CONTRA COSTA COUNTY BOARD OF
SUPERVISORS
Supervisors J. Gioia,
G. B. Uilkema, M. N. Piepho, M. DeSaulnier, and F. D. Glover
Clerk of the Board,
John Sweeten (925 335-1900)
A G E N D A
Tuesday August 16,
2005
The Board of Supervisors
respects your time, and every attempt is made to accurately estimate when an
item may be heard by the Board. All
times specified for items on the Board of Supervisors agenda are
approximate. Items may be heard
later than indicated depending on the business of the day. Your patience is appreciated.
PROJECTED
___TIME____
9:00
A.M.
Convene and announce adjournment to Closed Session, Room 101.
There were no
Closed Session announcements.
9:30
A.M. Call to
order and opening ceremonies.
Inspirational
Thought - “We do not believe in ourselves until
someone reveals that deep inside us is valuable, worth listening to, worthy of
our trust, sacred to our touch.
Once we believe in ourselves we can risk curiosity, wonder, spontaneous
delight or any experience that reveals the human spirit.” ~e.e. cummings
CONSIDER CONSENT ITEMS -
Items removed from this section will be considered with the Short
Discussion Items.
Approved as listed except as noted: C.50, C.68, C.97, C.98, C.99,
C.101
HOUSING AUTHORITY CONSENT
ITEMS Approved as
listed.
HA.1 APPROVE increase in permanent
financing loan from California Community Reinvestment Corporation to DeAnza
Gardens, L.P., from $8.6 to $10.5 million for the DeAnza Gardens affordable
housing project in Bay Point, as recommended by the Executive Director. (Rental
income) (District V)
HA.2 APPROVE new Salary Schedule
for the class of Executive Director of the Housing Authority of the County of
Contra Costa, as recommended by the Executive Director. (All Districts)
9:35
A.M.
PRESENTATIONS
Approved as
listed.
PR.1 PRESENTATION of Service Award
recognizing Battalion Chief Paul “Tony” Campbell for 30 years of dedicated
service to the Contra Costa County Fire Protection District. (Keith Richter, Chief, Contra Costa
County Fire Protection District) (All Districts)
PR.2 PRESENTATION to adopt Resolution No. 2005/514 honoring the Kids
At Work Early Childhood Center on the occasion of their 10-year anniversary, and
recognizing the daycare's commitment to children in Contra Costa County,
Countywide. (Kevin Emigh and Marylon Stockdale; Children, Kids at Work and
Pattie McNamee, Public Works Department) (All Districts)
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 HEARING on the implementation
of the Assessor Use Code Maintenance cost recovery provisions of Government Code
sections 50077(b) and 53978(d).
(Lara DeLaney, County Administrator’s Office) (All Districts)
CONDUCTED a public hearing fixed for
August 16, 2005 at 9:30 a.m., on the implementation of the Assessor Use Code
Maintenance cost Recovery for FY 2005-06, based on FY 2004-05 costs; CLOSED hearing and CONSIDERED proposed
findings; ADOPTED findings and APPROVED FY 2005-06 Use Code rate; ADOPTED
Resolution 2005/ 542 regarding implementation of the Assessor Use Code
Maintenance Cost Recovery provisions of Government Code sections 50077 (b) and
53978 (d).
SD.3 HEARING on the appeal by John
Oliver from the decision of the Public Health Director to suspend the Tobacco
Retailer’s License for Rancho Liquors, 3912 San Pablo Dam Road, El
Sobrante. (Charlotte Dickson,
Public Health Department) (District
I) To be continued to September 20, 2005 at 9:30 a.m.
CONTINUED to September 20, 2005 at
9:30 a.m. the hearing on the appeal by John Oliver from the decision of the
Public Health Director to suspend
the Tobacco Retailer’s License for Rancho Liquors, 3912 San Pablo Dam
Road, El Sobrante.
SD.4
HEARING to adopt Resolution No. 2005/515 accepting tabulation of mail-in
ballots, confirming diagram and assessment, and authorizing the levy of street
light charges for Minor Subdivision 04-0010, County Service Area L-100, Alamo
area. (County Service Area L-100 Funds) (Eileen Doten, Public Works Department)
(District III)
CLOSED the public hearing; and
Adopted Resolution No. 2005/515 accepting tabulation of mail-in ballots,
confirming diagram and assessment, and authorizing the levy of street light
charges for Minor Subdivision 04-0010, County Service Area L-100, Alamo area.
SD.5 HEARING to consider adoption
of an urgency ordinance extending the interim authorization to collect Regional
Transportation Development Impact Mitigation Fees for the revised Regional
Transportation Improvement Program for the East Contra Costa Regional Fee and
Financing Authority, East County area. (Julie Bueren, Public Works Department)
(Districts III and V)
CLOSED the public hearing; and
ADOPTED an urgency Ordinance No. 2005-26 extending the interim authorization to
collect Regional Transportation Development Impact Mitigation Fees for the
revised Regional Transportation Improvement Program for the East Contra Costa
Regional Fee and Financing Authority, East County
area.
DELIBERATION
ITEMS - The Board will consider and
take action on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker) The following persons presented
testimony:
Barbara Maizie, Developmental Disabilities Council, Martinez,
regarding Contra Costa ARC and the Developmental Disabilities position;
Cheryl Zaff, (no address given), regarding the George Miller
Center;
Mary Phelps, Walnut Creek regarding several proposed
bills;
Robert Rawlinson, (representing Crow Canyon Team and Road
Hill Team) Danville, regarding 2004 and 2005 County Swim Meet Relay /Record
Breaking Teams;
Mary Diaz Alexander, Crockett, regarding the George Miller Centers
(East);
Lauri Parks, Concord, regarding George Miller Center
(East).
The following person submitted comment via
e-mail:
Ron Jensen regarding airports and
schools.
