the intersection of Pacheco Blvd. and Aspen Drive in Pacheco. 1. 3 APPROVE Traffic Resolution to establish a seven ton load limit on portions of Tice Valley Blvd. , Crest Avenue and Hillgrade Avenue in the south Walnut Creek area. 1.4 AWARD a contract for the Byron Highway Turn Lane Project in the Byron area to the lowest responsible bidder. 1. 5 APPROVE prior issuance of Addendum by the Public Works Director to substitute revised Federal Wage Rates for the Central Avenue Reconstruction Project. 1. 6 APPROVE plans and specifications and advertise for bids for the Neroly Road Realignment in the Oakley area. (85% Area of Benefit, 15% State SB 140) ENGINEERING SERVICES 1. 7 SUB 6703: ACCEPT completion of warranty period and release of cash deposit for faithful performance on "On-site Storm Drainage Improvements" for subdivision developed by Seal Beach Business Center, Inc. in the Alamo area. 1. 8 SUB 6727 : ACCEPT completion of warranty period and release of cash deposit for faithful performance for subdivision developed by Ralph Garrow, Inc. in the Oakley area. 1.9 SUB 6858: ACCEPT completion of improvements, and declare certain roads as County roads for subdivision being developed by Ralph Garrow Inc. , in the Oakley area. 1. 10 SUB 7021: APPROVE final map and subdivision agreement for subdivision being developed by Willow Plaza Partners in the Pittsburg area. 1. 11 MS 2-86: APPROVE parcel map and subdivision agreement for subdivision being developed by Satoshi Kuritsubo and Anne Kuritsubo in the Walnut Creek area. 1. 12 MS 26-87 : APPROVE parcel map and subdivision agreement for subdivision being developed by Western Sierra Design and Construction in the Walnut Creek area. 1. 13 MS 32-88: APPROVE substitute subdivision agreement for sub- division being developed by Landmark West, Inc. , in the Lafayette area. 3 j ENGINEERING SERVICES - contd. 1. 14 MS 78-88: APPROVE deferred improvement agreement along Camino Diablo from Emilio A. Loredo, aka Emilio A. Loredo, Jr. , and Teresa M. Loredo in the Byron area. 1. 15 MS 78-88: APPROVE parcel map for subdivision being developed by Dennis Lopez in the Byron area. 1. 16 MS 78-88: ACCEPT common use agreement from grantor Byron-Bethany Irrigation District for subdivision being developed in the Byron area. 1. 17 CARQUINEZ SCENIC DRIVE: APPROVE complete road closure in the Martinez area for July 4 , 1989. 1. 18 ACCEPT grant of easement and approve conditions for easement granted by Lori Hirsch and Cliff Hirsch on Livorna Road in the Alamo area. SPECIAL DISTRICTS & COUNTY AIRPORTS 1. 19 APPROVE amendment to right-of-way contract with Antioch Estates, Ltd. , and authorize the Chief Engineer to sign same on behalf of the Flood Control District; authorize the Chair to sign quitclaim deed from Antioch Estates, Ltd. The amendment and conveyances provide for the modification of the Trembath Detention Basin site in Drainage Area 56, Antioch area, and payment to the District of $20, 000. 1,20 AUTHORIZE issuance of two warrants to the U.S. Army Corps of Engineers for the Walnut Creek Project, Flood Control Zone No. 3B. (Funding: 59% Flood Control Zone 3B; 41% State Department of Water Resources) STATUTORY ACTIONS - None CLAIMS, COLLECTIONS & LITIGATION 1. 21 DENY claim of D. Marshall. 1.22 APPROVE stipulation for dismissal in the matter of Contra Costa County v. Challey-Craig Group, et al, and authorize Board Chair to execute; authorize dismissal of case and direct County Counsel to take necessary steps to finalize dismissal. HEARING DATES 1.23 FIX July 25, 1989 at 11: 00 A.M. for hearing on a proposed Ordinance adopting by reference the 1987 National Electrical Code, 1981 National Electrical Code Tables, and other publications. 4 HONORS & PROCLAMATIONS 1.24 ADOPT resolution congratulating Dennis May on being named an Outreach 191 Charter Partner by the Boys Club of America, as recommended by Supervisor Fanden. ADOPTION OF ORDINANCES 1.25 ADOPT Ordinance No. 89-41 (introduced June 20, 1989) initiated by Contra Costa County Corporation Yard to rezone land in the Pacheco area. (2728-RZ) 1. 26 ADOPT Ordinance No. 89-42 (introduced June 20, 1989) initiated by Bryan and Murphy Associates (applicants) and California Redwood Homes (owner) to rezone land in the Danville area. (2793-RZ) APPOINTMENTS & RESIGNATIONS 1.27 ACCEPT resignation of Edward L. Hoops from the Riverview Fire Protection District Board of Commissioners, and direct the Clerk to apply the Board's policy to fill the vacancy. 