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 4, 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 - "Two important things are to have a genuine
interest in people and to be kind to them. Kindness, I've discovered, is
everything." - Isaac B. Singer
CONSIDER CONSENT ITEMS (Pages 3 - 10) - Items removed from this
section will be considered with the Short Discussion Items.
Approved as listed except as noted
below:
C.21, C.36, C.78 and
C.87
HOUSING AUTHORITY CONSENT ITEMS:
Approved as
listed.
HA.1 ADOPT Resolution No. 4093 approving Collection Loss Write-offs for the
quarter ending March 2000 for the Housing Authority of the County of Contra
Costa. 9:35 A.M.
PRESENTATIONS
Approved as
listed.
P.1 PRESENTATION proclaiming the week of April 9 through 15, 2000 as "Week of
the Young Child" in Contra Costa County. (Kathy Roof, Martinez Early Childhood
Center)
ADOPTED Resolution No. 2000/141
proclaiming the week of April 9 through 15, 2000, as the "Week of the
Young Child" in Contra Costa County.
P.2 PRESENTATION proclaiming the month of April 2000 as "Alcohol Awareness
Month" in Contra Costa County, as recommended by Supervisor DeSaulnier. (Fatima
Matal Sol, Health Services Department)
ADOPTED Resolution No. 2000/146
proclaiming the month of April 2000 as "Alcohol Awareness Month" in Contra
Costa County.
P.3 PRESENTATION proclaiming the week of April 9 through 15, 2000, as
"National Volunteer Week" and commending the Contra Costa Regional Medical
Center Auxiliary Volunteers, as recommended by Supervisor Uilkema.
ADOPTED Resolution No. 2000/142
proclaiming the week of April 9 through 15, 2000, as "National Volunteer
Week" and commending the Contra Costa Regional Medical Center Auxiliary
Volunteers. 9:45 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 report from the County Administrator regarding the review of
the General Services Department's Fleet Replacement Policy. (County
Administrator)
ACCEPTED the report from the County
Administrator regarding the review of the General Services Department's
Fleet Replacement Policy; and REFERRED questions raised by the Board to the
Internal Operations Committee.
SD.3 CONSIDER adoption of the Contra Costa County Local Planning Council for
Child Care and Development's Strategic Plan and Early Childhood Education Plan,
as recommended by the Family and Human Services Committee. (Supervisors
Canciamilla and Gioia)
SD.4 CONSIDER approving the recommendation of the Finance Committee to
reallocate $52,000 in Keller Mitigation Funds from the Health Services
Department to the Sheriff's Department to fund a school resources officer in Bay
Point. (Supervisors DeSaulnier and Canciamilla)10:15 A.M.
DELIBERATION ITEMS - The Board will consider and take action
on the following items:
Approved as listed except as noted
below:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker)
The following person appeared
to speak at Public Comment:
Denny Larson, Communities for a
Better Environment, 1611 Telegraph #450,
Oakland.
D.2 HEARING to consider comments from citizens in the unincorporated area of
Contra Costa County on AT&T Cable Service's performance (customer service
and technical) and future cable-related needs of the community. (Pat Burke,
Cable TV Administrator)
ACCEPTED the report from the Cable TV
Administrator on ATT & T Services and Needs Assessment; CONDUCTED the public
hearing on AT&T Cable Services regarding performance and future cable
related needs. (AYES: I, II, IV and III; NOES: NONE; ABSENT: V; ABSTAIN:
NONE)
D.3 CONSIDER approving and authorizing the County Administrator, or designee,
to execute an employee loan agreement with Alameda County in an amount not to
exceed $77,000 for the services of Wilfred Otterbeck to act as the Governmental
Consultant for Family Support Services through December 31, 2000. (State Funds)
(County Administrator)
APPROVED staff's recommendations and
acknowledgements regarding Child Support Enforcement Programs; and AUTHORIZED
the County Administrator, or designee, to execute an employee loan agreement
with Alameda County not to exceed $77,000 for the services of Wilfred Otterbeck
to act as Family Support Transition Consultant through December 31, 2000.
