Loading...
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