D.2 CONSIDER
accepting report and recommendations from the Finance Committee on the Economic
Impact Analysis requirement for large commercial development projects. (Supervisor Gioia) (All
Districts)
ACCEPTED report and recommendations from the Finance
Committee on the economic impact analysis requirement for large commercial
developments projects; AUTHORIZED Community Development Department and County
Counsel to develop and prepare an ordinance for Board consideration requiring an
economic impact analysis for a commercial development of greater than 60,000
square feet of net leaseable space in which the County is a direct participant;
DIRECTED staff to include cost-recovery to cover the costs of the development of
the ordinance whereby that cost will be spread among applicants.
D.3 CONSIDER
accepting report from the Climate Change Work Group on the inventory of current
County policies and programs affecting climate change, and directing the Group
to begin work on a model ordinance identifying best practices to reduce
greenhouse gas emissions. (Dennis
M. Barry, Community Development Director) (All Districts)
ACCEPTED report from the Climate Change Work Group on the
inventory of current County policies and programs affecting climate change;
DIRECTED the Group to begin work on a model ordinance identifying best practices
to reduce greenhouse gas emissions and report back to the Board in three months,
additionally stipulating that the County should not incur more than
approximately one-third of the costs for developing this ordinance in an
equitable fiscal partnership with the Bay Area Air Quality Management District
and the California Air Resources Board.
D.4 CONSIDER Internal
Operations Committee recommendations to introduce Ordinance No. 2005-29 to
establish a local bid preference program in order to encourage local business to
provide goods to Contra Costa County through the County's purchasing program;
waive reading; and fix September 13, 2005 for adoption. (Supervisor Uilkema) (All
Districts)
APPROVED
staff’s recommendation to introduce Ordinance No. 2005-29 to establish a local
bid preference program in order to encourage local business to provide goods to
Contra Costa County through the County's purchasing program; waive reading; and
fix September 13, 2005 for adoption; REQUESTED the Internal Operations committee
report back to the Board in six months and again in a year on its
implementation; REFERRED to the Finance Committee the potential development of a
policy to contract with nonprofit organizations whose employees are local
residents in substance abuse or mental health rehabilitation programs without having to go to
bid.
11:00
A.M.
D.5 HEARING as the
Governing Board of the Contra Costa County Redevelopment Agency, to consider
adoption of Resolution No. 2005/516 approving an Owner Participation Agreement
with Palecek Imports, Inc., and Richmond Land Group, LLC, related to the siting
of a manufacturing facility at 601 Parr Boulevard, North Richmond. (No impact on the General Fund) (Jim
Kennedy, Community Development Department) (District I)
CLOSED the public
hearing as the Governing Board of the Contra Costa County Redevelopment Agency;
and ADOPTED Resolution No. 2005/516 approving an Owner Participation Agreement
with Palecek Imports, Inc., and Richmond Land Group, LLC, related to the siting
of a manufacturing facility at 601 Parr Boulevard, North Richmond.
D.6 CONSIDER
terminating existing appointments on the Alamo County Service Areas R7A and Zone
36. (Supervisor Piepho) (District
III)
TERMINATED existing appointments on the Alamo County
Service Area R7A and Zone 36 Citizens Advisory Committee, and REQUESTED the
District III Supervisor conduct a new membership recruitment and return to the
Board of Supervisors with recommendations for new appointments and
reconfiguration of the committees.
Closed Session
1:15
P.M.
D.7 HEARING on
abatement appeal of Golden Gate Water Ski Club, a California Corporation, from
the decision of the County Abatement Officer declaring a public nuisance on
property located at Golden Isle, Assessor’s Parcel No. 001-111-001. (Carlos Baltodano, Building Inspection
Director) (District III)
CLOSED the public hearing on the abatement appeal of
Golden Gate Water Ski Club, a California Corporation, from the decision of the
County Abatement Officer declaring a public nuisance on property located at
Golden Isle, Assessor’s Parcel No. 001-111-001; AFFIRMED the county abatement
officer’s determination in the notice and order to abate by finding that the 28
residential dwelling unites, outhouses, and 28 docks attached to the parcel are
an illegal land use in violation of Ordinance Code sections 82-2.006, 82.2.020,
74-1.002, 76-12.202 78-3.002, 710-3.002; ORDERED the property owner to abate the
public nuisance by demolishing and removing from the parcel all structures
(residential, accessory and docks) within 90 days of the mailing of the Boards’
decision; DIRECTED the county abatement officer to demolish and remove from the
parcel all structures, and charge the cost of the work and administrative costs
to the property owner if the property owner does not comply with the Board’s
order to abate the public nuisance; DIRECTED the county abatement officer to
send the Board’s decision by first-class mail to the property owner and to each
party appearing at this hearing, and to file the Board’s decision with the Board
of Supervisors; DIRECTED staff to work with the club members through the
District III office to examine the potential future uses of the island, within
the applicable zoning; and AGREED that the Board of Supervisors, in conjunction
with staff, should look at long-term recreational plans for the delta including
the aspect of water quality.
Contra Costa
County Mayors’ Conference
September 1,
2005
6:30 p.m.
