HomeMy WebLinkAboutAGENDA - 01111983 - CCC NA POWERS WCHINXID CALENDAR FOR THE BOARD OF swER MICAS WNNE WRIGHT MCPEAK
,ST aCTAICT CONTRA COSTA COUNTY `"AI"
\NCY C. PAHDEN MARTINEZ DAMES R OLtSON CouNTr CLERK
71115 DISTRICT AND EX OFFICIO CLERK OF THE BOARD
AND FOR
MERT 1 SCHRODER DANVILLE SPECIAL DISTRICTS AGENCIES AND MRS GERAL RUSSELL
CLE
!RD DISTRICT AUTHORITIES GOVERNED BY THE BOARD CHIEF CLERK
)NNE WRIGHT MCPEAK CONCDII0 BOARD CHAMBERS ROOM 107 ADMINISTRATION WILDING PHONE(4151 372 2371
STH DISTRICT F O. BOX 911
)M TORLAKSON NTTSSURc
STN DISTRICT MARTINEZ CALIFORNIA 94553
TUESDAY
JANUARY 11, 1983
9.00 A.M Call to order and opening ceremonies.
Consider Consent Items.
Consider Determination Items.
Consider recommendations of Board Committees.
Consider recommendations and requests of Board Members.
10.30 A M Organization of the(/ Board fo 1983.
Invocation
Remarks of Outgoing Chair.
Election, swearing in, and remarks of
Incoming Chair. ,�
Election, swearing in, and remarks of
Vice Chair. -.14
Swearing in and remarks of re-elected
Supervisors T. Powers and S W. McPeak.
Remarks of Supervisor N. C. Fanden.
Introduction and swearing in of other
elected County officials.
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 state-
ment 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 meets on the first Monday of the month at
3:00 P.M.
The Recycling Committee will meet on Wednesday, January 19,
1983, from 12:00 to 1.00 P.M. with Resource Monitors in the Board
Chambers, Room 107, County Administration Building, Martinez.
DEADLINE FOR AGENDA ITEMS• TUESDAY, 5.00 P.M.
-1- (1-11-83)
s
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.)
ROAD AND TRANSPORTATION
1.1 Waterbird Way Accept Completed Contract Martinez
for Phase III Improvements
LAND DEVELOPMENT
APPROVE the following
Item Development Developer Area
1.2 Parcel Map MS 55-81 Douglas L. McLeod, Brentwood
et ux
1.3 Deferred MS 55-81 Douglas L McLeod, Brentwood
Improvement et ux.
Agreement
1.4 Subdivision MS 131-79 Northern California Walnut
Agreement Homes, Inc. Creek
Extension
1.5 Parcel Map MS 33-81 E.I DuPont Oakley
DeNemours & Co.
ACCEPT the following instrument (s) -
Instrument Reference Grantor Area
1.6 Consent to Offer MS 55-81 Title Insurance Brentwood
of Dedication for & Trust Company,
Roadway Purposes a California
Corporation
ACCEPT the following instrument (s) for recording only
Instrument Reference Grantor Area
1.7 Offer of LDP 2027-81 Gary A. Grenoble, E1
Dedication et al. Sobrante
for Roadway
Purposes
DECLARE that the improvements have satisfactorily met the one-year
guarantee performance standards and authorize the Public Works birector
to refund the cash deposited as security to guarantee performance
for the following development (s) :
Development Developer Area
1.8 SUB 4607 Starlite Homes Danville
1.9 SUB 4915 Moreland Development Company Alamo
-2- (1-11-83)
a
BUILDINGS AND GROUNDS
1.10 Delta Court Approve Substitution Pittsburg
of Subcontractor for
Remodeling
SPECIAL DISTRICTS
1.11 Flood Control Approve Amendment to Concord
Zone 3B Lower Right of Way Contract
Pine-Galindo Creek with Jean Silviano and
George Marin, et ux.
1.12 Flood Control Authorize Payment for Concord
Zone 3B Lower Damages to Monument-3
Pine-Galindo Creek I.F.II
1.13 Flood Control Approve Right of Way Concord
Zone 3B Lower Contract and Accept Grant
Pine-Galindo Creek Deed from Egon G. and
Judith M Reiss
1.14 Flood Control Approve Reimbursement Oakley
Drainage Area 30A Agreement with Fred
Lorenzetti
PUBLIC WORKS - OTHER
1.15 Buchanan Field Approve Request to Advertise
Airport for Bids for Corporate Site
Development
STATUTORY ACTIONS
1.16 AUTHORIZE cancellation of uncollected penalty and interest on
assessment reduced by Assessment Appeals Board or Hearing
Officer as recommended by County Auditor-Controller.
