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

JANUARY 18, 2000

*** NOTE CHANGE OF TIME***

10:00 A.M. Convene and announce adjournment to Closed Session, Room 105.

There were no Closed Session announcements.
10:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "All labor that uplifts humanity has dignity and importance and should be undertaken with painstaking excellence." - Martin Luther King, Jr.  CONSIDER CONSENT ITEMS (Pages 3 - 9) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:

C.26, C.33, C.38 and C.62

HOUSING AUTHORITY CONSENT ITEMS:

HA1 AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa to submit an application to the City of Antioch for the use of $200,000 of the city's Community Development Block Grant funds in the Rental Rehabilitation Program.

10:35 A.M. SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:

Approved as listed except as noted below:

 SD.1 CONSIDER any Consent Items previously removed.

SD.2 CONSIDER acknowledging sponsorship of AB 1732 (Torlakson) which authorizes the County Recorder to record documents electronically. (Steve Weir, Clerk-Recorder)

SD.3 CONSIDER accepting a donation of $10,000 from the Southern Energy Company California to the Contra Costa County Fire Protection District's "Confined Space Rescue Program". (Clark Walker, Contra Costa County Fire Protection District)

ACCEPTED a donation of $10,000 from the Southern Energy Company California to the Contra Costa County Fire Protection District's "Confined Space Rescue Program"; and EXPRESSED the Board's desire to convey its appreciation to the donor.

SD.4 CONSIDER status report on the Children and Families Commission (Proposition 10). (Scott Tandy, Chief Assistant County Administrator)

ACCEPTED the status report on the Children and Families Commission (Proposition 10).

10:45 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 presented testimony:

Warren Smith, 1100 Bailey Road, Pittsburg, requested that the speed limit on Bailey Road be lowered to 35 mph, and requested an inquiry into the status of the U.S. Postal Service business licensing in Contra Costa County.

 D.2 HEARING on the Housing Authority's One-Year and Five-Year Agency Plan. (Robert McEwen, Housing Authority Executive Director)

CONDUCTED a public hearing to gain public comment on the draft  one-year and five-year "Agency Plan" of the Housing Authority of The County of Contra Costa as required by the Quality Housing and Work Responsibility Act of 1998 (QHWRA).

11:00 A.M. Twenty-second anniversary commemoration of Dr. Martin Luther King, Jr.

 Dr. Martin Luther King, Jr., Twenty-second Annual Commemoration
 Presentation of the Humanitarian of the Year Award to Eddie Menosse,
of West Contra Costa County.

1:00 P.M. DELIBERATION ITEMS - The Board will consider and take action on the following items:  D.3 CONDUCT a workshop on Countywide Transportation Issues with staff from the Community Development Department, the Contra Costa Transportation Authority, the Bay Area Air Quality Management District, the Metropolitan Transportation Commission, the Bus Operators Coordinating Council, the City-County Engineering Advisory Committee and the Association of Bay Area Governments. (Steve Goetz, Community Development Department)

CONTINUED to February 8, 2000, at 11:00 a.m., discussion of Countywide transportation issues; CONDUCTED a workshop on those issues; ACCEPTED the reports from the various agency representatives on transportation issues; and DIRECTED the Community Development Department staff to prepare a further report for the Board’s review on transportation issues including: a regional perspective of transportation; bridge retrofitting and clarification of future bridge projects;  possible BART projects for East and West County; capital corridor projects; joint land use issues; the accountability for transportation issues; and the duplication of services among agencies; and SUGGESTED that the Board of Supervisors provide input for the Contra Costa Transportation Authority’s draft expenditure plan.

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 ACCEPT the completed contract with Carone and Sons, Inc., for the Camino Tassajara Road Realignment Project, Danville area. (Funding: 100% Tassajara Area of Benefit Funds)

C.2 ACCEPT the completed contract with Bay Cities Paving and Grading, Inc., 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.3 APPROVE the Joint Exercise of Powers Agreement between the County and the City of Richmond to repair, overlay and stripe San Pablo Dam Road in the City of Richmond. (Funding: 80% FHWA, 20% City of Richmond)

C.4 GRANT PERMISSION to completely close a portion of Parker Avenue on March 11, 2000, from 8 a.m. to 10 a.m. for the Annual Rodeo Baseball Association Opening Day Parade, Rodeo area.