City of
Martinez
525
Henrietta
Martinez,
California
THE BOARD WILL NOT MEET ON AUGUST 23,
30, AND SEPTEMBER 6, 2005
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 DETERMINE that
the Pinehurst Road Retaining Wall Replacement Project is a California
Environmental Quality Act Class 2c Categorical Exemption; APPROVE the project
and AUTHORIZE the Public Works Director, or designee, to advertise the project,
Moraga/Canyon area. (Local Road
Funds) (District II)
C.2 APPROVE and
AUTHORIZE the Public Works Director, or designee, to execute a contract with
Hultgren-Tillis Engineers in an amount not to exceed $40,950 to provide soil
design data for the replacement of the wood retaining wall on Pinehurst Road for
the Pinehurst Road Retaining Wall Replacement Project, for the period August 1,
2005 through completion of project, Moraga/Canyon area. (Local Road Funds)
(District II)
C.3 APPROVE and
AUTHORIZE the Public Works Director, or designee, to execute an Encroachment
Permit with East Bay Regional Park District, on behalf of the County, to repair
and realign the damaged section of Morgan Territory Road, in connection with the
Morgan Territory Road Slide Repair Project, Clayton area. (Road Funds) (District IV)
Engineering
Services
C.4 DA 00-00002: ADOPT Resolution No. 2005/517 approving
the second extension of the drainage improvement agreement for project being
developed by Windemere BLC Land Company, LLC, as recommended by the Public Works
Director, San Ramon (Dougherty Valley) area. (District III)
C.5 DA 00-00007: ADOPT Resolution No. 2005/518 approving
the second extension of the drainage improvement agreement for project being
developed by Windemere BLC Land Company, LLC, as recommended by the Public Works
Director, San Ramon (Dougherty Valley) area. (District III)
C.6 DA 00-00008: ADOPT Resolution No. 2005/519 approving
the second extension of the drainage improvement agreement for project being
developed by Windemere BLC Land Company, LLC, as recommended by the Public Works
Director, San Ramon (Dougherty Valley) area. (District III)
C.7 DA 02-00017: ADOPT Resolution No. 2005/520 approving
the second extension of the drainage improvement agreement for project being
developed by Shapell Industries of Northern California, a division of Shapell
Industries, Inc., as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District III)
C.8 DA 04-00037: ADOPT Resolution No. 2005/521 approving
the drainage improvement agreement for project being developed by Danville
Tassajara Partners, L.L.C., as recommended by the Public Works Director,
Danville area. (District III)
C.9 LP 02-02068: ADOPT Resolution No. 2005/522
approving the deferred improvement agreement along Hampton Road for project
being developed by Gan Shalom, Inc., as recommended by the Public Works
Director, Martinez area. (District II)
C.10 MS 03-00022: ADOPT Resolution No. 2005/523 approving the
parcel map and accepting completion of improvements for project being developed
by David Christensen, as recommended by the Public Works Director, Alamo area.
(District III)
C.11 RA 00-01111: ADOPT Resolution No. 2005/524 approving
the third extension of the road improvement agreement for Culvert #1 Phase 1,
for project being developed by Windemere BLC Land Company, LLC, as recommended
by the Public Works Director, San Ramon (Dougherty Valley) area. (District
III)
C.12 RA 02-01130: ADOPT Resolution No. 2005/525 approving
the second extension of the road improvement agreement for project being
developed by Brookfield Ambridge, LLC, as recommended by the Public Works
Director, San Ramon (Dougherty Valley) area. (District III)
C.13 RA 04-01173: ADOPT Resolution No. 2005/526 approving
the road improvement agreement for Intervening Properties, Casablanca Bridge,
for project being developed by Danville Tassajara Partners, LLC, as recommended
by the Public Works Director, Danville area. (District III)
C.14 SD 92-07737: ADOPT Resolution No. 2005/527 amending
subdivision agreement and approving the third extension of the subdivision
agreement for project being developed by KB Home North Bay, Inc., as recommended
by the Public Works Director, Bay Point area. (District V)
C.15 SD 98-08220: ADOPT Resolution No. 2005/528 approving
the final map for project being developed by Sosnowski and Associates, Inc., as
recommended by the Public Works Director, Bethel Island area. (District V)
C.16 SD 98-08263: ADOPT Resolution No. 2005/529 approving
the final map and subdivision agreement for project being developed by Discovery
Builders, Inc., as recommended by the Public Works Director, Alamo area.
(District III)
C.17 SD 98-08263: ADOPT Resolution No. 2005/530 accepting
grant deed of development rights (scenic easement) for project being developed
by Discovery Builders, Inc., as recommended by the Public Works Director, Alamo
area. (District III)
C.18 SD 99-08150: ADOPT Resolution No. 2005/531 accepting
completion of improvements for project being developed by Windemere BLC Land
Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (District III)
C.19 SD 00-08151: ADOPT Resolution No. 2005/532 accepting
completion of improvements for project being developed by Windemere BLC Land
Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (District III)
C.20 SD 00-08152: ADOPT Resolution No. 2005/533 accepting
completion of improvements for project being developed by Windemere BLC Land
Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (District III)
C.21 SD 01-08153: ADOPT Resolution No. 2005/534 accepting
completion of private improvements (Elan Lane, N. Donovan Way, S. Donovan Way,
and Craiglee Way) for project being developed by Windemere BLC Land Company,
LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley)
area. (District III)
C.22 SD 02-08681: ADOPT Resolution No. 2005/535 approving
the subdivision agreement (right-of-way landscaping) for Neighborhood 6, for
project being developed by Shapell Homes, a Division of Shapell Industries,
Inc., a Delaware Corp., as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District III)
C.23 SD 02-08682: ADOPT Resolution No. 2005/536 approving
the subdivision agreement (right of way landscaping) for project being developed
by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp. as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area.
(District III)
Special
Districts & County Airports
C.24 APPROVE and AUTHORIZE the
Public Works Director, or designee, to execute, an aircraft rental agreement
with James Black, effective August 1, 2005, in the amount of $155 per month, for
a shade hangar at Buchanan Field Airport, Pacheco area. (Airport Enterprise Funds Revenue)
(District IV)
C.25 APPROVE and AUTHORIZE the
Chief Engineer, Flood Control and Water Conservation District, or designee, on
behalf of the Contra Costa Clean Water Program, to execute a contract amendment
with Central Contra Costa Sanitary District, Delta Diablo Sanitation District,
and East Bay Municipal Utility District, effective July 1, 2005, to extend the
term from June 30, 2005 to June 30, 2007, with no change in payment limit, for
municipal inspection and illicit discharge control activities for the following
fifteen Contra Costa Clean Water Program members: Antioch, Clayton, Concord, Danville, El
Cerrito, Lafayette, Martinez, Moraga, Oakley, Orinda, Pinole, Pittsburg,
Pleasant Hill, San Ramon, and Walnut Creek. (Cities and County Stormwater
Utility Fee Assessments) (All Districts)
C.26 RATIFY decision of the
General Manager, Blackhawk Geologic Hazard Abatement District (GHAD), to execute
a contract amendment with Engineered Soil Repairs, effective December 1, 2004,
to increase the payment limit by $80,669 to a new payment limit of $193,796, to
allow for additional costs for work being performed for the Blackhawk Plaza
Landslide Repair Project, Danville area. (Blackhawk GHAD Funds) (District
III)
C.27 APPROVE and AUTHORIZE the
Fire Chief, East Contra Costa Fire Protection District, to execute a contract
amendment with Citygate Associates, LLC, to extend the term from March 1 to
September 30, 2005 with no change in the payment limit for strategic planning
services. (Districts III,
V)
Statutory
Actions
C.28
DECLARE certain ordinances duly published.
