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 MARCH 8, 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____
10:00 A.M. Convene and announce adjournment to Closed Session, Room 105.
There were no Closed Session announcements.
10:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - “It is the mark of an educated mind to be able to entertain a thought without accepting it.” ~Aristotle
CONSIDER CONSENT ITEMS - Items removed from this section will be considered with the Short Discussion Items.
Approved as listed
HOUSING AUTHORITY CONSENT ITEMS Approved as listed
HA.1 APPROVE and AUTHORIZE the Housing Authority Executive Director to execute a lease renewal with the Pittsburg Pre-School Coordinating Council for the Council’s continuing use of the premises at 83-85 Teatro Avenue, Pittsburg to provide organized social services to school-aged children for the period January 1 through December 31, 2005. (District V)
10:35 A.M.
PRESENTATIONS
Approved as listed
PR.1 PRESENTATION of Certificates of Appreciation to individuals who have made exceptional contributions to the fish and wildlife resources of Contra Costa County, as recommended by the Fish and Wildlife Committee. (Supervisor Uilkema) (All Districts)
PR.2 PRESENTATION of “Contributing to National Security and Protecting Liberty and Freedom by Supporting Employee Participation in America’s National Guard and Reserve Force" awards to William Pollacek, Treasurer-Tax Collector; Russell Watts, Chief Deputy Treasurer-Tax Collector; and Joslyn Mitchell, Tax Operations Supervisor, from The Committee for Employer Support of the Guard and Reserve. (Supervisor Uilkema) (All Districts)
10:45 A.M.
SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:
SD.1 CONSIDER any Consent Items previously removed.
SD.2 HEARING to consider and adopt Resolutions Nos. 2005/137 and 2005/138 establishing fiscal year 2004/2005 charges for property tax administration. (Lara DeLaney, County Administrator’s Office) (All Districts)
CLOSED the public hearing on implementation of the property tax cost recovery provisions of Revenue and Taxation Code section 95.3; and ADOPTED the report of the Auditor-Controller filed on January 27, 2005, of the 2003-2004 fiscal year property tax –related costs of the Assessor, Tax Collector, Auditor, and Assessment Appeals Board, including the proposed charges against each local jurisdiction excepting school entities, for the local jurisdiction’s proportionate share of such administrative costs.
SD.3 HEARING to consider approving the transfer of control of former AT&T Cable Television Systems to Comcast Corporation and agreements relating to the transfer. (Patricia Burke, Director, Office of Communications & Media) (All Districts)
CLOSED the public hearing; and APPROVED the Transfer of Control of Comcast of California IX, Inc. (formerly known as TCI Cablevision of California, Inc.); Comcast of California IV, Inc. (formerly known as Televents of East County); Comcast of California I, Inc. (formerly known as Televents, Inc.); Comcast of California/Colorado/Texas/Washington, Inc. (formerly known as Tele-Vue Systems, Inc.); Comcast of California/Colorado, Inc. (formerly known as AT&T Broadband HC of Delaware, LLC); Comcast of California/ Massachusetts/Michigan/Utah, Inc. (formerly known as UACC Midwest, Inc.); Comcast of East San Fernando Valley, LP (formerly known as TCI of East San Fernando Valley, LP); Comcast of Contra Costa, Inc. (formerly known as Contra Costa Cable Company); and Comcast of California VIII, Inc
SD.4 HEARING on the itemized costs of abatement for property located at 3263 Wells Road, Oakley. (Roger Wilder, Owner) (Terry Plys, Building Inspection Department) (District V)
CLOSED the public hearing; DETERMINED the itemized costs of abatement for property located at 3263 Wells Road, Oakley (Roger Wilder, Owner); ORDERED the itemized report confirmed and DIRECTED it to be filed with the Clerk of the Board; ORDERED the costs to be specially assessed against the property; and AUTHORIZED the recordation of a Notice of Abatement Lien.
SD.5 HEARING on the itemized costs of abatement for property located at 3295 Wells Road, Oakley. (Roger Wilder, Owner) (Terry Plys, Building Inspection Department) (District V)
CLOSED the public hearing; DETERMINED the itemized costs of abatement for property located at 3295 Wells Road, Oakley (Roger Wilder, Owner); ORDERED the itemized report confirmed and DIRECTED it to be filed with the Clerk of the Board; ORDERED the costs to be specially assessed against the property; and AUTHORIZED the recordation of a Notice of Abatement Lien.
