HomeMy WebLinkAboutAGENDA - 01171984 - CCC 'TnM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS TOM TORLAKSON
IST DISTRICT CHAIRMAN
NANCY C. FAHDEN, MARTINEZ CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK
2ND DISTRICT AND EX OFFICIO CLERK OF THE BOARD
ROBERT I. SCHRODER, OANVILLE AND FOR MRS.GERALDINE RUSSELL
SPECIAL DISTRICTS, AGENCIES,AND CHIEF CLERK
3RD DISTRICT AUTHORITIES GOVERNED BY THE BOARD
SUNNE WRIGHT MCPEAK, CONCORD BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE(415)372.2371
4TH DISTRICT
P.O. Box 911
TOM TORLAKSON, PITTSBURG
STH DISTRICT MARTINEZ,CALIFORNIA 94553
TUESDAY
January 17, 1984
9: 00 A.M. - Call to order and opening ceremonies,
Consider Consent Items.
Consider Determination Items.
Consider recommendations of Board Committees, including
report from Internal Operations Committee on swimming
pool fencing ordinance.
Consider recommendations and requests of Board Members.
10: 30 A.M. Hearing on proposed vacation of easement, North Opal
Street, Richmond area.
Hearing on proposed annexation of Subdivision 5952,
Walnut Creek-Saranap area (LAFC 83-25) , and Subdivision
6148, San Ramon area (LAFC 83-18) , to County Service
Area L-42.
Hearing on appeal from Social Service Department
Evidentiary Hearing decision.
11: 00 A.M. Martin Luther King Birthday Celebration.
1: 00 P.M. Closed session (as required)
2: 30 P.M. Hearing on appeal of Cunha & Associates (Applicants) and
Monte & Lucia Albers (Owners) from conditional approval
by the County Planning Commission of the Tentative Map
of Subdivison 6355, Deer Valley area (continued from
December 20, 1983) .
Hearing pursuant to Health & Safety Code Section 1442. 5
regarding changes and reductions in the Health Services
Department. In connection therewith, adopt resolution
abolishing specified positions and laying-off certain
personnel of the Health Services Department.
Report from Acting Health Services Director commenting
on whether grounds exist to reconsider the Board' s decision
of November 29, 1483, awarding a contract for emergency
medical dispatch response for Zone 7 (Antioch) to East
Contra Costa Ambulance Company.
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.
All matters listed under CONSENT ITEMS are considered by the
Board to be routine and will be enacted by one motion. There will
be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the
Board votes -0n the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARING
will be heard when the Chairman calls for comments from those per-
sons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject
to discussion and action by the Board. There is no further comment
permitted from the audience unless invited by the Chairman.
Committee meetings are held in Room 105, the James P. Kenny
Conference Room, County Administration Building, Martinez. .
The Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) meets on the first and third Mondays of the month at 9: 30 A.M. ;
however, the Committee will not meet on January 16, 1984.
The Finance Committee (Supervisors R. I. Schroder and S. W.
McPeak)
meets on the second and fourth Mondays of the month at 9: 30 A.M.
The Water Committee (Supervisors S. W. McPeak and T. Torlakson)
meets on the first Monday of the month at 3: 00 P.M.
The Transportation Committee (Supervisors R. Schroder and T.
Powers) meets on the third Monday of the month at 1: 30 P.M.
The Recycling Committee (Supervisors N. C. Fanden and T.
Torlakson) meets on the third Wednesday of the month at 12: 30 P.M.
in the Conference Room of the City of Martinez, 525 Henrietta
Street.
DEADLINE FOR AGENDA ITEMS: TUESDAY, 5: 00 P.M.
-2- (1/17/84)
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 Pacheco Boulevard Accept Quitclaim Deed Martinez
Surplus Pr6perty from Mt. View Sanitary
District
LAND DEVELOPMENT
APPROVE the following:
Item Development Developer Area
1.2 Subdivision SUB MS 72-77 Herman J. Walnut
Agreement Tijsseling Creek
Extension
1.3 Subdivision SUB 5308 Robert Chabre & E1 Sobrante
Agreement Frank R. Galli
Extension
1.4 Subdivision SUB MS 133-79 Warren R. & E1 Sobrante
Agreement Barbara A.
