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

APRIL 11, 2000


 


9:00 A.M.              Call to order and opening ceremonies.

Inspirational Thought - "The best bridge between despair and hope is a good night's sleep."                                                                                                    Joseph Cossman CONSIDER CONSENT ITEMS (Page 3) - Items removed from this section will be considered
with the Short Discussion Items.

Approved as listed except as noted below:

C.3

                                HOUSING AUTHORITY CONSENT ITEMS:
Approved as listed.
HA.1 ADOPT Resolution No. 4094 approving revisions to the Grant Administration Procedures Policy for the Housing Authority of the County of Contra Costa.9:05 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 approving and authorizing the Deputy Director-Redevelopment to execute a First Amendment to Disposition Development and Loan Agreement with Ecumenical Association for Housing for the development of the Rodeo Senior Housing Project. (Jim Kennedy, Deputy Director-Redevelopment)

SD.3 HEARING on proposed Police Services Special Taxes for County Service Area P-6, related ordinance adoption and filing of election thereof and formation of Zone 130, Subdivision #SD927689, Oakley area. (Dennis Barry, Community Development Director)

CLOSED the public hearing on proposed Police Services District Special Taxes for County Service Area P-6; ADOPTED Resolution No. 2000/115 creating Zone 130, Subdivision 7689 and authorizing a special tax election; and ADOPTED Ordinance 2000-12 establishing fees for Zone 130, Oakley area.

SD.4 HEARING on the appeal of Ricardo and Lucia Palacios (Owners) from the decision of the County Abatement Officer declaring as a public nuisance property located at 5017 Laurel Drive, Concord area. (C.C.C. Ordinance Section 14-6.428) (Philip Ludolph, Building Inspection Department)

CORRECTED TO READ:  CLOSED the public hearing; DENIED the appeal of Richard and Lucia Palacios (Owner), from the decision of the County Abatement Officer declaring as a substandard dwelling property located at 2460-2474 Willow Pass Road, Bay Point;  AFFIRMED the determinations of the County Abatement Officer; and DIRECTED the County Abatement Officer to proceed and perform the work of the abatement.(C.C.C. Ordinance 14-6.410).

SD.5 HEARING on the appeal of CC Investment Trust, Rich Bellon (Trustee) from the decision of the County Abatement Officer declaring as a public nuisance property located at 2460-2474 Willow Pass Road, Bay Point area. (C.C.C. Ordinance Section 14-6.428) (Mike Molinari, Building Inspection Department)

CORRECTED TO READ:  CLOSED the public hearing; DENIED the appeal of CC Investment Trust, Rich Bellon (Trustee), from the decision of the County Abatement Officer declaring an additional structure without building permits on property located at 5017 Laurel Drive, Concord;  AFFIRMED the determinations of the County Abatement Officer; and DIRECTED the County Abatement Officer to proceed and perform the work of the abatement (C.C.C. Ordinance 14-6.410) with an extension of 180 days to complete the project.

SD.6 HEARING to consider the report by the County Abatement Officer on itemized costs for abatement of a public nuisance at 27 Jefferson Street, Bay Point, Winnie Tan (Owner) and to consider the assessment of costs against said property. (C.C.C. Ordinance Code Section 14-6.428) (Mickie Perez, Building Inspection Department)

CLOSED the public hearing; CONSIDERED the report by the County Abatement Officer on itemized costs for abatement of a public nuisance (C.C.C. Ordinance Code 14-6.410), located at 27 Jefferson Street, Bay Point, Winnie Sarah Tan (Owner); ADDED the costs of the abatement confirmation hearing thereto; CONFIRMED the report; and DIRECTED the report to be filed by the Clerk of the Board.

SD.7 HEARING on the appeal of Harry Parks, Jr., Shiloh Resources Ministries, Inc., from the decision of the County Abatement Officer declaring the substandard structure, with junkyard conditions, in violation of Sections 712-4.002, U.C.H. 1001; 88 - 4.206; 84 - 68, and 1404 of the Contra Costa County Ordinance Code, and declaring said violations a public nuisance on property located at 2424 Olympic Blvd., Walnut Creek area. (Larry Byers, Building Inspection Department) (Continued from February 8, 2000)

CLOSED the public hearing; DENIED the appeal of Harry Parks, Jr., Shiloh Resources Ministries, Inc., (Appellant), from the decision of the County Abatement Officer declaring the substandard structure, with junkyard conditions on property located at 2424 Olympic Blvd., Walnut Creek; AFFIRMED the determinations of the County Abatement Officer; and DIRECTED the County Abatement Officer to proceed and perform the work of the abatement (CCC Ordinance 14-6.410) with an extension of 60 days to perform the necessary work.

