View Other Items in this Archive | View All Archives | Printable Version

CONTRA COSTA COUNTY BOARD OF SUPERVISORS

Supervisors J. Gioia, G. B. Uilkema, D. Gerber, M. DeSaulnier, and J. Canciamilla

Clerk of the Board, Phil Batchelor (925 335-1900)

A G E N D A

TUESDAY

AUGUST 1, 2000


 


9:00 A.M. Convene and announce adjournment to Closed Session, Room 105.

    There were no Closed Session announcements.

9:30 A.M. Call to order and opening ceremonies.

Inspirational Thought - "A cloudy day is no match for a sunny disposition." - William Arthur Ward

CONSIDER CONSENT ITEMS (Pages 3 - 10) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:

C.7, C.17, C.18, C.32, C.71, and C.80

HOUSING AUTHORITY CONSENT ITEMS:

  Approved as listed.

HA.1 ACCEPT the investment report of the Housing Authority of the County of Contra Costa for the quarter ending June 30, 2000, as required by new local government investment laws.

9:35 A.M. SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:

Approved as listed except as noted below:

 SD.1 CONSIDER any Consent Items previously removed.

SD.2 CONSIDER recommendations from the Family and Human Services Committee on prosecution and intervention in cases of elder abuse, particularly financial abuse. (Supervisor Canciamilla)

APPROVED the recommendations from the Family and Human Services Committee on prosecution and intervention in cases of elder abuse, particularly financial abuse.

SD.3 CONSIDER a report by the Health Services Director on current contracts, expenditures and costs regarding temporary nursing registry services. (William B. Walker, M.D., Health Services Director) (C.67 from July 25, 2000 Board meeting)

ACCEPTED an oral report by the Health Services Director on current contracts, expenditures and costs regarding temporary nursing registry services.

SD.4 CONSIDER requiring that beginning in Fiscal Year 2003-2004 at least 10% of all County purchases of automobiles and light-duty trucks shall be zero emission vehicles (ZEVs) as certified by the California Air Resources Board, as recommended by Supervisor DeSaulnier.

APPROVED requiring that beginning in Fiscal Year 2003-2004, at least 10 % of all County purchases of automobiles and light-duty trucks shall be zero emission vehicles (ZEVs) as certified by the California Air Resources Board, as recommended by Supervisor DeSaulnier; and DIRECTED that General Services Director and the County Administrator request Department Heads to identify potential purchases and report to the Board of Supervisors in six months on the identification; and REFERRED to the Internal Operations Committee the issue of developing the details of the costs associated and the potential for fine tuning what is able to be done along with the General Services Director's recommendations.

10:00 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items:

 Approved as listed except as noted below:

D.1 PUBLIC COMMENT. (3 Minutes/Speaker)

No one appeared to speak during Public Comment.

D.2 CONSIDER request for reconsideration of the Board of Supervisors June 13, 2000, decision with regard to the Wingset Place appeal, Subdivision 7693, Alamo area. (Bob Drake, Community Development Department)

DECLINED the request for reconsideration of the Board of Supervisor's June 13, 2000, decision with regard to the Wingset Place appeal, Subdivision 7693, Alamo area.

D.3     A. CONSIDER the recommendations of Supervisors DeSaulnier and Gioia regarding a proposed Smart Growth Action       Plan.  (Supervisors DeSaulnier and Gioia)

APPROVED the recommendations proposed by Supervisors DeSaulnier and Gioia as amended including: CONSIDERED and APPROVED the process detailed in the Smart Growth proposal; ESTABLISHED a Smart Growth Ad Hoc Committee composed of Supervisors DeSaulnier and Gioia; AUTHORIZED the Smart Growth Ad Hoc Committee to work with the City/County Relations Committee, and the Mayor's Conference this week to ascertain support; AUTHORIZED the Community Development Department to provide staff support to the Ad Hoc Committee, and work with cities' planning staffs as required; DIRECTED the Ad Hoc Committee to make regular reports to the Board; DIRECTED the County Administrator to identify $50,000 funding for this effort; DIRECTED the Ad Hoc Committee to seek supplemental funding from local jurisdictions and grants; and DIRECTED that the Ad Hoc Committee present a report to the Board on this matter August 8, 2000.