Claims,
Collections & Litigation
C.29 DENY claims of Rev. Alfred
Parker; Richard Anderson and Candace Anderson; Tracy McGlothen; Carol Bobo;
Donnell Carroll, Sr. Richard R. Lippincott, IV; Teodoro Munoz; Debbie L. Baskin;
late claims filed by Kelly Sandeela; Aaron Alcaraz, Angela Alcaraz and Michelle
A. O’Dieno; LewisWohlford, Susan Wohlford’s (deceased) personal representative
on behalf of minors Mikaela M. Salazar and Stephen C. Salazar; and Kelly
Horde. (All
Districts)
Hearing Dates
C.30 ADOPT Resolution No. 2005/537
accepting the Fiscal Year 2005/2006 Mid-Year Annexation Preliminary Engineer’s
Report for Contra Costa County Countywide Landscaping District (LL-2) Zone 70,
and fixing a hearing for October 4, 2005, to consider levying an assessment and
certifying the tabulation of ballots for parcels to be included, Danville area.
(LL-2 Zone 70 Funds) (District III)
C.31 ADOPT Resolution No. 2005/538
accepting the Fiscal Year 2005/2006 Mid-Year Annexation Preliminary Engineer’s
Report for Contra Costa County Countywide Landscaping District (LL-2) Zone 71,
and fixing a hearing for October 4, 2005, to consider levying an assessment and
certifying the tabulation of ballots for parcels to be included, Danville area.
(LL-2 Zone 71 Funds) (District III)
Honors &
Proclamations
C.32 ADOPT Resolution No. 2005/539
recognizing Dr. Gloria L. Johnston for her six years of dedicated leadership as
Superintendent of Schools for the West Contra Costa Unified School District, as
recommended by Supervisors Gioia and Uilkema. (Districts I & II)
Ordinances
C.33 ADOPT Ordinance 2005-28,
introduced August 9, 2005, exempting from the Merit System the class of Chief
Nursing Officer – Exempt, as recommended by the Assistant County
Administrator-Human Resources Director.
(All Districts)
Appointments
& Resignations
C.34 DECLARE vacant the District
IV seat on the Emergency Medical Care Committee held by Guy Schuelke due to his
resignation and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor DeSaulnier.
(District IV)
C.35 ACCEPT resignation of Ruth
Daniels from the In-Home Supportive Services Public Authority Advisory
Committee, DECLARE vacant the District II seat, and DIRECT the Clerk of the
Board to post the vacancy, as recommended by the In-Home Supportive Services
Public Authority Advisory Committee.
(District II)
C.36 ACCEPT resignation of Raymond
Smart from the Managed Care Commission, DECLARE vacant the At Large 8 seat, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the Managed
Care Commission. (All
Districts)
Appropriation
Adjustments - 2005/2006
FY
C.37 Health Services
Environmental Health (0452)/General Services (0063): APPROVE Appropriations Adjustment No.
5003 to transfer funds in the amount of $48,000 from Environmental Health to
Fleet Services for the purchase of two vehicles to be used by Retail Food Outlet
inspectors. (Budgeted, 100%
Environmental Health Program fees)
(All Districts)
Intergovernmental Relations
C.38 APPROVE comments on the Draft
East Contra Costa County Bikeway Plan Update and AUTHORIZE Community Development
Department to transmit these comments to TRANSPLAN, as recommended by the
Transportation, Water, and Infrastructure Committee. (Districts III, V)
C.39 AUTHORIZE the Chair, Board of
Supervisors, to sign a letter of support to the California Integrated Waste
Management Board regarding its efforts to adopt the Statewide Model Residential
Green Building Guidelines. (All
Districts)
C.40
SUPPORT efforts of the California State Association of Counties in
ensuring that counties share in the growth in funding to the State of California
under the Federal Highway Reauthorization Act, Safe, Accountable, Flexible,
Efficient, Transportation Equity Act:
A Legacy for Users (SAFETEA-LU), and take related actions, as recommended
by the Public Works Director. (All
Districts)
C.41
AUTHORIZE the Chair, Board of Supervisors, to send letters supporting the
Senate confirmation of Will Kempton as Director of Caltrans, as recommended by
Supervisors Glover and Piepho. (All
Districts)
C.42 SPONSOR legislation that
would authorize the State Department of Health Services to enter into agreements
with the Contra Costa Health Plan to pilot an Acute and Long Term Care
Integration Program (ALTCI) and take related actions, as recommended by the
County Administrator. (All
Districts)
Personnel
Actions
C.43 ADOPT Position Adjustment
Resolution No. 19924 to cancel one Information Systems Manager I position and
add one Business Systems Manager position in the County Administrator’s
Office. (Cost neutral) (All
Districts)
C.44 ADOPT Resolution No. 2005/506
to amend Resolution No. 2005/414 to adjust the effective date of the abolishment
of positions in the Probation Department at the Chris Adams and Summit Center
programs from June 30 to July 25, 2005, as recommended by the County
Administrator. (Budgeted) (All
Districts)
C.45 ADOPT Position Adjustment
Resolution No. 19927 to increase the hours of one Probation Counselor I position
and one Probation Counselor II position in the Probation Department from part
time (32/40) to full time. (Salary
savings) (All Districts)
C.46 ADOPT Position Adjustment
Resolution No. 19838 to establish the classes of Crime Scene Investigator I and
Crime Scene Investigator II and allocate them to the salary schedule; and add
one Crime Scene Investigator I position and CANCEL one Fingerprint Technician II
in the Office of the Sheriff.
