Loading...
HomeMy WebLinkAboutMINUTES - 12062005 - C30-C34 Now SP:.,I t rT r •• , TO: BOARD OF SUPERVISORS CONTRA +� � �`* COSTA FROM: John Cullen, Director -10 IL' ofCOUNTY .710 1 Pa. -1 mr. DATE: November 7, 2005 �'�'c10�;�� �� SUBJECT: ADVISORY COUNCIL ON AGING APPOINTMENT SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION(S): On behalf of the Advisory Council on Aging, it is recommended that the Board of Supervisors take the following action: Appoint to the Advisory Council on Aging to replace Jerry Sattler in the Group 4 Local Committee seat (San Pablo) for a term expiring September 30, 2006, the following: Jean Bolds 2011 Market Avenue, Unit 36 San Pablo, CA 94806 BACKGROUND/REASON(S) FOR RECOMMENDATION(S): The Advisory Council on Aging recommends appointment of the above person to fill this vacancy on the Council. CONTINUED ON ATTACHMENT: _YES SIGNATURE: Colo t RECOMMENDATION OF COUNTY ADMINISTRATOR_RECOMMENDATION OF BOARD COMMITTEE PROVE OTHER SIGNATURE( , ACTION OF OA DON � � � APPROVED AS RECOMMENDED VeO ER VOTE OF SUPERVISORS HEREBY CERTIFY THAT THIS IS A UNANIMOUS(ABSENT ) TRUE AND CORRECT COPY OF AN AYES: NOES: ACTION TAKEN AND ENTERED ABSENT: ABSTAIN: ON MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. Contact: ATTESTED 1� CP O� J HN SWEETEN,CLERK OF THE BOARD OF SUPERVISORS cc: CAO AND COUNTY ADMINISTRATOR Bob Sessler Jaime Ray Appointee BY ,DEPUTY C.31 12/06/2005 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 6,2005 by the following vote: AYES: Supervisors Gioia,Piepho,DeSaulnier, Glover and Uilkema NOES: None ABSENT: None ABSTAIN: None RELISTED to December 13, 2005 consideration to declare vacant the District III Representative on the Contra Costa Commission for Women previously held by Elaine Dugger Shaw due to voluntary leave and DIRECT the Clerk of the Board to post the vacancy. I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. ATTESTED �� �p 0'sI John SweAen,derk of the Board of Supervisors and County Administrator l By ' ��C Deputy TO: BOARD OF SUPERVISORS ��'" Ctonra FROM: upervisor John Gioia - t - ��� o�, -F �� ���� Costa DATE: D ember 6 2005 `4° - "`� rA� K'�'t CoC O nt y SUBJECT. Mont Ivan Manor Redevelopment Advisory Council cov SPECIFIC REQUEST(S)OR R OMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATI APPOINT Ricardo P z to one of the vacant appointed resident seats on the Montalvin Manor Redevelopment Advis Council effective immediately. Ricardo Paez 343 Heather Dr. San Pablo, CA 94806 BACKGROUND: This is a new committee and ter sof the seats have not been established. CbA,k,I Air 12ml 11/0*- CONTINUED ON ATTACHMENT: YES SIG ATURE: -----------------------------------------------------------------------------------------m_­m----------mm-------- ---- - ---------k- ------------------------------------- -- RECOMMENDATION OF COUNTY ADMINISTRATOR RE OMMEN I NOF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): -------------------------------------------- ----- ---- ----------------------------------------------------------------------------------------------------------------- --ACTION OF BOARD ON APPROVE AS RECO MENDED OTHER VOTE OF SUPERVISORS I HEREBY C RTIFY THAT THIS IS A TRUE AND CORRE T COPY OF AN ACTION TAKEN UNANIMOUS(ABSENT ) AND ENTERE ON THE MINUTES OF THE BOARD OF SU RVISORS ON THE DATE AYES: NOES: SHOWN. ABSENT: ABSTAIN: ATTESTED CONTACT: JOHN SWEETEN,C ERK OF THE BOARD OF SUPERVISOR AND COUNTY ADMINISTRAT R CC: BY ,DEPUTY TO: BOARD OF SUPERVISORS �=��s L `O� Contra FROM: JOHN SWEETEN, County Administrator costa DATE: DECEMBER 6, 2005 - - "�~ CO U nty�oU�� SUBJECT: ELECTION BOARD AND APPOINTMENTS TO RECLAMATION DISTRICT NO. 800 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION: Record the following persons as election officials for Reclamation District No. 800 election of November 15, 2005: Laurie Howe, Inspector Taylor Howe, Judge Phil Paulson, Judge Appoint the following candidates to the Reclamation District No. 800 Board of Trustees: Bob Anderson Robert Hefner Robert Lyman BACKGROUND: On October 25, 2005, the Board appointed three persons to the election committee for the Reclamation District No. 800 election of November 15, 2005. Two of those three persons did not show up on November 15, 2005, and at that time, observing the election process, two new officials were nominated