      B.  CONSIDER the tentative decision of the Board of Supervisors on proposed modifications of the Urban Limit Line in the County General Plan and CONSIDER adoption of proposed findings and General Plan Amendment. (Closed for Decision on July 25, 2000) (County File GPA 9900001) (Dennis Barry, Community Development Director and Patrick Roche, Community Development Department)

 ADOPTED Resolution No. 2000/366 as the General Plan Amendment (GP#990001) for the set of boundary modifications to the Urban Limit Line, as tentatively approved on July 25, 2000, and the findings contained therein as the basis for the Board's action for the second of four consolidated amendments to the mandatory elements of the County General Plan in calendar year 2000; DIRECTED the Community Development Department to post the Notice of Determination with the County Clerk; and CONTINUED to September 12, 2000, the Board's closed hearing deliberations on the boundary changes for the modified Alternatives to the Pittsburg area, and Cowell Ranch area.

11:00 A.M. D.4 HEARING to consider adoption of the 2000-2001 County Special Districts and Service Areas budgets and RECEIVE public testimony on the budgets; ADOPT the County Special Districts and Service Areas Budgets for the 2000-2001 fiscal year; and AUTHORIZE the County Administrator and Auditor-Controller to make technical adjustments when actual fiscal year 1999-2000 year-end figures are known. (Tony Enea, Senior Deputy County Administrator)

ADOPTED the County Special Districts and Service Areas Budgets for the 2000-2001 fiscal year; and AUTHORIZED the County Administrator and Auditor-Controller to make technical adjustments when actual fiscal year 1999-2000 year-end figures are known. (AYES: II, IV, V and III; NOES: None; ABSENT: I; ABSTAIN: None)

Closed Session

* * * * *
Adjourn to the Contra Costa County Mayors' Conference

August 3, 2000, at 6:30 p.m.

Veterans Legion Hall, 757 First Street, Brentwood

* * * * *

CONSENT ITEMS


 


(Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public).

Road and Transportation

C.1 APPROVE Project Contingency Fund increase and APPROVE Contract Change Order No. 2 for the 2000 Overlays Project (Rumrill Boulevard portion), San Pablo area. (Funding: 100% City of San Pablo)

C.2 APPROVE Contract Change Order No. 3 for the 2000 Overlay Project (County portion), Countywide. (Funding: 90% Transportation Equity Act 21 Funds and 10% Measure C Funds)

C.3 ACCEPT the completed contract with Vanguard Construction for the Clearland Drive Area Traffic Median Project, Bay Point area. (Funding: 100% Measure C Funds)

C.4 ROAD CLOSURE: RATIFY previous action of the Public Works Director to partially close a portion of Wanda Street, July 24, 2000, through August 4, 2000, from 8:00 a.m. to 4:30 p.m. for the purpose of soil borings to obtain data for the Carquinez Bridge replacement project, Crockett area.

C.5 ROAD CLOSURE: GRANT permission to completely close a portion of Loring Street on August 6, 2000, from 6:00 a.m. through 8:00 p.m. for the purpose of an Art and Wine Festival, Crockett area.

C.6 ROAD CLOSURE: RATIFY previous action of the Public Works Director to completely close a portion of South Crest Avenue for the purpose of neighborhood watch barbecue, on August 1, 2000, from 6:00 p.m. through 9:30 p.m., Martinez area.

C.7 APPROVE the conveyance of surplus property on Bailey and Canal Roads for $289,396 in connection with the Bailey Road Interchange project, and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant Deed to the Redevelopment Agency, Bay Point area (Funding: Redevelopment Agency)

DELETED to be relisted on August 8, 2000, approval of the conveyance of surplus property on Bailey and Canal Roads for $289, 396 in connection with the Bailey Road Interchange project, and authorize the Chair, Board of Supervisors, to execute a Grant Deed to the Redevelopment Agency, Bay Point area (Funding: Redevelopment Agency).

