HomeMy WebLinkAboutAGENDA - 01261982 - CCC .-TOM PPWENS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS SUNNE WRIGHT McPEAK
1ST -C. FST CONTRA COSTA COUNT Y `ON,
NANCY C. FAHDEN, MARTINEZ JAMES R.OLSSON,COUNTY CLERK
2ND DISTRICT AND EX OFFICIO CLERK OF THE BOARD
AND FOR MRS.GERALDINE RUSSELL
ROBERT 1. SCHRODER, DANVILLE SPECIAL DISTRICTS, AGENCIES,AND
3RD DISTRICT CHIEF CLERK
AUTHORITIES GOVERNED BY THE BOARD
SUNNE WRIGHT MCPEAK, CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE(415)372-2371
JITH DISTRICT
P.O. BOX 911
TOM TORLAKSON, PITTSBURG
. . MARTINEZ,CALIFORNIA 94553
STH DISTRICT
TUESDAY
JANUARY 26, 1982
9 : 00 A.M. Call to order and opening ceremonies.
- Service pin awards.
Consider Consent Items.
Consider Determination Items.
Consider recommendations of Board Committees, including
Finance Committee (Supervisors T. Powers and N. C. Fanden)
on recommendations of County Justice System Subvention
Program Advisory Group concerning planning for the
1982-1983 Subvention Program.
Consider recommendations and requests of Board Members.
10: 30 A.M. Hearing on appeal of Terry Bales from action of County
Sheriff-Coroner with respect to denial of Card Room
Employee' s Work Permit.
Hearings on proposed segregations of assessments as
follows:
- 1975-4 , Storm Drain North of Crow Canyon Road,
San Ramon area;
- 1979-5, Crow Canyon Road Improvements East. of
Interstate 680,..San .Ramon .area; and
- 1979-4, Crow Canyon Road Improvements West of
Interstate X680, San Ramon area.
Consider major legislative efforts for 1982 of
County Supervisors Association of California.
1: 30 P.M. Closed. Session (as required) .
2 : 00 P.M. Hearing on appeal of Homeowners Association of Twin
Creeks from Sian Ramon Valley,Area Planning Commission
conditional approval of application filed by Crow Canyon
Investment Co'. for Land Use Permit No., 2059-81,
San Ramon area.
-1- . (1-26-82)
. 2: 00 P.M. . Hearing on appeal of Alamo Improvement Association
from San Ramon Valley Area Planning Commission
.conditional approval of application filed by
Tina Daisa for Land Use Permit No. 2075-81 to
establish an adult residential care facility in the
Alamo area.
Hearing on appeal of Robert L. Freeman from County
Planning Commission denial of application for Land
Use Permit No. 2089-80 to establish a recreational
facility in the Bethel Island area.
Consider comments by members of the public.
The Board meets in all its capacities pursuant to Ordinance Code
Section 24-2. 402.
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. '
Committee meetings are held in Room 105, the James P. Kenny
Conference Room, County Administration Building, Martinez.
The Internal Operations Committee meets on the second and fourth
Mondays of the month at 9 :30 A.M.
The Finance Committee meets on the first and third Mondays of
the month at 9 : 30 A.M.
The Water Committee will meet on February •l, 1982 , at 2 :00 P.M.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 : 00 NOON
-2- (1-26-82)
CONSENT ITEMS
(Individual items subject to removal from Consent Calendar by request
of any Supervisor, or on a request for discussion by a member of the
public. )
1. ROAD AND TRANSPORTATION
A. Morello Avenue Accept Completed Contract Martinez
Safety Path
Tunnel
B. Morello Avenue Accept Grant of Easement from Martinez
Safety Path Martinez Unified School District
C. Victory Highway Approve No Parking Zone on North Antioch
Side West of Phillips Lane
2. LAND DEVELOPMENT
A. Approve the following:
110. Item Development Owner Area
1. Parcel Map MS 44-81 Noel L. McHone Danville
2 . Final Map SUB 5851 Joseph C. Castello, Byron
et ux
B. Accept improvements as complete and, where appropriate, refund
cash bond and/or accept roads into the County system in the follow-
ing developments:
No. Development Developer Area
1. MS 44-81 Noel L. McHone Danville
2. LUP 2151-76 . A. . E. •.Goring & George Crouch -Pacheco
3.* DP 3032=78 Carmine DeVivi Danville
* Developments subject to one-year warranty period.