C.5 APPROVE the Byron Highway Overlay Project and DETERMINE the project is a CEQA Class 1C Categorical Exemption, Byron area. [CDD-CP# 99-97] (Funding: Local road funds and/or future grant funds)

C.6 APPROVE the Pacheco Boulevard Overlay Project and DETERMINE the project is a CEQA Class 1C Categorical Exemption, Martinez area. [CDD-CP# 99-98] (Funding: 88.5% Transportation Enhancement Activities-21, 11.5% Measure C)

C.7 APPROVE the Solano Way at Imhoff Drive and Arnold Industrial Way Traffic Signal Modification Project and DETERMINE the project is a CEQA Class 1C Categorical Exemption, Concord area. [CDD-CP#99-95] (Funding: 100% Road Funds)

C.8 APPROVE and AUTHORIZE the Public Works Director to execute the Temporary Access Permit with the property owner (Mr. Kaar Field) on behalf of the County for the Pacheco Boulevard Widening and Realignment Project, Martinez area.

C.9 APPROVE and AUTHORIZE the Public Works Director to submit 2000/2001 Transportation Development Act Grant applications to the Metropolitan Transportation Commission in the amount of $410,000 for bicycle and pedestrian projects, Countywide.

C.10 AUTHORIZE the filing of applications for Federal Surface Transportation Program and Congestion Mitigation and Air Quality Improvement Program Funding to the Metropolitan Transportation Commission in the amount of $3,059,000 for pavement overlays and sidewalk gap closure projects and committing the necessary local match for the projects and stating the assurance to complete the projects.

C.11 APPROVE Amendment No. 1 to Master Cooperative Agreement No. 43.00.55 between the Contra Costa Transportation Authority and Contra Costa County for the Transportation Funds for Clean Air grant funding in the amount of $193,282.

Engineering Services

C.12 SUB 8132: ACCEPT Offers of Dedication for road purposes and public utilities easement (APN 222-010-030) for subdivision being developed by Shapell Industries, Inc., Dougherty Valley area.

C.13 SUB 8132: ACCEPT the termination of a portion of the Offer of Dedication for Road Purposes and Public Utilities Easement (APN 222-010-030)for subdivision being developed by Shapell Industries, Inc., Dougherty Valley area.

C.14 SUB 8027: ACCEPT Offer of Dedication for public utilities easement (APN 222-080-009) for subdivision being developed by Shapell Industries, Inc., Dougherty Valley area.

C.15 SUB 8027 : ACCEPT the termination of a portion of the Offer of Dedication for Road Purposes and Public Utilities Easement (APN 222-080-009) for subdivision being developed by Shapell Industries, Inc., Dougherty Valley area.

C.16 SUB 8027: ACCEPT Offer of Dedication for public utilities easement (APN 222-030-010) for subdivision being developed by Shapell Industries, Inc., Dougherty Valley area.

C.17 SUB 8027: ACCEPT the termination of a portion of the Offer of Dedication for Public Utilities Easement (APN 222-080-010) for subdivision being developed by Shapell Industries, Inc., Dougherty Valley area.

C.18 SUB 7744: APPROVE Quitclaim Deed of Development Rights to return development rights back to the under-lying property owner for a subdivision being developed by West Coast Home Builders, Inc., a California corporation, Alamo area.

C.19 SUB 7279: RELEASE Deficiency Deposit for subdivision being developed by Damé Construction Company, Camino Tassajara area.