Extension Hoffbeck
ACCEPT instruments and DECLARE certain roads to be County roads in
the following developments:
Instrument Reference Grantor Area
1.5 Grant Deed DP 3006-83 Jack A. Orinda
Bernardini
Offer of DP 3026-82 Delta Tech Martinez
Dedication for Service, Inc.
Roadway Purposes
and Relinquishment
of Abutter's Rights
.F
DECLARE that the improvements have satisfactorily met the one-year
guarantee performance standards and/or authorize the Public Works
Director to refund the cash deposited as security to guarantee performance
for the following development:
Development Developer Area
1.6 SUB 5422 Shapell Industries of San
Northern California Ramon
BUILDINGS AND GROUNDS
1.7 Lafayette Library Accept Completed Construc- Lafayette
tion Contract for Modifica-
tions at 952 Moraga Road
-3- (1/17/84)
SPECIAL DISTRICTS
1.8 Sanitation District Approve Agreement with Bethel
No. 15 EPA and Authorize Public Island
Works Director to Sign
1.9 Sanitation District Approve Construction Port Costa,
No' s 5, 15 and 19 Change Order Delegation Bethel Islar7
Policy and Dis=eiy
Bay
1.10 Flood Contfol Zone Approve Lease Agreement Concord =
3B Lower Pine- with Vista Del Monte
Galindo Creek Trailer Park
1.11 Flood Control Zone Approve Amendment to Concord
3B Lower Pine- Right of Way Contract
Galindo Creek with Donald Barnes
PUBLIC WORKS - OTHER - None
STATUTORY ACTIONS - None
CLAIMS, COLLECTIONS & LITIGATION
1. 12 AUTHORIZE legal defense for person who has so requested in con-
nection with Superior Court Case No. 253441.
1. 13 AUTHORIZE legal defense for person who has so requested in con-
nection with No. 83 5664 MHP, United States District Court,
Northern District of California.
1. 14 DENY claim of Southern Pacific Pipelines, Inc. with respect to
refund of property taxes for fiscal years July 1, 1979 to June
30, 1983, as recommended by County Counsel.
1. 15 DENY claims of R. & B. Johnson (re Crossroads Mental Health
facility) , R. & B. Johnson as representatives of the Estate of
Cynthia Ann Johnson (re County Probation Dept. ) , W. C. Robinson,
J. Martinez, E. , J. & R. Carillo, L. Hinton, Aetna Life
Insurance Co. (P. B., Dawson insured) , 1xiMSON 10 All
Pacific Gas & Electric Co. , J. Nelson, Jr. , Central Contra
Costa Transit Authority, B. Masingale and the application to
file late claim of G. P. Peres Co. , Inc. , and C. P. Harris, as
recommended by County Counsel.
HEARING DATES
1. 16 ADOPT Resolution of Intention to Summary Vacate a portion of
Ayers Road, Concord area, and FIX Tuesday, February 28, 1984
at 10: 30 A.M. as the date and time for public hearing.
HONORS & PROCLAMATIONS
1. 17 AUTHORIZE issuance of a commendation to Lloyd MacDonald on
being named Orinda Citizen of the Year 1983.
ADOPTION OF ORDINANCES - None
-4- (1/17/84)
APPOINTMENTS & RESIGNATIONS
1. 18 REAPPOINT Alan Carlisle to the Diablo Valley Mosquito Abatement
District Board of Trustees for a two year term ending January
1986.
APPROPRIATION ADJUSTMENTS - 1983-1984 FY
1. 19 County Administrator: Appropriate $22,742 for Employee Energy
Savings Program expenditures in fiscal year 1983-84 financed by
State grant from Office of Planning and Research.
1. 20 Public Works Department: Appropriate additional fund balances _
of $784 in County Service Area M-4 and $1,634 in County Service
Area M-24 and adjust balances in appropriations to make service
area fund balances available for transfer to the City of San
Ramon which has assumed responsibility for services performed.