1.17 AUTHORIZE cancellation of certain delinquent penalties and
lowering of additional penalty on the unsecured assessment roll
as requested by County Treasurer-Tax Collector.
1. 18 AUTHORIZE cancellation of certain delinquent first installment
penalties on 1982-1983 secured assessment roll as requested by
County Treasurer-Tax Collector .
1 19 AUTHORIZE changes in the assessment roll as recommended by
County Assessor .
CLAIMS, COLLECTIONS & LITIGATION
1.20 DENY claims of F. and J. Buran, and M. Buhlman, Buhlman
Properties, for refund of property taxes as recommended by
County Counsel.
1. 21 AUTHORIZE legal defense for persons who have so requested in
connection with Contra Costa County Superior Court Action
No. 226785.
1.22 DENY claims of C. Pearson, J. Nielson, and Marin Food Specialties
as recommended by County Counsel.
-3- (1-11-83)
HONORS i PROCLAMATIONS - none
ADOPTION OF ORDINANCES - Hone
APPOINTMENTS i RESIGNATIONS
1.23 ACCEPT resignation of Shirley Freeman as Business category
representative on the Advisory Committee on the Employment and
Economic Status of Women and apply Board appointment policy.
1.24 ACCEPT resignation of Floyd Hosmer as Small Business category
representative on the Private Industry Council and apply Board
appointment policy.
APPROPRIATION ADJUSTMENTS - 1982-1983 FY
1.25 Community Services: Appropriate- additional State revenue of
$78,000 for energy crisis intervention program.
1.26 Public Works: Appropriate additional County Sanitation District
No. 7B revenue for negotiating new agreement with U. S. Navy
for sewer services.
1.27 Public Works: Approve adjustments to various road project
appropr at ons resulting in net decrease in budget of $278,067
to conform to revisions in project revenues.
1.26 Public works: Appropriate $7,770 of County Service Area R-6,
Or nda, funds for sports field.
1.29 Auditor-Controller: Transfer the balance of appropriations for
workers' compensation insurance and unemployment insurance in
the total amount of $1,368,380 to Reserve for Contingencies-
General Fund, $5,539 to Reserve for Contingencies-Library Fund,
and $3,651 to Reserve for Contingencies-Airport.
1.30 Health Services: Appropriate additional revenue of $491560
from the State Department of Alcohol and Drug Programs for
School/Community Primary Prevention services.
1.31 Personnel: Appropriate additional revenue of $19,275 for the
lease cost of equipment used for various employee insurance
programs.
1.32 Internal Adjustments: Changes not affecting totals for budget
unts as follows: Social Service, Public Works (Equipment
Operations) , Public Administrator, Sheriff-Coroner, County
Administrator (Plant Acquisition) , County Clerk-Recorder
(Elections) , Health Services, Eastern Fire Protection District,
and Personnel.
LEGISLATION
1.33 ENDORSE amendments to 42 USC, Section 1963, 8.584 and 5.585,
with respect to immunity from liability for public agencies.
PERSONNEL ACTIONS
1.34 RECLASSIFY positions as follows-
Department From To
Bay, Delta, Deputy Clerk IV Deputy Clerk-
Mt. Diablo, and Division Supervisor
Walnut Creek/ and Deputy Clerk-
Danville Muni- Courtroom Clerk
cipal Courts
1. 35 CANCEL and add positions as follows
Department Cancel Add
Health Services 1 P.I. Clinical 1 P.I. Public Health
Lab Technicial Microbiologist (PH)
Health Services 1 30/40 Discovery 1 40/40 Lab
Counselor I Technician (MC)
1 4/40 Psychologist --
1 16/40 Medical
Social Worker --
1.36 AUTHORIZE third step appointment of Deputy Sheriff effective
January 3, 1983, and of Clinical Laboratory Technologist effec-
tive January 12, 1983 (commitments made prior to freeze) .