Special Districts & County Airports

C.20 ACCEPT the completed contract with C.A. Rasmussen, Inc., for the San Ramon Creek Improvements – Phase 2 Project, Alamo area. (Funding: 100% Flood Control Zone 3B Funds)

C.21 APPROVE project contingency fund increase of $50,000 for the San Ramon Creek Improvements Project- Phase 2, Alamo area. (Funding: 100% Flood Control Zone 3B Funds)

C.22 DETERMINE that the annexation of Subdivision 8104 to Flood Control District Drainage Area 1010 is not subject to the California Environmental Quality Act (CEQA), Town of Danville area. [CDD-CP#99-99]

C.23 DETERMINE that the annexation of Subdivision 6963 to Flood Control District Drainage Area 520 is not subject to the California Environmental Quality Act (CEQA), Oakley area. [CDD-CP#99-51]

Statutory Actions - None

Claims, Collections & Litigation

C.24 DENY claims of M. Aiello; V. Aiello, a minor; M. Ard; M. Byford; M. Calleja; B. Dugan; M. Edwards; C. Gray; P. Jelen; B. Jones; D. Lewis; C. Marasovic and estate of E. Marasovic; and V. Prashar; and DENY amended claim of G. Lee.

C.25 APPROVE tolling the statute of limitations on claims concerning the Fair Labor Standards Act.

Hearing Dates

C.26 INTRODUCE and WAIVE reading of an ordinance requiring permits for group use of County parks and FIX February 8, 2000, at 9:00 a.m. for a hearing to consider adoption of the ordinance.

INTRODUCED and WAIVED reading of an ordinance requiring permits for group use of County parks and FIXED February 8, 2000, at 9:00 a.m. for a hearing to consider adoption of the ordinance; and DIRECTED that the Contra Costa County Parks User's Guide of Parks located in the unincorporated areas be updated with the current Supervisors’ information.

C.27 ADOPT resolution approving notification of hearing on March 14, 2000, at 9:00 a.m. to consider Annexation #1 to Flood Control District Drainage Area 520 and adoption of annual benefit assessment, Oakley area.

C.28 ADOPT resolution approving notification of hearing on March 14, 2000, at 9:00 a.m. to consider Annexation #1 to Flood Control District Drainage Area 1010 and adoption of annual benefit assessment, Danville area.

Honors & Proclamations

C.29 ADOPT a resolution honoring Sheryl Granzella as the West County Business and Professional Association's Citizen of the Year, as recommended by Supervisor Gioia.

Ordinances - None

Appointments & Resignations

C.30 APPROVE the providers recommended by the Contra Costa Health Plan Quality Council on December 10, 1999.

C.31 APPROVE the Medical Staff appointments and reappointments, as recommended by the Medical Executive Committee on December 20, 1999.

C.32 APPOINT Del Hosselkus to the Alternate Crockett Seat on the Western Contra Costa Transit Authority Board of Directors, as recommended by Supervisor Uilkema.

C.33 APPOINT Ann Markus, Wayne Nelson and Bobbie Sanford to Regular Crockett Seats on the Return to Source Steering Committee; APPOINT Evelyn V. Canga to an Alternate Crockett Seat on the Return to Source Steering Committee; APPOINT Diane Leite, Shirley Moirano and Karen Schmermerhorn to Regular Rodeo Seats on the Return to Source Steering Committee; APPOINT Connie Batchelder to an Alternate Rodeo Seat on the Return to Source Steering Committee; and APPOINT Richard Zampa to a Regular Tormey Seat on the Return to Source Steering Committee, as recommended by Supervisor Uilkema.

CORRECTED TO READ: APPOINTED Ann Markus, Wayne Nelson and Bobbie Sanford to Regular Crockett Seats on the Return to Source Steering Committee;  APPOINTED Evelyn V. Canga to an Alternate Crockett Seat on the Return to Source Steering Committee;  APPOINTED Diane Leite, Shirley Moirano and Karen Schermerhorn to Regular Rodeo Seats on the Return to Source Steering Committee;  APPOINTED Connie Batchelder to an Alternate Rodeo Seat on the Return to Source Steering Committee;  and APPOINTED Richard Zampa to a Regular Tormey Seat on the Return to Source Steering Committee, as recommended by Supervisor Uilkema.