C. Authorize the Public Works Director to refund labor and materials
deposit for the following development:
No. Development Developer Area
1. MS 66-76 Wilmina K. Paul El Sobrante
-3- (1-26-82)
D. Make a determination that the division and development of the
property will not unreasonably interfere with the public utility
right of way or easement in the manner set forth on the maps for
the following development:
No. Development Developer Area
1. SUB 5703 H. J. Foster Pleasant
Hill
E. Correct the following:
No. Development Resolution No. Date Area
i
1. SUB 5316 81/1442 December 15, 1981 Pacheco
3. BUILDINGS & GROUNDS
A. Animal Control . Approve Plans and Advertise Martinez
Center for Bids for Locker Room
4 . SPECIAL DISTRICTS
A. Sanitation Approve revised 81-82 FY Budget Oakley/
District No. 15 for the Oakley-Bethel Island Bethel .
Wastewater Management Authority Island
B. Flood Control Approve Right of Way Contracts, Concord
Zone 3B--Lower Accept Temporary Construction
Pine-Galindo Easements from:
Creek Giulio Ber_etti, et al and Donald
Unini, et al,
and S. Martin, et al
C. Flood Control Adopt Resolution of Intention Concord
Zone 3B--Lower ;to Adopt Resolution of Necessity .
Pine-Galindo to acquire real .property by
Creek leminent domain
D. Flood Control Approve Relocation Assistance Concord
Zone 3B--Corps Claim from Robert .Harrington
of Engineers--
Lower Pine-
Galindo Creek
E. Drainage Zone .16, Approve Contract and Authorize Pleasant
Line D, Storm Payment to Francis C. Cline Hill
Drain Facility
-4- (1-26-82)
I
i
i
i
F. Drainage Area Approve Right 'of 'Way Contracts Oakley
29C, Line G &IAccept Grant Deeds . for two
parcels from Hofmann Construction
Company, Inc.
G. Flood Control Set Date for Hearing on Zone Plan Danville
Zone 3B--Sycamore Amendment No. 7 .
Creek -
5.
reek 5. PUBLIC WORKS - OTHER None
-5- (1-26-82)
6. STATUTORY ACTIONS
A. AUTHORIZE changes in the assessment roll as recommended by
County Assessor.
B. APPROVE recommendation of County Auditor-Controller with respect
to refund of excess proceeds of tax sales of certain properties.
C. APPROVE recommendations of County Treasurer-Tax Collector with
respect to request for refund of penalty on delinquent property
taxes .
D. APPROVE cancellation of certain penalties., delinquent penalties,
and costs as recommended by County Treasurer-Tax Collector .
E. AUTHORIZE County Auditor-Controller .to issue replacement warrant
for certain state-datled warrant as provided by Government Code
Section 29802 (c) .
7. CLAIMS , COLLECTIONS & LI' IGATION
A. DENY claims of S. Lane, M. Dalpoggetto, P. Henshaw, Jr. , and
M. M. Ingram as recommended by County Counsel.
8 . HEARING DATES
A. FIX February 23 , 198 'at 2 : 00 p.m. for hearing on recommendation
of San Ramon Valley Area Planning Commission with respect to
proposed amendment to County General Plan in the vicinity of
Kimball Avenue, South San Ramon area.
B. FIX February 23 , 1982, at 2 : 00 p.m. for hearings on recommendations
of County Planning Commission with respect to proposed amendments
to County General Plan in the vicinity of Las Juntas Way, Pleasant
Hill BARTD Station area , and in the E1 Sobrante area.
9 . - ADOPTION OF ORDINANCES - none
10. HONORS & PROCLAMATIONS - none
11 . APPOINTMENTS - none
12. TRAVEL AUTHORIZATIONS - none
13. LEGISLATION
A. ESTABLISH county position on measures pending before the 19. 81
Session of the California State Legislature as follows :
Bill No. Subject Position
AB 1274 Prohibits state board and .regional water Take no
quality control boards from requlatinq position
agricultural use of pesticides. at this
time .
