HomeMy WebLinkAboutAGENDA - 09011998 - AGENDA JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS
15t DISTRICT CONTRA COSTA COUNTY CHAIR
GAYLE B.UILKEMA
2nd DISTRICT AND FOR
DONNA GERBER SPECIAL DISTRICTS,AGENCIES, AND PHIL BATCHELOR
3rd DISTRICT AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
MARK DeSAULNIER AND
4th DISTRICT BOARD CHAMBERS ROOM 107,ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR
JOE CANCIAMILLA MARTINEZ, CALIFORNIA 94553.1229 (925)335-1900
5th DISTRICT
TUESDAY
SEPTEMBER 1, 1998
9:00 A.M. Convene and announce adjournment to Closed Session, Room 105.
10:00 A.M. Call to order and opening ceremonies.
Inspirational Thought - "The empires of the future are the empires of the mind."
Winston Churchill
CONSIDER CONSENT ITEMS (Pages 3 - 17) - Items removed from this section
will be considered with the Short Discussion Items.
10:05 A.M.
PRESENTATIONS
P.1 PRESENTATION of the Certificate of Achievement for Excellence in Financial Reporting to
the Auditor-Controller. (County Administrator)
P.2 PRESENTATION recognizing Frank Angelo on the occasion of his 80th birthday and
recognizing his 51 years of service to the County, as recommended by the County
Administrator. (Supervisor DeSaulnier)
10:20 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 CONSIDER directing the County Administrator to report back on the Industrial Safety
Ordinance on November 3, 1998, instead of October 13, 1998. (County Administrator)
10:30 A.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.l CONSIDER accepting report from the Community Development Director and Health Services
Director regarding Browning-Ferris Industries (BFI) compliance with the Solid Waste
Franchise Agreement. (Dennis Barry, Community Development Director and William B.
Walker, M.D., Health Services Director)
11:00 A.M.
D.2 HEARING to consider comments (either written or oral) of any interested person regarding
the proposed formation of the Weidemann Ranch Geologic Hazard Abatement District
(GHAD), Subdivisions 7575, 7578, 7996 and 7998, San Ramon area. (Mike Walford, Public
Works Director)
1 (09-01-1998)
DELIBERATION ITEMS - Continued
D.3 HEARING on annual street lighting charges for Subdivision 7387 and annexation of the
subdivision to County Service Area L-100; TABULATE mailed in ballots; DETERMINE
whether a majority protest exists; and CONSIDER adoption of a resolution determining
charges, confirming final report, approving annexation and levying charges on the tax roll,
Alamo area. (Mike Walford, Public Works Director)
DA HEARING on annual street lighting charges for LUP 2069-97 and annexation of the
subdivision to County Service Area L-100; TABULATE mailed in ballots; DETERMINE
whether a majority protest exists; and CONSIDER adoption of a resolution determining
charges, confirming final report, approving annexation and levying charges on the tax roll,
Alamo area. (Mike Watford, Public Works Director)
D.5 HEARING on proposed Police Services District special taxes for County Service Area P-6,
Zone 2000, Minor Subdivision 24-92, related ordinance adoption, fixing of election thereon,
and formation of the zone, Morgan Territory Road area. (Dennis Bary, Community
Development Director)
D.6 HEARING on proposed Police Services District special taxes for County Service Area P-6,
Zone 126, Subdivision 7495, related ordinance adoption, fixing of election thereon, and
formation of the zone, Oakley area. (Dennis Barry, Community Development Director)
D.7 HEARING on proposed Police Service District special taxes for County Service Area P-6,
Zone 1700, Wiedemann Ranch Residential Community, Subdivisions 7575 and 7578, related
ordinance adoption, fixing of election thereon, and formation of the zone, San Ramon area.
(Dennis Barry, Community Development Director)
D.8 HEARING on the appeal of David Townsend, owner, from the decision of the County
Abatement Officer declaring as a public nuisance property located at 819 Loring Avenue,
Crockett area. (C.C.C. Ordinance Section 14-6.410) (Larry Hogan, Building Inspection
Department)
D.9 HEARING on the appeal of Susie Dunlap, owner, from the decision of the County Abatement
Officer declaring as a public nuisance property located at 4377 Gateway Road, Bethel Island
area. (C.C.C. Ordinance Section 14-6.410) (Larry Hogan, Building Inspection Department)
D.10 HEARING to consider the report by the County Abatement Officer on itemized costs for
abatement of a public nuisance at 183 Alberts Avenue, Bay Point area, Leonard Minks,
owner, and to consider the assessment of costs against said property, (C.C.C. Ordinance Code
Section 14-6.428) (Timothy Griffith, Building Inspection Department)
D.II HEARING to consider the report by the County Abatement Officer on itemized costs for
abatement of a public nuisance at 1759 5th Street, Richmond area, Guthrie John Williams and
Tee La Verne Williams, owners, and to consider the assessment of costs against said property.
(Steve Knight, Building Inspection Department) (C.C.C. Ordinance Code Section 14-6.428)
D.12 HEARING to consider the report by the County Abatement Officer on itemized costs for
abatement of a public nuisance at 1265 Juanita Drive, Walnut Creek area, Elizabeth Casey
Sawyer, owner, and to consider the assessment of costs against said property. (C.C.C.
Ordinance Code Section 14-6.428) (Michaelangelo Silva, Building Inspection Department)
2 (09-01-1998)
DELIBERATION ITEMS - Continued
11:30 A.M.
D.13 CONSIDER report from the Community Development Director on the status of agreements
with billboard companies restricting advertising of alcohol and tobacco products. (Debbie
Chamberlain, Community Development Department)
12:00 P.M.
Closed Session
2:00 P.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.14 PUBLIC COMMENT. (3 Minutes/Speaker)
D.15 HEARING to consider proposed use of the Bureau of Justice Local Law Enforcement Block
Grant award of $207,309 to Contra Costa County; CLOSE the hearing; and APPROVE
recommendations of the County Administrator regarding implementation. (County
Administrator)
2:30 P.M.
D.16 Hearing on the recommendation of the Contra Costa County Planning Commission on the
request by Denova Homes, Inc. (Applicants) - Contra Costa County Flood Control District
and Oscar Otterbeck (Owners), for approval to rezone 2.3 acres, consisting of two parcels,
from heavy Agricultural District (A-3) to Single Family Residential (R-15), Pleasant Hill area
(County File #RZ 3056-98). (Dennis Barry, Community Development Director)
D.17 CONSIDER report from the Community Development Director on protection of public access
to parkland and open space. (Dennis Barry, Community Development Director)
Adjourn to the Administrative Hearing to be held on September 2, 1998, at 10 a.m.
in the Board Chambers, Room 107, 651 Pine Street, Martinez, on the City of
Pittsburg's petition claiming failure of enforcement agency to act as required
by law in connection with a Nickel Reformer Catalyst incident at the Keller Canyon Landfill.
Adjourn to Contra Costa County Mayor's Conference
September 3, 1998, 6:30 P.M.
Richmond Country Club, 1 Markovich Lane, Richmond
rr * * *
3 (09-01-1998)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing
Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form
provided for that purpose and furnish a copy of any written statement to the Clerk.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one
motion. There will be no separate discussion of these items unless requested by a member of the Board or a
member of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for
comments from those persons who are in support thereof or in opposition thereto. After persons have spoken,
the hearing is closed and the matter is subject to discussion and action by the Board.
Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the
Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not
before the Board of Supervisors when the decision was made.
The County will provide reasonable accommodations for disabled individuals planning to attend Board meetings
who contact the Clerk of the Board at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is
available from the Clerk, Room 106.
Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.
Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board
Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board,
651 Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the
Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County's Internet Web
Page: WWW.CO.CONTRA-COSTA.CA.US.
The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651
Pine Street, Room 106, Martinez, California, and may also be viewed on the County's Web Page.
The Family and Human Services Committee (Supervisors D. Gerber and M. DeSaulnier) - meets on the
second and fourth Mondays of the month at 9:00 A.M. in the Private Industry Council Conference Room, 2425
Bisso Lane, Concord.
The Finance Committee (Supervisors G. B. Uilkema and J. Canciamilla) - meets on the first and third Mondays
of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors D. Gerber and J. Rogers ) - meets on the fourth Friday of the
month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street, Martinez.
The Transportation Committee (Supervisors J. Canciamilla and D. Gerber) - meets on the first Monday of the
month at 10:30 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.
The Water Committee (Supervisors J. Canciamilla and G. B. Uilkema) - will meet on the first Monday of the
months of April, June, August, October, and December at 1:30 P.M. in Room 105, County Administration
Building, 651 Pine Street, Martinez.
X ** XX* X ** X
ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s) as noted: (See above for
time and place of meetings)
Family and Human Services Committee 09-14-1998 9:00 A.M. See above
Finance Committee 09-14-1998 9:00 A.M. See above
Transportation Committee 09-14-1998 10:30 A.M. See above
** X ** X * XX*
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.
THE BOARD OF SUPERVISORS WILL NOT MEET ON SEPTEMBER 8, 1998 .
THE BOARD WILL MEET ON SEPTEMBER 15, 1998 , at 11 : 00 A.M.
i (09-01-1998)
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 AWARD a contract to MCK Services, the lowest responsible bidder, for the O'Hara Avenue
Path Project, Oakley area. (Funding: 100% Transportation Development Act Grant Funds)
C.2 AWARD a contract to GradeTech, Inc., the lowest responsible bidder, for the Bailey Road
to Bella Vista Avenue Bike Path Project, Bay Point area. (Funding: 75% Transportation
Fund for Clean Air and 25%Navy Mitigation Funds)
C.3 DETERMINE that there is a need to continue emergency action regarding the repair of the
Alhambra Valley Road Bank Erosion at Pinole Creek and the Alhambra Valley Road Slide
2.7 miles east of Bear Creek Road, Pinole area. (Funding: 88% Emergency Federal Highway
Administration Funds and 12% Local Funds)
CA DETERMINE that there is a need to continue emergency action regarding the repair of the
Fish Ranch Road Slide, Orinda area. (Funding: 88% Emergency Federal Highway
Administration Funds and 12% Local Funds)
C.5 DETERMINE that there is a need to continue emergency action regarding the repair of the
Bollinger Canyon Road Slide in the San Ramon area, the McBryde Avenue Slide in the
Richmond area, and the McEwen Road Slide in the Crockett area. (Funding: 88% Emergency
Federal Highway Administration Funds, 12% local funds for the Bollinger Canyon Road
Slide; 75% Federal Emergency Management Administration Funds and 25% State funds for
the remaining projects)
C.6 APPROVE the Oakley Precise Alignment Project; ADOPT the negative declaration in
compliance with the California Environmental Quality Act (CEQA); and DIRECT the Public
Works Director to prepare plans for adoption by the Board of Supervisors, Oakley Area.
[CDD-CP# 98-11
C.7 ROAD CLOSURE: RATIFY previous action of the Public Works Director to completely
close a portion of Main Street on Saturday, August 15, 1998, from 1 p.m. to 1 a.m. for the
purpose of Byron Heritage Day and John McDonald Memorial, Byron area.
C.8 ROAD CLOSURE: RATIFY previous action of the Public Works Director to completely
close a portion of Shore Road on Saturday, August 29, 1998, from 11 a.m. to 5 p.m. for the
purpose of a block party, Bay Point area.
C.9 ROAD CLOSURE: GRANT permission to the Knightsen Town Advisory Council to
completely close Knightsen Avenue, "A" Street, First Street, and Second Street on Saturday,
September 19, 1998, and Sunday, September 20, 1998, from 8 a.m. to 6 p.m. for the purpose
of the Knightsen Centennial, Knightsen area.
C.10 ROAD CLOSURE: GRANT permission to the Knightsen Town Advisory Council to
completely close Delta Road on Saturday, September 19, 1998, from 8 a.m. to 5 p.m. for the
purpose of the Knightsen Centennial, Knightsen area.
C.I1 APPROVE conveyance to David and Judy Stroup of surplus property no longer needed for
highway purposes, in exchange for property rights required for the North Broadway Area
Revitalization project, Bay Point area.
4 (09-01-1998)
Road and Transportation - Continued
C.12 CONVEY an easement to the East Bay Municipal Utility District (EBMUD) for access
purposes in connection with the State Hwy 4/Bailey Road interchange project, Bay Point area.
C.13 APPROVE and AUTHORIZE the Public Works Director to sign an Amendment to the
Consulting Services Agreement with AGS, Inc., Consulting Engineers for geotechnical
services, Countywide. (Funding: charged against various projects)
C.14 APPROVE Right-of-Way Contract, ACCEPT Grand Deed, and AUTHORIZE payment of
$119,000 to Davidson and Patricia A. Smith for property rights required for the State Route 4
East Project, Bailey to Railroad Avenue, Pittsburg area. (Funding: Contra Costa
Transportation Authority)
C.15 APPROVE Relocation Assistance Claims from Davidson and Patricia A. Smith in the
amounts of $10,950 for replacement housing price differential and $1,550 for moving
expenses in connection with the State Route 4 East Project, Bailey to Railroad Avenue,
Pittsburg area. (Funding: Contra Costa Transportation Authority)
C.16 APPROVE traffic resolutions prohibiting parking on a portion of Stone Valley Road, Alamo
area; Smith Road, Alamo area; and Highway 4, Oakley area.
Engineering Services
C.17 SUB 7679: ACCEPT completion of off-site drainage improvements for subdivision being
developed by Centex Homes, Byron area.
C.18 SUB 7585: APPROVE a substitute subdivision agreement for subdivision being developed by
Oakley-Avalon L.P., Oakley area.
C.19 MS 4-97: APPROVE deferred improvement agreement along Whyte Park Avenue for minor
subdivision being developed by The Martin Louis Larsen and Nancy Byce Larsen Revocable
Living Trust, dated December 9, 1994, Walnut Creek area.
C.20 MS 4-97: APPROVE the parcel map for minor subdivision being developed by The Martin
Louis Larsen and Nancy Byce Larsen Revocable Living Trust, Walnut Creek area.
C.21 MS 8-89: ACCEPT grant deed of development rights (scenic easement) for minor
subdivision being developed by Michael R. Robles, Walnut Creek area.
