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.
|