C.8 APPROVE and ADOPT the 1999/2000 Capital Road Improvement Program (CRIP), Countywide.

Engineering Services

C.9 SUB 8136: APPROVE the Final Map and Subdivision Agreement for subdivision being developed by David Zeigler, Clyde area. (Continued from July 25, 2000)

C.10 LP 992064: APPROVE a Deferred Improvement Agreement along Canal Road for a subdivision being developed by Williams Communications, Inc., Bay Point area.

Special Districts & County Airports

C.11 APPROVE and IMPOSE the Annual Benefit Assessments for Fiscal Year 2000/2001 for Drainage Area 67A (Fund 2575, Walnut Creek Area), Drainage Area 75A (Fund 2536, San Ramon Area) Drainage Area 76A (Fund 2576, Walnut Creek Area), Drainage Area 520 (Fund 2577, Oakley Area), Drainage Area 910 (Fund 2560, Danville Area), Drainage Area 1010 (Fund 2580, Danville/San Ramon Area), and Drainage Area 1010A (Fund 2582, Danville/San Ramon Area).

Statutory Actions

C.12 APPROVE minutes for the month of July 2000.

C.13 DECLARE certain ordinances duly published.

Claims, Collections & Litigation

C.14 DENY claims of T. Bell, a minor; and L. Holman.

Hearing Dates - None

Honors & Proclamations

C.15 ADOPT a resolution honoring Gary Pokorny for his many years of dedicated public service, as recommended by Supervisor Gioia.

Ordinances - None

Appointments & Resignations

C.16 APPOINT Catherine Dimino as District III representative to the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Gerber.

C.17 ACCEPT the resignation of Joaquin Rodrigues from the Countywide Youth Commission, DECLARE a vacancy on the Commission, and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy.

CORRECTED TO READ:  ACCEPTED the resignation of Joaquin Rodriquez from the Countywide Youth Commission; DECLARED a vacancy on the Commission; and DIRECTED the Clerk of the Board to apply the Board's policy for filling the vacancy.

C.18 REAPPOINT Martha Basterash and Jeffrey Kalin to new Member-at-Large seats, REAPPOINT Carl Doolittle to a new CCHP Commercial Subscriber seat, and APPOINT Lloyd D. Briley to a vacant Member-at-Large seat, all on the Managed Care Commission, as recommended by the Internal Operations Committee.

CORRECTED TO READ:  REAPPOINTED Martha Basterash and Jeffrey Kalin to Member-at-Large seats; REAPPOINTED Carl Doolittle to the CCHP Commercial Subscriber seat; and APPOINTED Lloyd D. Briley to a vacant Member-at-Large seat, all on the Managed Care Commission, as recommended by the Internal Operations Committee.

C.19 REAPPOINT Elizabeth Seifel to the City Representative for West County seat on the Affordable Housing Finance Committee (AHFC), as recommended by the Cities of El Cerrito, Pinole and San Pablo; REAPPOINT Paul Renno to the County Representative seat; and APPOINT Alejandro Krell to the Community Representative seat on the AHFC, as recommended by the Internal Operations Committee.

C.20 ACCEPT the resignation of Art Chomor from the Bay Point Redevelopment Project Area Committee, DECLARE a vacancy, and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy.

Appropriation Adjustments - 1999 - 2000 FY

C.21 Employment and Human Services-Supportive Services (0501): AUTHORIZE an increase in revenues in the amount of $487,682 from the State of California from reimbursement of County costs related to the CALWIN Data System and APPROPRIATE for expenditures related to CALWIN implementation for Fiscal Year 1999-2000.