(Crime Lab fees) (All Districts)
C.47 ADOPT Position Adjustment
Resolution No. 19913 to add one Administrative Services Assistant III position,
and cancel one Planner II position in the Community Development Department. (100% Federal funds) (All
Districts)
C.48 ADOPT Position Adjustment
Resolution No. 19928 to add the following positions: one Clerk Experienced Level position,
one Personnel Services Assistant III position, one Information Systems
Specialist III position and one Library Specialist position; and to cancel one
Custodian II position in the Library Department. (Budgeted) (All
Districts)
C.49 ADOPT Position Adjustment
Resolution No. 19925 to add the following part time (20/40) positions in the
Library Department: one Librarian
position, one Library Specialist position, two Library Assistant Journey Level
positions, and two Clerk-Experienced Level positions in the Library
Department. (Funded by restricted
property tax revenues) (District III)
C.50 APPROVE Position Adjustment
Resolution No. 19918 to add eight full time, one permanent part time (32/40),
and one permanent intermittent Psychiatric Technician positions in the Health
Services Department. (Budgeted,
100% County) (All Districts)
ADOPTED Position Adjustment Resolution Number 19918 to ADD
eight full-time, one part-time, and one permanent-intermittent Psychiatric
Technician positions; REFERRED to Family and Human Services the request for a
report on the implementation, what effects it has, and a review of the
implementation over time.
C.51 APPROVE Position Adjustment
Resolution No. 19914 to increase the hours of one Nursing Shift Coordinator
position from part time (24/40) to full time in the Health Services
Department. (Budgeted, Federally
Qualified Health Care revenues)
(All Districts)
C.52 APPROVE Position Adjustment
Resolution No. 19912 to revise and retitle the class of Associate Hospital
Executive Director – Patient Care to Chief Nursing Officer – Exempt in the
Health Services Department. (No
cost) (All Districts)
Grants &
Contracts
APPROVE and
AUTHORIZE execution of agreements between the County and the following agencies
for receipt of funds and/or services:
C.53
APPROVE and AUTHORIZE the County Probation Officer, or designee, to
receive technical assistance from the National Council on Crime and Delinquency
on behalf of the Board of Corrections on the implementation and evaluation of a
systems approach to reducing disproportionate minority contact, for the period
August 1, 2005 through September 30, 2006.
(No County match) (All Districts)
C.54
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the State of California Commission on Peace Officers Standards and
Training (P.O.S.T.) to accept an amount not to exceed $90,850 for the
presentation of P.O.S.T.-certified Driving Simulator and Force Options Simulator
training for the period July 1, 2005 through June 30, 2006. (No County match)
C.55
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the State of California, Department of Food and
Agriculture to reimburse the County an amount not to exceed $544,654 for
providing pest detection services for the period July 1, 2005 through June 30,
2006. (No County match) (All
Districts)
C.56
APPROVE and AUTHORIZE the District Attorney to submit an application and
execute a grant award contract and any extensions and amendments thereof,
pursuant to Foundation guidelines, with the Archstone Foundation in the amount
of $89,896 for an elder abuse Education and Training Grant for the period
January 1, 2006 through December 31, 2007.
(No County match) (All Districts)
C.57
APPROVE and AUTHORIZE the General Services Director, or designee, to
apply for and execute a contract with the Bay Area Air Quality Management
District to accept Transportation Fund for Clean Air grant funds in an amount
not to exceed $262,500 to implement measures to reduce emissions of diesel
pollution. (No County match) (All
Districts)
C.58
APPROVE and AUTHORIZE the Public Works Director to execute a contract
with the County Redevelopment Agency to pay the County an amount not to exceed
$125,000 to implement the Coggins
Drive Crosswalk Project, Pleasant Hill area, for the period July 1, 2005 through
December 31, 2006. (100%
Redevelopment Agency funds; Budgeted) (District IV) (See
C.110)
C.59 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract amendment with the
State Department of Alcohol and Drugs Program to decrease the County's
allocation of State Drug Medi-Cal and Federal Drug Medi-Cal funds by $320,286 to
a new allocation of $10,931,082 for the Prevention and Treatment Program, with
no change in the original term of July 1, 2004 through June 30, 2008. (No County match) (All
Districts)
C.60
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with West Contra Costa Unified School District in an amount
not to exceed $200,000 to provide mental health services to special education
students and their families who are participants in the Seneca Center Early
Periodic Screening, Diagnosis and Treatment Program for the period July 1, 2005
through June 30, 2006. (No County
match) (Districts I and
II)
C.61
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with San Diego State University Research
Foundation, effective May 11, 2005, to make technical adjustments to the
contract to change the name of the contractor and to change several budget line
items, with no change in the payment limit of $1,199 and no change in the term
of January 1, 2005 through July 30, 2005 for the California Kids Plate
Professional Development Program.
(No County match) (All
Districts)
C.62
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Antioch Unified School District in an amount not to
exceed $5,000 to provide the Scoliosis Screening Project for 7th and 8th graders
at Park Middle School, Dallas Ranch Middle School, Black Diamond Middle School,
and Antioch Middle School for the period July 1, 2005 through June 30,
2006. (No County match) (District V)
C.63
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the State of California Managed Risk Medical
Insurance Board, effective July 1, 2005, to increase the payment limit by
$2,747,500 to a new payment limit of $5,495,000 for the County’s participation
in the Healthy Families Program, with no change in the term of July 1, 2005
through June 30, 2008. (No County
match) (All
Districts)
APPROVE and
AUTHORIZE execution of agreements between the County and the following parties
as noted for the purchase of equipment and/or services:
C.64
APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to
execute a contract amendment with Goldfarb & Lipman to increase the payment
limit by $4,402 to a new payment limit of $69,402 to provide legal services for
the CDBG and HOME programs, with no change in the term through June 30,
2005. (All
Districts)
C.65
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Deliverex, effective August 31, 2005, to
extend the term from August 31, 2005 to January 31, 2006 and to increase the
payment limit by $347,000 to a new payment limit of $1,200,000 to provide
additional off-site medical records storage and retrieval services for Contra
Costa Regional Medical Center divisions within the Health Services
Department. (Budgeted, Enterprise I
funds) (All Districts)
C.66 APPROVE and AUTHORIZE the
Employment and Human Services Director, or designee, on behalf of the Workforce
Development Board, to execute a contract amendment with Rubicon Programs, Inc.,
to increase the payment limit by $27,500 to a new payment limit of $344,499 and
to extend the term from June 30 to September 30, 2005 to provide additional
youth development services.
