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 JANUARY 25, 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 105.
There were no Closed Session
announcements.
9:30
A.M. Call
to order and opening ceremonies.
Inspirational
Thought - “Integrity is what we do, what we say
and what we say we do.” ~Don Galer
CONSIDER CONSENT ITEMS -
Items removed from this section will be considered with the Short
Discussion Items.
Approved as listed except as noted:
C.44
HOUSING AUTHORITY CONSENT
ITEMS
Approved as listed
HA.1 ADOPT Housing Authority
Resolution No. 5060 approving discharge of accounts receivable in the amount of
$39,024 for the quarter ending December 31, 2004, as recommended by the Advisory
Housing Commission. (All
Districts)
9:35 A.M.
PRESENTATIONS
Approved
as listed
PR.1 PRESENTATION of the
“Innovations in Human Services” Award from the National Association of County
Human Services Administrators to Contra Costa’s Family Economic Security
Partnership. (Mary Foran, Health
Services Department) (All Districts)
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 adoption of
Resolution No. 2005/42 to establish a new fee and fine schedule for the Contra
Costa County Library. (Anne Cain,
Librarian) (All Districts)
CLOSED the public hearing on proposed establishment of new
schedule of fines and charges for the Contra Costa County Library; RECEIVED oral
and written testimony regarding the proposed increases; and APPROVED Resolution
No. 2005/42 establishing a new schedule of fines and charges for the Contra
Costa County Library.
SD.3 CONSIDER authorizing the
implementation of the DNA Fingerprint, Unsolved Crime and Innocence Protection
Act (Proposition 69), approved by the voters on November 2, 2004, which expanded
and modified state law related to collection and use of criminal offender DNA
samples. (Captain Greg Gilbert)
(All Districts)
ACKNOWLEDGED the November 2, 2004 voter approval the DNA
Fingerprint, Unsolved Crime and Innocence Protection Act (Proposition 69), which
expanded and modified state law related to collection and use of criminal
offender DNA samples; DIRECTED the County Administrator to work with impacted
agencies, including the Sheriff’s Office, Probation Department, District
Attorney, Superior Court, Court Collections, and Mental Health Facilities in
implementing the new law; REQUESTED the Superior Court to levy an additional
penalty of $1 for every $10 in
fines, penalties, and forfeitures ordered in all criminal cases, including all
offenses of the Vehicle Code, except parking offenses, as authorized in
Proposition 69; ESTABLISHED Fund No. 115600 and Department No. 0275 as the DNA
Identification Fund for the deposit of those funds collected from the
aforementioned levy; and DIRECTED the County Administrator to return to the
Board with revenue estimates and proposed allocations for cost reimbursement to
agencies participating in Proposition 69
activities.
SD.4 CONTINUED HEARING on the
appeal of Alfred A. Affinito (Owner) from the decision of the County Abatement
Officer declaring a public nuisance on property located at 6111 Kirker Pass
Road, Pittsburg. (Carlos Baltodano, Building Inspection Director) (District V)
ACCEPTED the staff report on the appeal of Alfred A. Affinito
(Owner) from the decision of the County Abatement Officer regarding a
declaration of a public nuisance on property located at 6111 Kirker Pass Road,
Pittsburg; upon which the Abatement Officer states that the matter has been
resolved and that there is NO ACTION REQUIRED of the
Board.
SD.5 CONSIDER adopting the Contra
Costa County 2005 Federal Legislative Platform. (Sara Hoffman, County Administrator’s
Office) (All Districts)
ADOPTED the Contra Costa
County 2005 Federal Legislative Platform, with the additions of “Rosie the
Riveter Childcare Center Restoration”and “Workforce Investment Act (WIA)
Reauthorization ”; AUTHORIZED the County’s federal legislative representatives
to seek support from the County’s Congressional delegation for federal
appropriation requests, appropriation support positions, authorization requests,
program funding levels and policy positions; DIRECTED the County Administrator
to review legislation introduced in 2005 to identify bills that affect the
County's adopted legislative platform and
recommend appropriate positions on specific bills for consideration by
the Board of Supervisors;
AUTHORIZED Board members, the County’s federal legislative
representatives, the County Administrator and designees to prepare and present
information, position papers and testimony in support of the 2005 Federal
Legislative Platform; and DIRECTED the County Administrator to return to the
Board with information on the return on investment for lobbyist expenses, and
input from the County’s three congressional representatives in Washington, D.C.