SD.6 HEARING to adopt Resolution No. 2005/139 accepting tabulation of mail-in ballots, confirming the diagram and assessment, and authorizing the levy of street light charges to operate and maintain facilities and services for MS 03-0017, County Service Area L-100, Walnut Creek area. (Eileen Doten, Public Works Department) (District II)
CLOSED the public hearing; and ADOPTED Resolution No. 2005/139 accepting tabulation of mail-in ballots, confirming the diagram and assessment, and authorizing the levy of street light charges to operate and maintain facilities and services for MS 03-0017, County Service Area L-100, Walnut Creek area.
SD.7 HEARING to adopt Resolution No. 2005/140 accepting tabulation of mail-in ballots, confirming the diagram and assessment, and authorizing the levy of street light charges to operate and maintain facilities and services for MS 04-0011, County Service Area L-100, El Sobrante area. (Eileen Doten, Public Works Department) (District I)
CLOSED the public hearing; and ADOPTED Resolution No. 2005/140 accepting tabulation of mail-in ballots, confirming the diagram and assessment, and authorizing the levy of street light charges to operate and maintain facilities and services for MS 04-0011, County Service Area L-100, El Sobrante area.
SD.8 CONSIDER approving schedule for 2005/2006 Budget Workshop and Deliberations. (John Sweeten, County Administrator) (All Districts)
SD.9 CONSIDER accepting report from the County Administrator identifying the level of budgetary discretion the Board may exercise over current County programs and services. (John Sweeten, County Administrator) (All Districts)
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:
Roland Katz, (P.E.U. Local 1) 5034 Blum Road, Martinez, referring to Public Employees Union, Local One’s letter addressed to the Board of Supervisors urging them to continue to operate the George Miller Jr. Centers
Closed Session
1:00 P.M.
D.2 HEARING on a request to rezone a 33.55 acre site from Agricultural Preserve (A-4) to General Agricultural (A-2) at 4300 Morgan Territory Road in the Clayton area. (Joan Brandt, Applicant and Owner) (Aruna Bhat, Community Development Department) (District IV)
CLOSED the public hearing on a request to rezone a five acre property from Agricultural Preserve (A-4) to General Agricultural (A-2) at 4300 Morgan Territory Road, Clayton area (Joan Brandt, Applicant and Owner, County File RZ013106); ADOPTED the Mitigated Negative declaration and Mitigation Monitoring Program prepared for the project as adequate for the purposes of compliance with the California Environmental Quality Act; Found that a the proposed rezoning from A-4 to A-2 is consistent with the General Plan; ADOPTED the findings contained in the County Planning Commission Resolution No. 08-2005 as he basis for the Board’s action; INTRODUCED Ordinance No. 2005-10 giving effect to the rezoning, and waived the reading, to be adopted on April 5, 2005; and DIRECTED the Community Development Department to post a Notice of Determination with the County Clerk.
AJ.1 ADJOURNED in memory of retired Judge Douglas Roy Cunningham.
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 ADOPT Resolution No. 2005/115 accepting completion of the three-year Warranty Agreement and releasing the surety bond for faithful performance for the Cummings Skyway Overlay as part of the 2001 Overlays – State Funded Project, constructed by Ghilotti Brothers, Inc., Crockett area, as recommended by the Public Works Director. (District II)
C.2 ADOPT Resolution No. 2005/116 approving and authorizing the Public Works Director to fully close all of Parker Avenue on March 19, 2005 from 7:00 a.m. through 10:00 a.m., for the purpose of the Annual Rodeo Baseball Association Little League Parade, Rodeo area. (District II)
Engineering Services
C.3 DA 02-00014: ADOPT Resolution No. 2005/117 accepting completion of improvements for West Branch Creek Restoration for project being developed by Shapell Industries of Northern California, San Ramon (Dougherty Valley) area. (District III)
C.4 RA 00-01102: ADOPT Resolution No. 2005/118 amending Resolution No. 2005/34 accepting improvements to include a corrected county mileage log for project being developed by Windemere BLC Land Company, L.L.C., San Ramon (Dougherty Valley) area. (District III)
C.5 RA 04-01170: ADOPT Resolution No. 2005/119 approving the road improvement agreement for Dalton Way for project being developed by Lennar Homes of California, Inc., San Ramon (Dougherty Valley) area. (District III)
