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
DECEMBER 12, 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 - "We find our lives in losing them in the service of others." Anonymous
 CONSIDER CONSENT ITEMS (Pages 3 - 8) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:
    C.7 and C.11

HOUSING AUTHORITY CONSENT ITEMS:

HA.1    APPROVE and AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa to submit an application for $200,000 in funding from the Contra Costa County Development Block Grant Program for the Rental Rehabilitation Program.

Approved as listed.

9:35 A.M.
PRESENTATIONS
        P.1     PRESENTATION of the Contra Costa County Juvenile Justice Delinquency Commission's 1999-2000 Fiscal
                  Year report. (Neil Stratton, Chairman, Contra Costa County Juvenile Justice Delinquency Commission)

        ACCEPTED the presentation of the Contra Costa County Juvenile Justice Delinquency Commission's
      1999-2000 Fiscal Year report; and REQUESTED the County Administrator to look into requested funding.

SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:
        SD.1   CONSIDER any Consent Items previously removed.

        SD.2   APPROVE sponsorship of the San Francisco Bay Resource and Conservation Development Area as
                   recommended by the Transportation, Water and Infrastructure Committee.

        APPROVED sponsorship of an application to the U.S. Secretary of Agriculture for the San Francisco Bay
       Resource and Conservation Development area and ADOPTED Resolution No. 2000/565 co-sponsoring the
       application; and DIRECTED that the Internal Operations Committee process be used for the selection of the
       County representative.
 

DELIBERATION ITEMS - The Board will consider and take action on the following items
        D.1 PUBLIC COMMENT. (3 Minutes/Speaker)

        No one appeared to speak during Public Comment.

9:45 A.M.

        D.2    HEARING to consider replacing the existing Floodplain Management Ordinance (No. 99-35) with a revised
                  Floodplain Management Ordinance (No. 2000-33, introduced October 24, 2000) to bring the ordinance
                  into compliance with the National Flood Insurance Program regulations.
                  (Maurice Shiu, Public Works Director)

        ADOPTED Ordinance No. 2000-33 replacing the existing Floodplain Management Ordinance (No. 99-35).

        D.3    CONSIDER accepting the report from the Health Services Department - Hazardous Materials Program on
                  the Industrial Safety Ordinance Annual Performance Review and Evaluation. (Lewis Pascalli, Hazardous
                  Materials Program Director)

        ACCEPTED the report from the Contra Costa Health Services Hazardous Materials Program on the
       Industrial Safety Ordinance Annual Performance Review and Evaluation; DIRECTED the Hazardous
       Materials Director to prepare a report for Board consideration in March 2001, on issues raised today
       including a response to Citizens for a Better Environment's comments; and DIRECTED the Health Services
       Department to coordinate with the Supervisor in the District in which the facility is located on outreach
       strategy for public participation.

11:00 A.M.

        D.4     HEARING on the appeal by Richard Cosca (appellant), from the decision of the San Ramon Valley
                   Regional Planning Commission on the application by Richard Cosca (Applicant and Owner) and Bill
                   Bonnette (Owner) to amend the Bettencourt Ranch Final Development Plan to eliminate pad grading and
                   modify the residential requirements pertaining to a hillside residential lot located within the fifth phase of
                   the Bettencourt Ranch Project (#DP99-3043)(aka Shadow Creek Manor), Danville area. (Dennis Barry,
                   Community Development Director)

        CLOSED the public hearing; GRANTED the appeal of Richard Cosca (Appellant) from the decision of the
       San Ramon Valley Regional Planning Commission on the application of Richard Cosca (Applicant and
       Owner) and Bill Bonnette (Owner) on their request to amend the Bettencourt Ranch Final Development Plan;
      APPROVED the application to modify the residential design restrictions as amended, pertaining to a hillside
      lot in the Shadow Creek Manor project, Danville/Blackhawk area, (County File  #DP 99-3043); FIND the
      Negative Declaration prepared for this project to be adequate for the purposes of compliance with the
      California Environmental Quality Act (CEQA) and adopt same; ADOPTED the findings as attached; and
      DIRECTED the Community Development Department to post the Notice of Determination with the County
      Clerk.
 

