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