-6- (1-26-82)
14. PERSONNEL ACTIONS
A. RECLASSIFY positions as follows :
Department From To
Public Works 1 Equipment' .. . Equipment and Materials
Operator I Dispatcher
B. CANCEL and add positions as follows :
Department Cancel Add
Health Services -- 6 Home Health Aide I
(PH) l Typist Clerk
1 Public Health Social
Worker
1 Public Health Nurse
Public Works 10 Various --
Vacant Positions
1 Assistant
Emergency
Communications
Systems Manager -
Project
Social Service 1 Senior Clerk 1 Account Clerk
1 40/40 Eligibility 2 20/40 Eligibility
Work Specialist Work Specialist
1 32/40& 1 20/40 1 24/40 & 1 28/40
Social Worker III Social Worker III
Walnut Creek- -- .1 Deputy . Clerk III
Danville
Municipal Court
C. REALLOCATE various positions from project to classified status
in the Health Services Department (MH) .
15 . APPROPRIATION ADJUSTMENTS
A. . County Administrator (Justice Systems Programs) . Appropriate
$13 , 642 of additional state aid for planning and coordination
work under contract with the Criminal Justice Agency as approved
by the Board of Supervisors on December 15 , 1981.
B. County- Administrator (Plant Acquisition) . Add $210 , 000 for
settlement of claim for increased costs in construction of the
County Detention Facility.
-7- (1-26-82)
15. APPROPRIATION ADJUSTMENTS - continued
C. Public Works (Buildings and Grounds) . Add $1 , 500 for maintenance
and repairs of county-owned building at 1600 Galindo Street,
Concord. .
D. Contra Costa County Fire Protection District. Appropriate
additional revenue of $74, 372 for operating requirements.
E. Internal Adjustments . Changes not affecting totals for following
budget units : Superior Court Administrator/Jury Commissioner,
Health Services-Pubiic Health.
16 . GRANTS & CONTRACTS
A. APPROVE and authorize Chair'to execute application to State
Department of Health Services for $383 , 000 to continue Family
Planning Services for the period July 1 , 1982 to June 30, 1983 ;
County in-kind contribution of $85, 000 will be included in
department ' s 1982-83 budget. ..
B. APPROVE and authorize the Health Services Director to apply to
the Van Loben Sels Foundation for $21,038 to develop a training
program for staff , parents and volunteers in appropriate use
of playground structures designed for the developmentally
disabled at the Miller Center-East.
C. APPROVE and authorize the Manpower Program Director to execute
standard form contract amendments with three CETA Title II-B
Vocational Training Institutions to clarify vocational training
fee provisions. .
D. RATIFY actions of Executive Director, Contra Costa Health Plan,
in executing four individual health plan enrollment contracts
covering seven individuals, all contracts .to be effective
January .l, 1982.
. E. APPROVE and authorize Chair to execute modification documents
to the County' s CETA Title II-B and Title VII Annual Plan
Subparts of the federal FY 1982 Comprehensive Employment and
Training Plan to enable the county to adequatedly achieve
performance goals in federal FY 1982 .
F. APPROVE and authorize execution of agreements between the county
and following agencies :
Amount
' Agency Purpose To Be Rec 'd Period
1. State Dept. of Continue Addict $258 , 058 Extend to
Alcohol & Drug Treatment Services (increase of 6-30-82
Programs $85 , 449
-8- (1-26 -82)
l
16 . GRANTS & CONTRACTS - continued .