D.5    HEARING on the recommendation of the Contra Costa County Planning Commission on the request by
          Humann Company, Inc. (Applicant) and Kenneth Nazari (Owner), for approval to rezone a 0.3 acre
          parcel from Neighborhood Business (N-B) to a Planned Unit Development (P-1). Variance requested
          to allow P-1 Zoning on a parcel smaller than five acres (County File RZ #99-3075); and approval of a
          preliminary and final development plan subject to the proposed conditions and rezoning. (County Files
          DP #99-3031 and SD #99-8353), 1299 Boulevard Way, Walnut Creek area.

CLOSED the public hearing; ADOPTED the recommendation of the Contra Costa County Planning Commission on the request by Humann Company, Inc. (Applicant) and Kenneth Nazari (Owner) for approval to rezone a 0.3 acre parcel from Neighborhood Business (N-B) to a Planned Unit Development (P-1), and for a variance to allow P-1 on a parcel smaller than five acres (County File #RZ 99-3075) as submitted; ADOPTED the findings contained in the County Planning Commission's Resolution No. 17-2000 as the basis for the Board's action; FIND the Negative Declaration prepared for this project to be adequate for the purposes of compliance with the California Environmental Quality Act (CEQA) and adopt same; INTRODUCED Ordinance 2000-44 giving effect to the rezoning, Waived reading and Set December 19, 2000, for adoption of same; DIRECTED the Community Development Department to post the Notice of Determination with the County Clerk.

   Closed Session  
Adjourn to the Mobile Home Advisory Committee luncheon
12:00 p.m., December 14, 2000
Summit Centre
2530 Arnold Drive
Martinez CA
 

* * * * *

THE BOARD OF SUPERVISORS WILL NOT MEET ON
DECEMBER 26, 2000 AND JANUARY 2, 2001

* * * * *
 

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 and AUTHORIZE the Public Works Director to execute a consulting services agreement with Diaz, Diaz & Boyd, in the amount of $33,500 for appraisal and expert witness services for the State Route 4 East Project, Railroad Avenue to Loveridge Road, Pittsburg area. (CCTA 100%).

C.2    APPROVE and AUTHORIZE the Public Works Director to execute a consulting services agreement with Roland H. Burchard and Associates, in the amount of $80,000 for appraisal and expert witness services for the State Route 4 East Project, Railroad Avenue to Loveridge Road, Pittsburg area. (CCTA 100%).

C.3    APPROVE and AUTHORIZE the Public Works Director to execute a consulting services agreement with Ashley, Chapman and DeVoe, in the amount of $35,000 for appraisal and expert witness services for the State Route 4 East Project, Railroad Avenue and Loveridge Road, Pittsburg area. (CCTA 100%).

Engineering Services

C.4 MS 00-0010: APPROVE the Parcel Map and Subdivision Agreement for subdivision being developed by Contra Costa Newspapers, Inc., North Concord area.

Special Districts & County Airports - None

Statutory Actions - None.

Claims, Collections & Litigation - None

Hearing Dates - None

Honors & Proclamations
C.5    ADOPT a resolution commending the North Richmond Federal Regional Task Force for their contributions toward the recent progress occurring in the North Richmond community, as recommended by Supervisor Gioia.

Ordinances

C.6    INTRODUCE Ordinance No. 2000-42 to amend Contra Costa County Ordinance Code Section 33-5.375 to exclude the class of Lease Manager from the Merit System; WAIVE reading and FIX December 19, 2000 for adoption.

Appointments & Resignations

C.7    REAPPOINT Paul Freitas, M.D., and Ellen Leng, M.D.; and APPOINT Captain Jim Larson, Pat Wentworth, Rebecca Rozen, Joe Tanner, Captain Scott Parsons, Scott Wallace, R.N., Elinor Blake, Ken Consiglio, Alice Cassidy, R.N., and Bev Jones to the Emergency Medical Care Committee as their Associations’ representatives for a two year term ending September 30, 2002.

CORRECTED TO READ: REAPPOINTED Paul Freitas, M.D., Ellen Leng, M.D. and Kristy Gaub, R.N.; and APPOINTED Pat Wentworth, Rebecca Rozen, Joe Tanner, Captain Scott Parsons, Scott Wallace, R.N.,  Elinor Blake, Ken Consiglio, and Alice Cassidy, R.N., to the Emergency  Medical Care Committee as their Associations’ representatives for a two- year term ending September 30, 2002.

C.8    APPOINT Elvira Mah and Buchanan J. Vines to At Large seats and Jane'a Faulk to an At Large Alternate seat on the Countywide Youth Commission, as recommended by the Commission.