DELIBERATION
ITEMS - The Board will consider and
take action on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker) There
were no requests to speak
D.2 HEARING on
Administrative Appeal of Bill Toomey from the decision of the Community
Development Department regarding non-conforming units at 425 Jackson Street,
Crockett. (Catherine Kutsuris,
Community Development Department) (District II)
CLOSED
the public hearing on the Administrative Appeal of Bill Toomey from the decision
of the Community Development Department regarding non-conforming units at 425
Jackson Street, Crockett; DENIED the appeal and UPHELD the Community Development
Department’s decision that the use of the structure (s) for 3 units is not a
legal nonconforming use
D.3 RECEIVE report
from County Counsel regarding proposed placement of sexually violent predator
Cary Verse in Bay Point and consider further action. (Silvano Marchesi, County Counsel)
(District V)
RECEIVED the report from County Counsel of the proposed
placement of sexually violent predator Cary Verse in the community of Bay Point;
and DIRECTED County Counsel to draft correspondence to the Contra Costa County
Superior Court, the Department of Mental Health, and Mr. and Mrs. Ashe
(prospective landlords to Mr. Verse) to include comments made at the meeting,
points raised by Sheriff Warren E. Rupf in his January 24, 2005 letter to the
Department of Mental Health, and a discussion regarding the landlord’s
decision-making role in this placement. In a second motion, the Board of
Supervisors took the following additional action by unanimous decision: DIRECTED
the County Administrator to draft correspondence to legislators on behalf of the
Board to urge a review and modification of existing laws regarding placement of
sexually violent predators, and to facilitate the address of this issue with the
County Supervisors Association of California
(CSAC).
Closed Session
SUPPLEMENTAL AGENDA
TUESDAY JANUARY 25,
2005
DELIBERATION ITEMS
D.4 CONSIDER closing
the Community Services Department's Fairgrounds Child Care Center by February 8,
2005 but no later than February 15, 2005; alternative placements for children;
abolishment of positions; layoff of employees and other actions as recommended
by the County Administrator. (District V)
DIRECTED the Community
Services Department to close the Fairgrounds Head Start / Child Care site in
Antioch as a County operated program by February 8, 2005 but no later than
February 15, 2005; DIRECTED staff to seek alternate placements to which
Fairgrounds children can be immediately referred pending the licensing and
reopening of the site by a third party operator; DIRECTED staff to continue
efforts through the Request for Proposal (RFP) process to secure a third party
operator as soon as possible; DIRECTED
staff to provide required notice to parents of children at Fairgrounds that site
will be closed; DIRECTED staff to notify federal and state agencies of intention
to close the site; ADOPTED Resolution No. 2005/61 abolishing positions and
laying off employees in the Community Services Department; DIRECTED staff to
prepare any necessary contracts with appropriate community child care providers;
DIRECTED staff to pursue an
emergency “Certification of Operation” from the State Department of Education on
behalf of a local community child care provider for Fairgrounds Head Start/Child
Care site before it is transferred to a third party operator through the RFP
process.
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).
Engineering
Services
C.1 MS 98-00007: ADOPT Resolution No. 2005/50 authorizing
release of cash bond for project being developed by The Monterey Development
Group, L.L.C., Alamo area. (District III)
C.2 MS 01-00023: ADOPT Resolution No. 2005/51 approving
the parcel map and subdivision agreement for project being developed by
Providence Development Corp., Concord area. (District IV)
C.3 MS 01-00023: ADOPT Resolution No. 2005/52 accepting
grant deed of development rights (creek structure setback) for project being
developed by Providence Development Corp., Concord area. (District
IV)
C.4 RA 03-01151: ADOPT Resolution No. 2005/53 approving
the road improvement agreement for project being developed by Windemere BLC Land
Company, L.L.C., San Ramon (Dougherty Valley) area. (District
III)
C.5 SD 87-06933: ADOPT Resolution No. 2005/54 accepting
completion of private improvements (Via Diablo) for project developed by Summit
Bank, Diablo area. (District III)
C.6 SD 97-07996:
ADOPT Resolution No. 2005/55 approving the final map and subdivision
agreement for project being developed by Toll Land XXII Limited Partnership, a
California Limited Partnership, owned by subsidiaries of Toll Brothers, Inc.,
San Ramon area. (District III)
C.7 SD 97-07996:
ADOPT Resolution No. 2005/56 accepting grant deed of development rights
(creek structure setbacks) for project being developed by Toll Land XXII Limited
Partnership, a California Limited Partnership, San Ramon area. (District
III)
Special
Districts & County Airports
C.8 APPROVE and
AUTHORIZE the Chief Engineer, or designee, Contra Costa County Flood Control and
Water Conservation District, on behalf of the Contra Costa Clean Water Program,
to execute a contract amendment with Panagraph, Inc., to change the effective
date of the contract term from September 1 to October 1, 2004, with no change in
the payment limit, Countywide.