Legislation - None

Personnel Actions

C.22 ADD two full time Workforce Services Specialist positions in the Employment and Human Services Department. (State and Federal Funds)

C.23 RECLASSIFY one full time Clerk-Specialist position to Clerical Supervisor in the Health Services Department. (Realignment Revenue)

C.24 RECLASSIFY one full time Medical Records Technician position to Senior Medical Records Technician in the Health Services Department. (Realignment Revenue)

C.25 REALLOCATE one vacant permanent intermittent Pharmacist I position to full time in the Health Services Department. (Third Party Revenues)

C.26 REALLOCATE one permanent intermittent Hospital Attendant position to permanent full time in the Health Services Department. (Third Party Revenues)

C.27 CANCEL one full time Registered Nurse-Experienced Level position and ADD two permanent part time 20/40 Registered Nurse positions in the Health Services Department. (Cost Neutral)

C.28 ESTABLISH the class of Senior Legal Coordinator and RECLASSIFY two Clerk-Specialist Level positions to Senior Legal Coordinator in the office of the County Counsel. (Budgeted)

C.29 ESTABLISH the class of Resource Recovery Assistant and REALLOCATE the salary of Resources Recovery Specialist in the Community Development Department. (Solid Waste Franchise Fees)

C.30 RECLASSIFY one full time Clerk-Senior Level position and incumbent to Real Property Technical Assistant in the Public Works Department. (Budgeted)

C.31 ADD one full time Retirement Counselor I position in the Retirement Office. (No General Funds)

C.32 RECLASSIFY one full time Account Clerk-Advanced Level position to Account Clerk Supervisor in the District Attorney's Family Support Division.

CORRECTED TO READ:  RECLASSIFIED one full time Account Clerk-Advanced Level position and incumbent to Account Clerk Supervisor in the District Attorney's Family Support Division.

Grants & Contracts

APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of funds and/or services:

C.33 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application in the amount of $298,938 to the State Department of Health Services for funding of the Lead Poisoning Prevention Project through June 30, 2002. (No County Match)

C.34 AUTHORIZE the Employment and Human Services Director, or designee, to extend the term of the Governor's 15% Grant for Special Projects from September 30, 2000, to September 30, 2001, and amend the terms of the associated contracts to correspond to the grant term. (No Additional County Costs)

C.35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with Mt. Diablo Unified School District in the amount of $23,332 for the County to provide professional mental health intervention services for certain special education students through June 30, 2001. (No County Match)

C.36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with Contra Costa County Superintendent of Schools (Office of Education) in the amount of $9,000 for the County to provide professional medical consultation to enhance the health of special needs students through June 30, 2001. (No County Match)

C.37 AUTHORIZE the Chair, Board of Supervisors, to execute the Medi-Cal Cost Avoidance Program agreement as administered by the California Department of Veterans Affairs and sign the Certificate of Compliance. (No County Match)

C.38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State Department of Mental Health to increase the contract limit by $39,798 to a new payment limit of $948,540 to provide additional funds for the Conditional Release Program for judicially committed patients with no change in the contract term. (No County Match)

APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services:

C.39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kuelewa Furaha in the amount of $26,950 to provide acupuncture treatment services for the Criminal Justice Supervised Treatment and Recovery (STAR) Program through June 30, 2001. (Federal and State Funds)

C.40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Deborah Schaffer in the amount of $50,000 to provide animal assisted therapy services for emotionally and behaviorally disturbed adolescent girls at the Chris Adams Girls Center through June 30, 2001. (Tony La Russa's Animal Rescue Foundation Grant)

C.41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neighborhood House of North Richmond, Inc., with a payment limit of $493,844 to provide substance abuse detoxification and residential treatment program services through June 30, 2001. (56% Federal, 44% County)

C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Home Base - The Center for Common Concerns to increase the payment limit by $10,000 to a new payment limit of $30,000 to provide consultation and technical assistance with regard to the Continuum of Care Narrative for the Federal HUD Notice of Funding Availability through August 31, 2000. (County Funds)

C.43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Battered Women's Alternatives in the amount of $50,000 to provide program development, technical assistance, and training to substance abuse/mental health (SAMHWorks) providers, and domestic violence direct services to CalWORKS clients through October 31, 2000. (State CalWORKs Funds)

