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

MARCH 7, 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 - "A man can do no greater thing for his children than to let them see that he loves their mother." - David McKay

CONSIDER CONSENT ITEMS (Pages 3 - 18) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:

C.33, C.166, C.175, C.177 and C.183

HOUSING AUTHORITY CONSENT ITEMS:

HA.1 ADOPT Resolutions approving the Revised Calculation of Performance Funding System for the Housing Authority of the County of Contra Costa for the fiscal years ending March 31, 1998 and 1999, and for the Housing Authority of the City of San Pablo for fiscal years ending June 30, 1997, 1998, and 1999, as recommended by the Advisory Housing Commission.9:35 A.M. PRESENTATIONS

Approved as listed except as noted below:

P.1 PRESENTATION declaring the month of March as Developmental Disabilities Awareness Month and receive report from Developmental Disabilities Council. (Diana Jorgensen, Health Services Department)

 ADOPTED Resolution No. 2000/84 declaring the month of March as Developmental Disabilities Awareness Month.

P.2 PRESENTATION expressing appreciation to the Board for its support of the Martinez Annual First Night Celebration, as recommended by Supervisor Uilkema. (Carol Youngman, First Night Board of Directors)

9:50 A.M. SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:

Approved as listed.

 SD.1 CONSIDER any Consent Items previously removed.

SD.2 CONSIDER adopting the 2000-2001 Budget Development Schedule for the County and Special District Budgets, as recommended by the County Administrator.

SD.3 CONSIDER requesting that LAFCO name the County as the successor agency to the Los Medanos Community Hospital District, if LAFCO decides that the District should be dissolved.

(County Administrator)

10:00 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)

No one appeared to speak at Public Comment.

D.2 CONSIDER whether to change existing CCTV "Operating Policy and Procedures" regarding election coverage. (Pat Burke, CCTV Executive Director)

With regard to changing Contra Costa Television (CCTV) "Operating Policy and Procedures", DIRECTED Contra Costa Television (CCTV) to air election results when races that cover large portions of the County are included (i.e. this year March and November); and DIRECTED that with regard to the forums that CCTV tapes in partnership with the League of Women Voters, CCTV is to keep its current policy.

D.3 CONSIDER recommendations relative to fire safety in Contra Costa County and REQUEST the Fire Districts to meet and prepare a report for consideration by the Board of Supervisors, as recommended by Supervisor Uilkema.

REQUESTED that the fire agencies throughout Contra Costa County meet to examine the level of fire safety available Countywide and explore methods of preventing fire deaths; REFERRED to County Counsel and the fire protection districts the question of whether there is an appropriate way to inspect smoke detectors or to inspect residential dwellings for the presence of detectors; determine if we can continue and expand the previous fire district program of installing residential smoke detectors and other life and property protection safety devices; explore with the county fire services, firefighters, firefighter organizations and other interested parties/organizations how we may ensure that appropriate home safety devices can be widely distributed and available to enhance fire safety; and DIRECTED that County fire protection agencies provide a report to the Board of Supervisors on April 18, 2000, advising the Board on what measures are both available and capable of being implemented to improve fire safety and prevent fire deaths.

D.4 CONSIDER approving changes in the Solid Waste Collection Service and rates in the unincorporated County areas served by Pleasant Hill Bayshore Disposal. (Linda Moulton, Community Development Department)

REFERRED to the Water, Transportation and Infrastructure Committee for report and recommendations to the Board of Supervisors, the issue of changes in the Solid Waste Collection Service and Rates in the unincorporated County area served by Pleasant Hill Bayshore Disposal.

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).

Road and Transportation
C.1 APPROVE the project contingency fund increase for the Stone Valley Road Widening and Signal Project, Alamo area. (Funding: 90% Alamo Area of Benefit Funds and 10% Senate Bill 300 Funds)

C.2 APPROVE the project contingency fund increase and Contract Change Order No. 6 for the Meridian Park Boulevard Signal Project, Concord area. (Funding: 75% Local Funds and 25% City of Concord Funds)

C.3 ROAD CLOSURE: RATIFY previous action of the Public Works Director to completely close a portion of Wanda Street on Friday, March 3, 2000, from 6:00 a.m. to 6:00 p.m. for the purpose of the official ground breaking ceremony for the Carquinez Bridge Project, Crockett area.

C.4 APPROVE the Byron Highway Shoulder Widening, Byron Area Project and DETERMINE that the project is a CEQA Class 1c Categorical Exemption, Byron area. [CDD-CP#00-14] (Funding: 85.15% Federal and 14.85% Local Road Funds)

C.5 APPROVE and AUTHORIZE the Public Works Director to execute a consulting services agreement with Biosearch Wildlife Surveys to provide "on-call" environmental permitting services for various projects, Countywide. (Funding: 100% Flood Control, Road and Airport Project Funds)

C.6 APPROVE and AUTHORIZE the Public Works Director to execute a consulting services agreement with LSA Associates, Inc., to provide "on-call" environmental permitting services for various projects, Countywide. (Funding: 100% Flood Control, Road and Airport Project Funds)

C.7 APPROVE and AUTHORIZE the Public Works Director to execute a consulting services agreement with Waterways Restoration Institute to provide "on-call" environmental permitting services for various projects, Countywide. (Funding: 100% Flood Control, Road and Airport Project Funds)

