Loading...
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