C.22 MS 8-89: APPROVE parcel map and subdivision agreement for minor subdivision being
developed by Michael R. Robles, Walnut Creek area.
C.23 LUP 2057-93: ACCEPT completion of improvements, warranty period, release of cash
deposit for faithful performance and road improvement agreement for land use permit being
developed by Dr. Barbara J. Fox, Oakley area.
Special Districts & County Airports
C.24 DECLARE an emergency exists for silt removal in the Wildcat Creek Basin, North Richmond
area. (Funding: 100% Flood Control Zone 7)
C.25 APPROVE conveyance of surplus flood control property, a portion of Dry Creek, to the City
of Brentwood, Brentwood area.
5 (09-01-1998)
Special Districts & County Airports - Continued
C.26 ACCEPT Grant Deeds of Development Rights from Wilson VIII, a California Limited
Partnership, for Minor Subdivision 2-93, Antioch area.
Statutory Actions
C.27 APPROVE minutes for the month of August 1998.
C.28 DECLARE certain ordinances duly published.
Claims, Collections & Litigation
C.29 DENY claims of C. and D. Andrews; M. and D. Bellmore; J. Benner; A. Boyce; R. and B.
Castellon; D. Cavness; V. and C. Guider and C. Sund; M. Hoyt; A. James; C. Johnson; D. L.
Johnson; L. Lagano; R. and S. Lockwood; J. Lunsford; W. and P. Martin; L. Minor; Pickett-
Rothholz & Murphy; R. Rogers; R. and G. Salinas; J. Scott; J. Silveira; State Farm Insurance
Company; A. Stringer; G. and M. Walker; D. Williams; DENY amended claims of G.
Huenninghaus and G. Traylor; and DENY Application to File Late Claim of G. Mosbarger.
C.30 RECEIVE report concerning the litigation matter of Joseph Barron vs. Contra Costa County
and AUTHORIZE payment from the Medical Liability Trust Fund.
C.31 RECEIVE report concerning the litigation matter of Sara McDaniels vs. Contra Costa County
and AUTHORIZE payment from the Medical Liability Trust Fund.
C.32 APPROVE and AUTHORIZE the County Counsel to execute a Settlement Agreement of
airlines tax litigation (Jud. Council Coordination No. 2414 and Alameda Sup. Ct. No. 783239-
2), allow airline representation for complete settlement and direct related staff actions.
Hearing Dates
C.33 ADOPT resolution fixing September 22, 1998, at 2 p.m. to hear objections to the Assessment
Valuation Roll of Reclamation District No. 830, Jersey Island area.
C.34 FIX September 15, 1998, at 2 p.m. for a public hearing to consider extending urgency
Ordinance 98-36 regarding the Tri-Valley Transportation Development Fee.
C.35 FIX September 22, 1998, at 11 a.m. for a public hearing to consider revision of the Bay Point
Area of Benefit.
Honors & Proclamations
C.36 ADOPT resolution honoring Queen of All Saints Church on the occasion of the 125th
anniversay of the Concord Faith Community, as recommended by Supervisor DeSaulnier.
Ordinances -None
Appointments & Resignations
C.37 APPOINT Florence R. Oaks to the District III Regular Seat on the Family and Children's
Services Advisory Committee and Amy Jo Teicheira to the District III Alternate Seat on the
Family and Children's Services Advisory Committee, as recommended by Supervisor Gerber.
6 (09-01-1998)
Appointments & Resignations - Continued
C.38 ACCEPT resignation of Lori M. Levine as a Consumer Representative on the Contra Costa
Mental Health Commission and DIRECT the Clerk to apply the Board's policy for filling the
vacancy, as recommended by Supervisor Rogers.
C.39 APPOINT Suzi D. Prindle and Virginia Rush as District V Representatives to the Substance
Abuse Advisory Board, as recommended by Supervisor Canciamilla.
C.40 APPOINT Nita Price as Member Emeritus to the County Service Area M-16 Citizens
Advisory Committee, as recommended by Supervisor DeSaulnier.
C.41 APPOINT Gordon Kimber to the Contra Costa County Planning Commission, as
recommended by Supervisor Gerber.
C.42 DECLARE vacant the seat on the Countywide Youth Commission held by SanDria Cheney
due to lack of attendance and DIRECT the Clerk to apply the Board's policy for filling the
vacancy, as recommended by Supervisor Rogers.
Appropriation Adjustments - 1997 - 1998 FY
C.43 Health Services-Mental Health (0467) and General Services-Fleet Operations (0063):
AUTHORIZE the transfer of$15,997 in appropriations from Health Services-Mental Health
to General Services-Fleet Operations for the purchase of a van.
C.44 Health Services-Service Area EM-1 Zone A and Zone B (7405 and 7406): AUTHORIZE an
additional $217,666 in Zone A revenues and a reduction of$129,204 in Zone B revenues to
reflect actual tax receipts for Emergency Services and AUTHORIZE adjustments to EM-1
Zone A and Zone B appropriations.
CA5 General Services-Plant Acquisition (0111): AUTHORIZE an additional $100,000 in federal
revenues for the Private Industry Council (PIC) programs and APPROPRIATE for
improvements to a One-Stop Career Center at 1875 Willow Pass Road, Concord.
C.46 Social Service-Administration (0500) and General Services - Plant Acquisition (0111):
AUTHORIZE an additional $1,049,000 in State revenues and APPROPRIATE for
renovations at 30 Muir Road, 40 Muir Road, 2530 Arnold Drive and 40 Douglas Drive (all in
Martinez) and 4545 Delta Fair Boulevard, Antioch.
C.47 Plant Acquisition-General Fund (0111): AUTHORIZE an additional $47,000 in revenue from
the City of Richmond and the Community Development Block Grant (CDBG) and
APPROPRIATE for expansion of Community Services Brookside Kitchen in Richmond.
C.48 Sheriff (0255): AUTHORIZE an additional $70,659 in program revenue from the Sheriff's
helicopter program and increase appropriations to reflect the 4th quarter 1997-98 costs.
C.49 Community Services Department (0588): AUTHORIZE an additional $27,000 in Community
Development Block Grant revenue and APPROPRIATE for the purchase of kitchen
equipment and installation for the Brookside Kitchen project in Richmond.
Legislation
C.50 APPROVE the recommendation of the Water Committee to support the inclusion in the 1998
Federal Water Resources Development Act of funding for the Hamilton Airfield Wetland
Restoration and the Maritime Infrastructure Bank projects.