and the election process continued. The District requests the three above-listed candidates be appointed to the Reclamation District No. 800 Board of Trustees. CONTINUED ON ATTACHMENT: YES SIGNATURE: ❑RECOMMENDATION OF COUNTY ADMINISTRATOR ❑RECOMMEND ION OF BOARD OMMITTEE []APPROVE E]OTHER SIGNATURE(S): Is ACTION OF BOARD ON 041P I,Osp_ APPROVED AS RECOMMENDED t?rOTR ❑ HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT VOTE OF SUPERVISORS: COPY OF AN ACTION TAKEN AND ENTERED ON THE MINUTES V"'UNANIMOUS(ABSENT OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. � ) � AYES: NOES: ATTESTED: ABSENT: ABSTAIN: JOHN SWEETEN,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR Contact:Jane Pennington,Clerk of the Board 925.335.1900 t cc: Sonnet Rodrigues,Secretary,RD No.800 By: Deputy �► .; P.O.Box 262 1540 Discovery Bay Blvd.,Ste."A" Discovery Bay,CA 94514 3 � RECEIV�D Office:925-634-2351 ;, I'r Fax: 925-634-2089 ;� Web: www.rd800.orgNQV 2 <� 2005 lb November 211, 2005 CLERK BOARD OF SUPERVISORS C Clerk of the Board Contra Costa County Board of Supervisors 651 Pine Street, Room 106 Martinez, CA 94553-1293 RE: Reclamation District 800 Election 2005 Reclamation District 800,Byron Tract,conducted its election on November 15, 2005. The District previously sent Resolution OS-14, a resolution authorizing election officers. On November 15, 2005 two of the election officials Patrick and Michele Lenahan did not show up and were unable to be reached. A member of the public, Jeff Dawson, observing the election process nominated another member of the public in attendance, Taylor Howe, as an election official. This motion was seconded by Phil Paulson. All in attendance were in favor. Mr. Dawson then nominated Phil Paulson to be an election official. This motion was seconded by Howe. All were in Favor. We are asking that the following persons be recorded as the election official for the November 15, 2005 election: Inspector: Laura Howe Judge: Taylor Howe Judge: Phil Paulson I am also attaching a signed copy of the Statement of Results signed by all three election officials certifying the election results. Please appoint the following candidates to the Reclamation District 800 Board of Trustees: Bob Anderson Robert Hefner Robert Lyman Please Call Reclamation District 800 at(925) 634-2351 with any questions. Thank you, 4:o!nFnet Rodrigues S:\Election\Election 2005Vega1 notices\lVotice to clerk of election results and election officials.doc STATEMENT OF RESULTS of the All Mailed Ballot Election of Trustees of Reclamation District No. 800 held November 15, 2005. The undersigned members of the election board appointed to oversee the above election hereby certify to the Board of Trustees of Reclamation District No. 800 and to the Contra Costa County Clerk that the following candidates for the office of Trustee of Reclamation District No. 800, after due counting,tallying and canvassing,received the number of votes shown opposite their names, and we further certify that the total number of votes cast is as shown in the blank marked"Total"beneath the"Number of Votes Received"column: CANDIDATE Number of Votes Received Bob Abbadie 939593 Bob Anderson* 1.66,468 Robert Lyman* 1 Robert Hefner* 1369510 TOTAL 50230089 An asterisk is placed opposite the name of the candidate(s)receiving the highest number of votes. Dated: .- Dated: Dated:L11- I. Laurie Howe, Inspector of the Election Board of the November 15, 2005. All- Mailed Ballot Election of Trustees for Reclamation District No.800,hereby certify under penalty of perjury that the above certificate of results is a true and correct compilation of the results of that election. Dated:November 15, 2005 OATH OF OFFICE FOR ELECTION BOARD County of Contra Costa ) State of California ) ss. 011/G�-..