C.6 RA 04-01179: ADOPT Resolution No. 2005/120 approving the road improvement agreement for Navigator’s Place, Halcyon Place, and Isle Place for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.7 RA 04-01180: ADOPT Resolution No. 2005/121 approving the road improvement agreement for Waterside Place and Edgewater Court for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.8 RA 04-01181: ADOPT Resolution No. 2005/122 approving the road improvement agreement for Sea Gate Place, Seaward Court, and Grey Whale Place for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.9 RA 04-01182: ADOPT Resolution No. 2005/123 approving the road improvement agreement for Channel Place and Point Place for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.10 RA 04-01183: ADOPT Resolution No. 2005/124 approving the road improvement agreement for Sea Drift Drive, Sea Meadow Court, and Slough Place for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.11 RA 04-01184: ADOPT Resolution No. 2005/125 approving the road improvement agreement for Shoreline Place for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.12 SD 80-06013: ADOPT Resolution No. 2005/126 approving the final map and subdivision agreement for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.13 SD 80-06013: ADOPT Resolution No. 2005/127 accepting grant deed of development rights for project being developed by LBL-DUC III Bethel Island, LLC, Bethel Island area. (District V)
C.14 DA 04-00051: ADOPT Resolution No. 2005/128 approving the drainage improvement agreement for project being developed by LBL-DUC III, Bethel Island, LLC, Bethel Island area. (District V)
C.15 SD 96-08027: ADOPT Resolution No. 2005/129 accepting completion of warranty period and release of cash deposit for faithful performance for project being developed by Shapell Industries of Northern California, San Ramon (Dougherty Valley) area. (District III)
C.16 SD 98-08134: ADOPT Resolution No. 2005/130 approving the third extension of the subdivision agreement (right-of-way landscaping) for project being developed by Shapell Industries of Northern California, San Ramon (Dougherty Valley) area. (District III)
C.17 SD 02-08686: ADOPT Resolution No. 2005/131 accepting completion of improvements (soundwalls) for project being developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp., San Ramon (Dougherty Valley) area. (District III)
Special Districts & County Airports
C.18 APPROVE and AUTHORIZE the Public Works Director, or designee, to request a warrant from the Auditor-Controller in the amount of $25,000 of restricted donation revenue to be issued to the Crockett Recreation Association to finance renovations for Crockett Community Center and Alexander Park Improvement Project, Crockett area. (District II)
C.19 APPROVE and AUTHORIZE the General Manager of the Canyon Lakes Geologic Hazard Abatement District (GHAD) to execute a contract amendment with ENGEO, Inc., effective March 8, 2005, to increase the payment limit by $24,500 to a new payment limit of $50,000 for additional geotechnical engineering services for the GHAD, San Ramon area with no change in the original contract term. (Canyon Lakes Geologic Hazard Abatement District Funds) (District III)
C.20 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Margaret Fong in the amount of $66,600 to provide community programming and support services for County Service Area M-17, MonTaraBay Community Center, and the Public Works Department, for the period March 1, 2005 through February 28, 2006, Countywide. (Various County Service Area Funds) (All Districts)
C.21 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, to execute a contract with the County Redevelopment Agency, in the amount of $200,000 for Drainage Area 48B Improvements in the Bay Point Redevelopment Project Area through July 31, 2006. (Redevelopment Agency Budget, to be reimbursed by Drainage Area 48B funds) (District V) (See C.58)
Claims, Collections & Litigation
C.22 DENY claim of Karen Reno. (All Districts)
Hearing Dates
C.23 FIX May 17, 2005 at 9:30 a.m. for a public hearing on the proposed ordinance adjusting the Criminal Justice Administrative (jail booking) Fee, and DIRECT the County Administrator to publish required notices and to submit to the Clerk of the Board by May 3, 2005 documentation for public inspection supporting the fee adjustments, as recommended by the County Administrator. (All Districts)
C.24 ADOPT Resolution No. 2005/132 accepting the Engineer’s Report for MS 04-0009, County Service Area L-100, and fixing a hearing for April 26, 2005 to consider levying an assessment for additional parcels to be annexed, Lafayette area. (County Service Area L-100 Funds) (District II)
Honors & Proclamations
C.25 ADOPT Resolution No. 2005/133 commending Paul Ward for his many contributions to the Contra Costa County Employment and Human Services Department, as recommended by Supervisor Glover. (All Districts)
C.26 ADOPT Resolution No. 2005/134 commending Elaine Grothmann for her many contributions to the Contra Costa County Employment and Human Services Department, as recommended by Supervisor Glover. (All Districts)
C.27 ADOPT Resolution No. 2005/135 honoring Randy Holleschau for being nominated as the Orinda Citizen of the Year, as recommended by Supervisor Uilkema. (District II)
Appointments & Resignations
C.28 DECLARE vacant the District IV-C seat on the Alcohol and Other Drugs Advisory Board held by Lynn Hogan due to her resignation, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor DeSaulnier.