(Cities and County Stormwater Utility Fee Assessments) (All
Districts)
C.9 ADOPT Resolution
No. 2005/57 accepting as complete the contracted weed abatement work performed
by Randy Bodhaine for the Contra Costa County Fire Protection District, as
recommended by the Fire Chief. (All
Districts)
Claims,
Collections & Litigation
C.10
DENY claims of Keith and Teresa Doran; and Jennifer Lehmann. (All Districts)
C.11
RECEIVE report concerning the final settlement of Jeanne M. Fujimoto vs.
Contra Costa County and AUTHORIZE payment from the Workers’ Compensation Trust
Fund in the amount of $69,000, as recommended by the County Administrator. (All Districts)
Honors &
Proclamations
C.12 AUTHORIZE the Chair of the
Board of Supervisors to send letters of appreciation to those individuals who
organized the 27th Annual
Commemorative Celebration Honoring the Birth of Dr. Martin Luther King, as
requested by the Board of Supervisors on January 18, 2005. (All Districts)
Ordinances
C.13
ADOPT Ordinance No. 2005-02, introduced on January 18, 2005 and formerly
listed and introduced as Ordinance No. 2004-44, establishing vessel sanitation and
mooring regulations, as recommended by Supervisor Glover. (All
Districts)
Appointments
& Resignations
C.14
DECLARE vacant the At Large #1 seat on the Countywide Youth Commission
held by Belinda Owens due to lack of attendance, and DIREC T the Clerk of the
Board to post the vacancy, as recommended by the Commission. (All Districts)
C.15
ACCEPT resignation of Danny Davis from the Bay Point Municipal Advisory
Council, DECLARE a vacancy, and DIRECT the Clerk of the Board to apply the
Board’s policy for filling the vacancy, as recommended by Supervisor
Glover. (District
V)
C.16
ACCEPT resignation of Jocelyn Drew-Harris from the Alcohol and Other
Drugs Advisory Board, DECLARE a vacancy, and DIRECT the Clerk of the Board to
apply the Board’s policy for filling the vacancy, as recommended by Supervisor
Glover. (District
V)
C.17
ADOPT Resolution No. 2005/58 to appoint Supervisor Mary N. Piepho and
Supervisor Federal D. Glover to a newly created eBART Partnership Policy
Advisory Committee, as recommended by Supervisor Uilkema. (Districts III, V)
C.18
APPOINT Leslie Stewart as an Alternate to the League of Women Voters Seat
on the Hazardous Materials Commission for a four-year term ending December 31,
2008, as nominated by the League and recommended by the Health Services
Director. (All Districts)
Appropriation
Adjustments - 2004/2005
FY
C.19
Library (0620, 0621):
APPROVE Appropriations Adjustment No. 5091 to increase revenues in the
amount of $77,109 from donations for the months of July, August, September and
October 2004, and appropriate them for library material purchases and related
office expenses. (All
Districts)
C.20
General County Revenue (0005): APPROVE Appropriations Adjustment No.
5088 authorizing transfer of revenues between accounts in the amount of
$80,523,011 for the ERAF III loss ($9,266,091), Motor Vehicle in Lieu Tax
($68,812,173), and In Lieu Sales and Use Tax ($2,444,747) to allow for tracking
of the impact of the State budget on the County’s budget. (All Districts)
C.21
Public Works (0682):
APPROVE Appropriations Adjustment No. 5099 authorizing the
Auditor-Controller to release $1,039,608 from Designation Reserve Road
Improvement Fee, and appropriating it to Public Works Fund 139200 (Road
Improvement Fee) for funding of various projects in the Road Development Fee
area, Countywide. (All Districts)
Personnel
Actions
C.22
ADOPT Position Adjustment Resolution No. 19784 to establish the class of
Worker’s Compensation Claims Supervisor; ALLOCATE it to the Salary Schedule; and
ADD two positions in the County Administrator-Risk Management Division. (100% Worker’s Compensation Trust Fund)
(All Districts)
C.23
ADOPT Position Adjustment Resolution No. 19771 to reallocate the
Department of Information Technology class of Computer Operations Analyst on the
Salary Schedule, as recommended by the Assistant County Administrator-Human
Resources Director. (Budgeted) (All
Districts)
C.24
ADOPT Position Adjustment Resolution No. 19774-A to amend the effective
date of the cancellation of three Deputy Public Defender I positions and the