Amount
• F. Agency Purpose To Be Paid Period
2. Scott Wetzel Workers ' Compen- Increase Pay- 1-1-82 -
Services Inc. saltion Claims ment Limits by 6-30-83
Services $10 ,000 to
$300 , 000
.(to include fire
districts)
3 . J. M. Ladar and Legal services for Hourly basis 12-28-_81
J. K. Cimmet UIS. District Court not to exceed .12-31-82
case (Ireland v. Co. ) $16 , 200
• 4 . Laura A. Bird Dental hygiene .$12. 50/hr. 2-3-82 -
services 8-2-82
5 . Worldwide CETA Title VII $22 , 772 Extend to
Educational PSIP (increase of 1-31-82
Services ($5 , 518)
6. Rubicon Mental Health $733 , 217 Extend to
Programs , Inc. Services (increase of 3-31-82
$34 , 815)
17. OTHER ACTIONS
A. ADOPT resolution transferring certain City of Antioch and City
of Pittsburg dispatchers into county .service effective
January 31 , 1982 in+ order to operate the Delta Regional ,
Communications Center pursuant to Joint Powers Agreement; also
authorize executionlof at-cost agreements with Cities of Antioch
and Pittsburg for dlispatching services effective February 1 , 1982.
B. As Governing Board of the Contra Costa County Fire Protection
District', award . contract to low bidder, Johnson & Beneke for
1982-83-84 weed abatement program and authorize the District
as recommended by the Fire .Chief.
C. APPROVE and authorize Health Services Director to submit to
fiscal intermediary amended rates for Home Health Agency Services
to be effective January 1, 1982.
D. ADOPT resolution effective February ' l ; 1982 to amend certain
rates for services at .County Hospital .
E. AUTHORIZE County Purchasing Agent to sell or otherwise dispose
of certain personal property no longer required or suitable
for county use, as provided by Government Code Section 25504 .
F. ADOPT resolution designating location of central tally center
for all elections held in Contra Costa County in 1982 , pursuant
to Elections Code Sections 15260 and 17050 .
-9 (1-26-82)
17. OTHER ACTIONS - continued
G. ADOPT resolution filing the amount of official bonds of
elected officers of the county for the four year term
beginning in January, 1983.
H. AUTHORIZE the Chair of the Board of Supervisors to execute an
amendment to month-to-month lease with Duncan M. Knowles, et
al, for the premises at 960 East Street, Pittsburg, for use
by Cooperative Extension.
I. APPROVE the amendment and extension of the Community Development
Housing Assistance Plan (HAP) and authorize submission of said
plan to the U.S . Department of Housing and Urban Development.
J. ADOPT resolution establishing property tax exchange agreement
for the Keenan/Deerfield 81-4 Boundary Reorganization. (LAFC 81-86) .
K. ADOPT resolutions for property tax exchange determinations for
the following proposals.
• Subdivision 5681 Annexation to County Service Area R-7 .
• Subdivision 5564 Annexation to County Service Area R-7 .
• Subdivision 5599 Annexation' to County Service Area M-4 .
• Dunsyre Drive Annexation to County Service Area R-8 . .
• EBMUD/Sanders 81-10001 Boundary Reorganization.
• DP 3068-78 Annexation to County Service Area M-11.
L. ADOPT resolution establishing interim master property tax
agreement formula for annexations to the Central Sanitary
District and the East Bay Municipal Untility .District under
Section 99. 1 of. the Revenue and Taxation Code in accordance with
the policy approved by the Board on April 7 , 1981 and .extended
to April 30 , 1981 by Board order dated November 3 , 1981.
M. AUTHORIZE Public Works Director or designee to sign claims for
federal and state assistance for damage to public property
occurring from recent emergency.