C.9    ACCEPT the resignation of Barbara Stout from the In-Home Supportive Services (IHSS) Authority Advisory Committee, DECLARE a vacancy, and REFER to the Internal Operations Committee consideration of a change in policy regarding consumer membership on the Authority Advisory Committee.

C.10    ACCEPT the resignation Rich DeLany from a Regular Seat of the County Service Area R-10 Citizens Advisory Committee, DECLARE a vacancy, and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Uilkema.

C.11    APPROVE a second alternate position to the Kensington Municipal Advisory Council, as recommended by Supervisor Gioia.

ADOPTED Resolution No. 2000/564 approving a second alternate position on the Kensington Municipal Advisory Council, pursuant to the authority granted by Section 31010 of the California Government Code.

Appropriation Adjustments - 2000-2001 FY

C.12    Management Information Systems (0025): AUTHORIZE the transfer of $201,850 in appropriations to grantee departments to fund the FY 2000-2001 Productivity Investment Fund projects (previously approved by the Board on December 5, 2000).

C.13    Plant Acquisition (0111): AUTHORIZE new revenue in the amount of $609,915 from 1992 CCCPFC Certificates of Participation and APPROPRIATE for the remodel of the 3rd Floor at 50 Douglas Drive, Martinez for the Department of Child Support Services.

Legislation - None

Personnel Actions

C.14 AMEND Personnel Adjustment Resolution #18705 to correct the salary level of the Retirement Office Specialist-Project classification in the Retirement Office.

Grants & Contracts

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

C.15    APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract for one-time only Season of Sharing 2000 funding with the Volunteer Center of Contra Costa in the amount of $10,000 to provide food and materials to low-income, needy families through December 31, 2000. (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.16    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pauline S. Jones in an amount not to exceed $92,992 to provide consultation and technical assistance to the Contra Costa Health Plan with regard to the Psychiatric Services, Advice Nurse and Care Coordination Programs, through December 31, 2001. (Health Plan Member Premiums)

C.17    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Patti Landrum, R.N. in an amount not to exceed $85,892 to provide consultation and technical assistance to the Contra Costa Health Plan with regard to the Quality Improvement Program, through December 31, 2001. (Health Plan Member Premiums)

C.18    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center Point, Inc., in the amount of $53,080 to provide residential substance abuse treatment and outpatient after care counseling services for adolescents and their families through June 30, 2001. (Federal Funds)

C.19    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Kogler in the amount of $74,460 to provide consultation, training, and technical assistance to the Department with regard to the Division's System of Care and Management Information System through December 31, 2001. (Federal and State Funds)

C.20    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Association for Retarded Citizens, Inc., in an amount not to exceed $250,909 to provide a day treatment program for high risk, developmentally delayed, or emotionally disturbed children at the Lynn Center through June 30, 2001. (42.8% Federal Medi-Cal, 57.2% Mental Health Realignment)

C.21    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with We Care Society, Inc. (dba Barbara Milliff Center), in an amount not to exceed $420,586 to provide day treatment services for high risk, developmentally delayed or emotionally disturbed children through June 30, 2001. (46.3% Federal Medi-Cal Revenue, 53.7% Mental Health Realignment)

C.22    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Crisis Center, in an amount not to exceed $101,130 to provide crisis intervention, suicide prevention, and mental health rehabilitative services through June 30, 2001. (Mental Health Realignment)

C.23    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men's Christian Association of the East Bay, Inc., in an amount not to exceed $243,029 to provide on-site counseling services for emotionally and behaviorally disturbed students in selected schools in West County through June 30, 2001. (38.9% Federal Medi-Cal, 20.6% State EPSDT, and 40.5% Mental Health)

C.24    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Early Childhood Mental Health Program in an amount not to exceed $1,193,595 to provide a therapeutic nursery school, an infant-family home visiting program, and family and day care services in West Contra Costa County through June 30, 2002. (37.3% Federal Medi-Cal, 62.7% Mental Health Realignment)

C.25    Approve and authorize the Health Services Director, or designee, to execute a contract with Susan Link, O.D., in an amount not to exceed $50,000 to provide professional optician services for the Contra Costa Health Plan through September 30, 2001. (Member Premiums, Third Party Revenues)