GRANTS & CONTRACTS
APPROVE and authorize execution of agreements between the County and
following agencies
Amount
Agency Purpose To Be Recd Period
1.37 County Service Amend agreement and None 12-1-82
Area P-4 designate Advisory through
Committee Chairperson 8-31-83
or designee to review
P-4 demands prior to
submission to County
1. 38 State Dept. of Prepaid Health Per specified No
Health Services Services schedule change
(amendment
increases
certain premiums)
Amount
To Be Paid
1. 39 Regents of the Family practice None No
University of and geriatric change
California medicine affilia-
tion (adds
geriatric program)
0
-5- (1-11-831
OTHER ACTIONS
1.40 AUTHORIZE Chair to execute receipt and release in accordance
with Chapter 682, California Statutes of 1976, to allow for
the final proportionate distribution of Bay Area Sewage
Services Agency (BASSA) assets by the office of the Alameda
County Auditor-Controller.
1.41 AMEND Board Resolution No. 61/1013 establishing rates to be
paid to child care institutions to add Surney Family Home,
Oakley, at a monthly rate of $843 as recommended by County
Welfare Director.
1 42 APPROVE and authorize Elizabeth Rose, Maternal a Child Health
Coordinator, Health Services Department, to execute on behalf
of the County application to the State Department of Health
Services for $1978000 for the period July 1, 1983-June 30,
1984, to support continuation of the County's family planning
services; no County cash match is required although there will
be an $85,000 in-kind match.
1.43 APPROVE property tax exchange resolutions for the Happy Valley
Territory No. 1 Annexation to the City of Lafayette (LAFC
82-48) and Annexations No. 82-1 and 82-2 to Oakley Sanitary
District (LAFC 82-45 and 82-46 respectively) .
1.44 APPROVE contract documents and advertise for bids to be
received on February 15, 1983, for 1983-1984-1985 hand mowing
and rubbish removal weed abatement contract for Contra Costa
County Fire Protection District.
1.45 REVIEW and consider ratification of actions of the County
Administrator in making exceptions to freeze of specified
administrative actions.
1.46 AUTHORIZE increase in the revolving fund of the Public Health
Division of the Health Services Department from $850 to $1000
as recommended by County Auditor-Controller.
1.47 APPROVE increased CETA Title II-B Vocational Training Program
budget to $339,832 and authorize Director? Department of
Manpower Programs, to execute agreements and necessary amend-
ments with two vocational training institutions for the period
January 11, 1983, through September 30, 1983, subject to over-
all program budget limitations.
HOUSING AUTHORITY
1.48 AUTHORIZE Chair to sign Group Medical and Hospital Service
Agreement between the Housing Authority of the County of
Contra Costa and HEALS for the provision of health care
services to Housing Authority employees during the period
January 1, 1983, through December 31, 1983, at premium rates
as specified in the agreement.
0
DETERMINATION ITEMS
(Staff recommendation shown following the item. )
2. 1 LETTER from William F. Scanlin, Fire Commissioner, Byron Fire
Protection District, requesting reappointment to the Board of
Commissioners of said District; his term expired on December 31,
1982. CONSIDER REAPPOINTMENT
2. 2 FIRST Annual Report of Contra Costa County Mobile Home Advisory
Committee. ACKNOWLEDGE RECEIPT f 14_� a /lld
2.3 LETTER from Chief, Central District, State Department of Water
Resources (DWR) , transmitting Final Environmental Impact Report
on the proposed Agreement between the DWR and the Department of
Fish and Game to Manage the Fish and Wildlife Resources of the
Sacramento-San Joaquin Estuary. REFER TO DIRECTOR OF PLANNING
AND PUBLIC WORKS DIRECTOR AND WATER COMMITTEE
2.4 COMMUNICATION from State Department of Mental Health giving
notice of public hearing to be held on February 14, 1983, in
Sacramento to receive testimony from persons interested in
the adoption of regulations regarding rates and methods of
reimbursement governing the financing of services specified in
the approved county Short-Doyle plans. REFER TO COUNTY
ADMINISTRATOR, COUNTY COUNSEL, AND HEALTH SERVICES DIRECTOR
2.5 LETTER from Officer-in-Charge, San Francisco Field Office, U. S.
Department of Agriculture Food and Nutrition Service, advising
of a plan for a special distribution of surplus commodities in
western Contra Costa County during January or February, 1983,
and inviting County participation in the special distribution.