(AYES: I, II, IV and III; NOES: NONE; ABSENT: V; ABSTAIN:
NONE)
D.4 CONSIDER reports from the Health Services Department - Hazardous
Materials Program on issues referred from February 8, 2000, regarding the safety
culture at the Tosco Avon Refinery in Martinez and unannounced inspections; and
CONSIDER approving recommendations on policies, funding and personnel. (Dr.
William B. Walker, Health Services Director and Lewis Pascalli, Hazardous
Materials/Occupation Health Programs Deputy Director)
A. ACCEPTED the report from the
Health Services Department on a work plan regarding the safety culture at the
Tosco-Avon Refinery; DIRECTED that Health Services Department staff present a
report to the Board in 30 days on Tosco's response to issues including funding
and the elements of the work plan as requested today; DIRECTED that staff
provide the final work plan for the Board's consideration in 60 days; and
further DIRECTED that Health Services Department staff inform individual Board
members of Tosco's willingness to provide requested information, and an
explanation of the County's authority for that information. (AYES: I, II, IV and
III; NOES: NONE; ABSENT: V; ABSTAIN: NONE)
B. CONSIDERED the report on the
Unannounced Inspection Policy of the Hazardous Materials Programs Division;
APPROVED the addition of two positions in the Hazardous Materials Division, and
the allocation of training funds; and DIRECTED that staff provide the Board in
30 days with a further report regarding unannounced inspections including
suggestions as to the processes and goals of other jurisdictions, and invite
those agencies to appear before the Board of Supervisors. (AYES: I, II, IV and
III; NOES: NONE; ABSENT: V; ABSTAIN: NONE)
ADJOURNED today's meeting in honor of
the memory of Timothy Lynch, Sr., Pleasant Hill civic leader, as recommended by Supervisor
DeSaulnier.
Closed Session
* * * * * Adjourn in honor of the memory of Timothy Lynch, Sr.,
Pleasant Hill civic leader, as recommended by Supervisor DeSaulnier.
* * * * *
Adjourn to the Contra Costa County Mayors' Conference
April 6, 2000, 6:30 p.m.
Oakwood Athletic Club, 4000 Mt. Diablo Boulevard, Lafayette
* * * * * 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 AWARD a contract to Bay Cities Paving and Grading, Inc., the lowest
responsible bidder, who has also met the requirements of the County's
Disadvantaged Business Enterprise Contract Compliance Program, for the Lone Tree
Way at Fairview Avenue Right Turn Lane Project, Brentwood area. (Funding: 100%
Hazard Elimination and Safety Funds)
C.2 AWARD a contract to Vanguard Construction, the lowest responsible bidder,
for the Clearland Drive Area Traffic Median Project, Bay Point area. (Funding:
100% Measure C Funds)
C.3 APPROVE and AUTHORIZE the Public Works Director to sign a Third Amendment
for Real Property services with Diaz, Diaz & Boyd, Inc., in the amount of
$50,000 for additional work due to project changes and expert witness services
for the State Route 4 West Gap Project, Hercules area. (Funding: CCTA)
C.4 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an
agreement in the amount of $60,000 to provide right-of-way services to the
Contra Costa Transportation Authority for the State Route 4 Widening Project at
Railroad Avenue to Loveridge Road, Pittsburg area. (Funding: CCTA)
C.5 APPROVE the State Route 4 at Sellers Avenue Intersection Improvements
Project and DETERMINE that the project is a CEQA Class 1c Categorical Exemption,
Brentwood area. [CDD-CP#99-79] (Funding: 100% Hazard Elimination Safety)
C.6 ADOPT resolution to ratify emergency closure of Dougherty Road, to
delegate authority and to ratify actions of the Public Works Department in
contracting for emergency bridge repairs, and to accept as complete Dougherty
Road Bridge Repair Project, San Ramon area. (Funding: 100% Dougherty Valley
developers)
Engineering Services
C.7 SUB 8132: ACCEPT Offer of Dedication for a landscape easement for
subdivision being developed by Shapell Industries, Dougherty Valley area.
C.8 SUB 8016: APPROVE the Final Map and Subdivision Agreement for subdivision
being developed by SummerHill Stone Valley Ltd., a California Limited
Partnership by SummerHill Stone Valley Inc., a California Corporation, its
General Partner, Alamo area.
