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

JULY 11, 2000


 


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

APPOINTED Anne Cain as the County Librarian by unanimous vote of the Board.
9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "Never give in - never, never, never, never." - Winston Churchill

CONSIDER CONSENT ITEMS (Page 4) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed.

 HOUSING AUTHORITY CONSENT ITEMS:

Approved as listed.

HA.1 CONSIDER adopting Resolution No. 4098 approving the Management Operations certification portion of the Public Housing Management Assessment Systems for the Fiscal Year ending March 31, 2000, and CONSIDER authorizing the Executive Director to submit this certification and any related documentation to the U. S. Department of Housing and Urban Development.

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 authorizing the Deputy Director-Redevelopment to execute, on behalf of the Contra Costa County Redevelopment Agency, a contract between the Contra Costa County Redevelopment Agency and the Contra Costa County Flood Control District for the design of Drainage Area 48B improvements in the Bay Point Redevelopment Project Area; and CONSIDER authorizing the Deputy Director-Redevelopment, on behalf of the Contra Costa County Redevelopment Agency, to enter into a standard developer reimbursement agreement with the Contra Costa County Flood Control District for funding of Drainage Area 48B Improvements in the Bay Point Redevelopment Project Area; and

CONSIDER authorizing the Chief Engineer of the Flood Control District, on behalf of the Contra Costa County Flood Control District, to execute a contract between the Flood Control District and the County Redevelopment Agency for the design of Drainage Area 48B Improvements in the Bay Point Redevelopment Project Area; and CONSIDER authorizing the Chief Engineer of the Flood Control District, on behalf of the Contra Costa County Flood Control District, to enter into a standard developer reimbursement agreement with the County Redevelopment Agency for funding of Drainage Area 48B Improvements in the Bay Point Redevelopment Project Area. (Jim Kennedy, Deputy Director-Redevelopment)

SD.3 HEARING to consider adoption of Final Engineer's Report and Resolution of Intention to levy landscaping service charges in County Landscape District AD 1979-3 (LL-2) for Fiscal Year 2000-2001, Countywide. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Final Engineer's report and Resolution No. 2000/336 to levy landscaping service charges in County Landscape District AD 1973-3 (LL-2) for Fiscal Year 2000-2001, Countywide.

 SD.4 HEARING to consider adoption of Final Engineer's Report and Resolution of Intention to levy street lighting service charges in County Service Area L-100 for Fiscal Year 2000-2001, Countywide. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Final Engineer's Report and Resolution No. 2000/337 to levy street lighting service charges in County Service Area L-100 for Fiscal Year 2000-2001, Countywide.

SD.5 HEARING to confirm Tentative and Final Engineer's Report, assess water service charges for Fiscal Year 2000-2001, and direct collection of water service charges on the tax roll for County Service Area M-26, Bethel Island area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Engineer's report; DETERMINED water service charges for Fiscal Year 2000-2001; and DIRECTED collection of water service charges on the tax roll for County Service Area M-26, Bethel Island area.

SD.6 HEARING to confirm Tentative and Final Engineer's Report, assess water service charges for Fiscal Year 2000-2001, and direct collection of water service charges on the tax roll for County Service Area M-27, Bethel Island area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Engineer's report; DETERMINED water service charges for Fiscal Year 2000-2001; and DIRECTED collection of water service charges on the tax roll for County Service Area M-27, Bethel Island area.

SD.7 HEARING to confirm Tentative and Final Engineer's Report, assess water service charges for Fiscal Year 2000-2001, and direct collection of water service charges on the tax roll for County Service Area M-28, Bethel Island area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Engineer's report; DETERMINED water service charges for Fiscal Year 2000-2001; and DIRECTED collection of water service charges on the tax roll for County Service Area M-28, Bethel Island area.

SD.8 HEARING on annual street lighting charges for DP 3037-99; TABULATE mailed-in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming Final Engineer's Report, approving annexation and levying charges on the tax roll, Walnut Creek area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing on annual street lighting charges for  DP 3037-99; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; and ADOPTED Resolution No. 2000/338 determining charges, confirming Final Engineers Report, approving annexation and levying charges on the tax roll, Walnut Creek area.