REFER TO COUNTY WELFARE DIRECTORS CLa4 4L�
2.6 LETTER from G�hairwoman, to Wate sources Control Board,
expressing concern with respect to diversion and storing of
surface water by developers without a permit from the Water
Board, and requesting that, to prevent such situations from
occurring in Contra Costa County, the Board of Supervisors
require clearance for such works from the Water Board prior to
final consideration of development projects. REFER TO DIRECTOR
OF PLANNING FOR RECOMMENDATION
2.7 COMMUNICATION FROM Chairman, Tehama County Board of Supervisors,
advising that Tehama will hold other counties financially
responsible for health care provided their indigent residents
after January 1, 1983, when California counties assumed respon-
sibility for provision of health care services to Medically
Indigent Adults who no longer are eligible for Medi-Cal benefits.
REFER TO COUNTY ADMINISTRATOR, COUNTY COUNSEL, AND HEALTH
SERVICES DIRECTOR
2.8 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 )
3.1 COMMUNICATION from Associate Director and Chief, State Office of
County Health Services and Local Public Health Assistance,
transmitting summary of recent changes made to sections of the
State Health and Safety Code referred to as the •Beilenson"
provisions.
-7-
3. 2 LETTER from Director, Office of Statewide Health Planning and
Development, transmitting list of :,facilities in Contra Costa
County which have a Hospital Survey and Construction Act (Bill-
Burton Act) Uncompensated Service Obligation.
3. 3 LETTER from Chief, Operations and ;Capital Projects,? Office of
County Health Services and Local Public Health Assistance, State
Department of Health Services, advising that the data provided
by the County in the Report of Actual County Health Services
Financial Data (AB-8 Report) for fiscal year 1980-1981 appear to
be accurate, and that, since the actual net cost exceeded the
amount specified in the Standard Agreement, there will be no
recoupment of funds.
3 4 COMPREHENSIVE Annual Financial Report for fiscal year 1981-1982
from County Auditor-Controller and County Administrator.
-8- (1-11-83)
TUM POWERS RICHMOND CALENDAR FOR THE BOARD OF BUrERVISORS 8WNE WRIGHT MCPEAK
IST DISTRICT CONTRA COSTA COUNTY COIR
NANCY C. FAHDEN MARTINEZ DAMES R OLSSON COUNTY CLERK
!NO DISTRICT AND EX OFFICIO CLERK OF THE BOARD
AND FOR
ROBERT 1 SCHRODER DANVILLE SPECIAL DISTRICTS AGENCIES AND MRS GERAL
CLRUSSELL
E
3RD DISTRICT AUTHORITIES GOVERNED BY THE BOARD CHIEF CLERK
SUNNE WRIGHT McPEAK CONCORD BOARD CHAMBERS ROOM 107 ADMINISTRATION BUILDING PHONE(415)372 2371
ETH DISTRICT
P a Box 911
TOM TORLAKSON rITTSBURG
STH DISTRICT MARTINEZ CALIFORNIA 94553
TUESDAY
JANUARY 11, 1983
9 00 A.M. Call to order and opening ceremonies
Consider Consent Items
Consider Determination Items
Consider recommendations of Board Committees
Consider recommendations and requests of Board Members.
10 30 A M Organization of the Board for 1983
Invocation
Remarks of Outgoing Chair.
Election, swearing in, and remarks of
Incoming Chair.
Election, swearing in, and remarks of
Vice Chair
Swearing in and remarks of re-elected
Supervisors T. Powers and S W. McPeak.
Remarks of Supervisor N. C Fanden
Introduction and swearing in of other
elected County officials.
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 state-
ment 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 meets on the first Monday of the month at
3 00 P.M
The Recycling Committee will meet on Wednesday, January 19,
1983, from 12 00 to 1 00 P.M. with Resource Monitors in the Board
Chambers, Room 1071, County Administration Building, Martinez
DEADLINE FOR AGENDA ITEMS TUESDAY, 5.00 P M.