addition of three Deputy Public Defender IV positions from January 17 to March
1, 2005, as recommended by the Assistant County Administrator - Director of
Human Resources. (No additional
cost) (All Districts)
C.25
ADOPT Position Adjustment Resolution No. 19816 adding one Medical
Transcriber position in the Health Services Department for the Diagnostic
Imaging Unit at the Contra Costa Regional Medical Center. (Budgeted, Enterprise
I: 12.6% County, 87.4% Patient/Third Party Revenues) (All
Districts)
C.26
ADOPT Position Adjustment Resolution No. 19823 adding one Clerk – Senior
Level position and canceling one Secretary – Advanced Level position in the
Health Services Department. (Budgeted, Cost savings) (All
Districts)
C.27
ADOPT Position Adjustment Resolution No. 19824 increasing the hours of
five Registered Nurse positions, as specified, in the Health Services
Department. (Budgeted, Enterprise I: 12.6% County, 87.4% Patient/Third Party
Revenues, offset by overtime savings) (All Districts)
C.28
ADOPT Position Adjustment Resolution No. 19812 increasing the hours of
one Medical Record Technician position from part time (20/40) to full time
(40/40) in the Health Services Department. (Budgeted, Enterprise I: 12.6%
County, 87.4% Patient/Third Party Revenues, offset by overtime and registry cost
savings) (All Districts)
C.29
ADOPT Resolution No. 2005/60 adjusting the Health Services Department
Phase II 2004/2005 Budget Rebalancing Plan and changing the effective date of
layoff/reduction of hours from January 31, 2005 to a date on or before June 30,
2005. (Budgeted) (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.30
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California Department of Aging to
accept additional fiscal year 2004/2005 Title III and Title VII, Older Americans
Act, One Time Only (OTO) funds in the amount of $364,336 for a new total award
of $3,867,292 to provide support services to low-income, older County
residents. (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.31
APPROVE and AUTHORIZE the Risk Manager to execute a contract with Single
Source Consulting, Inc., in an amount not to exceed $75,000 to provide
consulting services on the Workers’ Compensation Program for the period February
1, 2005 through January 31, 2006.
(100% Workers’ Compensation Trust Fund) (All
Districts)
C.32
APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment
with Rudy Degger & Associates to increase the payment limit by $40,000 to a
new payment limit of $85,000 with no change in the termination date to provide
accident reconstruction analysis for automobile and road condition cases. (100% General Liability Trust Fund) (All
Districts)
C.33
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a
contract with the East County Baseball Group in the amount of $150,000 for
development of the Los Medanos College Baseball Field, as recommended by
Supervisor Glover. (100% Keller
Canyon Mitigation funds; Budgeted) (District V)
C.34
APPROVE and AUTHORIZE the Animal Services Director, or designee, to
execute a contract amendment with Susanne Beadle, effective January 1, 2005, to
extend the term from January 1 to March 31, 2005 and to increase the payment
limit by $30,000 to a new payment limit of $110,000 for consulting services
during the preparation and move to the new shelter facilities. (Budgeted) (All
Districts)
C.35
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with AIDS Community Network, Inc., effective
December 16, 2004, to extend the term from February 28 to March 31, 2005 and to
increase the payment limit by $7,344 to a new payment limit of $174,888 for
additional day center, case management, and transportation services to County
residents with HIV disease. (Budgeted, 100% Federal Ryan White CARE Act Title I
and II) (All
Districts)
C.36
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Dori Maxon (dba Pediatric Contracting
Services), effective January 1, 2005, to increase the total contract payment
limit by $36,500 to a new payment limit of $73,000 to provide additional
occupational and physical therapy services with no change in the term from July
1, 2004 through June 30, 2005.