(Budgeted, 100% Federal Workforce Investment Act) (All Districts)
C.67
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Valerie Earley in an amount not to exceed
$77,000 to continue to provide consulting services regarding the Federal System
of Care grant implementation process for the period November 1, 2005 through
September 30, 2006. (Budgeted, 100%
Federal) (All
Districts)
C.68
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Guardian Security Agency, Inc., in an
amount not to exceed $40,000 to provide temporary and unanticipated security
guard services for the period September 1, 2005 through June 30, 2006. (Budgeted, 40% Federal, 40% State, 20%
County) (All
Districts)
APPROVED and AUTHORIZED the Employment and Human Services
Director, or designee, to execute a contract with Guardian Security Agency,
Inc., in an amount not to exceed $40,000 to provide temporary and unanticipated
security guard services for the period September 1, 2005 through June 30,
2006.
C.69
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Compass Group USA, Inc., in an amount not to
exceed $1,446,877 to continue to provide meal services for the Senior Nutrition
Program for the period July 1, 2005 through June 30, 2006, including an
automatic extension through October 31, 2006 in an amount not to exceed
$482,292. (Budgeted, 100%
State under Title III C‑1 and Title III C‑2 of the Federal Older
Americans Act of 1965) (All
Districts)
C.70
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William H. Alton in an amount not to exceed $28,500 to
continue to provide professional consultation and technical assistance with
regard to risk management and prevention programs for facilities handling
acutely hazardous material for the period July 1, 2005, through June 30,
2006. (Budgeted, 100%
California Accidental Release Prevention Program) (All
Districts)
C.71
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Greater Richmond Interfaith Program, Inc., in an amount
not to exceed $50,000 to continue to provide needle exchange services in the
east and west areas of the County for the period September 1, 2005 through June
30, 2006. (Budgeted, 100%
County) (All
Districts)
C.72
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Epic Systems Corporation to increase the
payment limit by $300,000 to a new payment limit of $1,990,000 and to extend the
term from March 31, 2006 to August 31, 2007 to continue to provide licensing,
installation, and support services for the Cadence Enterprise Scheduling
software at Contra Costa Regional Medical Center. (Budgeted, Enterprise I: 12.3% County,
87.7% Patient/Third Party Revenues)
(All Districts)
C.73
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with John Muir/Mt. Diablo Health System (dba John Muir
Medical Center) in an amount not to exceed $120,908 to continue to provide
trauma center services and burn caches for use in disaster situations for the
period July 1, 2005 through October 31, 2006; and to indemnify and hold harmless
John Muir/Mt. Diablo Health System for any claims arising out of performance of
this contract in exchange for a similar indemnification and hold harmless
inuring to the benefit of County.
(Budgeted, 100% California Emergency Medical Services Authority) (All Districts)
C.74
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Robin T. Tucker (dba Imagine Consulting) in an amount
not to exceed $68,080 to provide training for the Reducing Health Disparities
Project for the period July 1, 2005 through September 30, 2006. (Budgeted, 100% California Endowment
Grant) (All
Districts)
C.75
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ujima Family Recovery Services, Inc., in an amount not
to exceed $1,727,797 to continue to provide perinatal intensive substance abuse
day treatment, residential recovery program and transitional housing for women
for the period July 1, 2005 through June 30, 2006. (Budgeted, 68.6% Federal Perinatal
Set-Aside and Medi-Cal, 31.4% State Substance Abuse Mental Health Works
funds) (All Districts)
C.76
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with New Connections, Inc., in an amount not to exceed
$613,369 to continue to provide substance abuse prevention, intervention, and
treatment services to youth for the period July 1, 2005 through June 30,
2006. (Budgeted, 65% Federal
Primary Prevention, 35% State Proposition 36 funds) (All Districts)
C.77
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Susan Regal (dba God’s Grace), effective
September 1, 2005, to increase the payment limit by $15,900 to a new payment
limit of $108,300 to provide augmented board and care services to additional
mentally disordered clients, with no change in the term of July 1, 2005 through
June 30, 2006. (Budgeted, 100%
Mental Health Realignment) (All
Districts)
C.78
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Van Slyck and Associates, Inc., effective July
7, 2005, to increase the payment limit by $58,700 to a new payment limit of
$148,700 and to extend the term from August 31, 2005 to May 31, 2006 to provide
additional level of patient care management services to include conduct of a
Replication Inpatient Activity Study.
(Budgeted, Enterprise I: 12.3% County, 87.7% Patient/Third Party
Revenues) (All
Districts)
C.79
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with JLG Medical Transcription Services, Inc.,
effective August 31, 2005, to increase the payment limit by $135,000 to a new
payment limit of $1,862,000 and to extend the term from August 31 to November
30, 2005 to provide additional dictation and medical transcription services for
patients at Contra Costa Regional Medical Center. (Budgeted, Enterprise I: 12.3% County,
87.7% Patient/Third Party Revenues)
(All Districts)
C.80
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Martha Singer, M.D., in an amount not to exceed $325,000
to continue to provide orthopedic and hand surgery services at Contra Costa
Regional Medical Center for the period August 1, 2005 through July 31,
2006. (Budgeted, Enterprise I:
12.3% County, 87.7% Patient/Third Party Revenues) (All Districts)
C.81
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Brett V. Curtis, M.D., Inc., in an amount not to exceed
$746,237 to continue to provide physician services at the Adult and Juvenile
Detention Facilities for the period September 1, 2005 through August 31,
2008. (Budgeted, 100% County) (All Districts)
C.82
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Howard Young, M.D., effective June 1, 2005, to
increase the payment limit by $50,000 to a new payment limit of $350,000 to
provide additional radiology services at Contra Costa Regional Medical Center
and Contra Costa Health Centers, with no change in the term of October 1, 2003
through September 30, 2005.