. 18 . HOUSING AUTHORITY - none
-10- (1-26-82)
DETERMINATION ITEMS
(Staff recommendation shown following the item. )
1. REPORT from Public Works Director, with .respect to previous
Board action regarding Remington Drive, Danville area, recom-
mending that the matter be referred to the San Ramon Valley
Area Planning Commission for determination of General Plan
compliance and a recommendation with respect to vacation. -
CONSIDER APPROVAL OF RECOMMENDATION
2. LETTER from Health Services Director and County Administrator
recommending approvall in concept of a proposal to permit
enrollment in the Contra Costa Health Plan of persons who are
unable to afford they entire .premium by paying appropriate
portion of premium based on ability to pay; in connection
therewith authorize County Administrator to form task force
of appropriate County staff to explore feasibility of concept
and report back to an appropriate Board Committee before
March 31, 1982. CONSIDER APPROVAL AND REFERRAL TO A BOARD
COMMITTEE
3. MEMORANDUM from County Counsel transmitting proposed Facility
Use Agreement between the County and the Family Stress Center,
Inc. for use of County-owned facilities at 1600 Galindo Street,
Concord. DECLARE SERVICES PROVIDED BY FAMILY STRESS CENTER A
COUNTY PROJECT PURSUANT TO GOVERNMENT CODE SECTION 26227 AND
APPROVE AND AUTHORIZE CHAIR TO EXECUTE FACILUTY USE AGREEMENT;
ALSO AUTHORIZE EXECUTION OF AGREEMENT FOR COUNSELLING AND
PARENT AIDE SERVICES
4. MEMORANDUM from Director of Planning stating that a letter from
L. E. Weisenburg has been received requesting a one-year extension
(expiring April 28, 1983) be granted to allow more time in which.
to prepare a Final Development Plan of a Planned Unit District
(known as 'Delta Coves) to be considered by the County Planning
.Commission. GRANT ONE YEAR EXTENSION
. 5. LETTER from County Administrator recommending that the Board
adopt an ordinance excluding the County Surveyor and Chief
Engineer from the Merit System, and direct County Counsel to
prepare legislation which would amend the Flood Control District
Act to delete the requirement that the Chief Engineer and other
officers and employees should be "Civil Service" employees.
APPROVE RECOMMENDATIONS
6. REPORT from Public Works Director recommending establishment of
a policy for funding certain public improvements through the
formation of small assessment .districts. APPROVE RECOMMENDATION
7. LETTER from County Admini,itrator transmitting memorandum from
Health Services Director certifying four programs as driver
improvement or treatment programs pursuant to AB 541 (Chapter 940,
Statutes of 1981) .arrid recommending that the Board approve the
programs as is required by AB 541 and so notify the Presiding
Judge of the Superior Court and the Presiding Judge of each
Municipal Court in the County. APPROVE RECOMMENDATIONS
-11- (1-26-82)
8. REPORT from County Administrator, in response to Board referral,
explaining funding and allocations for the Community Services
Department and its delegate agencies and making recommendations
for further work to be done by the Community Services Department
and Economic Opportunity Council. APPROVE RECOMMENDATIONS
9. RESOLUTION adopted by the Pinole City Council requesting that
the Board authorize the County Clerk to render certain services
to the City in connection with the April 13, 1982, General
Municipal Election, all necessary expenses in connection there-
with to be paid by said City. APPROVE REQUEST
10. MEMORANDUM from Director, Department of Manpower Programs,
requesting authorization to dispose of specified surplus
property purchased with CETA funds by transferring such property
to those contract agencies and County departments now in
possession of such property. APPROVE REQUEST
11. MEMORANDUM report from Director" of Planning, in response to
Board referral, with respect to an October 29, 1981, letter from
George S. Hendley concerning roadside signs for mobile home parks
and Land Use Permit No. 258-71, Bethel Island area. ACCEPT
REPORT AND APPROVE RECOMMENDATIONS CONTAINED THEREIN
12. REPORT from Public Works Director expressing support and concern
for the need of the Bay Area Rapid Transit District extension
from Concord to eastern Contra Costa County. APPROVE RESOLUTION