7 (09-01-1998)
Personnel Actions
C.51 ADD one Health Services Information Systems Programmer/Analyst position in the Health
Services Department. (Third Party Revenues)
C.52 REALLOCATE two Clerk-Experienced Level positions to Account Clerk-Experienced Level
positions in the Health Services Department. (Third Party Revenues)
C.53 ADD one Clerk-Experienced Level position in the Health Services Department. (Third Party
Revenues)
C.54 ADD one permanent intermittent Substance Abuse Counselor position in the Health Services
Department. (Federal Funds)
C.55 ADD one Clerk-Beginning Level position in the Health Services Department. (Mental Health
Realignment)
C.56 RECLASSIFY one Clerk-Senior Level position and incumbent to Secretary-Journey Level in
the Health Services Department. (Miscellaneous Health Projects)
C.57 CANCEL one 40/40 Licensed Vocational Nurse position and ADD one 40/40 Surgical
Technician position in the Health Services Department. (Salary Savings)
C.58 ADD two 40/40 Hospital Attendant positions, two 40/40 Public Health Aide positions and
one 40/40 Clerk Experienced-Level position in the Health Services Department. (Elimination
of Temporary Salaries, Third Party Revenues)
C.59 INCREASE the hours of the following positions: two Registered Nurse-Experienced Level
from 24/40 to 32/40; one Registered Nurse-Experienced Level position from 24/40 to 28/40;
one Licensed Vocational Nurse position from 24/40 to 40/40 and ADD the following
positions: one 36/40 Registered Nurse-Experienced Level position; three 24/40 Registered
Nurse-Experienced Level positions; one 20/40 Registered Nurse-Experienced Level position;
one 12/40 Registered Nurse-Experienced Level position; two 40/40 Licensed Vocational
Nurse positions; three 28/40 Licensed Vocational Nurse positions; and two 24/40 Licensed
Vocational Nurse positions in the Health Services Department. (Elimination of Temporary
Salaries, Third Party Revenue)
C.60 CANCEL one 40/40 and two 30/40 Charge Nurse positions; and ADD one 32/40 and two
40/40 Registered Nurse-Experienced Level positions in the Health Services Department. (Cost
Savings)
C.61 ADD one 40/40 Institutional Services Aide position in the Health Services Department. (Third
Party Revenues)
C.62 ADOPT a resolution approving the transfer of three Los Medanos Community Hospital
District employees to County employment.
C.63 ACKNOWLEDGE receipt of a petition for formal recognition from the United Chief
Officers' Association of the Contra Costa County Fire Protection District.
C.64 ADOPT resolution to grant informal recognition to SEIU Health Care Workers Union Local
250.
C.65 RECLASSIFY one Accounting Technician position to Accountant I in the Tax and Cost
Division of the Auditor-Controller's Department. (Budgeted Funds and Tax Revenue Fees)
8 (09-01-1998)
Personnel Actions - Continued
C.66 ADD one Clerk-Experienced Level position in the Community Development Department.
(No Additional County Cost)
C.67 RETITLE one Customer Service Manager position to Manager, Application and Permit
Center, in the Public Works Department. (No Change in Cost)
C.68 RECLASSIFY one Information Systems Program Analyst I to Information Systems Program
Analyst II in the Public Works Department.
C.69 ADD one Planner I position and CANCEL one Administrative Services Assistant III position
in the Community Development Department.
C.70 ADD one 40/40 Deputy Sheriff position for assignment to the Rodeo-North Richmond area of
the Contra Costa Housing Authority. (Federal Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following
agencies for receipt of funds and/or services:
C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State of California Major Risk Medical Insurance Board to increase the
total payment limit by $50,000 to $186,875 and extend the term of the contract through
June 30, 1999, for the County's participation in the Access for Infants & Mothers (AIM)
Program. (No County Match)
C.72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State Department of Alcohol and Drug Programs to reflect a decrease in
Federal Block Grant Funds and an increase in Federal Drug Medi-Cal Funds, reducing the
contract by a net amount of$151,444 for a new total of $9,572,567. (No change in County
Match)
C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an
Agreement with the U.S. Department of Veterans Affairs, Northern California Health Care
System (VANCHCS), at rates set forth in a specified fee schedule, through
September 30, 1998, to provide for emergency services and inpatient medical and surgical
services.
C.74 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for a grant
from the John Muir/Mt. Diablo Community Health Benefit Corp. in the amount of $75,000
for Bay Point Works.
C.75 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to sign the Authorization to
Bind Corporation or Government Agency and AUTHORIZE the Director, Office on Aging, to
submit a proposal to the California Department of Aging in the amount of$1,185,634 for the
period January 1, 1999, through June 30, 2000, for the Multipurpose Senior Services Program
to provide case management services. (No County Match)
C.76 APPROVE and AUTHORIZE the Director, Office on Aging, to execute an amendment to the
1997-99 California Department of Aging contract to provide $586,916 to conduct programs
and activities under the Older Californians Act through June 30, 1999. (No County Match)
9 (09-01-1998)
Grants & Contracts - Continued
C.77 APPROVE and AUTHORIZE the Director, Office on Aging, to execute the Title V Grant
Application to the California Department of Aging requesting $86,372 in federal funds to
provide part-time employment for 13 low income individuals age 55+ for the County's FY
1998-99 Senior Community Services Employment Program. (No County Match)
C.78 APPROVE and AUTHORIZE the Social Service Director, or designee, to accept $360,000 of
grant funding under the Kinship Support Service Program and to execute a contract with
FamiliesFirst, Inc., to include up to $345,600 of the grant funds received and to increase the
payment limit to $674,584 through June 30, 1999. (State Funds)
C.79 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute on behalf of the
County, two contracts and any related extensions with the State Department of Boating and
Waterways for the purchase of two patrol boats and related equipment for use in Marine
Patrol in the amounts of$55,000 and $40,000. (Grant Funds)
C.80 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with the
State of California Department of Pesticide Regulation in the amount of$10,000 for computer
entry of Monthly Summary Pesticide Use Reports generated by growers in Contra Costa
County from July 1, 1998, through June 30, 1999.
C.81 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with the
State of California Department of Pesticide Regulation in the amount of$1,950 for specific
work activities related to pesticide regulation for the period July 1, 1998, through
June 30, 1999.
C.82 APPROVE and AUTHORIZE the County Administrator to execute an amendment to
fiberoptics license issued to GST Telecom, Inc., on behalf of the County, the Flood Control
District, and the Redevelopment Agency.
C.83 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a grant
contract and any amendments and modifications thereof with the Dean and Margaret Lesher
Foundation to receive funding in the amount of$41,500 for an arts display and children's art
therapy program in family and juvenile court facilities, effective July 1, 1998.
APPROVE and AUTHORIZE execution of agreements between the County and the following
parties as noted for the purchase of equipment and/or services:
C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with the California Eye Clinic to provide professional optician
services at specified rates through June 30, 1999. (Member Premiums, Third Party Revenues)
C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Rick Harris, D.C., (dba Deer Valley Chiropractic), to provide chiropractic services for
Contra Costa Health Plan members at a fee of$20 per visit through June 30, 1999. (Member
Premiums, Third Party Revenues)
C.86 ACKNOWLEDGE request for termination from United Council of Spanish Speaking
Organizations, Inc., for congregate and home-delivered meals in East County, effective close
of business on July 31, 1998.