C.8 APPROVE and AUTHORIZE the Public Works Director to execute a consulting services agreement with Zentner and Zentner to provide "on-call" environmental permitting services for various projects, Countywide. (Funding: 100% Flood Control, Road, and Airport Project Funds)

C.9 APPROVE and AUTHORIZE the Public Works Director to execute the consulting services agreement with Quincy Engineering, a Small Business Enterprise, in the amount of $25,000 to provide "on-call" structural engineering services through March 7, 2001, for various projects, Countywide. (Funding: 100% Flood Control, Road, and Airport Project Funds)

Engineering Services

C.10 APPROVE and AUTHORIZE the Public Works Director to execute a Short Form Contract in the amount of $86,000 with E.F. Klute, a Geographic Information System Coordinator, for the period of March 15, 2000, to March 15, 2001, to develop GIS applications for the Public Works Department, Countywide.

Special Districts & County Airports

C.11 ADOPT procedures and policies for annexing property into an already formed Geologic Hazard Abatement District, Wiedemann Ranch GHAD, San Ramon area.

C.12 APPROVE the San Ramon Creek Drop Structure #3A Repair Project and DETERMINE that the project is a CEQA Class 1d Categorical Exemption, Alamo area. [CDD-CP #00-09] (Funding: 70% Zone 3b or Clean Water and 30% FEMA)

C.13 APPROVE the Rossmoor Basin - Tice Creek Streambank Repair Project and DETERMINE that the project is a CEQA Class 1d Categorical Exemption, Walnut Creek area. [CDD-CP #00-17] (Funding: 75% FEMA, 18.75% State and 6.25% Drainage Area 67A)

C.14 APPROVE the Grayson Creek Phase 1B Project and DETERMINE that the project is a CEQA Mitigated Negative Declaration, Pleasant Hill area. [CDD-CP #99-103] (Funding: 47% Drainage Area 46 Fees, 43% Zone 3B, and 10% City of Pleasant Hill)

Statutory Actions

C.15 APPROVE minutes for the month of February 2000.

C.16 DECLARE certain ordinances duly published.

Claims, Collections & Litigation

C.17 DENY claims of C. Chan; E. Florance; and G. Jazuk; and DENY Application to File Late Claim of J. Good.

C.18 RECEIVE report concerning the litigation matter of Cruz-Rincon vs. Contra Costa County and AUTHORIZE payment from the Medical Liability Trust Fund.

Hearing Dates

C.19 INTRODUCE an ordinance requiring gas shut-off devices in certain new construction and remodeling of structures in the unincorporated area, WAIVE reading and FIX March 21, 2000, at 11:00 a.m. for a hearing to consider adoption of the ordinance and appropriate findings of local conditions to justify stricter construction standards than imposed by the applicable statute (Health & Safety Code Section 19180 et seq.).

Honors & Proclamations

C.20 ADOPT a resolution honoring Stanley Clifford Hansen, Chief of Administrative Services, Public Works Department, on the occasion of his retirement, as recommended by the Public Works Director.

C.21 ADOPT a resolution congratulating Jerry Prideaux on his retirement from Contra Costa County after 36 years of service and commending him for his 25 years of service at the Contra Costa County Library, as recommended by the Acting County Librarian.

C.22 ADOPT a resolution commending Bonita Marie Granlund on her retirement from the Mental Health Division of the Health Services Department, as recommended by the Health Services Director.

Ordinances

C.23 ADOPT Ordinance 2000-07, introduced February 8, 2000, rezoning land in the Knightsen area. (RZ 98-3054)

C.24 ADOPT Ordinance 2000-09, introduced February 15, 2000, authorizing the City of Brentwood Redevelopment Agency to amend their redevelopment plan by merging two projects into one.

C.25 INTRODUCE a revised ordinance regarding the appointment of Board of Supervisors' staff, WAIVE reading and FIX March 21, 2000, for adoption.

Appointments & Resignations

C.26 APPROVE the providers recommended by the Contra Costa Health Plan Quality Council on January 28, 2000.

C.27 REAPPOINT Maria Alegria as a Regular Member and Rosemary Corbin as Alternate to the City Seat #2 on the Hazardous Materials Commission, as recommended by the Contra Costa County Mayors' Conference and APPOINT Sheila Kanodia as Alternate to the Diablo League of Women Voters seat on the Hazardous Materials Commission, as recommended by the League of Women Voters of Diablo Valley.

C.28 REAPPOINT Leo Burton to the Pacheco Municipal Advisory Council and MOVE B. Wray Parr from an Alternate to a Regular Seat on the Pacheco Municipal Advisory Council, as recommended by Supervisor DeSaulnier.

C.29 REAPPOINT Kent Peterson, Genevieve Marzi and David Botta to Regular Seats on the County Service Area P-1 Citizens Advisory Committee, as recommended by Supervisor Uilkema.

C.30 AUTHORIZE the Contra Costa Children and Families Commission to establish initial terms of service for the five community representatives on the Commission consistent with Ordinance 99-15, which established the Commission.

C.31 APPOINT the specified slate of candidates to the Contra Costa County Workforce Investment Board, as recommended by the Internal Operations Committee.