Appropriation Adjustments - 1999 - 2000 FY

C.34 Employment and Human Services – Children and Family Services (0502): AUTHORIZE an increase of $318,148 in revenue from the State Department of Social Services and APPROPRIATE for the development and implementation of Child Welfare Services/Case Management System.

C.35 Employment and Human Services – Workforce Development (0504)/General Services – Plant Acquisition (0111): AUTHORIZE the transfer of $31,500 of appropriations from Employment and Human Services to Plant Acquisition for tenant improvements of newly leased Richmond Service Integration Team site at 1535 Third Street, Richmond.

Legislation
 

  Bill No. Subject
Position
       
C.36 SB1333 (Sher) Extends the termination date for the vehicle license fee surcharge for abandoned vehicles to January 1, 2015.
SUPPORT

Personnel Actions

C.37 ADD one full time Human Resources Program Coordinator position and CANCEL one full time Human Resources Analyst III position in the Human Resources Department. (Budgeted)

C.38 DECREASE the hours of one Board of Supervisors Assistant position from 32/40 to 24/40 in District IV.

CORRECTED TO READ: DECREASED the hours of one Board of Supervisor’s Assistant–General Secretary position from 32/40 to 24/40 in District IV.

C.39 AUTHORIZE the Auditor-Controller to credit certain sick leave accruals to the position of County Probation Officer.

C.40 ACKNOWLEDGE receipt of a petition for formal recognition of a proposed representation unit of Family and Children's Services Site Supervisors from the Contra Costa County Employees' Association, Local One.

Grants & Contracts

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

C.41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract for the Contra Costa Health Plan to provide Advice Nurse services to the County of Placer for its Managed Care Network members at a minimum quarterly payment of $10,500 through December 31, 2001. (No County Funds)

C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with the Contra Costa County Office of Education in the amount of $14,000 to implement the Junior Health Facilitator Project in West County through June 30, 2000. (No County Funds)

C.43 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a contract with the State of California to extend the term of the existing contract to continue removing derelict vessels from the Delta through April 30, 2000, and AUTHORIZE the County Purchasing Agent to be the primary agent to seek competitive bids and enter into contracts for required services. (State 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.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Pharmaceutical Care Network for pharmacy administration services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule for the period from February 1, 2000, through January 31, 2002. (Health Plan Member Premiums)

C.45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract addendum with Ciber-Business Information Technology in an amount not to exceed $50,000 for assistance with the Health Services Departments’ payroll interface, general ledger system and custom reporting requirements. (Enterprise I Budget)

C.46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kenneth Hason, O.D., to provide professional optician 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.47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ECHO Consulting Services of California, Inc. in the amount of $50,000 for a hardware and software maintenance agreement supporting the Health Services Department’s Mental Health and Substance Abuse Divisions through June 30, 2000. (Enterprise I Budget)

C.48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Perinatal Council in the amount of $205,357 to provide intensive case management services for "Options for Recovery Project" clients in West Contra Costa County through June 30, 2000. (Federal Funds)

C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation in the amount of $236,489 for substance abuse treatment services for women at Ozanam Center in Concord through June 30, 2000. (75% Federal, 25% County)

C.50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Center for Human Development in the amount of $517,259 to provide Substance Abuse Primary Prevention Program services through June 30, 2000. (92% Federal, 8% Mental Health Realignment)

C.51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pamela J. McBride, M.D., to provide general surgery services to be paid in accordance with a specified fee schedule through December 31, 2002. (Third Party Revenues)

C.52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KGI, Inc., dba Key Temps, in the amount of $47,000 to provide temporary registered dental assistants through December 31, 2000. (Enterprise I Budget)

C.53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Van Slyck and Associates, Inc., to increase the contract payment limit by $15,000 to a new payment limit of $115,000 and extend the term of the contract through May 31, 2000, for additional consultation and technical assistance with regard to managing patient care services. (Enterprise I Budget)

C.54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Theresa Kailikole, D.P.M., to provide podiatry services to be paid in accordance with a specified fee schedule through December 31, 2002. (Third Party Revenues)