C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Jacqueline Mendes to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
10 (09-01-1998)
Grants & Contracts - Continued
C.88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the Center for Human Development in the amount of $45,500 to provide HIV/AIDS
education and prevention services to young men at risk for HIV infection through
June 30, 1999. (State Funds)
C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Nurture Company in the amount of $32,837 to provide coordination services for the
Perinatal Unit Volunteer Program for the Contra Costa Regional Medical Center through
June 30, 1999. (Enterprise I Budget, Third Party Revenues)
C.90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Steven Swanson, Ph.D., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Mae Bragen, M.F.C.C., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Stephen Eastman, M.F.C.C., to provide Medi-Cal mental health specialty services to be
paid in accordance with a specified fee schedule through June 30, 1999. (State and Federal
Funds)
C.93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Portia Polner, Ph.D., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Kathryn Econome, M.D., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Jimmie Miller, D.C., (dba Miller Chiropractic), to provide for chiropractic services for
Contra Costa Health Plan members at a fee of$20 per visit through May 31, 1999. (Member
Premiums, Third Party Revenues)
C.96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the Rape Crisis Center with a payment limit of$76,807 to provide for crisis intervention
and in-person advocacy services through June 30, 1999. (County Subsidy)
C.97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Christopher Dickens, M.D., to provide for professional health care services for the
Contra Costa Health Plan to be paid in accordance with a specified fee schedule through
June 30, 1999. (Member Premiums, Third Party Revenues)
C.98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Denice Dennis in the amount of$70,232 to provide consultation and technical assistance
for the Tobacco Prevention Project through September 30, 1999. (State Funds)
C.99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Mental Health Consumer Concerns, Inc., in the amount of $240,299 to provide for a
patients' rights program through June 30, 1999. (Health Services Department Budget)
11 (09-01-1998)
Grants & Contracts - Continued
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Children's Hospital Medical Center of Northern California to provide transfer and
transport services for infants and children in need of specialized neonatal and pediatric care
through July 31, 2001. (Non Financial Agreement)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Early Childhood Mental Health Program in the amount of $132,570 to provide early
childhood assessment and treatment services in West Contra Costa County through
June 30, 1999. (State and Federal Funds)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Kuelewa Furaha, Licensed Acupuncturist, in the amount of $45,360 to provide
acupuncture treatment services for the Perinatal Outreach Enhancement Project through
June 30, 1999. (State Funds)
C.103 APPROVE and AUTHORIZE the Director, Office on Aging, to execute the following
contracts funded through the Older Californians Act through June 30, 1999:
Contractor Service Contract Payment Limit
Contra Costa Food Bank Mt. Brown Bag Program $37,230
Diablo Rehabilitation Alzheimer's Day Care $59,375
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Seneca Residential and Day Treatment Center, Inc., in the amount of $509,175 to
provide for intensive day treatment for County-referred minors through June 30, 1999.
(County/Realignment Funds)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Rubicon Programs, Inc., in the amount of$225,352 to provide mental health services to
seriously and persistently mentally ill adults who are participating in the Contra Costa County
Health, Housing, and Integrated Services Network through June 30, 1999. (Federal and Grant
Funds)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the Pittsburg Preschool Coordinating Council in the amount of $31,632 to provide
outreach and education services for the Perinatal Outreach and Education Project through
June 30, 1999. (State Funds)
C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Battered Women's Alternatives with a payment limit of $159,679 to provide shelter
services for battered women and their children through June 30, 1999. (County discretionary
Funds and License Fees)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Lilah Fox, M.F.C.C., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
0109 ACKNOWLEDGE receipt of notice from Nancy Trahms, M.D., requesting termination of her
contract effective close of business on August 21, 1998.
C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Charles Windham, M.D., in the amount of $62,400 to provide professional outpatient
psychiatric services through August 31, 1999. (County/Realignment, Third Party Revenues)
12 (09-01-1998)
Grants & Contracts - Continued
C.I I I APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Discovery Counseling, Inc., to provide Medi-Cal mental health specialty services to be
paid in accordance with a specified fee schedule through June 30, 1999. (State and Federal
Funds)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Medical
Specialist Contract with Jonathan D. Steinberg, D.P.M., (specialty: Podiatry) at specified rates
through July 31, 1999. (Third Party Revenues)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Ben Laudermilch in the amount of $44,940 to provide consultation and technical
assistance with regard to the Shelter Plus Care Program through August 31, 1999. (50% State,
50% County)
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Social Work Temps, Inc., for temporary social workers at the Contra Costa Regional
Medical Center and Contra Costa Health Centers at specified rates through July 31, 1999.
(Enterprise I Budget, Third Party Revenues)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Many Hands, Inc., in the amount of $242,128 to provide Mental Health Vocational
Rehabilitation Services for mentally handicapped clients through June 30, 1999. (Federal
Funds, Mental Health Realignment)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Preferred Staffing Incorporated in the amount of $75,000 for nursing registry services
through July 31, 1999. (Enterprise I Budget)
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute
agreements with the U.S. Department of Veterans Affairs, Northern California Health Care
System (VANCHCS), to provide Ophthalmology, Speech Pathology/Audiology, and
Neurology Services to be paid in accordance with a specified fee schedule through
September 30, 1998. (Third Party Revenues)
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Sharing
Agreement with the U.S. Department of Veterans Affairs, Northern California Health Care
System (VANCHCS), to provide Nuclear Medicine Services in accordance with a specified
fee schedule through July 31, 1999. (Third Party Revenues)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with True to Life Children's Services to accurately reflect the intent of the parties.
(County/Realignment)
C.120 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract
with Paul Buddenhagen in the amount of $52,000 for technical assistance, program
monitoring and evaluation services for Child Welfare programs through September 30, 1999.
(Budgeted)
C.121 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract
with Contra Costa Crisis Center in the amount of$28,000 to provide continuing Countywide
Children's Protective Services intervention and suicide prevention services through
June 30, 1999. (Federal and State 85%, County 151/6)
13 (09-01-1998)
Grants & Contracts - Continued
C.122 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute three
contracts with the Regents of the University of California (U.C. Davis Extension) in the total
amount of$148,500 to provide on-site training in subject areas selected by the Social Service
Department at County sites through June 30, 1999. (State and Federal Funds)
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Michelle Bushong to increase the contract payment limit by $5,000 to
$30,000 and to extend the contract through October 31, 1998, to provide continued clinical
consultation in the Perinatal Department at the Contra Costa Regional Medical Center.
(Enterprise I Budget)
C.124 APPROVE and AUTHORIZE the Director, Office on Aging, to execute a contract with Ruth
Goodin in the amount of$26,010 to provide consultation and technical assistance regarding
long term care through January 31, 1999. (Budgeted)
C.125 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute contracts
with the Contra Costa Food Bank in the amount of$54,300 and the Child Abuse Prevention
Council in the amount of $44,700 to continue providing services through June 30, 1999.
(Keller Canyon Surcharge Revenues)
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Jacob Rosenberg, M.D., to provide professional health care services for the Contra Costa
Health Plan to be paid in accordance with a specified fee schedule through June 30, 1999.
(Member Premiums, Third Party Revenues)
C.127 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute on behalf of the
County a contract with John A. Montagh for Rangemaster/Armorer/Instructor services in the
amount of$53,200 for the period September 1, 1998, through August 31, 1999. (Budgeted)
C.128 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
with the Bethel Island Municipal Improvement District in the amount of$31,160 to provide
stormwater pollution control services through March 30, 1999, Bethel Island area.
(Stormwater Utility Assessment Revenues)
C.129 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute a
legal services contract in an amount not to exceed $25,000 with Goldfarb and Lipman for use
in connection with affordable housing and economic development programs. (No General
Fund Impact)
C.130 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, to execute a
contract amendment with the County Library to increase the contract payment limit from
$26,130 to $31,130 and extend the contract term through August 30, 1998, for continued work
experience employment services for seniors.