C.26    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William M. Barnard, M.D., to act as Clinical Director of Inpatient Psychiatric services for Contra Costa Regional Medical Center in an amount not to exceed $549,500 for the period from January 1, 2001 through December 31, 2003. (Patient Fees/Third Party Revenues)

C.27    Approve and authorize the Health Services Director, or designee, to execute a contract with Ronald Leon, M.D., in an amount not to exceed $50,000 to provide professional psychiatric services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.28    Approve and authorize the Health Services Director, or designee, to execute a contract with Kenneth Hanson, O.D., in an amount not to exceed $50,000 to provide professional optician services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.29    Approve and authorize the Health Services Director, or designee, to execute a contract with Susan Louie, O.D., in an amount not to exceed $50,000 to provide professional optician services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.30    Approve and authorize the Health Services Director, or designee, to execute a contract with Antioch Counseling in an amount not to exceed $50,000 to provide professional outpatient psychotherapy services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.31    Approve and authorize the Health Services Director, or designee, to execute a contract with William Barker, M.F.T. in an amount not to exceed $50,000 to provide professional outpatient psychotherapy services for the Contra Costa Health Plan, for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.32    Approve and authorize the Health Services Director, or designee, to execute a contract with California Psychiatric Medical Group, in an amount not to exceed $50,000 to provide professional psychiatric services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.33    Approve and authorize the Health Services Director, or designee, to execute a contract with Virginia Blacklidge, M.D, in an amount not to exceed $50,000 to provide professional psychiatric services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.34    Approve and authorize the Health Services Director, or designee, to execute a contract with Allan Barza M.D., Inc., in an amount not to exceed $50,000 to provide professional psychiatric services for the Contra Costa Health Plan for the period from January 1, 2001 through December 31, 2001. (Member Premiums, Third Party Revenues)

C.35    Approve and authorize the Health Services Director, or designee, to execute a contract with Rona Silkiss, M.D., in an amount not to exceed $50,000 to provide professional ophthalmology services for the Contra Costa Health Plan through September 30, 2001. (Member Premiums, Third Party Revenues)

C.36    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Battered Women's Alternatives, in an amount not to exceed $155,847 to provide program development, technical assistance, and training to substance abuse/mental health (SAMHWorks) providers, and direct services to CalWORKS clients, through June 30, 2001. (State CalWORKs Funds)

C.37    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stars, Inc., in an amount not to exceed $594,452 to provide intensive day treatment and mental health services for seriously emotionally disturbed children in West County through June 30, 2001. (29.3% Federal Medi-Cal, 27.8% State EPSDT, 42.9% Challenge Grant through the Probation Department)

C.38    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Phoenix Programs, Inc., in an amount not to exceed $1,733,142 to provide residential, community living, socialization, vocational and Medi-Cal rehabilitative day treatment mental health program services through June 30, 2001. (29.7% Federal Medi-Cal, 70.3% Mental Health Realignment)

C.39    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $1,088,416 to provide mental health program services for mentally disturbed adults in West County through June 30, 2001. (Federal Medi-Cal)

C.40    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Asian Community Mental Health Services, Inc., in an amount not to exceed $34,366 to provide mental health program services for mentally disturbed Southeast Asian refugees in West County through June 30, 2001. (31.8% Federal Medi-Cal, 68.2% Mental Health Realignment)

C.41    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School, Inc., in an amount not to exceed $1,342,000 to provide an intensive day treatment program, mental health services, medication support, and case management services, in a school setting for mentally disturbed children and adolescents through June 30, 2001. (39.4% Federal Medi-Cal Revenue, 60.6% County funds and Mental Health Realignment)

C.42    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Crisis Center increasing the payment limit by $49,000, to a new payment limit of $61,250, to provide a 24-hour Homeless Hotline for the homeless shelter programs through June 30, 2001. (County Funds)

C.43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Donald R. Nixon to increase the payment limit by $54,115, to a new payment limit of $79,000, to provide additional hours of risk management and prevention program services, through August 31, 2001. (California Accidental Release Prevention Funds)

C.44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Dossey to increase the payment limit by $54,115, to a new payment limit of $79,000 to provide additional hours of risk management and prevention program services, through July 31, 2001. (State AB3777 RMPP Funds)

C.45    APPROVE and AUTHORIZE the Public Works Director to execute a contract with the Contra Costa County Redevelopment Agency in an amount not to exceed $1,500,000 for the design and construction of the Parker Avenue reconstruction project, Rodeo. (See item C.61)

Leases

C.46    APPROVE and AUTHORIZE the General Services Director to execute a lease with Joseph Arrighi and Harris Wolfson for the premises at 2523 El Portal, Suite #102, San Pablo for continued use by the Health Services Department. (Budgeted)

Other Actions

C.47    ADOPT revised reports as the Board of Supervisors' responses to the 1999-2000 Grand Jury Report Nos. 0002-Adult Detention Facilities, 0003-Juvenile Detention Facilities, 0004-Juvenile Home Supervision and Electronic Monitoring Program, 0008-Neglect of the Byron Airport, and 0009-The Difficult Job of the Social Caseworker.