-1- (1-11-83)
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 )
ROAD AND TRANSPORTATION
1.1 Waterbird Way Accept Completed Contract Martinez
for Phase III Improvements
LAND DEVELOPMENT
APPROVE the following
Item Development Developer Area
1.2 Parcel Map MS 55-81 Douglas L McLeod, Brentwood
et ux
1.3 Deferred MS 55-81 Douglas L McLeod, Brentwood
Improvement et ux
Agreement
1 4 Subdivision MS 131-79 Northern California Walnut
Agreement Homes, Inc Creek
Extension
1.5 Parcel Map MS 33-81 E I DuPont Oakley
DeNemours & Co
ACCEPT the following instrument (s)
Instrument Reference Grantor Area
1 6 Consent to Offer MS 55-81 Title Insurance Brentwood
of Dedication for & Trust Company,
Roadway Purposes a California
Corporation
ACCEPT the following instrument (s) for recording only
Instrument Reference Grantor Area
1.7 Offer of LUP 2027-81 Gary A Grenoble, E1
Dedication et al. Sobrante
for Roadway
Purposes
DECLARE that the improvements have satisfactorily met the one-year
guarantee performance standards and authorize the Public Works birector
to refund the cash deposited as security to guarantee performance
for the following development (s) -
Development Developer Area
1.8 SUB 4607 Starlite Homes Danville
1.9 SUB 4915 Moreland Development Company Alamo
-2- (1-11-83)
V -
BUILDINGS AND GROUNDS
1 10 Delta Court Approve Substitution Pittsburg
of Subcontractor for
Remodeling
SPECIAL DISTRICTS
1 11 Flood Control Approve Amendment to Concord
Zone 3B Lower Right of Way Contract
Pine-Galindo Creek with Jean Silviano and
George Marin, et ux
1 12 Flood Control Authorize Payment for Concord
Zone 3B Lower Damages to Monument-3
Pine-Galindo Creek I F II
1.13 Flood Control Approve Right of Way Concord
Zone 3B Lower Contract and Accept Grant
Pine-Galindo Creek Deed from Egon G and
Judith M Reiss
1.14 Flood Control Approve Reimbursement Oakley
Drainage Area 30A Agreement with Fred
Lorenzetti
PUBLIC WORKS - OTHER
1.15 Buchanan Field Approve Request to Advertise
Airport for Bids for Corporate Site
Development
STATUTORY ACTIONS
1 16 AUTHORIZE cancellation of uncollected penalty and interest on
assessment reduced by Assessment Appeals Board or Hearing
Officer as recommended by County Auditor-Controller.
1 17 AUTHORIZE cancellation of certain delinquent penalties and
lowering of additional penalty on the unsecured assessment roll
as requested by County Treasurer-Tax Collector.
1.18 AUTHORIZE cancellation of certain delinquent first installment
penalties on 1982-1983 secured assessment roll as requested by
County Treasurer-Tax Collector
1 19 AUTHORIZE changes in the assessment roll as recommended by
County Assessor.
CLAIMS, COLLECTIONS & LITIGATION
1.20 DENY claims of F. and J. Buran, and M. Buhlman, Buhlman
Properties, for refund of property taxes as recommended by
County Counsel
1. 21 AUTHORIZE legal defense for persons who have so requested in
connection with Contra Costa County Superior Court Action
No 226785
1 22 DENY claims of C. Pearson, J. Nelson, and Marin Food Specialties
as recommended by County Counsel.
-3- (1-11-83)
}y
HONORS & PROCLAMATIONS - None
ADOPTION OF ORDINANCES - None
APPOINTMENTS & RESIGNATIONS
1 23 ACCEPT resignation of Shirley Freeman as Business category
representative on the Advisory Committee on the Employment and
Economic Status of Women and apply Board appointment policy.
1 24 ACCEPT resignation of Floyd Hosmer as Small Business category
representative on the Private Industry Council and apply Board
appointment policy
APPROPRIATION ADJUSTMENTS - 1982-1983 FY
1 25 Community Services Appropriate additional State revenue of
$78,000 for energy crisis intervention program
1. 26 Public Works Appropriate additional County Sanitation District
No 7B revenue for negotiating new agreement with U S Navy
for sewer services
1 27 Public Works Approve adjustments to various road project
appropriations resulting in net decrease in budget of $278,067
to conform to revisions in project revenues
1. 28 Public Works Appropriate $7,770 of County Service Area R-6,
Orinda, funds for sports field
1 29 Auditor-Controller Transfer the balance of appropriations for
workers' compensation insurance and unemployment insurance in
the total amount of $1, 368, 380 to Reserve for Contingencies-
General Fund, $5, 539 to Reserve for Contingencies-Library Fund,
and $3,651 to Reserve for Contingencies-Airport
1 30 Health Services Appropriate additional revenue of $49, 560
from the State Department of Alcohol and Drug Programs for
School/Community Primary Prevention services.
