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 ITEMSItems 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
|