SD.8 CONSIDER approving and authorizing the General Services Director to execute Change Order No. 11 to the contract for tenant improvements at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg, for the Health Services Department, which provides for cast iron soil and vent piping system on the first floor and increases the payment limit by $360,128 to a new payment limit of $6,405,875. (Laura Lockwood, Director, Capital Facilities and Debt Management)

SD.9 CONSIDER accepting a donation of a Peace Officer Monument from the Sheriff's Posse of Contra Costa County. (Warren E. Rupf, Sheriff-Coroner)

SD.10 CONSIDER supporting a resolution endorsing "The Million Mom March", as recommended by Supervisors Gerber and Uilkema.

APPROVED Resolution No. 2000/165 endorsing "The Million Mom March" on Mother's Day, May 14, 2000, as recommended by Supervisors Gerber and Uilkema. (AYES: I,II,IV and IIII; NOES: NONE; ABSENT:V; ABSTAIN: NONE)

10:00 A.M.

SD.11 HEARING to consider annexation to the existing Wiedemann Ranch Geologic Hazard Abatement District (GHAD), Subdivision 7822, Norris Canyon area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; ADOPTED Resolution No. 2000/168, Intent to Order Assessment on Property Proposed to be Annexed to the Wiedemann Ranch Geologic Hazard Abatement District (GHAD); ADOPTED Resolution No. 2000/169, approving the Wiedemann Ranch GHAD Budget for Annexed Property for FY 2000-2001, and approving the Maintenance and Improvement Program for the annexed property; ADOPTED Resolution No. 2000/166, wherein the Board of Supervisors conditionally approves the annexation of the City of San Ramon Subdivision 8188 (Lyon-Henry Ranch) to the Wiedemann Ranch GHAD; and ADOPTED Resolution No. 2000/167, wherein the Board of Supervisors acting in its capacity as the Board of Directors, conditionally approves the annexation of the City of San Ramon Subdivision 8188 (Lyon-Henry Ranch) to the Wiedemann Ranch GHAD.

SD.12 HEARING to consider the proposed modifications to Countywide Ordinance Code, Chapter 88.11, Surface Mining and Reclamation. (Dennis Barry, Community Development Director)

CLOSED the public hearing; APPROVED the modifications to the Countywide Ordinance Code, Chapter 88-11, Surface Mining and Reclamation as recommended by the County Planning Commission, File #ZT 1-99; FOUND that the project is exempt from the California Environment Quality Act (CEQA) pursuant to 15061 (b)(3); APPROVED the findings contained in the County Planning Commission Resolution
No. 1-2000 as the basis for the Board's action; INTRODUCED Ordinance No. 2000-18, modifying Chapter 88-11; Waived reading; and Set April 18, 2000 for adoption of same; and DIRECTED staff to file the Notice of Exemption with the County Clerk.

SD.13 PUBLIC COMMENT. (3 Minutes/Speaker)

No one appeared to speak at Public Comment.

Closed Session

There were no Closed Session announcements.

11:00 A.M.

7th Annual Cesar Chavez Commemorative Celebration

* * * * *

Adjourn in honor of the memory of Abraham Amador, dedicated public servant

and advocate of the poor, as recommended by Supervisor Canciamilla.

* * * * *
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).

Consent Items of Board Members

C.1 APPOINT Linda Kilday to the Alternate Seat representing District II on the Family and Children's Services Advisory Committee, as recommended by Supervisor Uilkema.

C.2 ACCEPT the resignation of Glen D. Williams from the Bay Point Municipal Advisory Council and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Canciamilla.

C.3 MS 145-90: APPROVE the Final Map and Subdivision Agreement for subdivision being developed by Frank and John Pereira, Alhambra Valley area.

DELETED from consideration, to be relisted on April 25, 2000, approval of the Final Map and Subdivision Agreement for subdivision (MS 145-90) being developed by Frank and John Pereira, Alhambra Valley area.

C.4 ACCEPT the resignation of Peter Sansevero from the County Service Area P-5 Citizens Advisory Committee and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Gerber.

C.5 MOVE Herb Putnam to the Consumer Seat on the Mental Health Commission, DECLARE vacant the At-Large Seat on the Mental Health Commission and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor DeSaulnier.

C.6 REAPPOINT Hope Scott as a District I Representative to the Contra Costa Library Commission, as recommended by Supervisor Gioia.
 


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 04-17-2000 9:00 A.M. See above
Transportation, Water & Infrastructure Committee 04-17-2000 1:00 P.M. See above

* * * * * * * * * *

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

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

SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS

FOR THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND FOR

SPECIAL DISTRICTS, AGENCIES AND AUTHORITIES GOVERNED BY THE BOARD

BOARD CHAMBERS ROOM 107 AND ROOM 105, ADMINISTRATION BUILDING,

651 PINE STREET, MARTINEZ, CALIFORNIA,

TUESDAY, APRIL 11, 2000, 10:00 A.M. AND THEREAFTER

DURING THIS REGULAR APRIL 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.