SD.9 HEARING on annual street lighting charges for MS 12-97; TABULATE mailed-in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming Final Engineer's Report, approving annexation and levying charges on the tax roll, Martinez area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing on annual street lighting charges for  MS 12-97; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; and ADOPTED Resolution No. 2000/339 determining charges, confirming Final Engineer's Report, approving annexation and levying charges on the tax roll, Martinez area.

SD.10 HEARING on annual street lighting charges for MS 3-00; TABULATE mailed-in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming Final Engineer's Report, approving annexation and levying charges on the tax roll, Alamo area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing on annual street lighting charges for  MS 3-00; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; and ADOPTED Resolution No. 2000/340 determining charges, confirming Final Engineers Report, approving annexation and levying charges on the tax roll, Alamo area.

SD.11 HEARING on annual landscaping charges for Subdivision 8002; TABULATE mailed-in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming Final Engineer's Report, approving annexation and levying charges on the tax roll, Danville area. (to be continued to October 10, 2000, at 9:00 a.m.) (Maurice Shiu, Public Works Director)

CONTINUED to October 10, 2000, at 9:00 a.m. the hearing on annual landscaping charges for Subdivision 8002.

SD.12 HEARING to consider adoption of Final Engineer's Report and approval of annual sewer service charges for Sanitation District No. 5, Port Costa area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Final Engineer's Report; and approved annual sewer service charges for Sanitation District No. 5, Port Costa area.

SD.13 HEARING to consider adoption of Final Engineer's Report and approval of annual sewer service charges for Sanitation District No. 6, Martinez area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED the Final Engineer's Report; and approved annual sewer service charges for Sanitation District No. 6, Martinez area.

SD.14 HEARING to consider annexation to Flood Control District Drainage Area 76A and adoption of annual benefit assessments, Alamo area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED Resolution No. 2000/341 annexing real property (portion of Rancho San Ramon) to Contra Costa County Flood Control District Drainage Area 76A and levying annual benefit assessment for financing drainage and flood control services,  Alamo area.

SD.15 HEARING to consider a tentative report relating to assessment rates for County Service Area EM-1 (enhanced emergency medical services) for the year 2000-2001. (Art Lathrop, Emergency Medical Services Director)

CLOSED the public hearing; ADOPTED Resolution No. 2000/342 confirming Tentative Report for County Service Area EM-1 (Emergency Medical Services) and declaring intent to levy specified assessments to be collected with the FY 2000-2001 property taxes.

SD.16 HEARING on the appeal of Karl Boeger (Appellant) from the decision of the County Abatement Officer declaring as a public nuisance property located at 711 Pacifica Avenue, Bay Point area. (C.C.C. Ordinance Section 14-6.428) (Continued from February 8, 2000) (Mike Molinari, Building Inspection Department)

CLOSED the public hearing; WITHDREW the abatement action declaring the property located at 711 Pacifica Avenue, Bay Point, a public nuisance, Karl Boeger, Appellant.

SD.17 HEARING on the appeal of Sheila Sanders (Appellant and Owner) from the decision of the County Abatement Officer declaring as a public nuisance a lot on Pacifica Avenue, in violation of Section 88-4.206 Junkyard conditions, and Section 82-2.006 Land Use Violation of the Contra Costa County Ordinance Code, and declaring said violations a public nuisance on property located in Bay Point. (Mike Molinari, Building Inspection Department)

CLOSED the public hearing; DENIED the appeal of Sheila Sanders (Appellant and Owner) from the decision of the County Abatement Officer declaring as a public nuisance a lot on Pacifica Avenue, Bay Point; and STAYED the abatement process for 90 days to allow additional clean-up.

SD.18 HEARING on the appeal of Gale and Kris Moline (Appellants and Owners) from the decision of the County Abatement Officer declaring the land/sea container in violation of Section 82-2.006 of the Contra Costa County Ordinance Code, and declaring said violations a public nuisance on property located at 700 Rancho La Boca, Martinez. (Larry Byers, Building Inspection Department)

CLOSED the public hearing; DENIED the appeal of Gale and Kris Moline (Appellants and Owner) from the decision of the County Abatement Officer declaring the land/sea container a public nuisance on property located at 700 Rancho La Boca, Martinez; and STAYED the abatement process for 90 days to allow the appellant to bring the container into compliance.