� 11trif ,� �O c�—� ,do solemnly swear(or affirm)that I will support and defend the Const(tution of the United States and the Constitution of the State of California against all enemies,foreign and domestic;that I will bear true faith and allegiance to the Constitution of the United States and the Constitution ofthe State of California;that I take this obligation freely,without any mental reservation or purpose of evasion;and that I will well and faithfully discharge the duties upon which I am about to enter. Signed: tv,00� IZ Dated: //�/S�a0o M3W45/.3 JURAT State ofCD ► ss. County of oft,4/ Subscribed and sworn to (or affirmed)before me this day of by Date Month Year 1 P� 14ame-of Signer(s) (2) Name of Signer(s) JEAMETT U TA it COMM. #1548857 o Notary Public•California ,p i Contra Costa County MY Carnm.Ex res Jan.30,2009 4000 pp- Signatul of tary Public Place Notary Seal Above OATH OF OFFICE FOR ELECTION BOARD County of Contra Costa ) State of California ) ss. Ido solemnly swear(or affirm)that I will support and defend the Constitution of the United States and the Constitution of the State of California against all enemies,foreign and domestic;that I will bear true faith and allegiance to the Constitution of the United States and the Constitution ofthe State of California;that I take this obligation freely,without any mental reservation or purpose of evasion;and that I will well and faithfully discharge the duties upon which I am about to enter. Signede 6 Dated: #300454.3 i JURAT State of Isso County of (�. �``. Subscribed and swornto(or affirmed)before me this ` day of , 4,�.,by Date Month Year Q L;2 Name of Signer(s) (2) Name of Signer(s) JEANNETTE MATH COMM. X1548857 z 0 Notary Public•California o z Contra Costa County My Comin.Expires Jan.30,2009 P gign ure otary Public Place Notary Seat Above OATH OF OFFICE FOR ELECTION BOARD County of Contra Costa ) State of California ) ss. "W1 do solemnly swear(or affum)that I will support and defend the Constitution of the United States and the Constitution of the State of California against all enemies,foreign and domestic;that I will bear true faith and allegiance to the Constitution of the United States and the Constitution ofthe State of California;that I take this obligation freely,without any mental reservation or purpose of evasion;and that I will well and faithfully discharge the duties upon which I am about to enter. Signed: C/ Dated: p30005/.3 i JURAT t State of Isse County of � Subscribed and sworn to(or affirmed)before me this day of by Date Month Year 1IL\.0a Nemo of Signer(s) (2) JEANNt MATA Name of signer(s) COMM. #1548857 i � Notary Public•California o 2 Contra Costa County My Comm.Expires Jan.30,2009 Signature Notary b Place Notary Seal Above TO: BOARD OF SUPERVISORS ��f � Contra FROM: Supervisor John Gioia, District I � �3 01. xCosta DATE: December 6, 2005 County SUBJECT: APPOINTMENTS TO THE NORTH RICHMOND WASTE AND RECOVERY MITIGATION FEE COMMITTEE SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS 1. APPOINT Supervisor John Gioia as the Contra Costa County Board of Supervisors representative on the North Richmond Waste and Recovery Mitigation Fee Committee. 2. APPOINT Dr. Henry Clark and Joe Wallace as the unincorporated North Richmond Municipal Advisory Council representatives on the North Richmond Waste and Recovery Mitigation Fee Committee. FISCAL IMPACT No impact to the County General Fund. The North Richmond Waste and Recovery Mitigation Fee Committee is being formed pursuant to a Memorandum of Understanding (MOU) between Contra Costa County and the City of Richmond which provides for the joint administration of any mitigation fee revenue generated by the material and waste processing operations at the West Contra Costa Sanitary Landfill (WCCSL). The MOU requires that the mitigation fee revenue collected from the Operator (WCCSL, Inc.) be paid to the County, held in a dedicated separate account and jointly administered for the benefit of the incorporated and unincorporated North Richmond area (see Exhibit A). BACKGROUND/REASONS FOR RECOMMENDATIONS In July 2004, the Board of Supervisors approved a Memorandum of Understanding (MOU) between Contra Costa County and the City of Richmond regarding the mitigation fee specified in Mitigation Measure 4-5 of the Final Environmental Impact Report (EIR) for the Bulk Materials Processing Center (BMPC) at the WCCSL. Mitigation Measure 4-5 of the EIR, in part, requires the facility operator to pay a mitigation fee "to defray annual costs associated with collection and disposal of illegally dumped waste and associated impacts in North Richmond and adjacent areas." CONTINUED ON ATTACHMENT: X YES SIGNATURES 1111111�-' RECOMMENDATION OF COUNTY ADMINISTRATOR _ RECOMMEND ION OF BOARD COMMITTEE _APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON la-14P D APPROVED AS RECOMMENDED O ER I V VOTE OF SUPERVISORS HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT��-2� AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. Contact: Deidra Dingman, CDD (925/335-1224) ATTESTED cc: County Administrator JOH.N SWEETEN, CLERK OF THE Community Development Department (CDD) BOARD OF SUPERVISORS AND County Counsel COUNTY ADMINISTRATOR City of Richmond BYS DEPUTY ...