(Budgeted, Enterprise I: 12.3% County, 87.7% Patient/Third Party
Revenues) (All
Districts)
C.83
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a cancellation agreement with Samir B. Shah, M.D., Inc., effective at
the close of business July 31, 2005; and to execute a new contract with Samir B.
Shah, M.D., in an amount not to exceed $1,200,000 to provide professional
ophthalmology services at Contra Costa Regional Medical Center for the period
August 1, 2005 through July 31, 2008. (Budgeted, Enterprise I: 12.3% County,
87.7% Patient/Third Party Revenues)
(All Districts)
C.84
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Murray Eiland, M.D., in an amount not to exceed $189,000
to continue to provide professional psychiatric services at Richmond and
Pittsburg Health Centers for the period August 1, 2005 through July 31,
2006. (Budgeted, Enterprise I:
12.3% County, 87.7% Patient/Third Party Revenues) (All Districts)
C.85
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mark T. Wille, M.D., in an amount not to exceed $558,372
to provide professional internal medicine services at Contra Costa Regional
Medical Center and Contra Costa Health Centers for the period September 12, 2005
through August 31, 2008. (Budgeted,
Enterprise I: 12.3% County, 87.7% Patient/Third Party Revenues) (All Districts)
C.86
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jeffrey K. Barnhart in an amount not to exceed $314,500
to provide administrative oversight for nursing operations at Contra Costa
Regional Medical Center for the period August 1, 2005 through June 30,
2007. (Budgeted, Enterprise I:
12.3% County, 87.7% Patient/Third Party Revenues) (All Districts)
C.87 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract with Jeffrey L.
Stern, M.D., Inc., in an amount not to exceed $60,000 to provide
obstetric/gynecology services at Contra Costa Regional Medical Center and Contra
Costa Health Centers for the period July 1, 2005 through June 30, 2006. (Budgeted, Enterprise I: 12.3% County,
87.7% Patient/Third Party Revenues)
(All Districts)
C.88
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with RecordXpress of California, LLC, in an amount not to
exceed $1,125,000 to provide records storage, management, and retrieval services
for the period August 1, 2005 through July 31, 2010; and to indemnify and hold
harmless RecordXpress of California, LLC, for any claims arising out of
performance of this contract.
(Budgeted, Enterprise I: 12.3% County, 87.7% Patient/Third Party
Revenues) (All Districts)
C.89
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Diablo Pulmonary Medical Group, Inc.,
effective July 1, 2005, to increase the payment limit by $25,000 to a new
payment limit of $145,000 to provide additional internal medicine and pulmonary
disease services, with no change in the term of November 1, 2003 through October
31, 2005. (Budgeted, Enterprise I:
12.3% County, 87.7% Patient/Third Party Revenues) (All Districts)
C.90
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Total HealthCare Management, Inc., effective
August 1, 2005, to increase the payment limit by $500,000 to a new payment limit
of $875,000 to provide additional claims processing and negotiation services
with no change in the term of December 1, 2004 through November 30, 2005. (Budgeted, Funded 100% by savings
obtained by Contractor) (All
Districts)
Leases
C.91
APPROVE and AUTHORIZE the General Services Director to terminate the
month-to-month lease agreement for property located at 6455 Armstrong Road,
Byron area, and to send a 30-day notice to the tenant to vacate the premises.
(District III)
C.92
APPROVE and AUTHORIZE the General Services Director, or designee, to
execute a lease termination agreement with Al Davis and Evelyn Warner for the
premises at 821 Escobar Street, Martinez. (District II)
C.93
APPROVE and AUTHORIZE the General Services Director to terminate the
month-to-month rental agreement for airport property on N. Bruns Road, Byron
area, and to send a 30-day notice to the tenant to vacate the premises. (District III)
Other
Actions
C.94 ADOPT Resolution No. 2005/540
amending Resolution No. 2002/608, Sections 2 and 3, pertaining to retirement
benefits, to include the East Contra Costa Fire Protection District, as
recommended by the Assistant County Administrator-Human Resources Director. (Budgeted, 100% District Funds)
(Districts III, V)
C.95 AUTHORIZE the Deputy
Director-Redevelopment, or designee, to enter into Assignment and Assumption
Agreements to assign certain homeowner legal documents in the Willowbrook
condominium project, Pinole area, to BRIDGE Housing Corporation. (District II)
C.96 APPROVE and AUTHORIZE the
allocation of available property tax return-to-source funding from the Tosco
Reformulated Gasoline Project to fund a Resident Deputy in the Rodeo community,
as recommended by Supervisor Uilkema.
(District II)
C.97 APPROVE response to Grand
Jury Report No. 0506, entitled "Fix Workers' Compensation Now!", and DIRECT the
Clerk of the Board to forward the response to the Superior Court no later than
August 30, 2005, as recommended by the County Administrator. (All Districts)
APPROVED
response to Grand Jury Report No. 0506, entitled "Fix Workers' Compensation
Now!", and DIRECTED the Clerk of the Board to forward the response to the
Superior Court no later than August 30, 2005, as recommended by the County
Administrator; and DIRECTED staff to return at a future date with this item as a
Short Discussion Item.
C.98 APPROVE response to Grand
Jury Report No. 0509, entitled "Reduce Pension Tension", and DIRECT the Clerk of
the Board to forward the response to the Superior Court no later than August 30,
2005, as recommended by the County Administrator. (All Districts)
APPROVED
response to Grand Jury Report No. 0509, entitled "Reduce Pension Tension";
DIRECTED the Clerk of the Board to forward the response to the Superior Court no
later than August 30, 2005, as recommended by the County Administrator; and
DIRECTED staff to return at a future date with this item as a Short Discussion
Item.