C.9 SUB 8016: APPROVE acquisition of off-site Right-of-Way Agreement for
subdivision being developed by SummerHill Stone Valley Ltd., a California
Limited Partnership by SummerHill Stone Valley Inc., a California Corporation,
its General Partner, Alamo area.
C.10 SUB 7979: ACCEPT Offer of Dedication for a landscape easement by L.
& K. O'Connor for subdivision being developed by Shapell Industries,
Dougherty Valley area.
C.11 SUB 7979: ACCEPT Offer of Dedication for a landscape easement by T.
& E. Tobiason for subdivision being developed by Shapell Industries,
Dougherty Valley area.
C.12 A1377: ACCEPT Offer of Dedication for roadway purposes (lot #28)
Encroachment Permit A 1377 (cross-reference RA 1077), Alamo area.
C.13 A1377: ACCEPT Offer of Dedication for roadway purposes (lot #29)
Encroachment Permit A 1377 (cross-reference RA 1077), Alamo area.
C.14 RA 1101: APPROVE Road Improvement Agreement for work on Stone Valley
Road (cross-reference SUB 8016), for SummerHill Stone Valley Ltd., a California
Limited Partnership by SummerHill Stone Valley Inc., a California Corporation,
its General Partner, Alamo area.
Special Districts & County Airports
C.15 AUTHORIZE the submittal of a regional application on behalf of specified
municipalities to the California Integrated Waste Management Board for a
2000/2003 Used Oil Recycling Block Grant (Sixth Cycle).
C.16 APPROVE deposit by the Flood Control and Water Conservation District to
the Flood Control Revolving Fund and loans from the fund to Drainage Areas 48B
and 48D, Bay Point area (four-fifths vote required).
C.17 APPROVE a contract (term July 1, 1999 through June 30, 2001) with the
Mt. Diablo YMCA in the amount of $38,626 annually to provide recreational
programming for County Service Area R-7A, Alamo area.
C.18 APPROVE The Restoration of Cañada del Cierbo Project and ADOPT the CEQA
Negative Declaration, Rodeo/Crockett area. [CDD-CP# 00-013] (Funding: 82% County
Liability Trust Fund and 18% Local Funds)
Statutory Actions
C.19 APPROVE minutes for the month of March 2000.
C.20 DECLARE certain ordinances duly published.
Claims, Collections & Litigation
C.21 DENY claims of M. Baird; S. Bartolomei; S. Blackman, Guardian of T.
Smith; L. T. Brennan; K. J. Buntjer; C. Chan; C. Fowler; N. Hendel; C. Joyce;
Moorish Science Temple of America/M.M. El (4); S. Pervoe, guardian of A. Lunnie;
and K. Smith.
CORRECTED TO READ: DENIED
claims of M. Baird; S. Bartolomei; Guardian of T. Smith; L.T. Brennan; K. J.
Buntjer; C. Chan; C. Fowler; N. Hendel; C. Joyce; Moorish Science Temple of
America/M.M. El (4); S. Pervoe, guardian of A. Lunnie; and K. Smith and K.
Smith.
C.22 RECEIVE report concerning the litigation matter of Janet Sellers vs.
Contra Costa County and AUTHORIZE payment from the Workers' Compensation Trust
Fund.
C.23 RECEIVE report concerning the litigation matter of Thomas Mathers vs.
Contra Costa County and AUTHORIZE payment from the Workers' Compensation Trust
Fund.
C.24 AGREE to the terms of a Settlement Agreement and APPROVE and AUTHORIZE
the Deputy-Director-Redevelopment to execute on behalf of the County a
Settlement Agreement between the Hookston Group, E.T. Mags et al., the County,
and the County Redevelopment Agency. (See Item C.92)
Hearing Dates
C.25 ACCEPT Engineer's Report for formation of Stormwater Utility Area No. 18
and the report entitled "Report on Stormwater Utility Assessment"; ACKNOWLEDGE
receipt of resolution from the City of Oakley requesting formation of Stormwater
Utility Area; and ADOPT resolution fixing May 9, 2000, at 9 a.m. for a public
hearing on the formation of Stormwater Utility Area No. 18 and the adoption of
Stormwater Utility Assessment for FY 2000-2001.