1.28 ACCEPT resignation of Nordyn Anderson from the Housing and Community Development Advisory Committee, and direct the Clerk to apply the Board's policy to fill the vacancy. 1.29 EXTEND the Bethel Island Specific Plan Advisory Committee to October 31, 1989, and reappoint current committee members. APPROPRIATION ADJUSTMENTS - 1988-1989 FY 1. 30 Public Works (672) : Appropriate expenditures and revenue of $211,786 from release of depreciation for road construction equipment. 1. 31 Contra Costa County Fire Protection District (7100) : Appropriate additional revenue and expenditures in the amount of $275, 000 as a loan from the Special District Augmentation Fund for the purchase of real property. 1. 32 Public Works (CSA M-1) : Appropriate additional revenue and expenditures from the Special District Augmentation Fund in the amount of $15, 000 for Delta Ferry Services (CSA M-1) , as approved by the Board of Supervisors on June 6, 1989. 1. 33 Health Services - A/DA/MH (0467) : Transfer $31, 229 from A/DA/MH to Plant Acquisition General Fund for office remodeling at 2425 Bisso Lane, Concord for AB 3632 Program. 1. 34 Health Services - A/DA/MH (0467) : Transfer $20, 816 from A/DA/MH to Plant Acquisition General Fund for purchase, renovation and remodeling of a facility for the homeless mentally disabled. 5 APPROPRIATION ADJUSTMENTS - 1988-1989 FY - contd. 1. 35 Plant Acquisition (0111) : Transfer revenues and appropriations in the amount of $50, 000 from Superior Court (0200) to County Administrator - Plant Acquisition (0111) to provide for refurbishing of Superior Courts at 725 Court Street in Martinez. LEGISLATION Bill No. Subject Position 1. 36 AB 651 Reduces the amount a hospital Oppose (Floyd) can charge a patient for a copy of a patient's medical records. 1.37 SB 737 Requires that a local agency Oppose (Marks) accept only the Department of unless Transportation's MBE/WBE Amended Certification that a contractor qualifies as an MBE/WBE contractor. 1. 38 AB 796 Liberalizes the circumstances Support (Frazee) under which Court records can be destroyed, thereby reducing storage and space costs. 1. 39 SB 968 Simplifies the rules for Support (Bergeson) exchanging property tax and other taxes between agencies. 1.40 AB 1702 Appropriates $1,236, 000 of Take no (Vasconcellos) State funds to upgrade and position expand reading services for the blind. 1. 41 AB 2019 Establishes a $25 a day penalty Oppose (Harris) for any public agency that fails to make requested public records available promptly. 1.42 ACKNOWLEDGE receipt and refer to the Internal Operations Committee report of the County Administrator on the content and status of legislation introduced by the Legislature relating to proposed increases in the excise tax on alcoholic beverages. PERSONNEL ACTIONS 1. 43 CANCEL one Permanent-Intermittent Clerk-Experienced level position in the Veterans Resources Center. 1.44 ADD one 40/40 Account Clerk-Experienced level position and one 40/40 Clerk-Experienced level position in the Retirement Office. (No County budget impact) 6 PERSONNEL ACTIONS - contd. 1.45 RECLASSIFY one 40/40 Licensed Vocational Nurse II position to one 40/40 Registered Nurse Entry Level position; and add one 40/40 Licensed Vocational Nurse II position in the Health Services Department. 1.46 ADD one 40/40 Exempt Medical Staff Resident III position in the Health Services Department. 1. 47 ADD the following positions to the Clerk-Recorder's Office (Trial Court Funding Agreement) : One Superior Court Clerk, one Legal Clerk, two Microfilm Technicians, one Clerk-Senior Level, and eight Clerks-Experienced level; ESTABLISH the class of Criminal and Juvenile Operations Supervisor, and ADD one position. 1.48 ESTABLISH the following classes in the Superior Court (Trial Court Funding Agreement) : Chief Court Reporter-Superior Court and ADD one position; and Court Process Specialist and ADD three positions. 1.49 ESTABLISH the class of Superior Court Administrative Assistant and ADD one position; CANCEL the position and class of Superior Court Budget Services Officer; and ADD one Senior Clerk-Exempt position in the Superior Court. (Trial Court Funding Agreement) GRANTS & CONTRACTS APPROVE and authorize execution of agreements between the County and following agencies: Amount County Agency Purpose/Period To Be Recd Match 1. 