EXPRESSING SUPPORT AND CONCERN FOR THE NEED OF SUCH RAIL
EXTENSION
13. MEMORANDUM from County Auditor-Controller transmitting Audit
Report prepared by Arthur .Young & Company on the examination of
the County' s financial statements for the fiscal year ended
June 30, 1981. ACKNOWLEDGE RECEIPT
14. LETTER from Secretary, Reclamation District. No. 799, Hotchkiss
..Tract, requesting that the funds..in County Service Area D-12
(dissolved on January 19, 1982) be turned over to the Reclamation
District to be used for cleaning of a drainage ditch in said
District. . REFER TO PUBLIC WORKS DIRECTOR
15. LETTER from Urban Waterfronts Program Manager, State Coastal
Conservancy, transmitting for review and comment at a public
hearing in Sacramento on February 11, 1982, an interim document
entitled "An Urban Waterfronts Program for California" . REFER
TO PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLANNING
16. LETTER from Chief, Lands Section, Branch of Lands and Minerals
Operations, Bureau of Land Management, U. . S. Department of the
Interior, giving notice that the Bureau proposes to convey into
private ownership by direct sale a parcel of public land located
in Contra Costa County, and advising that the County has 60 days
to make any desired zoning changes with respect to the land prior
to such conveyance. REFER TO DIRECTOR OF PLANNING FOR REPORT
-12- .(1-26-82)
17. COMMUNICATION from Director, Division of Toxic Substances
Control, State Department of Health Services, advising that
Governor Edmund G. Brown Jr. has issued to said Department
an Executive Order to begin phasing out land disposal of
certain toxic wastes, and soliciting comments with respect to
the implementation o,f the Governor' s Executive Order, either
in writing or at one of the workshops to be conducted. REFER
TO DIRECTOR OF HEALTH SERVICES FOR REPORT IN CONJUNCTION WITH
PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLANNING
18. . LETTER from Manager, Land. Division, East Bay Municipal Utility
District, with respect to. taxes levied for police protection
pursuant to County Ordinance, requesting cancellation of
assessments, taxes, land penalties which have accrued to certain
parcels owned by thel District, pursuant to Government Code
Section 53978. REFER TO COUNTY TREASURER-TAX COLLECTOR, COUNTY
ASSESSOR, AND COUNTY COUNSEL FOR RECOMMENDATION
19. LETTER from Executive Secretary, Contra Costa County Farm
Bureau, advising that the Board of Directors of the Bureau
questions the propriety of County employees being appointed
to the County Planning Commission, and requesting information
on how the .situation is handled with respect to remuneration and
time off. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE
20. NOTICE from Executive Officer, California State Board of
Forestry, advising of a public hearing to be held on March 3,
1982 , to adopt regulations that set standards for cooperative
agreements for fire protection in qualifying counties. REFER
TO COUNTY FIRE CHIEFS ' ASSOCIATION
21. RECOMMENDATIONS of County Administrator and Public Works
Director on Extra Items and Award of Contracts (as required) .
INFORMATION ITEMS
.(Copies of communications listed as information items
have been furnished to .all interested parties. )
22. LETTER from President, Homeowners Association of Twin Creeks,
San Ramon, offering the assistance of the Association to
facilitate the formation of Assessment District 198.0-4 .
23. LETTER from County Administrator forwarding report of the
Director of. Planning on the proposed Dos Osos/Alta Vista
Sewer Line Extension in Orinda.
-13- (1-26-82)
SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, MEETING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2 402 , JANUARY 26, 1982
PREPARED BY J R OLSSON , COUNTY CLERk AND EX OFFICIO
CLERk OF THE BOARD
Approved personnel actions for Public Works , Social Service , Walnut
Creek-Danville Mun Court and Health Services
Approved appropriation adjustments for County Administrator 's Office ,
Public Works and CCC FPD, and internal adjustments not affecting totals
for Sup Court Administrator/Jury Commissioner and Health Services
Introduced ordinance excluding the County Surveyor and Chief Engineer
from the Merit System and fixed Feb 2 for adoption
Denied claims of S Lane , M Dalpoggetto , M Ingram and P Henshaw.