C.32 ACCEPT the resignation of Roderick C. Golphin as the District V Representative from the Contra Costa County Fish and Wildlife Committee and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Canciamilla.

C.33 REAPPOINT Wichner and Cleo Day as At-Large Members and APPOINT Cheryl Hune to fill the At-Large vacancy on the Mobile Home Advisory Committee, as recommended by the Internal Operations Committee.

 CORRECTED TO READ: REAPPOINTED Sanford Wichner and Cleo Day as At–Large Members and APPOINT Cheryl Hune to fill the At-Large vacancy on the Mobile Home Advisory Committee, as recommended by the Internal Operations Committee.

C.34 APPOINT Sarah Geneva Green to the Advisory Housing Commission, as recommended by the Internal Operations Committee.

C.35 REAPPOINT Melvin E. Boyd, Catherine J. Conn and Patricia J. Munnelly to Regular Seats on the Rodeo Municipal Advisory Council, as recommended by Supervisor Uilkema.

C.36 REAPPOINT Henry Triglia to a Regular Seat on the Crockett-Carquinez Fire Protection District Fire Advisory Commission, as recommended by Supervisor Uilkema.

C.37 APPOINT Josephine A. Orozco to a Regular Seat on the County Service Area R-10 Citizens Advisory Committee, as recommended by Supervisor Uilkema.

C.38 APPOINT the specified slate of candidates to the In-Home Supportive Services Public Authority Advisory Committee, as recommended by the Internal Operations Committee.

C.39 ACCEPT the resignation of the Reverend Curtis Timmons from the Managed Care Commission and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy.

C.40 MOVE Connie Batchelder from the Alternate Rodeo Seat to the Regular Rodeo Seat on the Return To Source Steering Committee, as recommended by Supervisor Uilkema.

C.41 ACCEPT the resignation of Shirley Moirano from the Return To Source Steering Committee, as recommended by Supervisor Uilkema.

C.42 REAPPOINT Fred Egli as the District III Representative to the Aviation Advisory Committee, as recommended by Supervisor Gerber.

C.43 APPOINT Colin Yee as At-Large Representative and Jennifer Lynch as At-Large Alternate Representative to the Countywide Youth Commission, as recommended by Supervisor DeSaulnier.

C.44 ACCEPT resignation of Sally Panella from the Substance Abuse Advisory Board and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Gerber.

Appropriation Adjustments - 1999 - 2000 FY

C.45 County Administrator/Risk Management (0150): AUTHORIZE $82,449 in revenue from the Workers' Compensation Trust Fund and APPROPRIATE to fund two Workers' Compensation Claims Adjusters and two Clerks in the Risk Management Division. (See also C.62)

C.46 Sheriff's Office (0255)/General Services (0077): AUTHORIZE revenues in the amount of $25,321 from AC Transit contributions and APPROPRIATE for the purchase of replacement vehicles; TRANSFER appropriations in the amount of $78,993 from the Sheriff's Department to General Services to purchase three replacement vehicles.

C.47 District Attorney (0242)/General Services (0077): TRANSFER appropriations in the amount of $13,435 from the District Attorney to General Services to add to the salvage value of a vehicle for replacement.

C.48 Sheriff's Office (0255)/Capital Projects (0111): TRANSFER appropriations in the amount of $96,000 from the Sheriff's Department to Capital Projects for improvements to the Delta Station house in Oakley.

C.49 District Attorney/Family Support (0245): AUTHORIZE an additional $2,007,425 in State Aid Supportive Enforcement Incentive revenue and APPROPRIATE to cover operational costs. (No County Costs)

C.50 General Services (0063): AUTHORIZE an additional $55,073 in revenues from accumulated depreciation and estimated salvage from three vehicles and APPROPRIATE to General Services Fleet Services for replacement vehicles for the Sheriff's Department.

C.51 General Services (0063): AUTHORIZE an additional $35,135 in revenues from accumulated depreciation from a vehicle and APPROPRIATE to General Services Fleet Services for a replacement vehicle for the Sheriff Marine Division.

C.52 Insurance/Risk Management (0150): AUTHORIZE the transfer of the balance from the Designation for Litigation and Audit Exceptions to the Medical Self Insurance Trust Fund as approved by the Board of Supervisors on December 14, 1999.

C.53 Agriculture (0335): AUTHORIZE an additional $46,100 in revenue from Agricultural Services and State Aid for Agriculture and APPROPRIATE to purchase a vehicle for the Pest Management Program and to upgrade the department's computer system based on a recommendation from the Department of Information Technology.

C.54 Public Works (0650): AUTHORIZE an additional $1,772,100 in revenues from park dedication trust funds and City of Oakley reimbursement and APPROPRIATE to provide a budget for lighting and landscaping services provided to Oakley.

C.55 Animal Services (0366): Transfer $100,241 from Animal Services (3330) to Fleet Services (4263) for the purchase of a mobile adoption van and two mini-vans for animal transport that has become necessary to meet the requirements of newly enacted legislation.