50 City of Congregate meal services $484 -0- E1 Cerrito for Senior Nutrition Program. (7/1/89-6/30/90) Amount County Agency Purpose/Period To Be Paid Cost 1. 51 Resource Recycling planning $40, 000 -0- Management assistance to Cities (from Solid Associates and Districts Waste Fees) (7/1/89-6/30/90) 1. 52 Resource Recycling technical $30 000 -0- Management assistance to (from Acme Associates County Transfer (7/1/89-6/30/90) Station) (budgeted) 1.53 Cressey Extension of contract -0- -0- Nakagawa for Water Agency legal services l3D%9a , 7 GRANTS & CONTRACTS - contd. 1.54 APPROVE and authorize the Chairman to execute on behalf of the County an amendment to the contract between the County and Jackson/Barish & Associates to reflect a change in the name of the firm. 1.55 AUTHORIZE Social Service Director or designee to execute contract renewal agreements to provide for refugee adjustment and accessing services for the period July 1, 1989 through December 31, 1989 with: (1) Lao Family Community, Inc. in the amount of $22, 381; and (2) County Superintendent of Schools-ROP, in the amount of $59, 092 . (100% Federal funds) 1. 56 AUTHORIZE Executive Director, Private Industry Council, to execute contract amendments effective June 30, 1989 with three service providers to extend termination dates. (100% Federal funds) 1. 57 AUTHORIZE Interim Director, Community Services Department, to execute and submit 1990 Community Service Block Grant Local Plan application in the approximate amount of $400, 000. (100% Federal funds) 1. 58 AUTHORIZE Chair, Board of Supervisors, to execute a contract with Boys and Girls Club of East County in the amount of $200, 000 for completion of a new club located in Pittsburg during the period April 1, 1989 through March 31, 1990. (100% HUD funds) 1. 59 AUTHORIZE Chair, Board of Supervisors, to execute a contract with Volunteers of America in the amount of $15, 000 for the provision of homeless support services during the period April 1, 1989 through March 31, 1990. (100% HUD funds) 1. 60 AUTHORIZE Health Services Director to extend existing ambulance agreements with Regional Ambulance, San Ramon Valley Fire Protection District and Moraga Fire Protection District for ten months, to expire June 30, 1990. 1. 61 AUTHORIZE Chair, Board of Supervisors, to execute a contract with Volunteers of America in the amount of $20, 000 for rehabilitation of a shelter facility (Richmond area) for homeless families, during the period April 1, 1989 through March 31, 1990. (100% Federal HUD funds) 1. 62 AUTHORIZE Chair, Board of Supervisors, to execute a contract with the City of Pleasant Hill in the amount of $34, 000 for construction of curb cuts and sidewalk repairs, during the period April 1, 1989 through March 31, 1990. (100% HUD funds) 1. 63 AUTHORIZE the Health Services Director or his designee to execute a contract amendment with Phoenix Programs, Inc. , effective June 11 1989 for the provision of vocational and short term crisis residential services to CONREP clients, to increase the payment limit by $14 , 204 for a new payment limit of $45, 675. (100% State funded - Conditional Release Program) 8 GRANTS & CONTRACTS - contd. 1. 64 AUTHORIZE Chair, Board of Supervisors, to execute a contract with Contra Costa County AIDS Task Force in the amount of $44, 000 for the provision of AIDS education and prevention program services during the period July 1, 1989 through June 30, 1990. (100% State funds) 1. 65 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with Contra Costa County AIDS Task Force effective June 27, 1989 for the provision of managing volunteer services provided to patients, to increase the payment limit by $7, 000 for a new payment limit of $55, 680. (100% State funds) 1. 66 AUTHORIZE Chair, Board of Supervisors, to execute a contract with West Contra Costa Community Health Care Corporation in the amount of $31, 000 for the provision of health care for the homeless during the period December 1, 1988 through November 30, 1989. (County in-kind contribution of $10, 353) 1. 