\BMPCV.titigation Fee\80-Mitigation Fee Committee Appointments.tloc Changes in Solid Waste Collection Rates Charged by PHBD c� �3�- December 6, 2005 Page 2 BACKGROUND/REASONS FOR RECOMMENDATIONS (continued) The MOU with the City of Richmond (see Exhibit A) provides for the joint imposition of the mitigation fee irrespective of the location of the various BMPC operations (including the new transfer station), and the joint administration of the mitigation funds for the benefit of the host community as identified in the EIR. Mitigation funds shall be used, as described in the Draft EIR, for the benefit of the host community. The North Richmond Waste and Recovery Mitigation Fee Committee is being formed pursuant to the terms of the MOU. This committee will be responsible for developing two-year expenditure plans with recommendations for expenditures of the mitigation fee. Each two year expenditure plan will be subject to final approval by the Contra Costa County Board of Supervisors and the Richmond City Council. In the event that a two year expenditure plan is not adopted by the Richmond City Council and the Contra Costa County Board of Supervisors, the Mitigation Fee monies shall be divided equally between the City of Richmond and Contra Costa County and shall be spent to mitigate the impacts of the Project on the host community. The County and City agreed to jointly impose the mitigation fee on all solid waste and processible materials received at the facility (all BMPC operations including the transfer station except those materials which are disposed of in the WCCSL). The amount of the mitigation fee for all solid waste transferred to other Republic landfills shall be equal to the mitigation fee charged at the IRRF [Integrated Resource Recovery Facility] which is adjusted annually based on the Consumer Price Index (CPI). The mitigation fee currently collected at the IRRF is $2.80/ton, which will be adjusted again in early 2006. The amount of the mitigation fee for all other materials processed at the BMPC (except those materials which are disposed of in the WCCSL) shall be $0.75 per ton (as adjusted annually pursuant to the CPI), if the rate charged by Republic and/or its Contractor(s) is more than $10.00 per ton (as adjusted annually pursuant to the CPI) or 7% of the gross revenue received by Republic and/or its BMPC Contractor(s) if the rate charged is less than or equal to $10.00 per ton (as adjusted annually pursuant to the CPI). ATTACHMENTS Exhibit A—MOU between Contra Costa County and the City of Richmond, dated July 2004 ...\BWCUtigation Fee\BO-Mitigation Fee Committee Appointments.doc MEMORANDUM OF UNDERSTANDING BY AND BETWEEN THE CITY OF RICHMOND AND THE COUNTY OF CONTRA.COSTA REGARDING SULID WASTE TRANSFER FACILITY HOST COMMUNITY MITIGATION FEES0 4 VJc; ,3 pf',_ 3040: 4 7l 1. PARTIES. Effective on the date this agreement is approved by both parties; the City of Richmond, a municipal corporation (City), and the County of Contra Costa, a political'subdivision of the State of California (County), mutually promise and agree as follows. 2. BACKGROUND. West Contra Costa Sanitary Landfill (WCCSL), Inc. (Applicant or Republic) is requesting amendments to County Land Use Permit LUP No. 2054-92, as amended by LUP 2043-94, and City Conditional Use Permit(CUP) 92-53 as well as a new City Conditional Use Permit (collectively, "the Project"),which includes authorization to construct and operate a Waste Recycling Center(WRC), a solid waste transfer facility, as well as new and expanded processing and resource recovery operations, as set forth in its applications, and explained in the Draft Environmental Impact Report dated November 2003 for the WCCSL Bulk Materials Processing Center(BMPQ and Related Actions, State Clearinghouse No. 2002102057 (DEIR , prepared by the County's Community Development Department. The Applicant originally proposed constructing the WRC in the unincorporated area of the County. However, subject