SD.19 CONSIDER actions regarding the sale of Tosco Avon Refinery to Ultramar Diamond Shamrock, as recommended by Supervisor Gerber.

CONSIDERED Board actions regarding the sale of the Tosco –Avon Refinery to Ultramar Diamond Shamrock Corporation (UDS); DETERMINED that the Chair, Board of Supervisors, will send a letter to the Chief Executive Officer requesting him to appear at a Board of Supervisors' meeting, and to respond to questions regarding UDS including:  Corporate culture; Corporate structure; Corporation financial status; Board Members; safety record in California and nationally, and Quebec; environmental record; financial goals; and their transitional policy in terms of operation at the plant. (AYES: I, II and IV; NOES: V and III; ABSENT: NONE; ABSTAIN: NONE.

SD.20 PUBLIC COMMENT. (3 Minutes/Speaker)

 The following people appeared to speak during Public Comment.

Jim Hicks, (AFSCME), 1000 Court Street, Martinez, regarding payroll  deductions in the Auditor/Controller's Office;
Tom Spain, 810 Hamilton Drive, Pleasant Hill, regarding an alternative  proposal for the Pleasant Hill BART parking situation.

ADJ. ADJOURNED today's Board meeting in honor of the memory of  H. Donald Funk, former resident of Martinez, and Contra Costa County's Auditor/Controller from 1966 through 1978.  Mr. Funk served as the President of the State Association of County Auditors; and was a key member of the group that wrote the Accounting Standards and Procedures for Counties manual.

Closed Session

 

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).

Other Actions

C.1 DETERMINE that there is a need to continue with the emergency action continued by the Board on June 20, 2000, on the Emergency Upgrade of County Telecommunications Infrastructure.

C.2 AUTHORIZE the Health Services Director, or designee, to sign a hold harmless agreement to indemnify the Mt. Diablo Unified School District for use of rooms at Cambridge Elementary School on July 12, July 27, and August 20, 2000, for the Picture This Project sponsored by Family, Maternal and Child Health Programs.

C.3 APPROVE the lending criteria and procedures for administering the Community Development Block Grant (CDBG) Micro-enterprise and Small Business Revolving Loan Funds.

Consent Items of Board Members

C.4 REAPPOINT Richard DeLany, Diane Leite and Melissa Connelly to regular seats on the County Service Area R-10 Citizens Advisory Committee, as recommended by Supervisor Uilkema.

C.5 REAPPOINT Ligaya Briones Ruggles as an alternate on the Economic Opportunity Council, as recommended by Supervisor Uilkema.

C.6 REAPPOINT Robert Torres and Cynthia Miller to District II seats on the Contra Costa County Mental Health Commission, as recommended by Supervisor Uilkema.

C.7 APPOINT Debra Jalen to the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Gerber.

C.8 ACCEPT the resignations of Alexa Hansen and Canek Gordillo as District III representatives to the Countywide Youth Commission and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancies, as recommended by Supervisor Gerber.

C.9 REQUEST that a representative from the Pacific Gas and Electric Company give a presentation to the Board of Supervisors on the recent widespread loss of power during a time of high demand for electricity, as well as their plans for preventing power loss during the coming high-demand months, as recommended by Supervisor DeSaulnier.

C.10 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Mental Health Specialist Contract with Carlos Zapata, M.D., in the amount of $92,820 to provide outpatient psychiatric services through April 30, 2001, as requested by Supervisor Canciamilla. (Mental Health Realignment, Third Party Revenues)

C.11 ADOPT a resolution honoring Bill Kassel for ten years of dedicated service to the El Sobrante Valley Community, as recommended by Supervisor Gioia.

C.12 AUTHORIZE the Chair, Board of Supervisors, to send a letter to Governor Davis requesting funding for the John Marsh Project, as requested by Supervisors Gerber and Canciamilla.
 
 


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 07-17-2000 9:00 A.M. See above
Internal Operations Committee

** Note change of location

07-10-2000 9:00 A.M. **651 Pine Street, Martinez, Room 107

* * * * * * * * * *

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, JULY 11, 2000, 9:00 A.M. AND THEREAFTER

DURING THIS REGULAR JULY 11, 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
1.    Title:  County Librarian