67 AUTHORIZE Health Services Director or his designee to execute contract amendments with Crestwood Hospitals, Inc. decreasing the payment limit by $18, 900, and Phoenix Programs, Inc. increasing the payment limit by $15, 000, effective June 1, 1989, for provision of staff services in homeless shelter programs. (Increase offset by decrease for net reduction of $3 , 900) 1. 68 AUTHORIZE the Chair, Board of Supervisors to execute the Request for Release of Funds and Certification to the Department of Housing and Urban Development for the 1988-89 Community Development Block Grant Program. 1. 69 AUTHORIZE the Health Services Director or his designee to execute contract amendments with La Cheim School, Inc. and La Cheim Residential Treatment Centers, Inc. , effective June 1, 1989, for the provision of residential treatment for adolescents and latency-age children, to decrease the payment limit by $55,964 for La Cheim School, Inc. and increase the payment limit for La Cheim Residential Treatment Centers, Inc. by $43, 695. (Increase offset by decrease for net reduction of $12 ,269) 1.70 AUTHORIZE the Health Services Director or his designee to execute a contract amendment with Rubicon Programs, Inc. effective June 11 1989 for the provision of additional day treatment program services in West County, to increase the payment limit by $10, 694 for a new payment limit of $594 ,770. (100% Federal Medi-Cal funds) 1.71 AUTHORIZE Chair, Board of Supervisors, to execute an agreement with City of Orinda in the amount of $366.85 for membership in the County's Geographic Information System. 1.72 AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with Family Ways effective May 6, 1989 for the provision of increased nursing registry services, to increase the payment limit by $45, 000 for a new payment limit of $220, 000. (Enterprise I - budgeted) 9 GRANTS & CONTRACTS - contd. 1.73 AUTHORIZE the Health Services Director to execute a contract amendment with Staff Builders Services, Inc. effective March 3, 1989 for the provision of nursing registry services, to increase the payment limit by $271, 000 for a new payment limit of $346, 000. (Enterprise I - budgeted) 1.74 APPROVE and authorize the County Probation Officer to execute on behalf of the County a Contract Extension Agreement with La Cheim School, Inc. for educational day care services for the period July 1, 1989 through December 31, 1989 with a payment limit, including the extension period, of $172,269 . 1.75 AUTHORIZE the District Attorney to execute a contract on behalf of the County with Rape Crisis Center of West Contra Costa in the amount of $123 ,811 for rape crisis services in West and Central County for the period July 1, 1989 through June 30, 1990. (Budgeted) [Consider in conjunction with 2 . 3 and S. 1] 1.76 AUTHORIZE the District Attorney to execute a contract on behalf of the County with Battered Women's Alternatives in the amount of $213 , 332 for spousal abuse assistance services for the period July 1, 1989 through June 30, 1990. (Budgeted: $140, 657 - General Fund; $72, 672 - Restricted funds) 1.77 AUTHORIZE Mental Health Director to execute agreements with various school districts and parents of children receiving services under the State's Special Education Program (AB 3632) and authorize the Auditor-Controller to reimburse parents for services as specified in the agreements, not to exceed $100, 000 total cost. (100% State funds, 1989-1990 Fiscal Year) 1.78 AUTHORIZE Chair, Board of Supervisors, to execute a contract with Family Counseling and Community Services, Inc. in the amount of $79, 979 for the provision of congregate meals for the Senior Nutrition Program during the period July 1, 1989 through June 30, 1990. (100% Federal funds) 1.79 AWARD construction contract for reroofing at Fire Station No. 45, 33 Orinda Way, Orinda. 1. 80 AUTHORIZE Chair to execute an amendment to Consulting Services Agreement with Touche-Ross to include an analysis of the historical profit levels of Acme Landfill. LEASES 1.81 AUTHORIZE the Director of General Services to execute a Lease Renewal with Willow Glen Office Building Partnership for continued use of 3052 Willow Pass Road, Concord, by the Health Services Department Health Clinic. 1.82 AUTHORIZE the Director of General Services to execute a Lease Renewal with Robert E. Weber, et al, for continued use of 3431 Macdonald Avenue, Richmond, by the Social Service Department. 10 LEASES - contd. 1. 