1. 21 Building Inspector : Appropriate $40, 000 of additional revenue
moi abatement of substandard structures.
1. 22 Sheriff-Coroner : Reduce revenue of the Delta Regional
Cooinmun cats-ons Center in the amount of $6,400 resulting from
expenditure cut in accordance with the joint powers agreement.
1. 23 Sheriff-Coroner: Appropriate additional revenue of $1,950 to
replace portable radio in ambulance.
1. 24 Public Works (Road Maintenance) : Appropriate $600,000 addi-
tional Federal Aid for storm damage repairs to County road
system.
1. 25 County Administrator Plant Acquisition) : a) Increase revenue
from fines $285,000 to be deposited in the Courthouse Temporary
Construction Fund pursuant to Resolution No. 83/1241 and
appropriate this revenue for court building. b) Transfer
General Fund appropriation of $140,000 for court building to
Reserve for Contingencies.
1. 26 County Administrator: Add $2, 200, 000 estimated revenue from
sale of real property located on Blum Road, Martinez to the
General Fund, Reserve for Contingencies, and appropriate
$1, 254, 000 from the Reserve to increase the contribution to the
Health Services Enterprise Fund for the County's AB 8 matching
requirement.
1. 27 Internal Adjustments: Changes not affecting totals for
fo low ni g budget units: County Marshal, County Administrator
(Plant Acquisition) .
LEGISLATION - None
-5- (1/17/84)
PERSONNEL ACTIONS
1. 28 RECLASSIFY positions as follows:
Department From To
Health Services/ Clerk-B Account Clerk I
HIS
1. 29 CANCEL and add positions as follows:
Department _ Cancel Add
Social Service 1 40/40 1 32/40
Department Eligibility Eligibility
Worker II Worker II
Health Services 1 Pharmacist II 1 Pharmacist I
Department
Auditor- -------------- 1 Account Clerk I
Controller
GRANTS & CONTRACTS
1. 30 CANCEL Board' s December 20, 1983 authorization to execute cer-
tain Job Training Partnership Act (DTPA) Title II agreements
with Contra Costa County Superintendent of Schools and
authorize Director , Private Industry Council, to execute the
following:
Agency Purpose Amount Period
Contra Costa FFY 1983-84 JTPA $64,689 1/1/84
County. Agreement for (Federal to
Superintendent Clerical Classroom Funds) 6/30/84
of Schools Training
Contra Costa FFY 1983-84 JTPA $57,000 1/1/84
County Agreement for Tryout (Federal to
Superintendent Employment for Funds) 6/30/84
of Schools Youth
APPROVE and authorize execution of agreements between the County and
following agencies:
Amount
Agency Purpose To Be Recd Period
1. 31 Concord Make Contra Costa' Per specified 1/1/84
Convention Health Plan premium to
& visitors available to schedule 12/31/84
Bureau Bureau' s
employees
-6- (1/17/84)
GRANTS & CONTRACTS - continued
APPROVE and authorize execution of agreements between the County and
following agencies:
Amount
Agency Purpose To Be Paid Period
1. 32 Liquid -- - Blood withdrawl $25,000 2/l/84
Evidence services thru
Collectors 1/31/85
1.33 Ann May Speech Pathology $19, 500 1/26/84
Services thru
1/25/85
1. 34 Contra Costa Make Contra Costa Per specified 7/1/83
Health Plan Health Plan premimum thru
available for schedule 6/30//84
Basic Adult
Care eligibles
1. 35 Contra Costa Provision of $20,000 7/1/83
Legal Services Housing Counseling, (CDBG Funds) to
Foundation Workships and legal 3/31/84
assistance to low
and moderate income
residents
1. 36 George Hills Investigation, $30 per 1/1/84
Company, Inc. adjusting and hour to
administration 12/31/84
of liability
claims
1. 37 John Swett CDBG Grant for $50,000 12/1/83
Unified School completion of to
District improvements 3/31/84
to Alexander Park,
Crockett
OTHER ACTIONS
1. 38 AUTHORIZE the County Probation Officer to sign contracts with
the Department of Youth Authority in the amount of $43,600 to
receive funding for the West Contra Costa County Youth Services
Bureau, and with the West Contra Costa Consortium for Children
to administrate the project.