C.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shirley Hargrave (dba Viv's Board and Care) to provide continuing emergency residential care to mentally disturbed adults who are potentially eligible for SSI/SSP in an amount not to exceed $847 per client per month through December 31, 2000, and in an amount not to exceed $890 per client per month beginning January 1, 2001, and AUTHORIZE the Auditor-Controller to pay an amount to clients not to exceed $174 per month through December 31, 2000, and an amount not to exceed $183 per month beginning January 1, 2001, for incidental expenses and personal needs through June 30, 2001. (Mental Health Budget, partially offset by SSI/SSP reimbursement)

C.45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Phoenix Programs, Inc., to provide continuing emergency residential care to mentally disturbed adults who are potentially eligible for SSI/SSP in an amount not to exceed $847 per client per month through December 31, 2000, and in an amount not to exceed $890 per client per month beginning January 1, 2001, and AUTHORIZE the Auditor-Controller to pay an amount to clients not to exceed $174 per month through December 31, 2000, and in an amount not to exceed $183 per month beginning January 1, 2001, for incidental expenses and personal needs through June 30, 2001. (Mental Health Budget, partially offset by SSI/SSP reimbursement)

C.46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vivencia & Cenon Aguirre (dba Sunshine Guest Home) to provide continuing emergency residential care to mentally disturbed adults who are potentially eligible for SSI/SSP in an amount not to exceed $847 per client per month through December 31, 2000, and in an amount not to exceed $890 per client per month beginning January 1, 2001, and AUTHORIZE the Auditor-Controller to pay an amount to clients not to exceed $174 per month through December 31, 2000, and in an amount not to exceed $183 per month beginning January 1, 2001, for incidental expenses and personal needs through June 30, 2001. (Mental Health Budget, partially offset by SSI/SSP reimbursement)

C.47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Medical Pavilion for inpatient psychiatric hospital services to be paid at specified rates through June 30, 2002. (Federal Funds)

C.48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Chabot-Las Positas Community College District to provide field instruction and experience in medical records technology for Chabot College students through April 30, 2003. (No Cost)

C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jay Mahler in the amount of $49,144 to provide consultation and technical assistance with regard to consumer input into the planning process for managed care through June 30, 2001. (Mental Health Realignment)

C.50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lincoln Child Center in the amount of $26,284 to provide day treatment services for a seriously emotionally disturbed adolescents in the AB3632 Program through June 30, 2001. (Mental Health Realignment)

C.51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Rostkowski, M.D., in the amount of $50,000 to provide outpatient mental health services through June 30, 2001. (Medi-Cal State and Federal FFP Funds)

C.52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lincoln Child Center in the amount of $300,000 to provide therapeutic behavioral services to County referred clients aged 0-21 years through June 30, 2001. (51.5% Federal, 48.5% State)

C.53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Adelina Panlilio-Pilarski (dba The Sun Valley Residential Care) in the amount of $36,000 to provide augmented board and care services for County referred mentally disordered clients through June 30, 2001. (Mental Health Realignment/State Funds)

C.54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center Point, Inc., to increase the payment limit by $151,125 to a new payment limit of $933,071 to provide additional emergency shelter services for the County's Homeless Services Program through June 30, 2000. (County Funds)

C.55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lincoln Child Center in the amount of $308,146 to provide school- and community-based mental health services for Medi-Cal eligible children and families enrolled in the Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) Program through June 30, 2001. (Federal and State Funds)

C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alok Bhattacharyya, M.D., Inc., in the amount of $50,000 to provide professional neurology services for the Contra Costa Health Plan through June 30, 2001. (Member Premiums, Third Party Revenues)

C.57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marcelle Indelicato in the amount of $75,912 for consultation and technical assistance with regard to administrative analysis and project management services for the Contra Costa Regional Medical Center and Health Centers through July 31, 2001. (Enterprise I Budget)

C.58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Dennis Beckley, M.D., to increase the payment limit by $7,200 to a new payment limit of $57,600 and to expand the scope of services to include General Neurology clinical and on-call coverage services through June 30, 2001. (Third Party Revenues)

C.59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Traditions Behavioral Health, Inc., in the amount of $50,000 to provide Medi-Cal mental health services through June 30, 2001. (Medi-Cal State and Federal FFP Funds)

