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
|