1 31 Personnel- Appropriate additional revenue of $19,275 for the
lease cost of equipment used for various employee insurance
programs.
1 32 Internal Adjustments• Changes not affecting totals for budget
units as follows Social Service, Public Works (Equipment
Operations) , Public Administrator , Sheriff-Coroner, County
Administrator (Plant Acquisition) , County Clerk-Recorder
(Elections) , Health Services, Eastern Fire Protection District,
and Personnel
LEGISLATION
1 33 ENDORSE amendments to 42 USC, Section 1983, S 584 and S 585,
with respect to immunity from liability for public agencies
-4- (1-11-83)
PERSONNEL ACTIONS
1 34 RECLASSIFY positions as follows
Department From To
Bay, Delta, Deputy Clerk IV Deputy Clerk-
Mt Diablo, and Division Supervisor
Walnut Creek/ and Deputy Clerk-
Danville Muni- Courtroom Clerk
cipal Courts
1 35 CANCEL and add positions as follows
Department Cancel Add
Health Services 1 P.I Clinical 1 P I. Public Health
Lab Technicial Microbiologist (PH)
Health Services 1 30/40 Discovery 1 40/40 Lab
Counselor I Technician (MC)
1 4/40 Psychologist --
1 16/40 Medical
Social Worker --
1 36 AUTHORIZE third step appointment of Deputy Sheriff effective
January 3, 1983, and of Clinical Laboratory Technologist effec-
tive January 12, 1983 (commitments made prior to freeze)
GRANTS & CONTRACTS
APPROVE and authorize execution of agreements between the County and
following agencies
Amount
Agency Purpose To Be Rec'd Period
1. 37 County Service Amend agreement and None 12-1-82
Area P-4 designate Advisory through
Committee Chairperson 8-31-83
or designee to review
P-4 demands prior to
submission to County
1. 38 State Dept of Prepaid Health Per specified No
Health Services Services schedule change
(amendment
increases
certain premiums)
Amount
To Be Paid
1 39 Regents of the Family practice None No
University of and geriatric change
California medicine affilia-
tion (adds
geriatric program)
-5- (1-11-831
OTHER ACTIONS
1 40 AUTHORIZE Chair to execute receipt and release in accordance
with Chapter 682, California Statutes of 1976, to allow for
the final proportionate distribution of Bay Area Sewage
Services Agency (BASSA) assets by the office of the Alameda
County Auditor-Controller.
1 41 AMEND Board Resolution No 81/1013 establishing rates to be
paid to child care institutions to add Surney Family Home,
Oakley, at a monthly rate of $843 as recommended by County
Welfare Director
1 42 APPROVE and authorize Elizabeth Rose, Maternal & Child Health
Coordinator , Health Services Department, to execute on behalf
of the County application to the State Department of Health
Services for $197,000 for the period July 1, 1983-June 30,
1984, to support continuation of the County's family planning
services, no County cash match is required although there will
be an $85,000 in-kind match.
1 43 APPROVE property tax exchange resolutions for the Happy Valley
Territory No. 1 Annexation to the City of Lafayette (LAFC
82-48) and Annexations No 82-1 and 82-2 to Oakley Sanitary
District (LAFC 82-45 and 82-46 respectively) .
1 44 APPROVE contract documents and advertise for bids to be
received on February 15, 1983, for 1983-1984-1985 hand mowing
and rubbish removal weed abatement contract for Contra Costa
County Fire Protection District
1.45 REVIEW and consider ratification of actions of the County
Administrator in making exceptions to freeze of specified
administrative actions
1.46 AUTHORIZE increase in the revolving fund of the Public Health
Division of the Health Services Department from $850 to $1000
as recommended by County Auditor-Controller
1. 47 APPROVE increased CETA Title II-B Vocational Training Program
budget to $339,832 and authorize Director, Department of
Manpower Programs, to execute agreements and necessary amend-
ments with two vocational training institutions for the period
January 11, 1983, through September 30, 1983, subject to over-
all program budget limitations
HOUSING AUTHORITY
1 48 AUTHORIZE Chair to sign Group Medical and Hospital Service
Agreement between the Housing Authority of the County of
Contra Costa and HEALS for the provision of health care
services to Housing Authority employees during the period
January 1, 1983, through December 31, 1983, at premium rates
as specified in the agreement.