C.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Shahin Javaheri, M.D., to provide medical specialty services (plastic surgery) to be paid
in accordance with specified rates through June 31, 1999.
C.132 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute on behalf of the
County, a contract extension agreement with Helicopter Adventures Incorporated for pilot,
maintenance and storage services increasing the payment limit from $75,000 to $150,000 and
extending the term of the contract from March 15, 1999, to June 30, 1999. (Budgeted and
AB3229 Funds)
14 (09-01-1998)
Leases
C.133 AUTHORIZE the Director of General Services to execute a Lease Renewal with the 23rd
District Agricultural Association for the Fairgrounds Art Building, 1201 West 10th Street,
Antioch, for continued use by the Community Services Department through June 30, 1999.
C.134 AUTHORIZE the Director of General Services to execute a Lease with the North Richmond
Missionary Baptist Church for the premises at 1427 Filbert Street, Richmond, for use by the
Social Service Department.
C.135 EXERCISE the first one-year option to extend the Lease with the Lippow Development
Company for the premises at 401 Escobar Street, Martinez, for continued use by the Sheriff-
Coroner.
C.136 AUTHORIZE the Director of General Services to execute a Revenue License with the Contra
Costa County Office of Education for the Annex Building at 1700 Oak Park Boulevard,
Pleasant Hill.
Other Actions
C.137 APPROVE the providers recommended by the Contra Costa Health Plan Quality Council on
July 24, 1998.
C.138 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Memorandum of
Affiliation with the Department of Veterans Affairs, Northern California System of Clinics, to
provide clinical experience for residents in the County's Regional Medical Center Family
Practice Training Program through June 30, 2001.
C.139 APPROVE the recommendations of the Family and Human Services Committee regarding the
Community Development Block Grant Program-Public Service Category.
C.140 AUTHORIZE the Ad Hoc Committee (Supervisors Uilkema and Rogers) that is reviewing the
document "School Haze: Air Pollution Near California Schools" to delay their report to the
Board of Supervisors until October 6, 1998.
C.141 APPROVE the proposed response to Report No. 9809 from the 1997-98 Grand Jury on the
subject of"Americans with Disabilities Act" and DIRECT that it be filed with the Presiding
Judge of the Superior Court.
C.142 ACCEPT as complete the work contracted with Centex Golden Construction Company to
construct the partial replacement for Merrithew Memorial Hospital and DIRECT the Clerk of
the Board to file the Notice of Completion with the County Recorder.
C.143 APPROVE consolidation requests for the November 3, 1998, General Election, as
recommended by the Assistant County Registrar.
C.144 GRANT a third one-year extension of the filing period for an approved final development
plan, County File #DP943013, authorizing the establishment of a second residence on
approximately 100 acres zoned Planned Unit District (P-1) at 1995 Lackland Drive in the
Alamo/Danville area. (DeBolt Civil Engineering - Applicant; John Weber - Owner)
C.145 APPROVE recommendations of the Water Committee regarding the maintenance of Suisun
and New York Slough channels; short term dredging, disposal and long term County/Port of
Stockton local sponsorship issues.
C.146 APPROVE the third extension of time for rezoning 2845-RZ, a P-1 rezoning for 19 lots in the
El Sobrante area.
15 (09-01-1998)
Other Actions - Continued
C.147 ADOPT resolution authorizing the issuance of FY 1998-99 Tax and Revenue Anticipation
Notes by the Antioch Unified School District in an amount not to exceed $11,000,000.
C.148 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to carry forward $542,178
in unexpended Community Development Block Grant (CDBG) funds from the FY 1997/98
CDBG Housing Development Assistance Fund (HDAF) to the FY 1998/99 CDBG/HDAF.
C.149 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to carry forward
$1,070,751 in unexpended HOME Investment Partnership Act (HOME) funds from the FY
1997/98 HOME Housing Development Assistance Fund (HOME/HDAF) to the FY 1998/99
HOME/HDAF.
C.150 APPROVE plans and specifications for the Technical Services Administration Building, 30
Glacier Drive, Martinez, for the Sheriff-Coroner and DIRECT the Clerk to advertise for bids
to be received on October 1, 1998.
C.151 DETERMINE that there is a need to continue emergency action regarding the remodeling at
40 Glacier Drive, Martinez, for the Sheriff s Dispatch Center.
C.152 REJECT bids for reroofing classroom area at Juvenile Hall, 202 Glacier Drive, Martinez.
C.153 ACCEPT completed contract for reroofing Ygnacio Valley Branch Library, 2661 Oak Grove
Road, Walnut Creek, for Library Administration.
C.154 REJECT bids for reroofing at 725 Court Street, Martinez.
C.155 AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute a HOME Project
Agreement and appropriate loan documents with BRIDGE Housing Corporation to provide
$490,000 in HOME funds for the Hercules Senior Housing Project. (HOME Funds)
C.156 ADOPT a revised traffic resolution and regulation to change the County employee carpool
parking lot restriction at the parking lot at Pine and Escobar Streets to 6:30 a.m. to 4:00 p.m.
C.157 APPROVE resolution adopting the secured property tax rates and levy property taxes for
Fiscal Year 1998-99, as recommended by the Auditor-Controller.
C.158 APPROVE and ADOPT property tax exchange resolutions (subject to master agreements and
past practice) for SPA'S "G & H" annexation to the City of Brentwood (LAFC 98-29) and
Sunset View Cemetery Annexation to the Kensington Community Services District (LAFC
98-37).
C.159 ACCEPT report from the Treasurer-Tax Collector on County investments from April 1, 1998,
through June 30, 1998.
C.160 ACCEPT report from the County Administrator on the status and progress of renaming the
Shell Marsh Regional Preserve to the Al McNabney Marsh.
C.161 ACKNOWLEDGE receipt of the Auditor-Controller's July Supplemental Enforcement
Services Fund (SLESF) activity reports.
C.162 ACKNOWLEDGE receipt of the Auditor-Controller's Annual Supplemental Enforcement
Services Fund (SLESF) Summary Report for the 1997/98 fiscal year.
16 (09-01-1998)
Housing Authority
C.163 AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa
to execute all forms necessary to provide agreement with Parkway Housing, Inc., and the
Contra Costa County Redevelopment Agency for a $350,000 loan or loan guarantee of the
same amount from another agency for the development of new housing in the Parkway Estates
Project, North Richmond area.
C.164 APPROVE a Lease, commencing April 1, 1999, with Contra Costa County for the building
site at 321C Orchard Drive, Brentwood, for occupancy under the terms and conditions more
particularly set forth in said Lease, and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa to execute said Lease on behalf of the Housing
Authority.
C.165 APPROVE a Lease, commencing April 1, 1999, with Contra Costa County for the building
site on Las Dumas Avenue, Oakley, for occupancy under the terms and conditions more
particularly set forth in said Lease, and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa to execute said Lease on behalf of the Housing
Authority.
C.166 ADOPT Resolution No. 4047 approving submission of funding application for the Fiscal Year
1998 Family Unification Program and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa to execute and submit to the U.S. Department of
Housing and Urban Development all appropriate documents required by the application
guidelines.