C.55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Philip R. Mill, O.D., to provide professional optician services to be paid in accordance with a specified schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David Mars, Ph.D., to be paid at the rate of $80 per hour to provide professional biofeedback services for the Contra Costa Health Plan through December 31, 2000. (Health Plan Member Premiums, Third Party Revenues)

C.57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Resource Information Management Systems, Inc., to increase the contract payment limit by $225,000 to a new payment total of $1,220,000 to provide additional Year 2000 compliant Health Plan Management Information System services through January 15, 2004. (Enterprise I Budget)

C.58 APPROVE and AUTHORIZE the Director of General Services to execute a consulting services agreement in the amount of $42,810 with Daniel L. Rainey for architectural services related to tenant improvements at 2366-A Stanwell Circle, Concord, for the Agriculture Department. (Budgeted)

C.59 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Orrick, Herrington & Sutcliffe for bond counsel services for various financing projects over the next two years. (Fees are paid from bond proceeds)

Leases - None

Other Actions

C.60 ACKNOWLEDGE receipt of the Treasurer's Reconciliation Report as of November 30, 1999, as requested by the 1992 Audit Management Letter of December 20, 1992, from KPMG Peat Marwick.

C.61 APPROVE Amendment to Franchise Agreement between Garaventa Enterprises and Contra Costa County.

C.62 AUTHORIZE the Public Works Director to execute a First Amendment to Project Agreement and Work Program for the Port Chicago Highway Widening Project, Bay Point area. (Redevelopment funds) (See C.71)

C.62 CORRECTED TO READ: AUTHORIZED the Public Works Acting Director to execute a First Amendment to Project Agreement and Work Program for the Port Chicago Highway Widening Project, Bay Point area. (Redevelopment funds)  (See C.71)

C.63 DETERMINE that there is a need to continue emergency action regarding the Juvenile Hall Renovation, Tamalpais Wing project at 202 Glacier Drive, Martinez.

C.64 APPROVE plans and specifications for a Stand Alone Boiler for the Family Practice Center at Contra Costa Regional Medical Center, Martinez, for the Health Services Department; DIRECT the Clerk of the Board to advertise for bids to be received on February 17, 2000; and DETERMINE that the project is a CEQA class 1F Categorical Exemption. (CP#99-102)

C.65 AUTHORIZE the issuance and sale of Pittsburg Unified School District General Obligation Bonds, Election of 1995, Series E, in an amount not to exceed $5,000,000.

C.66 ADOPT resolution determining the property tax exchange for the Selby, Tormey, Pointe Crockett Annexation to the Rodeo Sanitary District. (LAFC 99-12)

C.67 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.68 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.69 APPROVE and AUTHORIZE the provision of certain employee benefits to the Executive Director and other staff of the Contra Costa Children and Families Commission.

C.70 AUTHORIZE the discharge from accountability for Health Services accounts determined to be uncollectible.

Redevelopment Agency

C.71 AUTHORIZE the Deputy Director-Redevelopment to execute a First Amendment to Project Agreement and Work Program for the Port Chicago Highway Widening Project, Bay Point area. (Redevelopment Funds) (See Item C.62)

Correspondence - None

Consent Items of Board Members - 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)

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)

The Transportation, Water & Infrastructure Committee (Supervisors J. Gioia and G. B. Uilkema)
 


* * * * * * * * * *

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 01-24-2000 9:00 a.m. Room 105, 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, JANUARY 18, 2000, 10:00 A.M. AND THEREAFTER

DURING THIS REGULAR JANUARY 18, 2000 MEETING


 


A. EXISTING LITIGATION-CONFERENCE WITH LEGAL COUNSEL. (LITIGATION HAS BEEN FORMALLY INITIATED. Gov. Code § 54956.9(A).) CASES:

1. Thomas Mathers v. Co. of Contra Costa, WCAB Nos: OAK 154878; 154879; 163371; 163372; 164612; WCK 31566 & 28430B. 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 and 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.


 
 
 
 
 
 
 
 
 
 
 
 
 
 
Information Items - None