Adopted Traffic Res No 2781
Approved appointments to the Correctional $ Detention Services
Advisory Commission, Moraga & Riverview FPD Board of Commissioners , Man-
power Advisory Board and CSA P-4 Citizens Advisory Committee
Accepted resignation from Animal Services Advisory Committee
Authorized Director , Manpower Programs be permitted to transfer
excess property to County Depts and former CETA contractors now in
possession of the property
Approved certain driver improvement or treatment programs , certified
by the Alcohol Program Administrator
Approved recommendation of County Administrator on AB 1274
Established a schedule of '.rates for the Home Health Agency Services
Approved Relocation Assistance Claim, Lower Pine-Galindo Creek,
Concord
Authorized Purchasing Agent to dispose of certain personal property
no longer required for County use
Authorized the Public Works Director to increase the maximum allow-
able compensation for the County Detention Facility Project
Approved settlement of claim filed by University Mechanical $
Engineering Contractors with respect to Detention Facility Project
Fixed Feb 23 for hearings re proposed amendments to County General
Plan in the vicinity of Kimball Ave , So San Ramon, and hl Sobrante
areas
r �
January 26 , 1982 Summary, Continued Page 2
Authorized execution of agreements with
Martinez Unified School Dist , G J Benetti and D D Unini ,
S Marin, et al , F Cline , Hofmann Constr Co , State Dept of Health
Services , Van Loben Sels Foundation, I Zefar, V Robles , S Harrison
ana J La Pointe , Pruett College of Career Education, Med-Help Training
School , Consolidated Welding , CETA Title II-B $ VII , State Dept of
Alcohol & Drug Programs , Scott Wetzel Services , J Ladar & J Cimmet,
L Bird, Worldwide Educational .-Services , Rubicon Programs , Cities of
Antioch & Pittsburg , D Knowles , et al , Johnson $ Beneke, CA State
University , Hayward, University of CA at Berkeley, and Family Stress
Center
Referred to
Public Works Director , request for transfer of funds from CSA D-12
to Reclamation Dist No 799 ,
Director of Planning , letter from U S Dept of the Interior re
conveyance of public land into private ownership by direct sale to
PG $E, and matter re roadside signs for mobile home parks ,
Finance Committee (Supervisors Powers and Fanden) , matter re new
approaches for insuring that County hospital patients pay a reasonable
share of the cost of the health care services they receive , and directed
County Administrator and Dir of Health Services to convene a group of
representatives , develop a detailed report and return same to the Finance
Committee ,
County Fire Chiefs ' Assn , notice from CA State Board of Forestry
re public hearing to adopt regulations that set standards for cooperative
agreements for fire protection in qualifying counties ,
Health Services Dir for report in conjunction with Public Works
Dir and Dir of Planning, communication from State Dept of Health
Services re state action to reduce land disposal of toxic wastes ,
Public Works Dir and Dir of Planning , interim report on Urban
Waterfronts Program for CA,
Internal Operations Committee (Supervisors Torlakson and Schroder)
and County Administrator , letter from CCC Farm Bureau re information on
appointment of County employees to the County Planning Commission,
County Treasurer-Tax Collector, County Assessor and County Counsel,
letter from EBMUD re taxes levied for policy protection
San Ramon Valley Area Planning Commission, matter re Remington Dr ,
Danville , for determination of General Plan compliance and a recommend-
ation re vacation
Fixed Feb 23 for hearing on proposed amendment to the County General
Plan for the Kimball Ave , So San Ramon, and E1 Sobrante
Authorized Public Works Director to submit letters to the U S Dept
of Agriculture and to the CA Conservation Corps requesting funds and
assistance to restore damaged channel and stream facilities occurring
from the recent emergency
Requested Public Works Dir to submit a status report on the location
of the proposed BARTD station sites and the schedule for acquiring same
Fixed Mar 2 for hearing re proposed amendment to the County General
Plan for the Las Juntas Way, Pleasant Hill BARTD Station area
Approved 1981-82 FY budget for the Oakley-Bethel Island Wastewater
Management Authority
u
January 26 , 1982 Summa y, Continued Page 3
Adopted the following numbered resolutions
82/112 , accepting as complete contract with Devil Mt Constr for
Morello Ave Safety Path Tunnel ,
82/113 , transferring certain dispatchers from cities of Antioch and
Pittsburg into County service ,