C.29 RE-APPOINT Lanette A. Clarke as the District V Representative on the Contra Costa Commission for Women, as recommended by Supervisor Glover. (District V)
Personnel Actions
C.30 ADOPT Position Adjustment Resolution No. 19851 to cancel one Business System Analyst position and add one Administrative Services Officer position in the Department of Information Technology. (Charges to user departments) (All Districts)
C.31 ADOPT Position Adjustment Resolution No. 19800 to establish the classes of One-Stop Operator Consortium Administrator and One-Stop Operator Consortium Assistant Administrator, and add one position in each class; and add one Secretary-Journey Level position in the Employment and Human Services Department. (Budgeted, 100% Federal WIA) (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.32 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board, to accept grant funding from the Walter S. Johnson Foundation in the amount of $225,000 to create and implement a Career Pathways Program for after school workers in Contra Costa County for the period January 1, 2005 through January 1, 2007. (No County match) (All Districts)
C.33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U. S. Environmental Protection Agency for grant funding in an amount not to exceed $35,000 for the Asthma Management Education Project for the period November 1, 2004 through October 31, 2006. (No County match) (All Districts)
C.34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California HealthCare Foundation for grant funding in an amount not to exceed $50,000 for the Pediatric Obesity Intervention Program for the period January 1 through December 31, 2005. (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.35 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Walter Thomas Gill in an amount not to exceed $41,600 to provide coordination for training funded by the Fiscal Year 2003 Homeland Security Grant Part II for the period March 1, 2005 through February 28, 2006. (All Districts)
C.36 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Pro-Serv Agency in the amount of $85,000 to provide termination of parental rights process services for the period April 1, 2005 through March 31, 2006. (Budgeted, 40% Federal, 40% State, 20% County) (All Districts)
C.37 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with IKON BSS West, Inc., in an amount not to exceed $1,300,000 to develop and implement an automated case management and imaging system, for the period April 1, 2005 through May 31 2006. (Budgeted, 40% Federal, 40% State, 20% County) (All Districts)
C.38 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Linda Roval in the amount of $42,000 to provide support services to the Volunteer and Emergency Services Program, Central/East County, for the period April 1, 2005 through March 31, 2006. (Budgeted, 40% Federal, 40% State, 20% County) (All Districts)
C.39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $180,000 to continue to provide temporary programmer/analysts for the Information Systems Unit for the period April 1, 2005 through March 31, 2006. (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 FCG CSI, Inc. (dba First Consulting Group), in an amount not to exceed $500,000 to provide professional support services, technical assistance, and consulting on a bedside medication and verification system, pharmacy operations system, cost accounting system, appointment system, and other information management and technology planning projects and requirements for the period March 1, 2005 through February 28, 2006. (Budgeted, Enterprise I: 12.6% County, 87.4% Patient/Third Party Revenues) (All Districts)
C.41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Debra J. DenHerder, M.D., in an amount not to exceed $200,531 to continue to provide child and adolescent psychiatric services at the East County Mental Health Outpatient Clinic for the period March 1, 2005 through February 28, 2006. (Budgeted, 50% Federal, 45% State, 5% Mental Health Realignment) (All Districts)
C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contracts to provide Medi-Cal mental health specialty services for the period April 1, 2005 through June 30, 2007. (Budgeted, 49% State, 51% Federal FFP Medi-Cal) (All Districts)
Contractor |
Payment Limit |
Turning Point Counseling Center, Inc. |
$50,000 |
Andrea Bass, M.F.T. |
$50,000 |
The Lucas Center, Inc. |
$100,000 |
C.43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edgewood Center for Children and Families, Inc., in an amount not to exceed $93,600 to continue to provide therapeutic behavioral services to children ages 0-21 years and their families for the period January 1 through June 30, 2005, including an automatic extension through December 31, 2005 in an amount not to exceed $93,600. (Budgeted, 50% Federal FFP Medi-Cal, 45% State EPSDT, 5% Mental Health Realignment) (All Districts)
C.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Fred Finch Youth Center, Inc., effective March 1, 2005, to increase the payment limit by $230,738 to a new payment limit of $425,000 and to increase the automatic extension payment limit by $115,369 to a new payment limit of $212,500 to provide intensive day treatment and medication support services to additional seriously emotionally disturbed children with no change in the term of July 1, 2004 through June 30, 2005 and no change in the automatic extension through December 31, 2005. (Budgeted, 50% Federal FFP Medi-Cal, 48% State EPSDT, 2% Mental Health Realignment) (All Districts)