C.60 APPROVE and AUTHORIZE the Service Integration Program Manager to execute a contract with Athletes United for Peace in the amount of $31,000 to provide training and technical direction to the Bay Point and North Richmond Youth Digital Academy 2000 projects through June 30, 2001. (Grant Funds)

C.61 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Pittsburg Preschool & Community Council in the amount of $200,000 to provide job training to Welfare-to-Work participants and non-custodial parents in clerical/computer skills for the period from August 1, 2000, through June 30, 2001. (Federal Funds)

C.62 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Community College District in the amount of $50,000 for Foster Pride/Adopt Pride training through June 30, 2001. (50% Federal, 35% State and 15% County)

C.63 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an Interagency Agreement with the Contra Costa Community College District in the amount of $30,000 for Heritage Project Foster Parent and Relative Caregiver Training through June 30, 2001. (75% Federal, 17.5% State, 7.5% County)

C.64 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an Interagency Agreement with the State of California Department of Rehabilitation in the amount of $40,000 for rehabilitative services intake and eligibility through June 30, 2001. (State Funds)

C.65 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Stress Center in the amount of $200,000 for Central County Receiving Center Services for the period from August 1, 2000, through July 31, 2001. (70% State, 30% County)

C.66 AUTHORIZE the Community Development Director, or designee, to execute a contract amendment with Debra Sanderson to increase the payment limit by $6,600 to a new payment limit of $144,348 for assistance in implementing the Industrial Safety Ordinance through June 30, 2000. (Application Fees)

C.67 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute a contract in an amount not to exceed $30,000 with Goldfarb and Lipman for use in connection with affordable housing and economic development loans made with Community Development Block Grant and HOME Investment Partnership Act funds. (CDBG and HOME Funds)

C.68 APPROVE and AUTHORIZE the County Administrator, or designee, to execute an agreement with Columbia Ultimate Business Systems, Inc., for the purchase of software and technical services in the amount of $60,259 to upgrade the collection computer system in the Office of Revenue Collection. (Budgeted)

C.69 APPROVE and AUTHORIZE the Chief Assistant County Administrator (Acting Risk Manager) to execute a contract with EORM, Inc., in the amount of $150,000 for professional on-site environmental health and safety consulting support through June 30, 2001. (Workers' Compensation Self-insurance Trust Fund)

Leases

C.70 EXERCISE the option to extend the term of the sublease with the United States Postal Service for continued occupancy of 4100 Alhambra Avenue, Martinez, by the Public Administrator. (Budgeted)

Other Actions

C.71 ADOPT a position of support for the existing grazing portion of the East Bay Regional Park District's vegetation management program, as it pertains to grazing of livestock on park lands.

DELETED the adoption of a position of support for the existing grazing portion of the East Bay Regional Park District's vegetation management program, as it pertains to grazing of livestock on park lands; and REFERRED the matter to the Open Space/Parks and East Bay Regional Park District Liaison Committee.

C.72 ACCEPT completed contract for Dowdle and Sons Mechanical, Inc., for Cast Iron Soil Pipe Replacement at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg.

C.73 AUTHORIZE a General Plan Amendment Study to shift General Plan load use designation from Commercial Recreation to Mixed-Use for a site located at 701-705 San Pablo Avenue, Rodeo area. (Applicant Fees)

C.74 AUTHORIZE the discharge from accountability for certain Health Services accounts, as requested by the Office of Revenue Collection.

C.75 ADOPT a resolution determining the tax exchange for the proposed Central Area Annexation to the City of Brentwood (LAFC 00-25).

C.76 ACCEPT a report on the accomplishments and challenges of the County's Homeless Program, as recommended by the Family and Human Services Committee.

C.77 AWARD a construction contract to Waterford Electrical Services and Testing, the lowest responsive and responsible bidder, for modifications to normal and emergency electrical distribution at the lower campus at Contra Costa Regional Medical Center, 2500 Alhambra Avenue, Martinez, for the Health Services Department.