to the certification of the Final EIR for the Project, constructing the WRC in the incorporated area of the Applicant's property may be the environmentallyp referred alternative. Whether the WRC is constructed in the incorporated or unincorporated area of the Applicant's property, the impacts on both the incorporated and unincorporated host community surrounding the property will be the same. Furthermore, the new and expanded processing and resource recovery operations are proposed to be located on both the incorporated and unincorporated area of the Applicant's properly, which will impact the host community. Impact 4-5, identified in the DEIR is: Implementation of expanded operations at the BMPC and Central IRRF, and continued landfill operations at WCCSL through January 2006 present the potential for continued or increased illegal dumping activity in the North Richmond area. This impact is considered potentially significant. Mitigation Measure 4-5 includes a Mitigation Fee to benefit the host community, described as follows: Mitigation Fee. The facility operator shall pay a Mitigation Fee of an amount to be determined by the applicable permitting authority(ies) to defray annual costs associated with collection and disposal of illegally dumped waste and associated impacts in North Richmond and adjacent areas. The mitigation fee should be subject to the joint-control of the City and County and should be collected on all D:(FACILITIES-SABENOR[O\BMPCUvtITIGATION FEEVvfITIGATIONFEEMOU FINAL-JULY62004.DOC Page 1 of 3 S j i i solid waste and processible materials received at the facility consistent with the existing mitigation fee collected at the Central IRRF. The mitigation fee currently collected at the Central IRRF is $2.76/ton, as adjusted pursuant to the Consumer Price Index ("CPI"), for the San Francisco-Oakland-San Jose Area,All Urban Consumers index(hereinafter"the Solid Waste Mitigation Fee"). 3. PURPOSE. The purpose of this Memorandum of Understanding (MOU) is to implement Mitigation Measure 4.5, to provide for the joint imposition of the Mitigation Fee irrespective of the final location of the WRC and other BMPC operations, and the joint administration of the mitigation funds for the benefit of the host community as identified in the DEIR. Mitigation funds shall be used, as described in the DEIR, for the benefit of the host community. 4. IMPOSITION OF FEE. Inasmuch as the Applicant is seeking multiple entitlements from both City and County in furtherance of the Applicant's Project as a whole,the Mitigation Fee for the benefit of the host community identified in.the DEIR can, and the parties intend, will, bejointly imposed as contemplated in the DEIR. Therefore, the parties hereby agree to jointly impose the Mitigation Fee to be collected on all solid waste and processible materials received at the facility(all BMPC operations including the WRC except those materials which are disposed of in the WCCSL). The amount of the Mitigation Fee for all solid waste transferred to other Republic landfills shall be the same as the Solid Waste Mitigation Fee described in Section 2, subject to CPI adjustment at the beginning of each calendar year. The amount of the Mitigation Fee for all other materials processed at the BMPC (except those materials which are disposed of in the WCCSL) shall be known as "the Processibles Mitigation Fee"and shall be$0.75 per ton (as adjusted annually pursuant to the CPI described in Section 2) if the rate charged by Republic and/or its Contractor(s) is more than $10.00 per ton (as adjusted annually pursuant to the CPI described in Section 2) or 7% of the gross revenue received by Republic and/or its BMPC Contractor(s) if the rate charged is less than or equal to $10.00 per ton (as adjusted annually pursuant to the CPI described in Section 2). If the CPI index described in Section 2 is discontinued, a comparable index shall be selected by the Richmond City Council and the Contra Costa County Board of Supervisors. Republic is not, and shall not, be authorized to offer to Republic customers pricing for combined or"bundled" services with services to process materials at the BMPC such that Republic's pricing of said services could be designed to circumvent the imposition of the Processibles Mitigation Fee on processible materials as provided for herein. The parties agree that the Mitigation Fee will be implemented through conditions in permits for the WRC and BMPC to be issued by the City and/or County, as appropriate. 