83 AUTHORIZE the Director of General Services to execute a Lease with Rubicon, Inc. for use of 177 Broadway, Richmond, by the Health Services Department. OTHER ACTIONS 1. 84 ADOPT resolution establishing 1989-90 appropriation limits for County and Special Districts pursuant to Article XIII.B of the State Constitution (Proposition 4) , 1. 85 AUTHORIZE the inclusion of Discovery House I and Discovery House II in the County's General Fund accounting system as jointly recommended by the Health Services Director and Auditor-Controller. 1.86 ACKNOWLEDGE receipt of Report #9 from O'Brien-Kreitzberg & Associates, Inc. relating to the progress in construction work at the County's various detention facilities. 1.87 ACKNOWLEDGE receipt of report from the County Administrator, in response to Board referral, setting forth changes made by the Legislature relating to the distribution of the proceeds from the sale of property seized as a result of drug-related arrests. 1. 88 ADOPT resolution approving contribution rates to, and interest to be credited by, the Contra Costa County Employees' Retirement Association and authorizing supplemental payments to retirees. 1.89 ABOLISH Citizens Advisory Committee for County Service Area R-7B in San Ramon, as recommended by the City of San Ramon Parks and Community Services Commission. 1. 90 AUTHORIZE staff of Community Development Department to conduct a study to determine appropriate park dedication fees in East, West and Central County areas and allocate $10, 000 from Park Dedication account to determine land values. 1.91 AUTHORIZE County Counsel and the Lease Management Division of General Services to proceed with eviction for unlawful possession of County-owned premises at 1420 Livorna Road, Alamo. 1.92 DECLARE as surplus and authorize the Purchasing Services Officer to dispose of certain vehicles surplus to County needs. 1. 93 AUTHORIZE the Chair, Board of Supervisors, to approve signature authorization as required by the State Department of Alcohol and Drug Programs. 1.94 AMEND Board Order dated May 2, 1989 to show Family Stress Center, in lieu of March of Dimes Birth Defects Foundation, as fiscal agent for program entitled "Alcohol and Drug Abuse Pregnancy Task Force, " as recommended by the Human Services Advisory Commission. 11 OTHER ACTIONS - contd. 1.95 AMEND Board Order dated May 2 , 1989 to show Family Counseling and Community Services, in lieu of LITA of Contra Costa, as agency to operate program entitled "Intergenerational Program, " as recommended by the Human Services Advisory Commission and requested by LITA of Contra Costa. 1.96 AUTHORIZE the establishment of a Petty Cash Fund for Data Processing Services not to exceed $1, 000 as part of the Disaster Recovery Plan. 1. 97 ADOPT resolution implementing Section 1463 .28 of the Penal Code directing that future increments in fines and forfeitures be deposited in the County General Fund, up to the annual allowable limit of $1001000. 1.98 ADOPT resolution amending the Health Service Department schedule of itemized service rate charges effective July 1, 1989, as recommended by the Health Services Director. 1.99 ADOPT resolution providing for the borrowing of $5, 000, 000 in short-term notes for the Contra Costa Community College District. 1. 100 ACCEPT report from County Administrator and Health Services Director on implementation of Measure "H. " 1. 101 APPROVE Resolution of Intent to Comply with the Growth Management Program of Measure "C. " 1. 102 AUTHORIZE the Chair, Board of Supervisors, to accept Kensington Fire Protection District's agreement to join the Joint Powers Agreement providing public liability and other self-insurance among the County, its special districts and independent fire protection districts. 1. 103 REFUND excess payment of documentary transfer taxes for recording of certain grant deeds, as recommended by County Clerk-Recorder. 1. 104 AUTHORIZE relief of cash shortage in the Bay Municipal Court, as recommended by the County Auditor-Controller and District Attorney. 1. 105 ACCEPT completed contract for removal of fuel tanks at County Corporation Yard, 999 Blanche Lane, Lafayette. 1. 106 ESTABLISH the class of Secretary-Advanced Level-Project and ADD one 40/40 position to the Merit Board. 1. 107 APPROVE form of note and deed of trust to secure funds being advanced to Housing for Independent People, Inc. , and authorize payment of $20,816 into escrow for purchase of property in Concord. 