C.78 ADOPT a resolution confirming the final report for County Service Area - EM1 Emergency Medical Services and setting assessments to be collected with the Fiscal Year 2000-2001 property taxes.

C.79 ADOPT a resolution calling for an appropriations limit increase election on November 7, 2000, for County Service Area M-8, Discovery Bay.

Redevelopment Agency

C.80 ACCEPT a Grant Deed dated August 1, 2000, from Contra Costa County and AUTHORIZE the Deputy Director-Redevelopment to arrange for a $289,396 journal transfer in payment thereof; DETERMINE that the activity, acquiring property, is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b) (3) of the CEQA Guidelines; DIRECT the Community Development Director to file a Notice of Exemption with the County Clerk; and DIRECT the Redevelopment Agency to arrange for payment of the $25 handling fee to the County Clerk for filing of the Notice of Exemption.

DELETED to be relisted on August 8, 2000, acceptance of a Grant Deed dated August 1, 2000, from Contra Costa County and authorizing the Deputy Director-Redevelopment to arrange for a $289, 396 journal transfer in payment thereof; determining that the activity, acquiring property, is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061 (b) (3) of the CEQA Guidelines; directing the Community Development Director to file a Notice of Exemption with the County Clerk; and directing the Redevelopment Agency to arrange for payment of the $25 handling fee to the County Clerk for filing of the Notice of Exemption.

Correspondence - None

Consent Items of Board Members - None

Information Items - None
 


GENERAL INFORMATION


 


The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. 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.

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 on the motion to adopt.

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons 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.

Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before the Board of Supervisors when the decision was made.

The County will provide reasonable accommodations for disabled individuals planning to attend Board meetings who contact the Clerk of the Board at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.

Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County's Internet Web Page: WWW.CO.CONTRA-COSTA.CA.US.

The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County's Web Page.

The Family and Human Services Committee (Supervisors J. Canciamilla and J. Gioia) - meets on the second and fourth Mondays of the month at 10:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors M. DeSaulnier and J. Canciamilla) - meets on the first and third Mondays of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors G. B. Uilkema and M. DeSaulnier) - meets on the second and fourth Mondays of the month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors J. Gioia and G. B. Uilkema) - meets on the second Monday of the month at 1:00 P.M. in Room 105, County Administration Building, 651 Pine Street, Martinez.
 


* * * * * * * * * *

ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s) as noted: (See above for time and place of meetings)
 

Finance Committee 08-07-2000 9:00 A.M. See above

* * * * * * * * * *

PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES.

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS

FOR THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND FOR

SPECIAL DISTRICTS, AGENCIES AND AUTHORITIES GOVERNED BY THE BOARD

BOARD CHAMBERS ROOM 107 AND ROOM 105, ADMINISTRATION BUILDING,

651 PINE STREET, MARTINEZ, CALIFORNIA,

TUESDAY, AUGUST 1, 2000, 9:00 A.M. AND THEREAFTER

DURING THIS REGULAR AUGUST 1, 2000 MEETING


 


A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: Leslie Knight, Kathy Ito and Keith Fleming.

Employee Organizations: Contra Costa County Employees’ Assoc., Local No. 1; AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social Services Union SEIU Local #535; C.C.C. Appraiser’s Assn.; District Attorneys Investigators Assoc.; Deputy Sheriffs Assn. (DSA); United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Organization of Contra Costa; Western Council of Engineers; United Chief Officers Association (UCOA); SEIU Health Care Workers Local No. 250 and Oakley-Knightsen Firefighters’ Association.

2. Agency Negotiators: Leslie Knight, Kathy Ito, and Phil Batchelor.

Unrepresented Employees: All unrepresented agency management employees (Exh. A., Resol. No. 96/488), unrepresented nursing classification employees and all other unrepresented agency employees.

B. CONFERENCE WITH LEGAL COUNXEL-ANTICIPATED LITIGATION-SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO SUBDIVISION (B) OF SECTION 54956.9 POTENTIAL CASES:
1. § 54956.9(b)(1) & (3)(D)(E)-One. Involving threats of litigation in public meetings on specific matters within the responsibility of the County.