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