1. 108 ACKNOWLEDGE receipt of responses to Grand Jury Audit Letter to Management and direct County Administrator to monitor implementation of responses. 12 OTHER ACTIONS - contd. 1. 109 APPROVE the Seventh Amendment to the Western Contra Costa County Transit Authority Agreement among the cities of Hercules and Pinole and the County, and authorize the Chair to sign same. 1. 110 ACCEPT report from Director of Community Development on the organization and staffing of County Transportation Committees. 1. 127 ACKNOWLEDGE receipt and refer to the Internal Operations Committee and County Administrator the following reports submitted by the 1988-1989 Contra Costa County Grand Jury: "Detention Facilities" ; "Reserves of Special Districts" ; "Detention and Placement Programs for Juvenile Offenders"; "Response to Hazardous Material Incidents" ; and "The Contra Costa County Library, a Neglected Public Service. " 1. 112 AUTHORIZE Byron-Bethany Irrigation District to consolidate their Board of Directors election with the general election to be held on November 7, 1989. HOUSING AUTHORITY 1. 113 REVIEW the Financial Closing Statements of the Housing Authority of the County of Contra Costa for Fiscal, Year 1988-89 as submitted to HUD. 1. 114 ADOPT resolution authorizing submission of application for additional Section 8 units under the Moderate Rehabilitation Program for Fiscal Year 1989 and authorizing Executive Director to submit any additional information in support of the application which may be required by HUD, as recommended by the Advisory Housing Commission. REDEVELOPMENT AGENCY (See Timed Item T.7) DETERMINATION ITEMS (Staff recommendation shown following the item. ) 2 . 1 REPORT from Sheriff-Coroner on the reorganization of the Marshal's Office as a result of the consolidation with the Sheriff's Office and operational improvements which have been accomplished. ACCEPT REPORT 2 . 2 REPORT from Director of General Services and Social Service Director on the Custodial Trainee Program. ACCEPT REPORT 13. DETERMINATION ITEMS - contd. 2 . 3 REPORT from County Administrator on rape crisis funding issues. (Consider in conjunction with 1.75 and S. 1) ACCEPT REPORT 2 .4 REPORTS from the Social Services Director and County Administrator recommending certain actions concerning the following: a) Standards for Administration of the General Assistance program and Board of Supervisors' Resolution No. 88/576; b) General Assistance Basic Need Allowance; c) County Homeless Programs; and d) The Contra Costa County Homeless Hotline. CONSIDER ACTION TO BE TAKEN 2 . 5 REPORT from the Director of Community Development regarding the Port of Oakland Dredging Proposal. [Continued from June 20, 1989. ] CONSIDER ACTION TO BE TAKEN 2 . 6 DECISION on appeal of J.E. Schuricht and Associates (appellant/ applicant) and Bob Hammill (appellant/owner) from the decision of the Contra Costa County Planning Commission on the application by J.E. Schuricht and Associates and Bob Hammill requesting approval to subdivide 6. 1 acres of land into six parcels with variances to the minimum parcel dimensions (Subdivision 7268) , in the Walnut Creek area. [Hearing closed on June 13, 1989. ] RENDER DECISION 2 .7 DECISION on the appeal of Bryan and Murphy Associates, Inc. , from the decision of the San Ramon Valley Regional Planning Commission approving Subdivision 7109 for five lots only, Danville area. [Hearing closed on June 20, 1989. ] RENDER DECISION 2 .8 RECEIVE reports, consider involved options and take actions relating to the establishment and operation of solid waste disposal facilities and transfer stations and the County Solid Waste Management Plan (CoSWMP) revision including, but not limited to: a. Report from Community Development Director on the status of landfill applications. b. Report from Touche-Ross consultants on preliminary results of review of Acme Landfill costs. c. Report from County Administrator and Community Development Director on potential modifications of pending CoSWMP. d. Provide direction and guidance to staff and other interested persons as to the foregoing and related solid waste matters and regulations 2 .9 REPORT from Director of Community Development on findings as set forth for Minor Subdivision No. 37-88 (Oakmont Cemetery) . CONSIDER ACTION TO BE TAKEN 14 CORRESPONDENCE 3 . 