Legislation - None

Personnel Actions

C.56 ADD ten full time Social Casework Assistant positions in the Employment and Human Services Department. (State and Federal Funds, Temporary Staff Savings)

C.57 INCREASE the hours of one Social Worker position from 24/40 to 40/40 in the Employment and Human Services Department. (State and Federal Funds)

C.58 RECLASSIFY one 32/40 Public Health Social Worker to Medical Social Worker II and RECLASSIFY one vacant Permanent Intermittent Public Health Social Worker to Permanent Intermittent Medical Social Worker II in the Health Services Department. (Miscellaneous Health Projects)

C.59 ADD one full time Account Clerk-Advanced Level position in the County Administrator's Office Department of Information Technology. (Charges to User Departments)

C.60 ADD one full time position of Animal Services Officer in the Animal Services Department. (Budgeted)

C.61 ADOPT resolution from the Human Resources Director regarding the implementation of salary adjustments.

C.62 ADD two full time Workers' Compensation Claims Adjuster positions; and ADD two full time Clerk-Experienced Level positions in the County Administrator's Office - Risk Management Division. (Workers' Compensation Trust Fund) (See also C.45)

C.63 CANCEL two full time Senior Building Inspector positions in the Building Inspection Department.

C.64 CANCEL one full time Clerk-Senior Level position and ADD one full time Secretary-Advanced Level position in the Public Works Department. (Road Funds)

C.65 ADD one full time Clerk-Experienced Level position in the County Administrator's Office, Risk Management Division. (Workers' Compensation Trust Fund)

C.66 ADD one full time Communications Equipment Technician and three full time Telecommunications Technician positions in the County Administrator's Office, Department of Information Technology. (Department User Fees and Temporary Salary Savings)

Grants & Contracts

APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of funds and/or services:

C.67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement amendment with the State of California, Managed Risk Medical Insurance Board for participation in the Healthy Families Program to allow the Health Plan to be reimbursed for costs of services prior to Program members' effective date of coverage and allow the Health Plan to continue to provide health care coverage to Program members through June 30, 2000.

C.68 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to sign contract documents and to accept State Department of Education Child Development Services funding in the amount of $207,952 to provide child care services for families who receive Child Protective Services, teen parents, children at risk of abuse and neglect, children with special needs and low income families for FY 1999-2000. (No County Match)

C.69 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to sign contract documents and to accept State Department of Education Child Development Services funding in the amount of $204,095 to provide child care services for families who receive Child Protective Services, teen parents, children at risk of abuse and neglect, children with special needs and low income families for FY 1999-2000. (No County Match)

C.70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement with the State Department of Health Services (Sexually Transmitted Disease Program) in the amount of $25,074 for the Chlamydia Awareness and Prevention Project through June 30, 2000. (No County Match)

C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement amendment with the State Department of Health Services to increase the payment limit by $120,203 to a new fiscal year total of $360,620 to provide additional funding for the County’s Breast Cancer Partnership Project and extend the term of the agreement through February 28, 2002. (No County Match)

C.72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Partnership Health Plan of California for the Contra Costa Health Plan to provide Advice Nurse Services for members of the Partnership Health Plan of California at a minimum monthly fee of $6,250 through January 31, 2002. (No County Cost)

C.73 ADOPT a resolution authorizing the Sheriff-Coroner to submit to the Office of Criminal Justice Planning a California DNA Consortium Project Grant proposal and AUTHORIZE the Sheriff-Coroner to execute any grant award agreements, including any extensions or amendments thereof. (No County Funds)

C.74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a Memorandum of Agreement with the San Mateo County Sheriff to participate in the High Intensity Drug Trafficking Area (HIDTA) Program in 2000 and to accept funding of up to $142,000 approved by the Office of National Drug Control Policy for this regional effort. (No County Cost)

C.75 AUTHORIZE the Director of Building Inspection to execute a Joint Exercise of Powers Agreement with the City of Pittsburg to provide project management, plan review and inspection services. (Revenue Offset)

C.76 AUTHORIZE the Chair, Board of Supervisors, to sign the Agreement for Household and Small Quantity Generator Hazardous Waste Services to allow residents and businesses from Kensington, Crockett, Port Costa and Tormey to utilize the West County Household Hazardous Waste Facility.

C.77 ADOPT a resolution authorizing the County Probation Officer to apply for and sign Contra Costa County's grant application for $188,000 of State funding through the Ofice of Criminal Justice Planning (OCJP) for the Juvenile Accountability Incentive Block Grant (JAIBG), as well as grant contract amendments and/or extensions, as required by grant guidelines. (90% State, 10% Budgeted County Match)

C.78 AUTHORIZE the Deputy Director-Redevelopment, or designee, to enter into a contract with the City of Oakland that authorizes the County to receive and administer $440,935 in federal funds from the Department of Housing and Urban Development for housing and supportive services for low income persons with HIV/AIDS.

APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services:

C.79 RATIFY purchase of services from New Connections for the period from November 1, 1998, through June 30, 1999, and AUTHORIZE the Auditor-Controller to pay $11,450 outstanding balance for said services. (State Funds)

C.80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ging-Long Wang, M.D., to provide mental health specialty services to be paid in accordance with a specified fee schedule through June 30, 2000. (State and Federal Funds)

C.81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Pinole Physicians Group to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Troung Thi Bach, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William Johnson, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Francis Muller, Jr., M.D., to provide professional psychiatric services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald Leon, M.D., to provide professional psychiatric services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Heart Medical Group to provide professional cardiac surgery services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through January 31, 2001. (Member Premiums, Third Party Revenues)

C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monica Wood, M.F.C.C., to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sycamore Medical Group, Inc., to provide professional primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through September 30, 2000. (Member Premiums, Third Party Revenues)

C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Evans, Ph.D., to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Scarsella, D.P.M., (dba Richmond Foot Clinic) to provide professional podiatry care services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Catholic Counseling to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allan Barza, M.D., Inc., to provide professional psychiatric services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mark Drucker, M.D., to provide professional ophthalmology 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.94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Phoenix Programs, Inc., in the amount of $1,638,424 to provide residential, community living, socialization, vocational and Medi-Cal habilitative day treatment mental health program services through June 30, 2000. (31% Federal, 69% Mental Health Realignment)

C.95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tuong-Vi Ta, M.D., Inc., to provide professional mental health services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Philip Shain, M.D., to provide psychiatric services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Zena Potash, M.D., to provide psychiatric services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member (Premiums, Third Party Revenues)

C.98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen Lewis, M.D., to provide professional health care 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.99 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute, at the request of the Interim Workforce Investment Board, contract amendments with specified Job Training Partnership Act service providers to reflect the use of carry-over funds to augment FY 1999-2000 funds to provide additional services through June 30, 2000. (Federal Funds)

C.100 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Vocational Training Agreement with Specialty HVAC Institute to provide vocational training to individually referred Job Training Partnership Act participants at specified rates through June 30, 2000, and to execute any additional amendments as may be necessary to reflect changes in state or federal regulations. (Federal Funds)

C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U. S. Department of Veterans Affairs Northern California Health Care System (VANCHCS) for speech pathology services to be paid in accordance with a specified fee schedule through September 30, 2000. (Enterprise I Budget, Third Party Revenues)

C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U. S. Department of Veterans Affairs Northern California Health Care System (VANCHCS) for neurology services to be paid in accordance with a specified fee schedule through September 30, 2000. (Enterprise I Budget, Third Party Revenues)

C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Summitview Child Treatment Center in the amount of $46,510 for operation of an intensive day treatment program for seriously emotionally disturbed adolescents through June 30, 2000. (State and Federal Funds)

C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Emergency Residential Care Placement Agreement with Fred Williams (dba Williams Board and Care Home) to provide emergency residential care to mentally disturbed adults who are potentially eligible for SSI/SSP in an amount not to exceed $749 per client per month through June 30, 2000, and AUTHORIZE the Auditor-Controller to pay an amount not to exceed $98 per month per client for incidental expenses and personal needs through June 30, 2000. (County Funds with potential federal reimbursement)

C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in the amount of $220,000 for respiratory therapist registry services through January 31, 2001. (Enterprise I Budget, Third Party Revenues)

C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nia Nonzamo in the amount of $43,580 to provide dual diagnosis services with regard to the Health, Housing and Integrated Services Network (HHISN) Project through February 28, 2001. (County/Realignment offset by patient billing)

C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta Personnel Services, Inc., (dba Guardian Security Agency) in the amount of $75,000 to provide security guard services at Los Medanos Community Hospital through December 31, 2000. (Enterprise I Budget)

C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Linda Nakell, Ph.D., in the amount of $79,140 to provide professional behavioral science consultation services for the Family Practice Residency Program, Symptom Control Program and AIDS Program through February 28, 2001. (Enterprise I Budget, Third Party Revenues)

C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in the amount of $50,000 for consultation and technical assistance with regard to development of a West County Transitional Housing Center for families through January 31, 2001. (County Funds)

C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Golden Rain Foundation to provide congregate meal services for the County’s Senior Nutrition Program through June 30, 2000. (No County Cost)

C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mary Gargaro, L.C.S.W., to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muir Primary Care Medical Group to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Audrey Silverman-Foote, M.F.C.C., to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Polaris Research and Development, Inc., in the amount of $36,300 for evaluation and grant writing services for the Community Substance Abuse Services Programs through September 30, 2000. (72% Federal, 28% County)

C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Mental Health Specialist Contract with Pradeep Kumar, M.D., in the amount of $109,500 to provide professional psychiatric services through January 31, 2001. (Mental Health Realignment, Third Party Revenues)

C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paralign Staffing Technologies, Inc., for consultation and technical assistance with regard to Medi-Cal eligibility, collection issues and administrative appeals to be paid in accordance with a specified fee schedule through December 31, 2002. (Commission Basis)

C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Mental Health Specialist Contract with Arnold Gilbert, M.D., in the amount of $126,464 to provide professional psychiatric services through January 31, 2001. (Mental Health Realignment, Third Party Revenues)

C.118 ACKNOWLEDGE receipt of notice from Patrick Dixon, M.F.C.C., requesting contract termination effective March 1, 2000.