-6- (1-11-83)
JA __
J
DETERMINATION ITEMS
(Staff recommendation shown following the item )
2 1 LETTER from William F. Scanlin, Fire Commissioner, Byron Fire
Protection District, requesting reappointment to the Board of
Commissioners of said District; his term expired on December 31,
1982. CONSIDER REAPPOINTMENT
2. 2 FIRST Annual Report of Contra Costa County Mobile Home Advisory
Committee. ACKNOWLEDGE RECEIPT
2. 3 LETTER from Chief, Central District, State Department of Water
Resources (DWR) , transmitting Final Environmental Impact Report
on the proposed Agreement between the DWR and the Department of
Fish and Game to Manage the Fish and Wildlife Resources of the
Sacramento-San Joaquin Estuary. REFER TO DIRECTOR OF PLANNING
AND PUBLIC WORKS DIRECTOR AND WATER COMMITTEE
2 4 COMMUNICATION from State Department of Mental Health giving
notice of public hearing to be held on February 14, 1983, in
Sacramento to receive testimony from persons interested in
the adoption of regulations regarding rates and methods of
reimbursement governing the financing of services specified in
the approved county Short-Doyle plans REFER TO COUNTY
ADMINISTRATOR, COUNTY COUNSEL, AND HEALTH SERVICES DIRECTOR
2 5 LETTER from Officer-in-Charge, San Francisco Field Office, U S.
Department of Agriculture Food and Nutrition Service, advising
of a plan for a special distribution of surplus commodities in
western Contra Costa County during January or February, 1983,
and inviting County participation in the special distribution.
REFER TO COUNTY WELFARE DIRECTOR
2 6 LETTER from Chairwoman, State Water Resources Control Board,
expressing concern with respect to diversion and storing of
surface water by developers without a permit from the Water
Board, and requesting that, to prevent such situations from
occurring in Contra Costa County, the Board of Supervisors
require clearance for such works from the Water Board prior to
final consideration of development projects. REFER TO DIRECTOR
OF PLANNING FOR RECOMMENDATION
2 7 COMMUNICATION FROM Chairman, Tehama County Board of Supervisors,
advising that Tehama will hold other counties financially
responsible for health care provided their indigent residents
after January 1, 1983, when California counties assumed respon-
sibility for provision of health care services to Medically
Indigent Adults who no longer are eligible for Medi-Cal benefits
REFER TO COUNTY ADMINISTRATOR, COUNTY COUNSEL, AND HEALTH
SERVICES DIRECTOR
2 8 RECOMMENDATIONS of County Administrator and Public Works
Director on Extra Items and Award of Contracts (as required) .
INFORMATION ITEMS
(Copies of communications 11sted as information items
have been furnished to all interested parties )
3 1 COMMUNICATION from Associate Director and Chief, State Office of
County Health Services and Local Public Health Assistance,
transmitting summary of recent changes made to sections of the
State Health and Safety Code referred to as the "Beilenson"
provisions
-7- (1-11-83)
3 2 LETTER from Director, Office of Statewide Health Planning and
Development, transmitting list of facilities in Contra Costa
County which have a Hospital Survey and Construction Act (Hill-
Burton Act) Uncompensated Service Obligation
3. 3 LETTER from Chief, Operations and Capital Projects, Office of
County Health Services and Local Public Health Assistance, State
Department of Health Services, advising that the data provided
by the County in the Report of Actual County Health Services
Financial Data (AB-8 Report) for fiscal year 1980-1981 appear to
be accurate, and that, since the actual net cost exceeded the
amount specified in the Standard Agreement, there will be no
recoupment of funds
3 4 COMPREHENSIVE Annual Financial Report for fiscal year 1981-1982
from County Auditor-Controller and County Administrator.