1 LETTER from Managing Partner for the Kruger Group requesting clarification by the Treasurer-Tax Collector of record keeping practices pertinent to Parcel No. 097-062-002 . REFER TO TREASURER-TAX COLLECTOR 3 .2 LETTER from City Manager, City of Concord, requesting the Board to begin proceedings for the establishment of drainage zones, master plans, and development fees in the Ayers Ranch Area. REFER TO PUBLIC WORKS DIRECTOR 3 . 3 LETTER from Chair, State Senate Elections Committee, inviting the County to participate in Phase II of the United States Census Bureau's 1990 Redistricting Data Project, and requesting a representative preferably from the County Clerk's Office to act as a Phase II coordinator and liaison. REFER TO COUNTY CLERK-RECORDER FOR RECOMMENDATION 3 .4 LETTER from City of Antioch, requesting that the established policy set forth in Resolution No. . 86/612 on allocation of Special District Augmentation Funds remain in effect, and expressing their opposition to any change of the established policy. REFER TO COUNTY ADMINISTRATOR INFORMATION ITEMS (Copies of communications listed as information items have been furnished to all interested parties. ) 4 . 1 Memorandum from County Administrator in accordance with Section 34-12.004 of the County Employer-Employee Relations Ordinance NO. 73-32, advising the Board that Professional and Technical Employees, Local 512 , AFSCME, has filed a petition to form a bargaining unit. RECOMMENDATIONS OF BOARD COMMITTEES Internal Operations Committee I0. 1 Status report on various child care issues. I0. 2 Status report on provisional appointments. 10. 3 Report endorsing the Advisory Committee on Aging's proposed survey of senior citizens in Pleasant Hill and Richmond regarding their housing needs. I0. 4 Status report on the prospective study of the incidence of cancer in Contra Costa County. I0. 5 Status report on the monitoring of contracts with non-profit -agencies. 15 RECOMMENDATIONS OF BOARD COMMITTEES Internal Operations Committee - contd. I0. 6 Report on the allocation of Measure AA bond funds within the unincorporated area of Contra Costa County. I0.7 Report on the proposed Citizens Corps. I0.8 Appointment to the Advisory Committee on the Employment and Economic Status of Women. I0. 9 Appointment to the Housing Rehabilitation Loan Review Panel. RECOMMENDATIONS OF BOARD MEMBERS S. 1 ADOPT resolution urging the City of Concord to continue to fully fund the Rape Crisis Center of West and Central Contra Costa. (Powers) [Consider in conjunction with 1.75 and 2 . 3) S.2 ADOPT resolution supporting continuation of Route 93 Committee. (Powers) S.3 APPOINT Supervisor Robert Schroder and San Ramon Valley Regional Planning Commissioner Larry Kaye to the Alamo Springs Steering Committee. (Schroder) S.4 REQUEST County Administrator to issue directive to all department heads to encourage County employees to report any code enforcement violations they may see in the course of their work day. (Fanden) 16 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY 7 N ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE TOM TORLAKSON CHAIRMAN, PRESIDING SUPERVISOR THOMAS M. POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR ROBERT I .SCHRODER SUPERVISOR SUNNE WRIGHT MCPEAK . ABSENT : NONE PHIL BATCHELOR COUNTY ADMINISTRATOR AND CLERK OF THE BOARD OF SUPERVISORS CHIEF CLERK: Jeanne 0. Maglio And the Board adjourns to meet in regular session on Tuesday, f at ;00 a.m. in the Board hambers , Room 107 , County Administration Building, Martinez , Calilfornia. 1221 1� le�n Tom A. Torlakson ATTEST: Phil Batchelor, County Administrator and Clerk of the Board of Supervisors ByA�� a �n- Jeanne 0. Maglio, Deputy Clerk BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY The following item(s) , was(were) brought to the attention of Board members after the, agenda was posted. The Board by unanimous vote agreed on the need to take action. ' J� And the Board adjourns to meet in Regular Session on Tuesday, -2°L,; 8 atf: DQ a.m. in the Board hambers , Room 107 , County Administration Building, Martinez, Calilfornia. OYZ Tom Torlakson, Chairman ATTEST : Phil Batchelor, County Administrator and, Clerk of the Board of Supervisors By Jeanne 0. Maglio, Deputy Clerk