C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hannah Head in the amount of $81,808 for consultation and technical assistance with regard to clinical objectives for Breast Cancer Early Detection Program Grants through June 30, 2001. (60% State, 40% County)

C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Preschool and Community Council in the amount of $47,291 to provide HIV case management services for people living with HIV in East County through February 28, 2001. (Federal Funds)

C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar in the amount of $45,000 to provide HIV/AIDS case management services to West County residents with HIV disease through February 28, 2001. (Federal Funds)

C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with AIDS Community Network in the amount of $67,182 to provide day center support services for persons with HIV through February 28, 2001. (Federal Funds)

C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar in the amount of $134,531 to provide mental health counseling services to people with HIV through February 28, 2001. (Federal Funds)

C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley AIDS Center in the amount of $181,805 to provide coordination of food services for persons with HIV disease and their families through February 28, 2001. (Federal Funds)

C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ging-Long Wang, M.D., to provide professional mental health services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rubicon Programs, Inc., (dba Rubicon Home Care Consortium) to increase the contract payment limit by $5,001 to a new payment limit of $30,000 to provide additional hours of in-home health care for AIDS patients through June 30, 2000. (State and Federal Funds)

C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David Demartini, M.D., to provide professional ophthalmology services for Contra Costa Health Plan to be paid in accordance with a specified fee schedule through January 31, 2001. (Member Premiums, Third Party Revenues)

C.128 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brian Elchinoff, DPM, to provide professional podiatry 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.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Retina Associates to provide professional ophthalmology 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.130 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allergy Specialist Medical Group to provide professional allergy 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.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mabel Moses, L.S.C.W., to provide Medi-Cal mental health specialty services to be paid in accordance with a specified fee schedule through June 30, 2000. (State and Federal Funds)

C.132 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lao Family Community Development, Inc., to increase the contract payment limit by $24,000 to a new payment limit of $46,000 for expanded refugee employment services through June 30, 2000. (80% Federal, 20% County)

C.133 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the Contra Costa Office of Education to increase the contract payment limit by $73,750 to a new payment limit of $75,250 for expanded refugee employment services through June 30, 2000. (80% Federal, 20% County)

C.134 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The Nurture Company in the amount of $140,000 for fiscal management, coordination and implementation of the Welcome Home Baby Program through June 30, 2000. (Federal Funds)

C.135 APPROVE and AUTHORIZE the Deputy Director, Area Agency on Aging, or designee, to execute a contract amendment with Katherine G. Barnes to increase the contract payment limit by $5,000 to a new total payment limit of $27,900 for additional hours of consultation and technical assistance to the Contra Costa County Advisory Council through June 30, 2000. (Budgeted)

C.136 APPROVE and AUTHORIZE the Purchasing Services Manager, or designee, to execute a purchase order with John Wabl not to exceed $40,000 for polygraph services for the Office of the Sheriff through February 18, 2001. (Budgeted)

C.137 APPROVE and AUTHORIZE the Purchasing Services Manager to increase the District Attorney's existing purchase order contract with Martinez Travel, Inc., from $25,000 to $50,000 for required witness travel costs. (Budgeted)

C.138 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Gwendolyn Weiland in the amount of $24,190.50 to administer the management information system for the SafeFutures Project through September 30, 2000. (Federal Funds)

C.139 AUTHORIZE the County Administrator, or designee, to sign an extended service agreement with Fast Multimedia U.S., Inc., for CCTV's editing system. (No County Cost)

C.140 APPROVE and AUTHORIZE the Director of Building Inspection, or designee, to execute a contract with Ronald J. Barr in an amount not to exceed $6,500 to provide plan review services to the Building Inspection Department on an as needed basis. (Plan Review Fees)

C.141 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Manning and Marder, LLP, in an amount not to exceed $50,000 for Policy Manual Revision for the Office of the Sheriff through August 1, 2001. (Budgeted)

C.142 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Ben S. Dickey in an amount not to exceed $55,200 for training management through March 31, 2001. (Budgeted)

C.143 APPROVE and AUTHORIZE the Director of Information Technology, or designee, to execute an amendment agreement with Cotelligant USA, Inc., to extend the term from February 29, 2000, to June 30, 2000. (Revenue Offset)

C.144 APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute contract extension agreements with ABAR Staffing Services, AppleOne Employment Service, TAC Staffing Services, TSU Staffing, Inc., and Volt Services Group to provide temporary help to County agencies, departments, or offices through December 31, 2000. (Funded by User Departments)

C.145 RESCIND the February 15, 2000, Board Order (Item C.76) authorizing the Health Services Director to issue a 60-day advance notice to Briones Medical Group to terminate contract #26-946-1, effective at the close of business on April 16, 2000.

C.146 ADOPT a resolution accepting contract work with Vintage Fire Protection for the Omega fire sprinklers replacement at the Contra Costa Regional Medical Center (CCRMC), 2500 Alhambra Avenue, Martinez, and AUTHORIZE the Clerk to file with the County Recorder the resolution as a Notice of Completion for said contract.