C.167 ADOPT Resolution No. 4048 approving submission of funding application for a Truancy
Reduction Demonstration Program and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa to execute and submit to the U.S. Department of
Justice all appropriate documents required by the application guidelines.
C.168 ADOPT Resolution No. 4045 establishing salary levels for unrepresented and exempt
employees of the Housing Authority of the County of Contra Costa for Fiscal Years 1998-99
through 2000-2001; and ADOPT Resolution No. 4046 approving the Memorandum of
Understanding with Public Employees Local 1, establishing the salary and benefit levels for
Housing Authority clerical and maintenance employees represented by Local 1 for the period
July 1, 1998, through June 30, 2001.
Redevelopment Agency
C.169 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a Consent and
Agreement between Lincoln Property Company No. 2314 Limited Partnership and Homestead
Village, Inc., that will assign all rights and obligations for a portion of the property under a
Disposition and Development Agreement dated June 26, 1986, as amended, to Homestead
Village.
C.170 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a First
Amendment to a Redevelopment Loan Agreement with Ecumenical Association for Housing
increasing the loan amount by $13,000 to an amount not to exceed $63,000 for the Rodeo
Senior Housing Project. (No General Fund Impact)
Correspondence -None
Consent Items of Board Members - None
Information Items -None
17 (09-01-1998)
JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS
1st DISTRICT CONTRA COSTA COUNTY CHAIR
GAYLE B.UILKEMA
2nd DISTRICT AND FOR
DONNA GERBER SPECIAL DISTRICTS,AGENCIES,AND PHIL BATCHELOR
3rd DISTRICT AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
MARK DBSAULNIER AND
4th DISTRICT BOARD CHAMBERS ROOM 107.ADMINISTRATION BUILDING.651 PINE STREET COUNTY ADMINISTRATOR
JOE CANCIAMILLA MARTINEZ, CALIFORNIA 945531229 (925)335-1900
5th DISTRICT
SUPPLEMENTAL AGENDA
SEPTEMBER 1, 1998
SHORT DISCUSSION ITEM
10:20 A.M.
SD.3 CONSIDER requesting the County Administrator to report to the Board this date on the
activities, including the budget, surrounding the Children's Report Card Gala and Awards
Ceremony, as recommended by Supervisor DeSaulnier. (County Administrator)
Posted: August 28, 1998
By: !i •�j
Deputy Clerk
SUMMARY OF THE PROCEEDINGS
BEFORE THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY
MEETING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2.402
TUESDAY, September 1, 1998
CALLED TO ORDER and OPENING CEREMONIES
CLOSED SESSION: There were no Closed Session announcements.
CONSENT ITEMS: Approved as listed except as noted below:
C.21 DELETED from consideration accepting the grant deed of development
rights (scenic easement) for Minor Subdivision MS 8-89, being developed
by Michael R. Robles, Walnut Creek area.
C.22 DELETED from consideration approving parcel map and subdivision
agreement for Minor Subdivision MS 8-89, being developed by Michael
R. Robles, Walnut Creek area.
C.82 DELETED from consideration approving and authorizing the County
Administrator to execute an amendment to fiberoptics license issued to
GST Telecom, Inc., on behalf of the County, the Flood Control District,
and the Redevelopment Agency.
C145 DELETED to be relisted on October 6, 1998, approving recommendations
of the Water Committee regarding the maintenance of Suisun and New
York Slough channels; short-term dredging, disposal and long-term
County/Port of Stockton local sponsorship issues.
PRESENTATIONS: Approved as listed.
P.2 ADOPTED Resolution No. 98/437 recognizing Frank J. Angelo on his
80th Birthday, and for 51 years of service to the citizens and the County.
SHORT DISCUSSION ITEMS: Approved as listed except as noted below:
SD.2 APPROVED the recommendation of the County Administrator to
GRANT an extension to November 3, 1998, for the Industrial
Safety Consultant, the Planning Commission, the Hazardous
Materials Commission, and the Health Services Director to submit
their reports and recommendations pertinent to the Industrial Safety
Ordinance to the Board of Supervisors; DIRECTED that the County
Administrator provide a proposed action plan for community
meetings; and further DIRECTED that the consultant include a
review of Supervisor Uilkema's proposed Industrial Safety
Ordinance of December 2, 1997.
] (09-01-1998 - Sum)
SD.3 ACCEPTED the County Administrator's report on the activities and
the budget for the Children's Report Card Gala and Awards
Ceremony; REQUESTED that Supervisors Gerber and DeSaulnier
informally meet with appropriate staff regarding communication
between staff and the Board on this matter. (AYES: II, III and I;
NOES: IV and V; ABSENT: None; ABSTAIN: None)
DELIBERATION ITEMS: Approved as listed except as noted below:
D.1 ACCEPTED the report from the Community Development Director
regarding Browning-Ferris Industries compliance with the Solid Waste
Franchise Agreement.
D.2 ADOPTED Resolution No. 98/438 approving the formation of the
Wiedemann Ranch Geologic Hazard Abatement District (GHAD);
ADOPTED Resolution No. 98/439 appointing the officers of the
Wiedemann Ranch GHAD; ADOPTED Resolution No. 98/440 approving
the budget for the fiscal year 1998/99 for the Wiedemann Ranch GHAD;
ADOPTED Resolution No. 98/441 declaring intent to order an assessment
for the Wiedemann Ranch GHAD and fixing October 20, 1998, for
hearing on the proposed assessment, San Ramon area.
D.3 CLOSED the public hearing on the annual street lighting charges for
Subdivision 7387; TABULATED the mailed-in ballots; DETERMINED
that a majority protest does not exist, and ADOPTED Resolution No.
98/442 determining charges, confirming final report, and levying charges
on the tax roll, Alamo area.
DA CLOSED the public hearing on the annual street lighting charges for LUP
2069-97; TABULATED the mailed-in ballots; DETERMINED that a
majority protest does not exist, and ADOPTED Resolution No. 98/443
determining charges, confirming final report, and levying charges on the
tax roll, Alamo area.
D.5 ADOPTED Resolution No. 98/352 creating a Police Service District Zone
2000 in County Service Area P-6 and authorizing an election; ADOPTED
Ordinance No. 98-30 establishing a fee for a Police Services District for
Minor Subdivision 24-92 in the Morgan Territory Road area; and
DIRECTED the County Clerk to conduct the election required by
Government Code Section 53978, to be conducted by mail ballot on the
earliest ballot permitted by law.
D.6 ADOPTED Resolution No. 98/420 creating a Police Service District Zone
126 in County Service Area P-6 and authorizing an election; ADOPTED
Ordinance No. 98-33 establishing a fee for a Police Service District for
Subdivision 7495 in the Oakley area; and DIRECTED the County Clerk
to conduct the election required by Government Code Section 53978, to
be conducted by mail ballot on the earliest ballot permitted by law.