Honors & Proclamations
C.26 ADOPT resolution honoring Richard L. Patsey, Judge of the Superior Court
of Contra Costa County, on his retirement, as recommended by the County
Administrator.
C.27 ADOPT resolution declaring April 12, 2000, as a day dedicated to Don
Farley for his outstanding dedication and service to the Mt. Diablo Unified
School District, as recommended by Supervisor DeSaulnier.
C.28 PROCLAIM the week of April 3-10, 2000, as "Building Safety Week" in
Contra Costa County, as recommended by the Building Inspection Director.
Ordinances
C.29 INTRODUCE ordinance amending Section 33-5.397 of the County Ordinance
Code relating to exempt positions in the Treasurer-Tax Collector's Office.
Appointments & Resignations
C.30 ACCEPT the resignation of Bonnie Eisenberg as Member-at-Large on the
Advisory Council on Aging and DIRECT the Clerk of the Board to apply the Board's
policy to fill the vacancy, as recommended by the Council.
C.31 APPOINT Bruce Peterik to the Local Committee (Clayton) category on the
Advisory Council on Aging, as recommend by the Council.
C.32 APPOINT Ronald Riggall to the Retired Senior Volunteer Program on the
Advisory Council on Aging, as recommended by the Council.
C.33 APPOINT Pedro Ferrer, Anthony Jensen and Ashur J. Yoseph to Regular
Seats and Richard DeLany to the Alternate Seat on the Rodeo Municipal Advisory
Council, as recommended by Supervisor Uilkema.
C.34 APPOINT Stephen W. Dale to the Developmental Disabilities Council Area
Board 5, as recommended by the Internal Operations Committee.
C.35 APPOINT Ralph A. Hoffman as District III Representative to the Mental
Health Commission, as recommended by Supervisor Gerber.
C.36 ACCEPT the resignations of Deborah D. Wilson and Brandy L. Galloway and
APPOINT B. J. Vogt and M. A. Kahn to the Substance Abuse Advisory Road, as
recommended by the Internal Operations Committee.
CORRECTED TO READ: ACCEPTED the
resignations of Deborah D. Wilson and Brandy L. Galloway and APPOINTED B.J. Vogt
and M.A. Kahn to the Substance Abuse Advisory Board, as recommended by
Supervisor Uilkema.
C.37 APPOINT John Gonzales to the Oakley Fire Advisory Commission, as
recommended by Supervisor Canciamilla.
Appropriation Adjustments - 1999 - 2000 FY
C.38 Employment and Human Services – Supportive Services (0501)/General
Services – Fleet Services (0063): AUTHORIZE additional revenues in the
amount of $135,681 from the State of California for Fraud Incentive overpayment
collections and APPROPRIATE for salaries and the purchase of five vehicles for
the EHSD Welfare Fraud Investigations Program; AUTHORIZE the transfer of $78,455
from Employment and Human Services – Supportive Services to General Services –
Fleet Services for the purchase of five vehicles.
C.39 Employment and Human Services – Various Budget Units (0501, 0502,
0503, 0504): AUTHORIZE the transfer of $100,000 in appropriations from
Employment and Human Services – various budget units (0502, 0503, 0504) to
Employment and Human Services – Supportive Services (0501) to convert/replace
data from Microsoft Access to Oracle software.
C.40 Probation (0308): AUTHORIZE an additional $122,861 in revenue
from the State Board of Control and APPROPRIATE for the Victim/Witness
Assistance Center.
C.41 Plant Acquisition - General Fund (0111): AUTHORIZE additional
revenues of $10,543 from interest earnings on the Contra Costa County Public
Facilities Corporation (CCCPFC) Certificates of Participation for 2020 North
Broadway and 640 Ygnacio Valley Road, Walnut Creek, received March 7, 2000, and
APPROPRIATE to fund various improvements at 2020 North Broadway, Walnut Creek
area.
C.42 General Services (0077)/Department of Information Technology
(0060): AUTHORIZE the transfer of appropriations in the amount of $2,253,289
from the General Services Department to the Department of Information Technology
to facilitate the transfer of the Telecommunications division to the Department
of Information Technology. (See Item C.51)
C.43 Assessor (0016): AUTHORIZE an additional $1,000,000 in revenues
from Property Tax Administration funds and APPROPRIATE for professional services
expenditures.