-8- (1-11-83)
K `
SUMMARY OF PROCEEDINGS
BEFORE THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY
MEETING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2 402
TUESDAY, JANUARY 11, 1983
A CONSENT ITEMS Approved as listed on attached agenda
B DETERMINATION ITEMS Approved as listed except as noted on
attached agenda
C COMMITTEE REPORTS
1 APPROVED recommendations of the FINANCE COMMITTEE
(Supervisors Powers and Fanden) as follows
a TRANSFERRED all matters relating to fire service to
the 1983 Finance Committee
h TRANSFERRED to the 1983 Finance Committee all other
items remaining on referral to the 1982 Finance Committee
c ACKNOWLEDGED receipt of report on transition plan
for E, I and J Wards at County Hospital
2 APPROVED recommendations of the INTERNAL OPERATIONS
COMMITTEE (Supervisors Torlakson and Schroder) with
respect to the following
a APPOINTING James H Shaw, 166 Pulido Road,
Danville, to the Assessment Appeals Board
b APPOINTING David J Rossi, 37 Holven Court,
Crockett, Kelly Schamp, 131 Sierra Drive, Walnut
Creek, and Wilbert E Cossel, Jr , 2600 Rose Street,
Martinez to the Private Industry Council
c Enforcement of various provisions of the County
Ordinance Code with respect to improved citation pro-
cedures for the following departments Health
Services, Building Inspection, Animal Services and
Planning
d Community access provisions in Cable Television
e County' s policy on smoking in County Buildings
f Referrals relating to Grand Jury procedures
g Fire protection for West County Area (proposed
location for new fire station within Rodeo Fire
Protection District proposed by the City of Hercules)
h TRANSFERRING to the 1983 Internal Operations
Committee all items remaining on referral to the
1982 Internal Operations Committee
In addition, ACKNOWLEDGED receipt of report of the
Internal Operations Commmittee on problems that occurred
during the November General Election, and FIXED February 8,
1983 at 10 30 a m for public comment on the Committee' s
recommendations
3 AS RECOMMENDED by the WATER COMMITTEE (Supervisors
Torlakson and McPeak) APPOINTED Leonard Gianno, 1249
Roseann Drive, Martinez to the Fish and Wildlife Study
Committee
o
D EXTRA ITEMS BY BOARD MEMBERS AND STAFF.
1 (County Counsel) Authorized contract with Cooper,
Kirkham, Hainline and McKinney for legal services for
defense of the County in certain anti-trust actions.
2 (Fanden) ADOPTED Resolution 83/75 congratulating the
Miramonte High School Academic Decathalon Team for its
high placement in the Statewide Academic Decathalon competition
3 (Fanden) RE-APPOINTED Richard F Holmes to the Board of
Fire Commissioners of the Contra Costa County Fire
Protection District (nominee of the City of Lafayette)
4 (Powers) APPOINTED Louise Blumenfeld, 1118-A Hilltop Mall
Road, Richmond, as the District #1 representative on the
Task Force on the Employment and Economic Status of Women
5 (Powers) DECLARED VACANT the seat of Terry Nicks, 1543
Sixth Street, Richmond, on the Housing and Community
Development Advisory Committee
6 (Torlakson) APPOINTED Jon Amen, 20 Alhambra Court,
Antioch, to the Human Services Advisory Commission
7 (Schroder) APPOINTED the following Board's Committees for
1983
FINANCE COMMITTEE Supervisors Torlakson and McPeak
INTERNAL OPERATIONS COMMITTEE Supervisors Fanden and
Powers
RECYCLING COMMITTEE Supervisors Fanden and Torlakson
ENERGY COMMITTEE Supervisors McPeak and Fanden
WATER COMMITTEE Supervisors McPeak and Torlakson
TRANSPORTATION COMMITEE iSupervisors Schroder and Powers
8 (McPeak) DIRECTED Supervisor McPeak to work with the
Contra Costa County Development Association to establish a
countywide mechanism to promote public-private partnerships
and to develop an awards/recognition program, and to sub-
mit a program report to the Board by April 1, 1983
9 (Fanden) REFERRED to the 1983 Internal Operations
Committee (Supervisors Fanden and Powers) the proposal for
a Tri-community effort between the County and the Cities
of San Pablo and Richmond in studying a traffic cir-
culation pattern for the San Pablo Dam Road, Appian Way
and E1 Portal Drive area in West County