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 11, 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 - "To accomplish great things, we must not only act, but also dream; not only plan, but also believe." - Anatole France  CONSIDER CONSENT ITEMS (Pages 3 - 6) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:

C.3, C.4 and C.25

9:35 A.M. PRESENTATIONS

Approved as listed.

 P.1 PRESENTATION honoring J. Michael Walford, Public Works Director, upon his retirement from Contra Costa County, as recommended by Supervisor Gerber.

P.2 PRESENTATION by Hermann Welm of the second year report on the Contra Costa Software Business Incubator.

P.3 PRESENTATION to the family of the late John Fallon, honoring him for his dedicated 16-year career with Contra Costa County and ADJOURN the Board meeting in his memory, as recommended by Supervisor Canciamilla.

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 as the Governing Board of the Redevelopment Agency approving and authorizing the Deputy Director-Redevelopment to submit a Community Development Block Grant application for the installation of transportation and streetscape enhancement in the North Richmond Project Area. (No General Funds) (Beth Lee, Community Development Department)  SD.3 HEARING on annual street lighting charges for LUP 2070-98; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adopting a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Alamo area. (Mike Walford, Public Works Director)

CLOSED the public hearing on the annual street lighting charges for LUP 2070-98, and annexation of the minor subdivision to County Service Area L-100; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; ADOPTED Resolution No. 2000/9 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Walnut Creek area.

SD.4 HEARING to consider the consummation of the purchase of real property from Jay Property Systems, Inc., for $2.3 million for construction of parking facilities for the Summit Centre, Martinez area. (Donna Dawkins, Public Works Department)

CLOSED the public hearing; ADOPTED Resolution No. 2000/10  to Consummate the purchase and accept Grant Deed for real property from Jay Property Systems, Inc., for construction of parking facilities for the Summit Centre, Martinez area. (Upper Summit Land Acquisition, Project No. 0928-4414-ACQ WH414B)

SD.5 HEARING to consider the report by the County Abatement Officer on itemized costs for abatement of a public nuisance at 83 Crivello Avenue, Bay Point, Estate of Ada Davis (Owner) and to consider the assessment of costs against said property. (C.C.C. Ordinance Code Section 14-6.428) (Micki Perez, Building Inspection
Department)

CLOSED the public hearing; CONSIDERED the report by the County Abatement Officer on itemized costs for abatement of a public nuisance (C.C.C. Ordinance Code 14.6), located at 83 Crivello Avenue, Bay Point, Estate of Ada Davis (Owner); ADDED the costs of the abatement confirmation hearing thereto; CONFIRMED report and DIRECTED the report to be filed by the Clerk of the Board.

 SD.6 HEARING to consider the report by the County Abatement Officer on itemized costs for abatement of a public nuisance at 4377 Gateway Road, Bethel Island, Paul Weinstein (Owner) and to consider the assessment of costs against said property. (C.C.C. Ordinance Code Section 14-6.428) (Micki Perez, Building Inspection Department)

CLOSED the public hearing; CONSIDERED the report by the County Abatement Officer on itemized costs for abatement of a public nuisance (C.C.C. Ordinance Code 14.6), located at 4377 Gateway Road, Bethel Island, Paul Weinstein (Owner); ADDED the costs of the abatement confirmation hearing thereto; CONFIRMED report and DIRECTED the report to be filed by the Clerk of the Board.

SD.7 CONSIDER authorizing the County Administrator to approve two Productivity Investment Fund projects for the Library and Sheriff's Department and AUTHORIZE the distribution of appropriations in the amount of $118,500 to fund the two projects, as recommended by the Productivity Investment Board. (See Item C.16) (County Administrator)

SD.8 CONSIDER approving Contra Costa County's participation in the Bay Area Flourishing Families Performance Partnership, a joint effort of counties in the region, state representatives and federal representatives under the sponsorship of the Bay Area Partnership, to foster increased local program flexibility and accountability for specific, measurable results. (County Administrator)

SD.9 CONSIDER approving in concept the development of a policy of socially responsible investment, as recommended by Supervisor DeSaulnier and Supervisor Gioia.