C.147 APPROVE an amendment to a consulting services agreement with Interactive Resources increasing the payment limit by $225,575 to a new payment limit of $600,365 for architectural design services for remodeling and office landscape partitions at various sites for the Employment and Human Services Department. (Bond Refunding Funds)

C.148 As the Governing Board of the Contra Costa County Fire Protection District AUTHORIZE termination of a December 27, 1989, fiscal agreement with the Contra Costa County Redevelopment Agency for the Oakley Redevelopment project. (See Item C.176)

C.149 AUTHORIZE the Community Development Director to execute a contract amendment with Darwin Myers Associates, increasing the payment limit by $60,000 to a new payment limit of $260,000, for additional services through June 30, 2000. (Applicant Fees)

C.150 APPROVE and AUTHORIZE the Purchasing Services Manager to amend the existing personal services contract with Sherissa Thornton for paralegal services to extend the expiration date from March 31, 2000, to June 30, 2000, and increase the payment limit from $24,342 to $33,999. (100% revenue offset)

C.151 APPROVE and AUTHORIZE the Purchasing Services Manager to amend the existing contract with Accountemps for accounting support to extend the expiration date from March 20, 2000, to June 30, 2000, and to increase the payment limit by $12,401, to a new payment limit of $36,401. (Budgeted)

Leases

C.152 APPROVE and AUTHORIZE the General Services Director to execute a Facility Lease with the Motheral Family Trust for the premises at 2099 Arnold Industrial Way, Concord, for use by various County departments and DIRECT the Community Development Department to file a Notice of Exemption with the County Clerk. (CP # 00-01)

C.153 AUTHORIZE the Auditor-Controller to pay $500 per month for the premises at 3017 Walnut Boulevard, Brentwood, for continued use by the Public Works Department. (Budgeted)

C.154 AUTHORIZE the General Services Director to execute a license with David Giberti for the parking lot at 516 Ward Street, Martinez, for occupancy by the Clerk-Recorder. (Budgeted)

Other Actions

C.155 AUTHORIZE payment of specified amounts for Emergency Medical Services fire first-responder medical equipment, medical supplies and EMS training to designated agencies. (Measure H Funds)

C.156 AUTHORIZE the Health Services Director, or designee, to execute an "Agreement to Indemnify" in connection with the use of the facility owned by the Plumbers and Steamfitters Local Union 342 by the Family, Maternal and Child Health Program/Public Health Division for a day-long staff meeting to be held Thursday, March 30, 2000.

C.157 ACCEPT and AUTHORIZE the joint submittal of the Contra Costa Strategic Five-Year Workforce Investment Plan for Title I of the Workforce Investment Act of 1998 by the Interim Workforce Investment Board and the Board of Supervisors to the Governor for approval.

C.158 APPROVE and AUTHORIZE the Contra Costa County Workforce Investment Board authority over Job Training Partnership Act grants and State and Department of Labor Welfare-to-Work Grants.

C.159 ADOPT Policies and Procedures of the Office of the Sheriff's Electronic Home Detention Program.

C.160 DETERMINE that there is a need to continue with the emergency action continued by the Board on February 15, 2000, on the Emergency Upgrade of the County Telecommunications Infrastructure.

C.161 DETERMINE that there is a need to continue emergency action regarding the Juvenile Hall Renovation, Tamalpais Wing project at 202 Glacier Drive, Martinez.

C.162 AUTHORIZE the discharge from accountability for certain Health Services accounts, as recommended by the Office of Revenue Collections Director.

C.163 ACCEPT the quarterly report from the Treasurer-Tax Collector on County investments from October 1, 1999, through December 31, 1999.

C.164 APPROVE the transfer of $14,401 in unexpended funds from specified sources to the FY 1999-2000 Community Development Block Grant Housing Development Assistance Fund (CDBG/HDAF) and APPROVE the transfer of $1,370 in unexpended funds from FY 1998/99 Fair Housing Legal Assistance/Contra Costa Legal Services Foundation (HSG 98-04) to FY 1999-2000 Fair Housing Legal Assistance/Contra Costa Legal Services Foundation (HSG 99-02).

C.165 ACCEPT the Annual Report on Revolving and Cash Difference Funds, Overages, and Shortages for the fiscal year ended June 30, 1999, as recommended by the Auditor-Controller.

C.166 APPROVE for submission to the regional transportation planning committees, comments and suggested revisions to the draft Action Plan updates for transportation improvements in each region of the County, as recommended by the Transportation, Water and Infrastructure Committee.

APPROVED as amended for submission to the regional transportation planning committees, comments and suggested revisions to the draft Action Plan updates for transportation improvements in each region of the County, as recommended by the Transportation, Water and Infrastructure Committee.

C.167 REFER to the Transportation, Water and Infrastructure Committee the issue of paratransit operations in Contra Costa County.

C.168 APPROVE plans and specifications for parking lot expansion at 30 Glacier Drive, Martinez, for the Sheriff-Coroner, DIRECT the Clerk of the Board to advertise for bids to be received on April 6, 2000, and DETERMINE that the project is a CEQA class 11b Categorical Exemption (CP #00-25).

C.169 AUTHORIZE the County Auditor-Controller to reimburse the past Chair of the North Richmond Municipal Advisory Council for a one-time expense in the amount of $162.38 that was incurred, as recommended by Supervisor Gioia.

C.170 ADOPT a resolution determining the property tax exchange for the proposed North Concord Area Annexation (LAFC 99-29) involving annexation to the City of Concord.

C.171 ACCEPT draft of administrative penalty ordinance and REFER to Internal Operations Committee for review and recommendation.

C.172 ACCEPT the report from the Family and Human Services Committee on the status of the Juvenile Systems Planning Advisory Committee (JSPAC).