C.44 Sheriff-Coroner (0255)/General Services (0063): TRANSFER
appropriations in the amount of $44,048 from the Sheriff-Coroner to General
Services to purchase two patrol vehicles to be reimbursed by the City of Oakley.
C.45 Sheriff-Coroner (0255): AUTHORIZE an additional $1,470,759 in
revenues from contracting agencies and federal COPS grants and APPROPRIATE for
the cost of personnel assigned to those agencies and grants. (Revenue Offset)
Legislation
|
Bill No. |
Subject |
Position |
|
|
|
|
C.46 |
AB 2385 (Longville) |
Reduces the County's Trial Court funding
obligation by $4 million a year. |
SUPPORT |
Personnel Actions
C.47 REALLOCATE two permanent full time Private Industry Council Employment
Specialist-Project positions to the class of Administrative Aide-Project and
ABANDON the class of PIC Employment Specialist-Project in the Employment and
Human Services Department. (State and Federal Funds)
C.48 CANCEL one full time Clinical Psychologist position and ADD one full
time Mental Health Clinical Specialist position in the Health Services
Department. (Salary Savings)
C.49 ADOPT the Letter of Understanding between Contra Costa County and the
Physicians and Dentists Organization of Contra Costa, implementing negotiated
wage agreements and other economic terms and conditions of employment beginning
January 1, 1999, through September 30, 2002. In the opinion of the County
Administrator, salary and benefit increases resulting from this action will have
no material financial impact on the funding status of the County Employees'
Retirement System.
C.50 ADD one permanent intermittent Developmental Program Aide position in
the Health Services Department. (Budgeted)
C.51 TRANSFER one full time Materials Technician position from the General
Services Department to the County Administrator's Office, Department of
Information Technology. (See Item C.42)
C.52 ESTABLISH the class of Employment and Human Services Facilities Manager
and ADD one full time position in the Employment and Human Services Department.
(90% State and Federal Funds, 10% County)
C.53 ESTABLISH the class of Family and Children's Services Assistant
Disabilities & Mental Health Manager-Project and ALLOCATE to the salary
schedule; ADD two full time positions in the Community Services Department.
(100% Federal and State Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of funds and/or services:
C.54 AUTHORIZE the Director, Office on
Aging, to submit the Area Plan Update for FY 2000-2001 to the California
Department of Aging and AUTHORIZE the Chair, Board of Supervisors, to sign the
Letter of Transmittal.
C.55 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute an agreement with the State of
Nevada in the amount of $35,000 for the Public Health Immunization Registry
Project to develop an Immunization Registry Software package to make alterations
to the current County software, train staff on its use and to allow the State of
Nevada to use County software. (No County Match)
C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State of California, Managed Risk Medical Insurance
Board for participation in the Healthy Families Program to provide low income
children and young adults through age 19 with low cost health insurance for the
period from July 1, 2000, through June 30, 2003. (Premium Revenues)
C.57 ADOPT a resolution authorizing the County Probation Officer to submit an
application for State funding through the Office of Criminal Justice Planning
(OCJP) in the amount of $499,415 for the Victim/Witness Assistance Center and to
execute related contracts, including any amendments or extensions thereof as
required by the grantor. (No County Funds)
C.58 AUTHORIZE the Community Development Director, or designee, to submit a
Used Oil Recycling Block Grant application to the California Integrated Waste
Management Board and execute all necessary applications, contracts, payment
requests, agreements and amendments hereto for the purposes of securing the
grant funds.