1. 39 AUTHORIZE the County Purchasing Agent to dispose of a damaged
boat and a trailer pursuant to Government Code Section 25504.
1. 40 AUTHORIZE Director, Private Industry Council, to conduct
contract negotiations with San Ramon Valley Unified School
District to provide a School-to-Work Transition Program for
approximately 200 disabled high school students for the period
January 1, 1984 through June 30, 1984 with a maximum payment
limit not to exceed $212, 500.
-7- (1/17/84)
OTHER ACTIONS - continued
1. 41 AUTHORIZE County Auditor-Controller to refund $1, 526.05 to
Chevron, USA, Inc. , said amount being- unspent balance of
$27,627.84 donated by Chevron, USA, Inc. , to the County's
Summer Youth Jobs Program.
1. 42 ADOPT resolution declaring certain County property located on
Blum Road in Martinez as surplus and authorize the Public Works
Director to- initiate procedures to dispose of said property.
1. 43 ADOPT- resolution effective September 27, 1983, establishing
maximum itemized daily rates for reasonable support for which
parents or guardians are liable for County Juvenile Institution
Costs pursuant to Welfare & Institutions Code Section 903.
1. 44 APPROVE relief of shortage in the Animal Services Department in
the amount of $29. 50 pursuant to Government Code Section 29390
and as recommended by the County Auditor-Controller and
District Attorney.
1. 45 ACKNOWLEDGE receipt of memorandum from Director of Personnel
advising of suspension of competition to direct appointment of
three employees in the class of Eligibility Work Supervisor I;
action results pursuant to settlement agreement in appeals from
examination results.
1. 46 APPROVE a volunteer services program for County Library.
1. 47 AMEND resolution setting hospital rates to establish new rates
for all inclusive obstetrical services, as recommended by the
Health Services Department.
1. 48 AUTHORIZE reimbursement of expenses for candidates for position
of Health Services Director.
1. 49 APPROVE Housing Assistance Plan Annual Housing Assistance Goals
for the period October 1, 1983 through September 30, 1984 and
AUTHORIZE Director of Planning to submit the goals to the U.S.
Department of Housing and Urban Development, as required.
1. 50 AUTHORIZE Linda Anderson, Head Start Policy Council
Representative, to attend Region IX Head Start Training
Conference, Sacramento, CA, January 18-20, 1984, and authorize
County Auditor-Controller to advance $128 to cover costs of
food, child care ani travel, such costs to be charged to
Federal grant funds.
1. 51 ADOPT Resolution of Acceptance, Notice of Completion regarding
weed abatement work performed under contract for Contra Costa
County Fire Protection District by Johnson and Beneke (contract
No. 32250) and Contra Costa Landscaping, Inc. (contract No.
32373) .
1. 52 ADOPT resolution designating a survey area for redevelopment
project study purposes pursuant -to Health & Safety Code
Section 33310 et. seq.
1. 53 APPROVE and authorize Chairman, Board of Supervisors, to exe-
cute an agreement between the County and the Contra Costa
County Redevelopment Agency to provide a loan of $200, 000
to the Agency for costs incurred in implementation of a
redevelopment plan. (Loan to be repaid from future tax incre-
ment funds. )
-8- (1/17/84)
OTHER ACTIONS - continued
PLANNING ACTIONS
1. 54 AUTHORIZE General Plan review of a 43 acre parcel in the Orinda
area, as requested by the Duffel Financial and Construction
Company and recommended by the Director of Planning.
1. 55 AUTHORIZE General Plan review of a 6 acre parcel in the West
Pittsburg area, as requested by Alfred A. Affinito and recom-
mended by the Director of Planning.
HOUSING AUTHORITY - None
REDEVELOPMENT AGENCY
1. 56 ADOPT resolutions to accomplish the following actions related
to the Contra Costa County Redevelopment Agency:
1. AGENCY Bylaws
2. APPOINT Agency Officers
3. DESIGNATE newspaper of general circulation to be used for
publication of notices regarding redevelopment matters.