C.48    REJECT bids and AUTHORIZE bidding for site improvements at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg, for the Health Services Department.

C.49    ACCEPT contract as complete for tenant improvements at 2366-A Stanwell Circle, Concord, for the Department of Agriculture.

C.50    APPROVE the transportation legislation program for 2001 and REAFFIRM the referral of all transportation legislation matters to the Transportation, Water and Infrastructure Committee for review and recommendation in calendar year 2001, as recommended by the Committee.

C.51    ACCEPT the report from the Treasurer-Tax Collector on County Treasurer's Investment Policy, June 2000 Addendum.

C.52 ACCEPT the report from the Treasurer-Tax Collector on County investments from July 1, 2000 through September 30, 2000.

C.53    APPROVE report on referrals to the Transportation, Water and Infrastructure Committee, as recommended by the Committee.

C.54    ACKNOWLEDGE receipt of the Auditor-Controller's October 2000 Supplemental Law Enforcement Services Fund (SLESF) activity report.

C.55    APPROVE and AUTHORIZE the Deputy Director-Redevelopment to carry forward $162,062 in unexpended Community Development Block Grant (CDBG) funds from specified FY 93/94, 94/95, 96/97, and 99/00 Microenterprise Revolving Loan Fund programs to the FY 2000/01 Microenterprise Revolving Loan Fund.

C.56    APPROVE the policy on the process for recruiting applicants for selected advisory bodies of the Board of Supervisors, as recommended by the Internal Operations Committee.

C.57    APPROVE and AUTHORIZE the Fleet Manager to purchase one Chrysler PT Cruiser on behalf of the Sheriff-Coroner Department/D.A.R.E. Program for use at high profile events, and presentations to community groups and school children. (Budgeted)

C.58    DIRECT and AUTHORIZE the Auditor-Controller to issue warrants for the balance of specified Park Dedication Trust Fund accounts, including year-to-date interest less certain fees, to the City of Oakley; AUTHORIZE the Deputy Director-Redevelopment to transmit the funds to the City of Oakley; and DIRECT the Auditor-Controller to re-establish a Park Dedication Trust Fund account in the name of the community of Knightsen. (Census Tract 3020.02)

C.59    APPOINT Karina Garbesi to the Kensington Fire Protection District Board of Commissioners in lieu of election, as recommended by the County Registrar.

C.60    AUTHORIZE the General Services Director, or designee, to seek requests for qualifications for a professional consultant to establish a Job Order Contracting system.

Housing Authority - None

Redevelopment Agency

C.61    APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a contract with Contra Costa County in an amount not to exceed $1,500,000 for the design and construction of the Parker Avenue reconstruction project, Rodeo. (See item C.45)

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 12-18-2000 Cancelled 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.
 

THE BOARD OF SUPERVISORS WILL NOT MEET ON
DECEMBER 26, 2000 AND JANUARY 2, 2001.


 
 
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, DECEMBER 12, 2000, 9:00 A.M.
AND THEREAFTER DURING THIS REGULAR DECEMBER 12, 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.     PUBLIC EMPLOYEE APPOINTMENT

        a. Title: County Administrator

C.    EXISTING LITIGATION-CONFERENCE WITH LEGAL COUNSEL. (LITIGATION HAS BEEN
        FORMALLY INITIATED. Gov. Code, § 54956.9(A).) Cases:

1. Croskrey, et al v. County of Contra Costa, et al,
    U.S. District Court Case No. C73-0906 SAW
 
 

SUPPLEMENTAL AGENDA

December 12, 2000



 

C.62     ADOPT Resolution recognizing the City of Hercules' 100th Year of Incorporation, and acknowledging the City of Hercules'
             diverse and varied history, December 15, 1900 - 2000,  as recommended by Supervisor Uilkema.