APPROVE and AUTHORIZE execution of agreements between the County and the
following parties as noted for the purchase of equipment and/or services:
C.59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the City of Richmond in the amount of $200,000 for
operation of the Partners for Health Neighborhood Service Center through June
30, 2001. (Foundation Grant)
C.60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Shelter, Inc., in the amount of $45,000 to provide
housing advocacy services to people with HIV through February 28, 2001. (Federal
Funds)
C.61 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Oleg Andreev, M.D., in the amount of $48,000 to provide
consultation and technical assistance with regard to the Children’s System of
Care AB 3015 Grant through February 28, 2001. (State Grant)
C.62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Maxim Health Care Services in the amount of $150,000 to
provide nursing registry services through January 31, 2001. (Enterprise I
Budget)
C.63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Clinical One in the amount of $150,000 to provide
nursing registry services through January 31, 2001. (Enterprise I Budget)
C.64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Fastaff Nursing in the amount of $150,000 to provide
nursing registry services through December 31, 2000. (Enterprise I Budget)
C.65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Rape Crisis Center to provide consultation and
technical assistance with regard to the development and implementation of a
Sexual Assault Response Team (SART) project to be paid in an amount not to
exceed $540 per each SART examination and other related SART services through
December 31, 2000. (Enterprise I Budget, Local Law Enforcement Agencies)
C.66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mindy Werner-Crohn, M.D., to provide psychiatric
services for the Contra Costa Health Plan to be paid in accordance with a
specified fee schedule through February 28, 2001. (Member Premiums, Third Party
Revenues)
C.67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Meg A. Thayer, Ph.D., in the amount of $37,500 to
provide specialized geropsychological and neuropsychological testing services
for mental health patients through March 31, 2001. (Enterprise I Budget)
C.68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Stephen Dossick, M.D., to provide psychiatric and
on-call services to the adult inmate population through March 31, 2001. (Third
Party Revenues)
C.69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Cho Nai Cheung in the amount of $81,500 for consultation
and technical assistance to the Hazardous Materials Division regarding risk
management and prevention programs through March 31, 2001. (State Funds)
C.70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with James A. Rael, M.D., Inc., in the amount of $182,520 to
provide professional services as Medical Director of the County’s Adult and
Juvenile Detention Facilities through March 31, 2001. (Enterprise I Budget)
C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Romax Development, LTD., in the amount of $75,000 to
provide consultation and technical assistance with regard to the Computer Output
Laser Disk (COLD) Onbase System through February 28, 2001. (Enterprise I Budget)
C.72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Louis Klein, M.D., Inc., to provide professional OB/GYN
services for the Contra Costa Health Plan to be paid in accordance with a
specified fee schedule through January 31, 2001. (Member Premiums, Third Party
Revenues)
C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Willie Hardaway (dba Hardaway Family Care Home) in the
amount of $28,800 to provide augmented board and care services for
County-referred mentally disordered clients through February 28, 2001. (Mental
Health Realignment)
C.74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Recovery Management Services, Inc., in the amount of
$76,000 to provide transitional residential program services for the Conditional
Release Program (CONREP) through June 30, 2000. (State Funds)
C.75 APPROVE and AUTHORIZE the Auditor-Controller to issue a check in the
amount of $37,780.18 to the Neighborhood House of North Richmond to transfer
grant funding received from the Zellerbach Family Fund to effect the transfer of
the North Richmond Community Career Resource Center from County oversight to
North Richmond Neighborhood House oversight; AUTHORIZE the mutually agreed upon
cancellation of a contract with Andre L. Shumake, Sr., effective April 1, 2000,
as Mr. Shumake’s position as Career Center Coordinator is part of the transfer.
C.76 APPROVE and AUTHORIZE the Assistant Risk Manager - Workers' Compensation
to execute a contract with Advanced Review 2000, Inc., for a Workers'
Compensation Medical Cost Containment Program.
C.77 APPROVE and AUTHORIZE the Assistant Risk Manager - Workers' Compensation
to execute a contract amendment with Essential Staffing, Inc., to increase the
payment amount by $50,000 to a total limit of $75,000 for additional consulting
services and Workers' Compensation staffing services with no change in the
contract term. (Workers' Compensation Trust Fund)
C.78 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract with IEDA, Inc., in the amount of $30,000 to provide labor
relations services for the In-Home Supportive Services (IHSS) Authority for the
period of May 1, 2000, through April 30, 2001. (Budgeted)
CORRECTED TO READ: APPROVED and
AUTHORIZED the Human Resources Director, to execute a contract with IEDA,
Inc., in the amount of $30,000 to provide labor relations services for
the In-Home Supportive Services (IHSS) Authority for the period of
May 1, 2000, through April 30, 2001. (Budgeted)
Leases
C.79 AUTHORIZE the General Services Director to execute a lease with North
Richmond Commercial Development, Inc., for the premises at 1535 3rd Street, #C,
Richmond, for use by the Sheriff-Coroner.