C.99 APPROVE response to Grand
Jury Report No. 0508, entitled "Code Blue:
County Health Care Costs", and DIRECT the Clerk of the Board to forward
the response to the Superior Court no later than August 30, 2005, as recommended
by the County Administrator. (All
Districts)
APPROVED
response to Grand Jury Report No. 0508, entitled "Code Blue: County Health Care Costs", and DIRECT
the Clerk of the Board to forward the response to the Superior Court no later
than August 30, 2005, as recommended by the County Administrator; and DIRECTED
staff to return at a future date with this item as a Short Discussion
Item.
C.101 APPROVE and AUTHORIZE the General
Services Director, or designee, to execute a License Agreement commencing August
16, 2005 with the City of Pleasant Hill for use of the driveway (Monticello
Avenue) and parking lot at 1700 Oak Park Boulevard, Pleasant Hill. (District IV)
CORRECTED TO READ on Recommendation
No:2 to AUTHORIZE the County Administrator to Execute the subject License
Agreement subject to its conforming to instructions provided to the Board to staff in Closed Session regarding
property transactions.
C.102
APPROVE and AUTHORIZE the Community Development Director to transmit
comments to the Bay Area Rapid Transit District (BART) on the Notice of Intent
to prepare an Environmental Impact Statement for a proposed Bay Area Rapid
Transit Extension into eastern Contra Costa County (eBART), as recommended by
the Transportation Water and Infrastructure Committee. (Districts III, V)
C.103 CONTINUE the emergency action originally
taken by the Board of Supervisors on November 16, 1999 regarding the issue of
homelessness in Contra Costa County, as recommended by the Health Services
Director. (All
Districts)
C.104 CONTINUE the emergency action originally
taken by the Board of Supervisors on December 14, 1999 based on the
increasing/epidemic number of AIDS (Acquired Immune Deficiency Syndrome)/HIV
(Human Immunodeficiency Virus) and Hepatitis C cases among injection drug users
in Contra Costa County, as recommended by the Health Services Director. (All Districts)
C.105 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a hold harmless agreement to indemnify the
City of Brentwood for use of the Community Center located at 730 Third Street,
Brentwood, on an ongoing basis Monday through Friday as a Senior Nutrition
Program Café site. (District III)
C.106 CONTINUE the emergency action originally
taken by the Board on November 18, 2003 on the Juvenile Hall Addition Project,
as recommended by the County Administrator. (All
Districts)
C.107 CONTINUE the emergency action originally
taken by the Board of Supervisors on August 9, 2005, regarding the storm drain
repair in Drainage Area 29G, as recommended by the Chief Engineer, Flood Control
and Water Conservation District, Antioch area. (Drainage Area 29G Fund)
(District V)
C.108 ADOPT
Resolution No. 2005/541 approving the conveyance of County-owned excess real
property, located at 500-550 School Street, to the City of Pittsburg
Redevelopment Agency upon payment of $1,676,200 to the County, authorizing the
Chair, Board of Supervisors, to execute the Grant Deed to the City of Pittsburg
Redevelopment Agency and the Purchase and Sale Agreement on behalf of the
County, and authorizing the General Services Director to execute the Lease-Back
Agreement on behalf of the County, and the Sub-Lease Agreement between the
County and Bi-Bett Corporation, Pittsburg area. (General Fund Revenue) (District
V)
Redevelopment
Agency
C.109 APPROVE
and AUTHORIZE the Redevelopment Director to execute a contract with Seifel
Consulting, Inc., in an amount not to exceed $55,000 to provide consultation and
assistance with the development of the State-mandated Redevelopment
Implementation Plan, for the period June 1, 2005 through June 30, 2006. (Budgeted) (All
Districts)
C.110 APPROVE
and AUTHORIZE the Redevelopment Agency Executive Director to execute a contract
with Contra Costa County in the amount of $125,000 to implement the Coggins
Drive Crosswalk Project, Pleasant Hill area, for the period July 1, 2005 through
December 31, 2006. (100%
Redevelopment Agency funds; Budgeted) (District IV) (See
C.58)
Correspondence
C.111 ACKNOWLEDGE receipt of letter to the
County Administrator from the president of the Martinez Rotary Club recommending
that the County Courthouse be named “The Honorable Wakefield Taylor Court
Building”. (All
Districts)
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.
Comments
on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via
mail: Board of Supervisors, 651
Pine Street Room 106, Martinez, CA
94553; by fax: 925-335-1913;
or via the County’s web page:
http://www.co.contra-costa.ca.us,
by clicking “Submit Public Comment” (the last bullet point in the left column
under the title “Board of Supervisors.”)
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 persons with disabilities
planning to attend Board meetings who contact the Clerk of the Board at least 24
hours before the meeting, 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 Federal D.
Glover and Mark DeSaulnier) - meets on the first and third Mondays of the month at 10:30
a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez
.
The
Finance Committee (Supervisors John Gioia and Mary N. Piepho) - meets on the first Monday of the month
at 10:00 a.m. in Room 108, County Administration Building, 651 Pine Street,
Martinez .
The
Internal Operations Committee
(Supervisors Gayle B. Uilkema and Mark DeSaulnier) - meets
on the first and third 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 Mary N. Piepho and Federal D.
Glover) - meets
on the second Monday of the month at 10:00 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Internal
Operations Committee |
09-05-05 |
Cancelled |
See
above |
Finance
Committee |
09-05-05 |
Cancelled |
See
above |
Family
and Human Services Committee |
09-05-05 |
Cancelled |
See
above |
Transportation,
Water & Infrastructure Committee |
09-12-05 |
10:00
a.m. |
See
above |
Finance
Committee |
*09-12-05 |
**12:00
noon |
See
above |
*Note date change
**Note time change
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.
Glossary
of Acronyms, Abbreviations, and other Terms (in alphabetical
order):
Contra
Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written
materials. Following is a list of
commonly used language that may appear in oral presentations and written
materials associated with Board meetings: