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.
|