Other Actions
C.80 DETERMINE that there is a need to continue emergency action regarding
the Juvenile Hall Renovation, Tamalpais Wing project at 202 Glacier Drive,
Martinez.
C.81 ACKNOWLEDGE receipt of report from the Agricultural
Commissioner-Director of Weights and Measures regarding the defacing and
destruction of confiscated weighing and measuring equipment.
C.82 AWARD construction contract in the amount of $327,000 for cast iron soil
pipe replacement at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg,
for Health Services to Dowdle & Sons Mechanical, Inc., the lowest
responsible bidder, as recommended by the General Services Director.
C.83 DETERMINE that there is a need to continue with the emergency action
continued by the Board on March 21, 2000, on the emergency upgrade of County
telecommunications infrastructure.
C.84 ACCEPT the Canvass of Votes for the March 7, 2000, Primary Election, as
recommended by the County Registrar.
C.85 AUTHORIZE the Employment and Human Services Director, or designee, to
submit an application to the State of California Community Care Licensing
Department to license the Contra Costa County Employment and Human Services
Department as a Foster Family Agency, and to appoint the Children and Family
Services Director as the Executive Director of the Foster Family Agency.
C.86 AUTHORIZE the Fish and Wildlife Committee to host a barbecue for law
enforcement agencies to discuss enforcement of regulations protecting fish and
wildlife. (No County Funds)
C.87 APPROVE and AUTHORIZE the County Counsel, or designee, to execute a
contract with Business Valuation Services, Inc., for specialized consultation on
refinery valuations. (State Funds)
CORRECTED TO READ: APPROVED and
AUTHORIZED County Counsel, to execute a contract with Business Valuation
Services, Inc., for specialized consultation on refinery valuations. (State
Funds)
C.88 ACCEPT the report from the Family and Human Services Committee on the
history, goals, strategy and achievements of the Contra Costa County Service
Integration Program.
C.89 APPROVE request by Summerhill Homes for a one-year extension of approved
Preliminary and Final Development Plan RZ963040 and DP963021 (Stone Valley
Oaks), Alamo area.
C.90 APPROVE request by Gagen, McCoy, McMahon & Armstrong to extend by
one year the period for filing a final map for Subdivision 6844, Alhambra Valley
area.
C.91 ADOPT Resolution of Application to the Local Agency Formation Commission
(LAFCO) to detach the territory of the Oakley Fire Protection District contained
in the Cypress Lakes & Country Club project and attach said territory to the
Bethel Island Fire Protection District, and to amend the Spheres of Influence of
the Oakley and Bethel Island Fire Protection Districts.
Redevelopment Agency
C.92 AGREE to the terms of a Settlement Agreement and APPROVE and AUTHORIZE
the Deputy-Director-Redevelopment to execute on behalf of the County a
Settlement Agreement between the Hookston Group, E.T. Mags et al., the County,
and the County Redevelopment Agency. (See Item C.24)
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)
Internal
Operations Committee |
04-10-2000 |
9:00
A.M. |
See
above |
Transportation,
Water & Infrastructure Committee |
04-10-2000 |
1:00
P.M. |
See
above |
Family &
Human Services Committee |
04-10-2000 |
10:00
A.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 4, 2000, 9:00 A.M. AND
THEREAFTER
DURING THIS REGULAR APRIL 4, 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. EXISTING
LITIGATION-CONFERENCE WITH LEGAL COUNSEL. (LITIGATION HAS BEEN FORMALLY
INITIATED. Gov. Code § 54956.9(A).) CASES:
1. Linda Locke v. Contra Costa County, WCAB
No. WCK 0038057.
2. Linda Locke v. John F. Roscoe, et al.,
C.C.C. Sup. Ct. No. C98-02232.
3. Co. of Contra Costa v. Cheaper Convenience
Store, et al., C.C.C. Sup. Ct. No. C98-02156.
|