(Budgeted 90% State, 10% County) (All Districts)
C.37
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gloria G. Hill in an amount not to exceed $62,500 to
provide family advocacy services for families of individuals with mental
disabilities, for the period February 1, 2005 through January 31, 2006. (Budgeted 100% Mental Health
Realignment) (All Districts)
C.38
RATIFY purchase of services by the Health Services Director from Unilab
Corporation (now known as Quest Diagnostic, Inc.) and AUTHORIZE the
Auditor-Controller to pay $9,638.67 outstanding balance for outside clinical
laboratory services for the period November 1, 2003 through October 31,
2004. (Budgeted, Enterprise I:
12.6% County, 87.4% Patient /Third Party Revenues) (All Districts)
C.39
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Liam Keating, M.D., in an amount not to exceed $877,500
to provide otolaryngology services at the Contra Costa Regional Medical Center
for the period March 1, 2005 through February 28, 2008. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient /Third Party Revenues) (All Districts)
C.40
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with C. Robert Pettit, M.D., Inc., in an amount not to exceed
$1,117,000 to provide otolaryngology services at the Contra Costa Regional
Medical Center for the period February 1, 2005 through January 31, 2008. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient /Third Party Revenues) (All Districts)
C.41
AUTHORIZE the Community Development Director, or designee, to execute a
contract with Amy Skewes-Cox in an amount not to exceed $80,000 for the
preparation of an Environmental Impact Report (EIR) for the Hillview Subdivision
in El Sobrante for the period January 18, 2005 through December 31, 2005. (Applicant Fees) (District I)
Leases
C.42 EXERCISE option for a
three-year extension of the lease with Earl Dunivan and Joanne Dunivan in the
amount of $4,995 per month for 7,300 square feet of warehouse space at 610
Marina Vista, Martinez, for continued occupancy by the Clerk-Recorder -
Elections Division for the period June 1, 2005 through May 31, 2008, as
recommended by the General Services Director. (Budgeted) (District II)
C.43
EXERCISE option for a three-year extension of the lease with Earl Dunivan
and Joanne Dunivan in the amount of $3,015 per month for 8,700 square feet of
warehouse space at 620 Marina Vista, Martinez, for continued occupancy by the
Clerk-Recorder – Elections Division for the period June 1, 2005 through May 31,
2008, as recommended by the General Services Director. (Budgeted) (District
II)
Other Actions
C.44
APPROVE the discharge of uncollected returned check items totaling
$1,099.08 in the Clerk-Recorder Department for the period July 1, 2004 through
June 30, 2004, as requested by the Clerk-Recorder. (All Districts)
CORRECTED TO READ:
APPROVED the discharge of uncollected returned check items totaling
$1,099.08 in the Clerk-Recorder Department for the period July 1, 2003 through
June 30, 2004, as requested by the Clerk-Recorder.
C.45
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to extend the reimbursement period for Karen Cordes from December 31,
2004 to June 30, 2005 and to increase the reimbursement limit by $21,648 to a
new limit of $112,444 for out-of-county living expenses during the development
and implementation phase of the CalWORKS Information Network Program in
Sacramento. (100% State funds) (All
Districts)
C.46
AUTHORIZE payments, upon approval of the Emergency Medical Director,
totaling $308,845 to specified agencies to fund Emergency Medical Service fire
first-responder medical equipment, supplies and training. (Measure H funds) (All Districts)
C.47
ADOPT Resolution No. 2005/59 authorizing, on behalf of Brentwood Union
Elementary School District, the sale and issuance of General Obligation Bonds,
Election of 2003, Series B in an aggregate principal amount not to exceed
$12,000,000, as recommended by the County Administrator. (No fiscal impact on the County) (District III)
C.48
APPROVE recommendations of the Internal Operations Committee regarding
procedures for reviewing, and the County Ordinance governing, the issuance of
card room (gaming) worker permits.
(All Districts)
C.49
ACCEPT final report of the Warrant Service Unit Pilot Program, as
recommended by the Internal Operations Committee. (All Districts)
C.50
APPROVE recommendations of the Internal Operations Committee regarding
the proposal to establish an Internal Services Fund for fleet management. (All Districts)
C.51
ACCEPT status report from the Internal Operations Committee on the
development of an ordinance requiring individuals, groups, or entities that
lobby the Board of Supervisors or other County officials to register with the
County their lobbying affiliations and submit reports on their lobbying
activities. (All Districts)
Redevelopment
Agency
C.52
ACCEPT the 2004 Advisory Body Annual Report for the Bay Point
Redevelopment Project Area Committee (PAC), as recommended by the Redevelopment
Agency Executive Director.
(District V)
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 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 108, County Administration Building, 651 Pine Street, Martinez
.
The
Finance Committee (Supervisors John Gioia and Mary N. Piepho) - meets on the ______ and ________
Mondays of the month at ____ in Room __, 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 108, County
Administration Building, 651 Pine Street, Martinez.
Family
and Human Services Committee |
Schedule
to Be Determined |
|
|
Finance
Committee |
Schedule
to Be Determined |
|
|
Internal
Operations Committee |
Schedule
to Be Determined |
|
|
Transportation,
Water & Infrastructure Committee |
Schedule
to Be Determined |
|
|
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 of Contra Costa County
and for
Special Districts, Agencies and Authorities Governed by the
Board
Tuesday,
January 25, 2005, 9:00 a.m. and thereafter
Board
Chambers Room 107 and Room 105
Administration
Building,
651 Pine
Street, Martinez, California
A.
CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Gov. Code, §
54956.9(a))
1.
Tonique
Washington v. Contra Costa County, Claim
Nos. 50481-57022
B.
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County
Counsel
C.
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION: Significant
exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case.