APPROVED in concept the development of a policy of socially responsible investment; DIRECTED Supervisors DeSaulnier and Gioia to meet with the County Chief Administrative Officer, Auditor-Controller, and Treasurer to develop a program of socially responsible investment policies and criteria to be used by Contra Costa County, to report back to the Board of Supervisors within 90 days; and DIRECTED the County Administrator to prepare a report for the Board's consideration on this matter.

10:15 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items:

D.1 PUBLIC COMMENT. (3 Minutes/Speaker)

No one appeared to speak during Public Comment.

D.2 CONSIDER approving the revised Hospital Closure Impact Evaluation Policy and accepting the Preliminary Impact Evaluation Report on the closure of emergency services by Doctors Medical Center, Pinole Campus. (William B. Walker, M.D., Health Services Director)

APPROVED the Impact Evaluation Policy as revised on December 7, 1999, recommending that the; ACCEPTED the Preliminary Impact Evaluation report by the Emergency Medical Services (EMS) Agency in response to the proposed closure of emergency services by Doctors Medical Center Pinole; AUTHORIZED the Chair of the Board to sign a cover letter to accompany the submission of the Impact Evaluation Policy and the Impact Evaluation Report to the California  Department of Health Services, recommending denial of a closure permit for a proposed closure of emergency services at Doctors Medical Center, Pinole campus, and indicating that should closure occur, DHS should require the mitigations in the report and incorporate as an addendum the comments on issues raised by the Board today.

12:00 P.M. Luncheon with the Advisory Housing Commission in Room 108; CONSIDER approving the Housing Authority Strategic Plan.2:00 P.M. DELIBERATION ITEMS - The Board will consider and take action on the following items:

D.3 HEARING on the appeal of Carmen Turre from the decision of the Contra Costa County Planning Commission on the request by Sandin Han (Applicant and Owner) and Stan and Alice Hahn (Owners) for approval to subdivide a 52.36 acre parcel into four lots, Moraga area. (County File MS 90-0185) (Rosemarie Pietras, Community Development Department)

CLOSED the public hearing; UPHELD the County Planning Commission's decision to approve MS 90-0185 with conditions as amended by the Board of Supervisors; and DENIED the appeal of Carmen Turre from the decision of the Contra Costa County Planning Commission on the request by Sandia Han (Applicant and Owner) and Stan and Alice Hahn (Owners) for approval to subdivide a 52.36 acre parcel into four lots, Moraga area. (AYES: II, IV, V; NOES: III; ABSENT: I; ABSTAIN: None)
 

D.4 CONSIDER revised Conditions of Approval for Final Development Plan #993001 for 180,000 sq. ft. (seven story) office building, 15,000 sq. ft. retail space and a parking garage located at the northwest corner of Oak Road and Wayne Drive in the Pleasant Hill BART Station Area. (Jordon Woodman Dobson - Applicants and Thomas Properties - Owner) (County File #DP993001) (Hearing closed on December 14, 1999) (Maureen Toms, Community Development Department)

APPROVED revisions to Conditions of Approval #4 and #6 for Final Development Plan #993001 for a 180,000 sq. ft. (seven story) office building, 15,000 sq. ft. retail space and a parking garage located at the northwest corner of Oak Road and Wayne Drive in the Pleasant Hill BART Station Area, Jordan Woodman Dobson (Applicants) and Thomas Properties (Owner). (AYES: II, III, IV and V; NOES:  None; ABSENT: I; ABSTAIN: None)

AJ.1 ADJOURNED in honor of the memory of John Fallon, Personal Computing Services Manager, Department of Information Technology, Contra Costa County.
 

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).

Honors & Proclamations

C.1 ADOPT a resolution honoring Paul Cooper on the occasion of his retirement as Councilman for the City of Pleasant Hill, as recommended by Supervisor DeSaulnier.

Ordinances - None

Appointments & Resignations

C.2 DECLARE vacant the Local Committee seat (Clayton) held by Susan Manning on the Advisory Council on Aging and DIRECT the Clerk of the Board to apply the Board’s policy for filling the vacancy, as recommended by the Council.

C.3 APPOINT Beverly Kalmbach to a Member at Large seat on the Advisory Council on Aging, as recommended by the Council.

DELETED the appointment of Beverly Kalmbach to a Member at Large seat on the Advisory Council on Aging.

C.4 APPOINT John Quoc Duong and Norm Robins as Business Representatives to the Private Industry Council/Interim Workforce Investment Board (IWIB) and the Private Industry Council, Inc., effective until the expiration of the Job Training Partnership Act on June 30, 2000, or until the appointment of a permanent Workforce Investment Board; ACCEPT the resignation of Tapan Munroe from the Private Industry Council/Interim Workforce Investment Board and the Private Industry Council, Inc.

CORRECTED TO READ: APPOINTED John Quoc Duong and Norm Robins as Business Representatives to the Private Industry Council/Interim Workforce  Investment Board (IWIB) and the Private Industry Council, Inc., effective until the  expiration of the Job Training Partnership Act on June 30, 2000, or until the  appointment of a permanent Workforce Investment Board; ACCEPTED the     resignation of Tapan Munroe from the PIC /Interim Workforce Investment Board and the Private Industry Council, Inc.; and DIRECT the Clerk to apply the Board's  policy for filling the vacancy.

C.5 APPOINT Tom Kilpatrick as Chair and Mary Anne Acosta as Vice Chair of the Interim Workforce Investment Board with terms ending June 30, 2000, or when a permanent Workforce Investment Board is appointed.

C.6 APPOINT Diane Barley to County Service Area P-2B Citizens Advisory Committee, as recommended by Supervisor Gerber.

C.7 APPOINT John J. Doherty as District III representative to the Assessment Appeals Board, as recommended by Supervisor Gerber.

C.8 APPOINT Sandra Dare to a Regular Seat on the County Service Area P-1 Citizens Advisory Committee, as recommended by Supervisor Uilkema.

C.9 ACCEPT the resignation of Paul Schulze from the Western Contra Costa Transit Authority Board of Directors and DIRECT the Clerk to apply the Board's policy for filling the vacancy, as recommended by Supervisor Uilkema.

C.10 ACCEPT the resignation of Ed Ganch from the Rodeo Municipal Advisory Council and DIRECT the Clerk to apply the Board's policy for filling the vacancy, as recommended by Supervisor Uilkema.

C.11 REAPPOINT Leslie LaFond as a regular member of the East Diablo Fire Protection District Advisory Commission, as recommended by Supervisor Canciamilla.

C.12 APPOINT Supervisor DeSaulnier to the ABAG Executive Board, replacing Supervisor Uilkema, who has indicated she does not wish to take this seat, as recommended by Supervisors Uilkema and DeSaulnier.

Appropriation Adjustments - 1999 - 2000 FY

C.13 Employment and Human Services (0501, 0502, 0503, 0504): AUTHORIZE the transfer of $300,000 in appropriations between budget units to adjust for projected expenditures for professional and specialized services and minor computer equipment.

C.14 Community Services (0589): AUTHORIZE an additional $4,370 in revenues from the California Department of Education and APPROPRIATE to provide education supplies for pre-school children in Community Services child care centers.

C.15 Library (0620): AUTHORIZE an additional $66,490 in revenue from July through October 1999 library donations and APPROPRIATE for library materials and services.

C.16 County Administrator (0025): AUTHORIZE the distribution of appropriations in the amount of $118,500 to fund two Productivity Investment Fund projects for the Library and the Sheriff, as recommended by the Productivity Investment Board. (See Item SD.7)

C.17 Probation (0308)/General Services - Fleet Services (0063): AUTHORIZE the transfer of $31,732 in appropriations from Probation Field Services to Fleet Services for the purchase of two vehicles for the Victim/Witness and Local Law Enforcement Block Grant Programs. (Federal/State Funds)

Legislation - None

Personnel Actions

C.18 CANCEL one vacant full time Information Systems Programmer/Analyst IV position and ADD one full time Database Administrator position in the Employment and Human Services Department. (State and Federal Revenues)

Grants & Contracts

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

C.19 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement amendment with the County of Alameda to increase the funding limit by $12,811 to a new total limit of $1,507,256 to continue coordinating essential services to Contra Costa County residents with HIV disease and their families through February 29, 2000. (No County Match)

C.20 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State Department of Health Services to increase the contract funding total by $6,347 to a new total of $34,798 for the Bicycle Head Injury Prevention Project through September 30, 2000. (No County Match)