5. JOINT ADMINISTRATION. City and County agree that the Mitigation Fee monies collected from the Applicant will be paid to the County, held in a dedicated separate account and jointly administered for the benefit of the incorporated and unincorporated North Richmond area. Recommendation for expenditures of the Mitigation Fee shall be made by a committee composed D:V'AC[CITIES-SABENORI0IBMPCVMITIGATION EEEUVIITIGATIONFEEMOU FINAL-JUI.Y62004.DOC Page 2 of 3 :3 of three members of the Richmond City Council, one member of the Contra Costa County Board of Supervisors, two members of the North Richmond Municipal Advisory Committee appointed by the Contra Costa County Board of Supervisors (both of whom must be residents from the unincorporated North Richmond area), and one resident from the incorporated portion of North Richmond appointed by the Richmond City Council. Final approval of a two year expenditure plan shall be made by the Richmond City Council and the Contra Costa County Board of Supervisors. In the event that a two year expenditure plan is not adopted by the Richmond Cit y Council and the Contra Costa County Board of Supervisors, the Mitigation Fee monies shall be divided equally between the City of Richmond and Contra Costa County and shall be spent to mitigate the impacts of the Project on the host community. 6. AMENDMENT. This MOU may only be modified or amended by a written document approved by the City's Council and County's Board of Supervisors. 7. TERM. This MOU shall be coterminous with the operation of the BMPC, except that upon operation ceasing at the BMPC, this MOU shall continue until all of the funds collected are expended for the benefit of the host community. CITY OF RICHMOND, CALIFORNIA, COUNTY OF CONTRA COSTA, a political a municipal corporation subdivision of the State ifornia Be 4L �. B Attest: CITY CLERK Attest: John Sweeten, CLERK OF THE BOARD 4 � By: By: 12 Date: �'J�--�` Date: n Date of Council Approval: Date of Board Approval: 7r1i,/20p* Vq D:\FACILIT[ES•SABENOR[O\BMPCiMITIGATION FEEWITIGATIONFEEMOU FINAL-JULY62004.DOC Page 3 of 3 TO: BOARD OF SUPERVISORSContr . ,.:s___..L,• FROM: William Walker, MD •: -� -i- - :* Health Services Directorcost �a � DATE: November 21, 2005 �'o• Co nty srA cour SUBJECT: Approve NewRecredentialing 'and Providers in Contra Costa Health Plan's Community Provider Network SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION: Approve the providers listed on the attachment recommended by the Contra Costa Health Plan's Quality Council at the October 28, 2005 meeting. g. BACKGROUND: The National Committee on QualityAssurance NCAA has requested evidence of Board Approval for each CCHP provider be contained within theprovider's credentials The recommendations were made by CCHP's Credentialing Committee and approved by CCHPs Quality Council. CONTINUED ON ATTACHMENT: xx YES SIGNATURE: ------------------------------------------------------------------------------------------------------------------ --------------- - --------------------------------------- LOOOO ECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD ORD COMMITTEE Z:�- PROVE OTHER SIGNATURES . Ida- ACTION OF BO D N � APPROVE AS RECOMMENDED OT R VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN UNANIMOUS(ABSENT ) AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE AYES: NOES: SHOWN. ABSENT: ABSTAIN: ATTESTED CONTACT: Rich Harrison,CCHP CEO JOHN SWEETEN,C'LERk OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR CC: William Walker,MD,HSD Denise M.Peebles,MA,Provider Affairs Director 595 Center Avenue,Suite 100 BY DEPUTY Martinez,CA 94553 ' Providers Approved by Quality Council October 28, 2005 CREDENTIALING PROVIDERS OCTOBER 2005 Name Specialty Chiu,Noel T.,M.D. Dermatology Omani,Albertine,M.D. OB/GYN Ruiz,Esther,R.N.,N.P. Women's Health OB/GYN Smith,Richard,M.D. Rheumatology Winter,Jade,MFT Therapy RECREDENTIALING PROVIDERS OCTOBER 2005 Name Specialty Johnson,William H.,M.D. Primary Care Internal Medicine Kaplan,Eugene,M.D. Gynecology Urogyppcology Picker,Robert,M.D. Psychiatry Vallejo,Greg,RDO Registered Dispensing Optician Yogam,Kris,M.D. OB/GYN c/bopl-1005