C.45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Phoenix Programs, Inc., effective January 15, 2005, to increase the payment limit by $61,328 to a new payment limit of $339,303 to provide additional homeless youth support services including case management services with no change in the term of August 15, 2003 through September 30, 2005. (Budgeted, 100% Federal SAMHSA) (All Districts)
C.46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Phoenix Programs, Inc., effective January 15, 2005, to increase the payment limit by $19,900 to a new payment limit of $531,996 and to extend the term from September 29, 2005 to November 30, 2005 to provide additional dual diagnosis evaluation services to homeless clients. (Budgeted, 100% San Francisco Foundation Grant) (All Districts)
C.47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Roberto Reyes in an amount not to exceed $64,214 to provide management and oversight of the West and Central County Emergency Homeless facilities for the period March 1, 2005 through February 28, 2006. (Budgeted, 100% County) (All Districts)
C.48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Doctor Associates, Inc., effective March 1, 2005, to increase the payment limit by $140,000 to a new payment limit of $250,000 and to extend the term from October 31, 2005 to April 30, 2006 to provide locum tenens (temporary/on-call) physicians and recruitment of permanent physicians for the Geriatric and Psychiatric Units of Contra Costa Regional Medical Center and Contra Costa Health Centers. (Budgeted, Enterprise I: 12.6% County, 87.4% Patient/Third Party Revenues) (All Districts)
C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with St. John’s Family Care Home, Inc., effective at the close of business April 8, 2005, in relation to provision of augmented board and care services. (100% Mental Health Realignment) (All Districts)
C.50 ACKNOWLEDGE receipt of notice from Andrew J. Douglass requesting termination of contract, effective at the close of business February 7, 2005, in relation to provision of job developer services for the Vocational Services Program. (100% State) (All Districts)
C.51 CORRECT Board Order action of January 18, 2005 (Item C.42), and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Department of Mental Health in an amount not to exceed $980,199 instead of $915,354 to continue purchase and usage of State Hospital beds for the period July 1, 2004 through June 30, 2005. (Budgeted, 100% Mental Health Realignment) (All Districts)
Other Actions
C.52 ACCEPT the Treasurer’s Investment Report as of September 30, 2004, as received by the Treasurer-Tax Collector. (All Districts)
C.53 RECEIVE 2004 Annual Report from the Managed Care Commission and the Contra Costa Emergency Medical Care Committee. (All Districts)
C.54 APPOINT specified individuals to serve, in priority order by District, as standby officers to serve in place of a regular Board member when the regular Board member is unavailable during a state of war emergency, a state of emergency, or a local emergency, as recommended by the County Administrator. (All Districts)
C.55 APPROVE and AUTHORIZE the County Administrator to send a letter to the Contra Costa County Grand Jury providing follow-up information to the County’s response to Grand Jury Report No. 0409 entitled, “Budget Woes & Layoffs: The Contribution of Pension Improvements”. (All Districts)
C.56 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to sign the CalWORKs Plan for Fiscal Year 2004/2005, and AUTHORIZE the Employment and Human Services Director, or designee, to submit the Plan to the State of California Department of Social Services. (All Districts)
C.57 ADOPT Resolution 2005/136 authorizing, on behalf of the Walnut Creek School District, the sale and issuance of General Obligation Bonds, Election of 2002, Series B, in an aggregate principal amount not to exceed $5,000,000, as recommended by the County Administrator. (Districts II, III, IV)
Redevelopment Agency
C.58 APPROVE and AUTHORIZE the Redevelopment Director to execute a contract with the County Flood Control and Water Conservation District in the amount of $200,000 for Drainage Area 48B Improvements in the Bay Point Redevelopment Project Area through July 31, 2006. (Redevelopment Agency Budget, to be reimbursed by Drainage Area 48B funds) (District V) (See C.21)
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 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 108, County Administration Building, 651 Pine Street, Martinez.
Transportation, Water & Infrastructure Committee |
3-14-05 |
10:00 a.m. |
See above |
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, March 8, 2005, 10:00 a.m. and thereafter
Board Chambers Room 107 and Room 105
Administration Building,
651 Pine Street, Martinez, California
CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Lori Gentles, April Madison-Ramsey, and Keith Fleming.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local 535; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union Health Care Workers, Local No. 250, and East County Firefighters’ Assn.
2. Agency Negotiators: Lori Gentles and John Sweeten.
Unrepresented Employees: All unrepresented agency management employees (Resolution No. 2004/196, including its Exhibits), unrepresented nursing classification employees, and all other unrepresented agency employees.