2 (09-01-1998 - Sum)
D.7 ADOPTED Resolution No. 98/353 creating a Police Service District Zone
1700 in the County Service Area P-6 and authorizing an election;
ADOPTED Ordinance No. 98-20 establishing a fee for a Police Service
District for the Wiedemann Ranch Residential Community Subdivisions
7575 and 7578 in the San Ramon area; and DIRECTED the County Clerk
to conduct the election required by Government Code Section 53978, to
be conducted by mail ballot on the earliest ballot permitted by law.
D.8 CLOSED the public hearing; DENIED the appeal of David Townsend
(Owner), from the decision of the County Abatement Officer declaring as
a public nuisance (C.C.C. Ordinance Code Section 14-6.410) the open
abandoned multi-story structure and the accumulation of garbage/debris at
819 Loring Avenue, Crockett; AFFIRMED the determinations of the
County Abatement Officer; and DIRECTED that the owner furnish within
three weeks to the County Abatement Officer a written plan for correcting
the public nuisance; DIRECTED the County Abatement Officer to
proceed and perform the work of abatement with no action being taken
for 90 days.
D.9 CLOSED the public hearing; DENIED the appeal of Susie Dunlap
(Owner), from the decision of the County Abatement Officer declaring as
a public nuisance (C.C.C. Ordinance Code Section 14-6.410) a
substandard structure located on property at 4377 Gateway Boulevard,
Bethel Island; AFFIRMED the determinations of the County Abatement
Officer; and DIRECTED the County Abatement Officer to proceed and
perform the work of abatement.
D.10 CLOSED the public hearing; CONSIDERED and CONFIRMED the
report by the County Abatement Officer on itemized costs for abatement
of a public nuisance at 183 Alberts Avenue, Bay Point area, Leonard
Minks (Owner); ADDED the cost of abatement confirmation hearing
thereto; and DIRECTED the report to be filed by the Clerk of the Board.
D.11 CLOSED the public hearing; CONSIDERED and CONFIRMED the
report by the County Abatement Officer on itemized costs for abatement
of a public nuisance at 1759 5th Street, Richmond area, Guthrie John
Williams and Tee La Verne Williams (Owners); ADDED the cost of
abatement confirmation hearing thereto; and DIRECTED the report to be
filed by the Clerk of the Board.
D.12 CONTINUED to October 6, 1998, at 11 a.m., the hearing to consider the
report by the County Abatement Officer on itemized costs for abatement
of a public nuisance at 1265 Juanita Drive, Walnut Creek area, Elizabeth
Casey Sawyer (Owner), and to consider the assessment of costs against
said property.
D.13 ACCEPTED the report from the Community Development Director on
Implementation of the Billboard Agreements.
3 (09-01-1998 - Sum)
PUBLIC COMMENT: There was no public comment.
D.15 CLOSED the public hearing; AUTHORIZED the County Administrator or
his designee to sign and execute any related grant award documents or
amendments thereto regarding the proposed use of the Bureau of Justice
Assistance Local Law Enforcement Block award of $207,309 to Contra
Costa County; DESIGNATED the following previously established
Advisory Board as specified by the Federal Bureau of Justice Assistance
for project period (October 1,1998 to September 30, 2000) to include
Warren Rupf, Sheriff-Coroner; Gary Yancy, District Attorney; Joe Ovick,
Superintendent of County Office of Education; Jennifer Wiley-Fletcher,
Legal Director, Battered Women's Alternatives; and Peter L. Spinetta,
Presiding Judge, Coordinated Trial Courts; AUTHORIZED the advisory
board to review the application for funding under the Local Law
Enforcement Block Grants Program and make non-binding
recommendations to the Board of Supervisors for the use of funds
received under the Program.
D.16 CLOSED the public hearing; APPROVED the recommendation of the
Contra Costa County Planning Commission on the request by Denova
Homes, Inc. (Applicants), and Contra Costa County Flood Control District
and Oscar Otterbeck (Owners), on rezoning application #RZ 983056;
APPROVED rezoning of the property from A-3 to R-15; ADOPTED the
Mitigated Negative Declaration and the Mitigation Monitoring Program;
ACCEPTED the environmental documentation as adequate; ACCEPTED
the findings of the County Planning Commission as stated in Resolution
No. 8-1998; INTRODUCED the Ordinance 98-38 giving effect to the
rezoning, WAIVED reading, and SET September 15, 1998, for adoption
of same; ACCEPTED the withdrawal of the General Plan Amendment
study request; and DIRECTED staff to post a Notice of Determination
with the County Clerk, Pleasant Hill area. (AYES: Il, III, IV and I ;
NOES: V; ABSENT: None ; ABSTAIN: None)
D.17 APPROVED the report and amended policy on the protection of public
access to park land and open space areas in proposed residential Planned
Unit Developments.
4 (09-01-1998 - Sum)
SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS
FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR
SPECIAL DISTRICTS, AGENCIES, AND
AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS AND ROOM 105, ADMINISTRATION BUILDING
TUESDAY, September 1, 1998, 9:00 A.M. AND THEREAFTER
DURING THIS REGULAR September 1, 1998 MEETING
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Leslie Knight, Kathy Ito and Keith Fleming.
Employee Organizations: Contra Costa County Employees' assoc., Local No. 1;
AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social Services
Union SEW Local #535; C.C.C. Appraiser's Assn.; District Attorneys
Investigators Assoc.; Deputy Sheriffs Assn. (DSA); United Prof. Firefighters,
Local 1230; Physicians' & Dentists' Organization of Contra Costa; Western
Council of Engineers.
2. Agency Negotiators: Phil Batchelor, Leslie Knight and Kathy Ito.
Unrepresented Employees: All unrepresented agency management employees
(Exh. A., Resol. No. 96/488), unrepresented nursing classification employees
and all other unrepresented agency employees.
B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: 1. Public Defender
C. EXISTING LITIGATION - CONFERENCE WITH LEGAL COUNSEL (LITIGATION
HAS BEEN FORMALLY INITIATED Gov Code§ 54956.9(A),) CASES:
1. Paulson v. Board of Retirement, C.C.C. Sup. Ct. No. C96-02939
Walden v. Board of Retirement, C.C.C. Sup. Ct. No. C97-03935
2. Seecon Financial& Construction Co., Inc., v. Contra Costa County, et al.,
C.C.C. Sup. Ct. No. C97-03101.
3. John Ford v. Contra Costa County, WCAB No. OAK 0144113,
4. Lucy's Sales; st al. v. County of Contra Costa, at al., USDC No. C982955
SBA
5. Airline Taxation Cases, Judicial Council Coordination Proceeding No. 2414
6. United Air Lines, Inc., v. Co. of Alameda, Alameda Sup. Ct. No. 783239-2.
H:\DF0T1\CL-SES\SEPT1-98.WPD
AFFIDAVIT OF POSTING OF AGENDA
OF
THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA
State of California }
County of Contra Costa }
1, C. S. 11urner , hereby declare that I
an a citizen of the United States of America, over the age of
IS years; that acting for the Board of Supervisors of the
County of Contra Costa I posted on
August 27 , 19 98 , at 651 Pine Street
Lobby, Martinez, California, an agenda for the regular
meeting of the Board of Supervisors of the County of Contra
Costa to be held on September 1 r 1998 , a
copy of which is attached hereto.
DATED; August 27, 1998
I declare under penalty of perjury
that the foregoing is true and
correct.
Deputy Clerk