C.21 APPROVE and AUTHORIZE the County Administrator, or designee, to execute an agreement with Outdoor Systems Advertising for advertising space on bus shelters for use by Contra Costa Television (CCTV). (No County Cost)

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

C.22 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mary Stoker, M.F.C.C., 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.23 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven Shaw, M.D., 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.24 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in the amount of $988,625 to provide mental health program services for mentally disturbed adults in West County through June 30, 2000. (42% Federal, 58% Mental Health Realignment)

C.25 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School in the amount of $1,255,116 to provide an intensive day treatment program, mental health services, medication support and case management services in a school setting for mentally disturbed children and adolescents through June 30, 2000. (42% Federal, 58% County and Mental Health Realignment)

DELETED to be relisted on January 25, 2000 approval and authorization for the Health Services director, or designee, to execute a contract with La Cheim School in the amount of $1,255,116 to provide an intensive day treatment program, mental health services, medication support and case management services in a school setting for mentally disturbed children and adolescents through June 30, 2000. (42% Federal, 58%  County and Mental Health Realignment)

C.26 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Family Stress Center in the amount of $41,707 for parenting consultant services for County clients referred through the Born Free Project through June 30, 2000. (90% State, 10% County)

C.27 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a standard Vocational Training Agreement with Heald College to provide vocational training to individually referred Job Training Partnership Act participants at specified fees for the period from January 15, 2000, through June 30, 2000, and to execute any additional amendments that may be necessary to comply with changes in state or federal regulations. (Federal Funds)

C.28 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the Contra Costa County Office of Education to extend the term of a contract for operation of the County’s 1999 Summer Youth Employment Training Program to provide close-out activities through March 31, 2000. (No change in payment limit)

C.29 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract with John G. Bechtold in the amount of $40,260 to provide program facilities procurement and management services for the period from January 1, 2000, through December 31, 2000. (Federal Funds)

Leases - None

Other Actions

C.30 ADOPT Resolution of Acceptance, Notice of Completion for weed abatement work performed by Randy Bohaine for the Contra Costa County Fire Protection District.

C.31 APPROVE the recommendations of the 1999 Internal Operations Committee on affordable housing and in-fill development.

C.32 ACKNOWLEDGE receipt of the Auditor-Controller's November 1999 Supplemental Law Enforcement Services Fund (SLESF) activity reports.

C.33 ADOPT term extension for current County Counsel incumbent and Resolution No. 99/655 supplement. In the opinion of the County Administrator, the extension will have no material financial impact on the funding status of the County Employees' Retirement System.

C.34 AMEND the Board's previous order on the evaluation of unrepresented employees to update the titles of positions and otherwise restate the definition of "Department Head" for purposes of the evaluation program.

C.35 DETERMINE that there is a need to continue emergency action regarding the seismic safety of the County's telecommunications infrastructure.

C.36 AUTHORIZE relief from cash shortage in the amount of $276 at the Antioch Library, as recommended by the Auditor-Controller.

Consent Items of Board Members

C.37 REQUEST the Environmental Health Department and County Council to revise Contra Costa Code Section 420-6.509 relative to subdivisions and individual septic systems, as recommended by Supervisor Canciamilla.

C.38 REQUEST that the Board of Supervisors reconsider adopting an ordinance allowing for the implementation of Proposition 90 relative to property tax transfers, as recommended by Supervisor Canciamilla.
 

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)

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)
 

* * * * * * * * * *

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 11, 2000, 9:00 A.M. AND THEREAFTER

DURING THIS REGULAR JANUARY 11, 2000 MEETING

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

1. Contra Costa County v. Asbury Graphite, Inc. of California, C.C.C. Sup. Ct. No. C99-00734.

2. Contra Costa County v. Yellow Freight System, C.C.C. Sup. Ct. C99-00704

3. Joseph De Vera v. Contra Costa County, WCAB Nos: WCK 0043618; WCK 0043416

 4. Eugenia D. Jones v. Contra Costa County, WCAB No: WCK 0039928
5. Sharon Jensen v. Contra Costa County, WCAB No: UnassignedB. LIABILITY CLAIMS
Claimant: Kim Schneider
Agency Claimed Against: Contra Costa County