4. AUTHORIZE Executive Director to execute Repayment Agreement
between the Agency and Contra Costa County under the terms
of which the Agency will borrow an amount not to exceed
$200,000 from the County and will repay said loan, with
interest, from tax increment funds.
5. AUTHORIZE Executive Director to execute contract between the
Agency and Goldfarb & Lipman (A Partnership) for Legal and con-
sulting services in connection with the Pleasant Hill BART
Station Area Redevelopment Project. (Hourly compensation
rates set forth in contract. )
DETERMINATION ITEMS
(Staff recommendation shown following the item. )
2.1 LETTER from Chairperson, Juvenile Justice & Delinquency
Prevention Commission, advising that the State Department of
Youth Authority has announced its intent to award a small number
of one-year delinquency prevention grants and requests that
local Delinquency Prevention Commissions review concept papers
prior to submission to the State, and further advising that the
deadline for submittal of such concept papers is February 21,
1984 at 5: 00 P.M. ACKNOWLEDGE RECEIPT AND REFER TO COUNTY
PROBATION OFFICER
2.2 MEMORANDUM from Administrative Services Officer , County Library,
forwarding notification that the California State Library has
approved a grant application for an Adult Literacy Project and
that the County Librarian has accepted this grant award in
accordance with Board Order dated November 8, 1983. ACKNOWLEDGE
RECEIPT
-9- (1/17/84)
DETERMINATION ITEMS - continued
2. 3 MEMORANDUM from Administrative Services Officer, County Library,
informing Board that the County Librarian has accepted grant
from the California State Library to provide training to staff
and public in use of microcomputers ($2,000 grant and training
for 8 staff members) as authorized by Board Order dated November
29, 1983. ACKNOWLEDGE RECEIPT
2. 4 RESOLUTION from Kensington Community Services District
requesting the County Clerk to render specified election ser-
vices 4n connection with a special election to be consolidated
with the Municipal Elections on Tuesday, April 10, 1984, pursuant=
to Elections Code Section 22003. APPROVE REQUEST
2. 5 RECOMMENDATION from Public Works Director that the Board approve
a statement in support of the Acme Landfill expansion for pre-
sentation to the Corps of Engineers and the Bay Conservation and
Development Commission at their joint hearing to be held on
January 19, 1984. APPROVE STATEMENT AND AUTHORIZE CHAIRMAN TO
PRESENT STATEMENT
2.6 LETTER from Mayor Pro Tem, City of Walnut Creek, expressing the
City Council' s appreciation to the Board for continuing the
public hearing on the Walden Road Area General Plan Amendment,
and forwarding comments related thereto. ACKNOWLEDGE RECEIPT
AND CONSIDER IN CONJUNCTION WITH CONTINUED HEARING ON JANUARY
24, 1984
2. 7 REPORT from Acting Health Services Director identifying addi-
tional actions which can be considered by the Board to reduce
expenditures in the Health Services Department. ADOPT NOTICE OF
HEARING, ORDER NOTICE POSTED AND FIX TUESDAY, FEBRUARY 28, 1984
AT 2: 30 P.M. AS THE DATE AND TIME TO CONDUCT A HEARING PURSUANT
TO HEALTH AND SAFETY CODE SECTION 1442. 5
2.8 MEMORANDUM from County Counsel relating to adoption of amendment
to Ordinance Code Section 522-2. 406 to eliminate the exemption
of retail gasoline pump meters from the measuring device
registration fee in accordance with State law (Business &
Professional Code Section 12241) . INTRODUCE ORDINANCE, WAIVE
READING AND FIX TUESDAY, JANUARY 24, 1984 FOR ADOPTION
2.9 LETTER from President, Concord TV Cable, advising that Western
Communications, Inc. , the parent company of Concord TV Cable,
intends to place its ,California companies under the provisions
of Government Code Section 53066. 1. REFER TO PUBLIC WORKS
DIRECTOR
2. 10 APPLICATION from Viacom Cablevision for renewal of licenses to
provide cable television services to the Crockett-Rodeo, El
Sobrante and San Pablo areas. REFER TO PUBLIC WORKS DIRECTOR FOR
RECOMMENDATION
2. 11 REPORT from Solid Waste Commission on- "Solid Waste Management
Alternatives" and recommendation that actions proposed therein
be authorized for implementation. REFER TO INTERNAL OPERATIONS
COMMITTEE
2. 12 MEMORANDUM from Executive Director, Housing Authority of the
County of Contra Costa, forwarding the proposed 1984-85
Operating Budget for the Conventional Public Housing Program.