C.173 DETERMINE that there is a need to continue emergency action taken by the Board on November 16, 1999, pursuant to Government Code Section 8630, to declare a local emergency on homelessness in Contra Costa County.

C.174 DETERMINE that there is a need to continue emergency action taken by the Board on December 14, 1999, pursuant to Government Code Section 8630, to declare a local public health emergency for HIV/AIDS and Hepatitis C in Contra Costa County.

C.175 APPOINT Assistant Chief Robert Pastour as Acting Fire Chief of the Oakley Fire Protection District.

CORRECTED TO READ:  APPOINTED Assistant Chief Robert Pastor as Acting Fire Chief of the Oakley Fire Protection District.

Redevelopment Agency

C.176 As the Governing Board of the Contra Costa County Redevelopment Agency, AUTHORIZE termination of a December 27, 1989, Fiscal Agreement with the Contra Costa County Fire Protection District for the Oakley Redevelopment Project. (See Item C.148)

C.177 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a Loan Agreement with Pacific Communities L.L.C., for development of senior housing in Oakley; DETERMINE that entering into a Loan Agreement is exempt from the California Environmental Quality Act (CEQA), pursuant to Section 15061 (b)(3) of the CEQA Guidelines; DIRECT the Deputy Director-Redevelopment to arrange for payment of the $25.00 handling fee to the County Clerk for filing the Notice of Exemption; and DIRECT the Director of Community Development to file a Notice of Exemption with the County Clerk.

CORRECTED TO READ:  APPROVED and AUTHORIZED the Deputy Director-Redevelopment to execute a Loan Agreement with Oakley Senior Associates, a California Limited Partnership, for development of senior housing in Oakley; DETERMINED that entering into a Loan Agreement is exempt from the California Environmental Quality Act; DIRECTED the Deputy Director-Redevelopment to arrange for payment of the $25 handling fee to the County Clerk for filing the Notice of Exemption; and DIRECTED the Director of Community Development to file a Notice of Exemption with the County Clerk.

C.178 APPROVE and AUTHORIZE Deputy Director-Redevelopment to execute a Consent and Agreement between Main Street Associates, LLP and Metropolitan Life Insurance Company that will assign all rights and obligations for a portion of the property under a Disposition and Development Agreement (DDA), dated June 26, 1986, and a First Amendment to said DDA dated February 22, 1989, and a Second Amendment dated June 16, 1998, to Metropolitan Life Insurance Company.

Correspondence

C.179 LETTER from the California Workforce Investment Board providing updated information on California's implementation of the federal Workforce Investment Act (WIA) and transmitting Supplemental Local Planning Guidance and a copy of the draft State Plan. REFER TO EMPLOYMENT AND HUMAN SERVICES DIRECTOR

Consent Items of Board Members

C.180 APPOINT Steve Mitchell as First Alternate and Micheal Baefsky as Second Alternate to the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.

Information Items - None
 


SUPPLEMENTAL AGENDA


 


C.181 SUB 7686: APPROVE the final map and subdivision agreement for subdivision being developed by Talisman Realty Group, Inc., Byron area.

C.182 SUB 7686: APPROVE the subdivision agreement (right-of-way landscaping) for subdivision being developed by Talisman Realty Group, Inc., Byron area.

C.183 SUB 7686: APPROVE grand deed of development rights (open space) for subdivision being developed by Talisman Realty Group, Inc., Byron area.

CORRECTED TO READ:  SUB 7686:  APPROVED grant deed of development rights (open space) for subdivision being developed by  Talisman Realty Group, Inc., Byron area.

C.184 SUB 8143: APPROVE the subdivision agreement (right-of-way landscaping) for subdivision being developed by Talisman Realty Group, Inc., Byron area.

C.185 SUB 8143: APPROVE the final map and subdivision agreement for subdivision (x-ref. Subdivision 7686, Parcel F) being developed by Talisman Realty Group, Inc., Byron area.

C.186 SUB 7686: ACCEPT drainage release for subdivision being developed by Talisman Realty Group, Inc., Byron area.

C.187 RA 1079: APPROVE the road improvement agreement for subdivision (Subdivision 7686) being developed by Talisman Realty Group, Inc., Byron area.

C.188 RA 1080: APPROVE the road improvement agreement for subdivision (Subdivision 7686) being developed by Talisman Realty Group, Inc., Byron area.
 


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 03-13-2000 9:00 A.M. See above
Transportation, Water & Infrastructure Committee 03-13-2000 1:00 P.M. See above
Family and Human Services Committee 

** Note change of location

03-13-2000  10:00 A.M. **Room 107, 651 Pine St., Martinez
* * * * * * * * * *
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

CONTRA COSTA COUNTY

AND FOR

SPECIAL DISTRICTS, AGENCIES AND

AUTHORITIES GOVERNED BY THE BOARD

BOARD OF CHAMBERS AND ROOM 105, ADMINISTRATION BUILDING

TUESDAY, MARCH 7, 2000, 9:00 A.M. AND THEREAFTER

DURING THIS REGULAR MARCH 7, 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. Lucy’s Sales, et al. v. Contra Costa County, et al., U.S.D.C. North. Dist. No. C98-02955 SBA.