82/114 , approving plans and specs for Locker Room at Martinez Animal
Control Center,
82/115 , approving Parcel Map , MS 44-81 , Danville ,
82/116 , approving Final Map , Sub 5851 , Byron/Brentwood,
82/117 , accepting completion of improvements , LUP 2151-76, Pacheco,
82/118 , accepting completion of Road Improvement Agreement,
DP 3032-78 , Lanville ,
82/119 , correcting errors on Res 81/1442 , Sub 5316, Pacheco ,
82/120 , fixing Feb 23 to consider adoption of Resolution of
Necessity to Acquire Real Property by Eminent Domain, Lower-Pine Galindo
Creek, Concord,
82/121 through 82/123, approving segregations of assessments for
1975-4 , Storm Drain No of Crow Canyon Rd , 1979-5, Crow Canyon Rd
Improvements E of I-680 , and 1979-4 , Crow Canyon Rd Improvements W of
I -680 , San Ramon,
82/124, fixing Mar 2 for hearing on proposed Amendment No 7 to
the Zone 3B adopted project , Danville ,
82/125 , amending itemized professional and service rate charges for
CCC Health Services
82/126 , establishing a policy for funding public improvements in
small assessment districts ,
82/127 , determining property tax exchange for the Keenan/Deerfield
81-4 boundary reorganization,
82/128 and 82/129, determining property tax increment allocation
factors for the affected agencies in the areas of Subs 5681 and 5564
annexation to CSA R-7 ,
82/130, supporting expansion of Central Contra Costa Sanitary Dist 's
plant capacity,
82/131 , resolving that application be made to the Federal Disaster
Assistance Program for assistance on behalf of Sanitation Districts 7B,
15 and 19 and authorizing representatives to execute the various documents ,
82/132 and 82/133, determining property tax transferred for
Sub 5599 annexation to CSA M-4 ;and DP 3068-78 annexation to CSA M-11 for
the 1983-84 FY and subsequent years ,
82/134 , approving formulas for use in calculating tax increment
exchanges in annexation situations where Revenue & Taxation Code Section
99 1 is applicable,
82/135 through 82/144 , authorizing changes in the assessment roll ,
82/145 through 82/147 , approving cancellation of certain penalties ,
delinquent penalties and costs ,
82/148 , designating location of central tally center for all elections
held in CCC in 1982 ,
82/149 , accepting completion of improvements , MS 44-81 , Danville,
82/150 , approving recommendations of the Public Works Dir re the
need of a BARTD extension from Concorc. to eastern CCC ,
82/151, fixing the amount of official bonds of elected officers of
the County for the four year term beginning in Jan 1983
January 26 , 1982 Summa , Continued • Page 4
Approved amendment and extension of the Community Development
Housing Assistance Plan and authorized submission to the U S Dept of
Housing and Urban Development
Approved recommendations of County Treasurer-Tax Collector re
request for refund of penalty on delinquent property taxes
Approved recommendation of County Auditor-Controller re refund of
excess proceeds of tax sales of certain properties
Approved recommendation of Planning Dir on condition pertaining
to LUP 258-71 re road improvements on Willow Rd , Bethel Island
Approved recommendations of Internal Operations Committee re
appointments to the CCC Mental Health Advisory Board, the Child Health
and Disability Prevention Program Advisory Board and the Emergency Medical
Care Committee
Approved recommendations of the Finance Committee re the 1982-83
CCC Justice System Subvention Program
Determined utility easement rights for Sub 5703, Pleasant Hill
Authorized Public Works Dir to refund labor and materials cash
bond, MS 66-76, E1 Sobrante
Authorized Auditor-Controller to issue replacement warrant for
certain stale-dated warrant
Fixed Feb 23 for hearing on rezoning application 2495-RZ , Orinda
Acknowledge receipt of audit report re County's financial statements
for FY ended 6-30-81
Approved recommendations of County Administrator re Community
Services Dept funding allocations for 1982
Acknowledged receipt of resolution adopted by Taichung County
Council declaring intent to enter into a Sister-County relationship with
CCC
Deferred decision to Feb 9 re request for time extension to prepare
a Final Development Plan of P U D (Delta Cove)
Denied appeal from action of Sheriff-Coroner re denial of Card Room
Employee 's Work Permit
Denied appeals of application for LUP 2059-81 , San Ramon, and for
LUP 2089-80 to establish recreational facility, Bethel Island
Deferred to Feb 2 decision on hearing on appeal of application for
LUP 2075-81 to establish an adult residential care facility, Alamo
Authorized County Clerk to render certain services to the City of
Pinole re the Apr 13 General Mun Election