REFER TO FINANCE COMMITTEE
-10- (1/17/84)
w
DETERMINATION ITEMS - continued
2. 13 REPORT from County Counsel, in response. to Board Order of
November 29, 1983, with respect to the proposed Hillside
Tree/View Ordinance (introduced 11/29/83) . CONSIDER ADOPTION OF
ORDINANCE
2. 14 MEMORANDUM from County Counsel forwarding a draft Fair Election
Ordinance. CONSIDER WHETHER ORDINANCE ACCURATELY REFLECTS BOARD
ADOPTED POSIeIONS ON CAMPAIGN REFORM
2. 15 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 LETTER from General Manager, East Bay Regional Park District,
advising of the status of the proposed closure of Bollinger
Canyon Fire Center.
3. 2 COMPREHENSIVE Annual Financial Report for the fiscal year ended
June 30, 1983, as prepared by the County Auditor-Controller.
3. 3 LETTER from District Engineer, Department of the Army, San
Francisco District, Corps of Engineers, transmitting a draft
Environmental Impact Statement (DEIS) for the John F. Baldwin
Ship Channel, Phase II , Central San Francisco Bay, .and advising
of a public meeting to review the project on February 16, 1984
3. 4 LETTER from Chairman, Fish and Wildlife Study Committee,
transmitting the Committee' s Annual Report.
-11- (1/17/84)
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 17, 1984
CONSENT ITEMS: Approved as listed except as noted below:
1. 54 DELETED request for authorization for General Plan
review in the Orinda area.
DETERMINATION ITEMS: Approved as listed except as noted below:
2.13 REINTRODUCED Hillside Tree/View Ordinance with revi-
sions, waived reading and fixed January 31, 1984 for
second reading and adoption, and requested the Director
of Planning to report to the . Board as to the steps to
be initiated to make the ordinance operative in the
Kensington area.
2.14 REQUESTED County Counsel to prepare amendments to the
draft Fair Elections Campaign Ordinance so as to incor-
porate certain modifications recommended by Board
members; fixed January 24, 1984 at 10: 30 a.m. for
discussion of the proposed ordinance; and set January 31,
1984 for introduction.
INTERNAL OPERATIONS COMMITTEE REPORTS
I0. 1 Nursing Home Care and Responsibility - APPROVED recommen-
dations; also REQUESTED the County Administrator to
review provisions of proposed legislation AB 2261 and
recommend a position to the Board.
I0. 2 Proposed Swimming Pool Fencing Ordinance - ACKNOWLEDGED
RECEIPT and FIXED February 7, 1984, as time to consider .
WATER COMMITTEE REPORTS
WC. 1 APPROVED statement of the Contra Costa County Water
Agency concerning the County' s position on various water
issues for presentation at the Joint Legislative Hearing
concerning the Delta and statewide water resources deve-
lopment on January 18, 1984.
TIMED ITEMS
10: 30 T.1 VACATED Public Service Easement in the vicinity of
North Opal Street, North Richmond area. , Vacation No.
1913.
T. 2 APPROVED annnexation of Subdivision 5952, Walnut
Creek-Saranap area (LAFC 83-25) and Subdivision 6148,
San Ramon area (LAFC 83-18) to County Service Area L-42.
T. 3 DENIED appeal from Social Service Department
Evidentiary Hearing decision.
(1/17/84)
e
•
2: 30 T. 4 GRANTED appeal of Cunha & Associates (Applicants) and
Monte & Lucia Albers (Owners) from conditional approval
of the Tentative Map of Subdivision 6355, Deer Valley
area; removed the owners ' obligation to provide funds
for road improvements under an existing Deferred Improvement
Agreement; and requested Public Works Director to
review the consistency of application of the County' s
policy.
2: 30 T. 5 ADOPTED Resolution No. 84/27 approving findings with
respect to the Board' s decision of November 29, 1984,
awarding the contact for emergency medical services to
East Contra Costa Ambulance Company.
2: 30T. 6 CLOSED public hearing regarding changes and reductions
in the Health Services Department; ADOPTED the following
resolutions:
84/24 Indigency determination for purposes of Health
and Safety Code Sections 1442 and 1442. 5.
84/30 Findings relative to staff reductions in the
Health Services Department
84/31 Abolishing positions and laying-off employees
In addition, the Board REQUESTED County Counsel to
review the County' s legal position regarding the deli-
censing of the County' s surplus hospital beds and submit
a legal opinion to the Board by January 24, 1984.
EXTRA ITEMS BY BOARD MEMBERS AND STAFF
X.1 (Public Works) FIXED January 31, 1984 at 10: 30 a.m. for
hearing on Federal Aid Urban System Project Priorities
in Contra Costa County for the San Franciso-Oakland
urbanized area and for the Antioch-Pittsburg urbanized area.
X. 2 (Torlakson) AUTHORIZED filing appeal from the denial of
Federal aid for Bradford Island.
X. 3 (Planning) DIRECTED Director of Planning and Public
Works Director to submit interim progress reports on
the financing of the Bollinger Canyon Interchange and
Norris Canyon overcrossing to the Transportation
Committee for review, and directed County Counsel to
contact Pacific Telephone with respect to its position
thereon.
X. 4 (Torlaksbn) Acknowledged receipt of letter from
Bethel Island Area Association and referred same to
Director of Planning, and made appointments to the
Bethel Island Specific Plan Advisory Committee.
X. 5 (Clerk) DECLARED the at-large positions held by Tony
Britto and Laura Laycock on the Paratransit Coordinating
Council vacant because of lack of attendance.
X. 6 (Fanden) RECOMMENDED Joanne Dunivan to Governor Dukmejian
for appointment to the Board of Directors of the 23rd
District Agricultural Association.
X. 7 (McPeak) CLARIFIED the Board Order of January 10, 1984,
to reflect Virginia Crawford as the Board' s represen-
tative to the Concord Convention and Visitors Bureau.
-2- (1/17/84)
X. 8 (McPeak) AUTHORIZED the Chairman to execute a letter to
the President, U. S. Steel Corp. , conveying the Board' s
concern with respect to the closure of certain opera-
tions at the Pittsburg facility and the resultant loss
of jobs, urging review and reconsideration of its
decision, and requesting to be advised of any legisla-
tion that could be enacted to save that facility.
X. 9 (Torlakson) APPOINTED T. Torlakson and REAPPOINTED
T. Powers to the Local Agency Formation Commission for
terms ending in May 1986; Supervisor Schroder APPOINTED
as alternate.
X.10 (Torlakson) REQUESTED the County Administrator to coor-
dinate a review by various department heads the concept
of imposing a surcharge on permit applications submitted
after staff investigations, and if feasible, to submit a
proposal to the Board as soon as possible.
X.11 (Torlakson) APPOINTED Louis Ginocchio to the Board of
Commissioners of the Eastern Fire Protection District
for a four-year term ending on December 31, 1987.
X. 12 (Public Works) 1983 Annual Report of the Fish and
Wildlife Study Committee - ACKNOWLEDGED RECEIPT
-3- (1/17/84)
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2 . 402
IN REGULAR SESSION
TUESDAY �g;z 4, /7, /q 61
IN ROOM 10
COUNTY ADMINISTRATION BUILDING
MARTINEZ , CALIFORNIA
PRESENT: HONORABLE TOM TORLAKSON ,
CHAIRMAN , PRESIDING
SUPERVISOR TOM POWERS
SUPERVISOR NANCY C. FAHDEN
SUPERVISOR ROBERT I . SCHRODER
SUPERVISOR SUNNE W. MC PEAK
ABSENT: NONE
CLERK: J. R. OLSSON, Represented by
Geraldine Russell , Deputy Clerk
Q Q