HomeMy WebLinkAboutAGENDA - 03101998 - AGENDA JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS
1st DISTRICT CONTRA COSTA COUNTY CHAIR
GAYLE B.UILKEMA AND FOR
2nd DISTRICT
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 (510)335-1900
5th DISTRICT
TUESDAY
MARCH 10, 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 only man who never makes a mistake is the man who never
does anything." — Theodore Roosevelt
CONSIDER CONSENT ITEMS (Pages 3 - 8) - Items removed from this section will
be considered with the Short Discussion Items.
10:05 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 accepting the annual report on the success of the Independent Living Skills
Program from the Social Service Director in conformity with the Board's response to the
recommendation of the Grand Jury (Report No. 9701).
SD.3 CONSIDER adoption of a resolution authorizing the issuance and sale of voter approved
General Obligation bonds on behalf of the Brentwood Union School District.
10:30 A.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.1 CONSIDER report from the County Administrator and Social Service Director regarding the
establishment of a Public Authority for the In Home Supportive Services Program,
INTRODUCE an ordinance for that purpose, WAIVE reading, and FIX March 17, 1998, for
adoption. (Continued from February 24, 1998)
10:45 A.M.
D.2 HEARING on the proposed formation of the Alamo Area of Benefit. (Continued from
February 24, 1998)
D.3 Hearing to consider adoption of a Resolution of Necessity for acquisition by eminent domain
of real property required for the North Broadway Area Revitalization Project, Bay Point area.
1 (03-10-1998)
DELIBERATION ITEMS - Continued
11:00 A.M.
DA HEARING on the report of the County Auditor-Controller and County Administrator relative
to the 1997/1998 Property Tax Administration Cost Recovery Program.
D.5 CONSIDER directing the Community Development Director to initiate an ordinance
amendment to treat lot requirements for the development of property on private roads the
same as on public roads.
12:00 P.M.
Luncheon meeting with the Contra Costa County Coordinated Trial Court Bench at the Old
Courthouse, Room 320, 725 Court Street, Martinez.
2:00 P.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.6 PUBLIC COMMENT. (3 Minutes/Speaker)
D.7 HEARING on the recommendation of the Contra Costa County Planning Commission on the
request of Tosco Corporation (Applicant and Owner) to rezone land on the eastern portions of
Tract 1 and 7, from H-I (Heavy Industrial) to A-2 (General Agricultural), and for the northern
19 acres of Tract 6 located north of Arnold Industrial Highway and east of Solano Avenue
from L-I (Light Industrial) to H-I (Heavy Industrial), (County File RZ 95-3029), North
Concord area. (Continued from February 3, 1998)
D.8 HEARING on the appeal of Parry Feiock from the decision of the County Abatement Officer
declaring a public nuisance on property located at Parcel No. 030-070-042, Bethel Island; Eric
Mednick, owner. (C.C.C. Ordinance Code Section 14-6.414) (Continued from February 10,
1998)
D.9 HEARING on the appeal of William H. Senior from the decision of the County Abatement
Officer declaring a public nuisance on property located at 4542 Sandmound Boulevard,
Oakley; William H. Senior, owner. (C.C.C. Ordinance Code Section 14-6.414) (Continued
from February 10, 1998)
2:20 P.M.
D.10 CONSIDER requiring that applicants for firefighter positions be certified paramedics; and
REFER the proposal to interested parties for comment, as recommended by Supervisor
Rogers.
2:30 P.M.
D.I I HEARING on the appeal of Alois A. Weber from the decision of the County Abatement
Officer declaring a public nuisance on property located at 211 Vallecito Lane, Walnut Creek;
Arthur L. Weber and Alois A. Weber, owners. (C.C.C. Ordinance Code Section 14-6.414)
2 (03-10-1998)
DELIBERATION ITEMS - Continued
3:00 P.M.
D.12 HEARING on the Administrative appeal of Gerald W. Filice, Esq., et al, from the decision of
the County Zoning Administrator relative to construction of improvements within a scenic
easement on Las Trampas Road, County File ZI 97-7872, Alamo Ridge Homeowners,
applicant, and Thomas and Noreen Seeno, owners, Alamo area. (Continued from February 3,
1998)
D.13 HEARING on the appeal of Gerald W. Filice, Esq. and Dan Smith, D.C., et al (Appellants)
from the decision of the San Ramon Valley Regional Planning Commission on the request of
the Alamo Ridge Homeowners Association (Applicant) for a tree permit application (TP 97-
0021) to legally allow the disturbance of the root zones (dripline area) of three existing oak
trees (the alterations within the root zone areas have already commenced), Alamo area.
(Continued from February 3, 1998)
3:30 P.M.
D.14 HEARING on the appeal of Sandra Fredrickson from the decision of the East County
Regional Planning Commission acting as the Board of Appeals on the appeal of the Zoning
Administrator's decision approving the request of Bellecci and Associates (Applicant) to
modify the approved Conditions of Approval for a final development plan (County File DP
91-3031 and MS 91-0039) for a 10.37 acre retail site with approximately 107,570 square feet
of retail business space, Byron Seventy Eight L.P. (Owner), Discovery Bay/Byron area.
(Continued from March 3, 1998)
3 (03-10-1998)
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 (510) 335-1900; TDD (510) 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, (510) 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, (510) 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) - meets on the first Monday of each
month at 1:30 P.M. in Room 105, County Administration Building, 651 Pine Street, Martinez. Please contact the
Community Development Department at 335-1290 to confirm date, time and place.
ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s) as noted: (See above for
time and place of meetings)
Finance Committee 03-16-1998 9:00 A.M. See above
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
i (03-10-1998)
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 ACCEPT the completed contract with Fanfa, Inc., for the State Hwy. 4 widening project,
Oakley area. (Funding: 32% Oakley/N. Brentwood Area of Benefit, 20% Redevelopment
Agency, 15% S13300, 9.5% Flood Control District Funds, 21% Developer Funds, and 2.5%
Zone 16 Landscape District)
Engineering Services -None
Special Districts & County Airports -None
Statutory Actions -None
Claims, Collections & Litigation
C.2 DENY claims of C. Davis; K. Dearmon; W. and S. Lamm; K. McClay; M. Pyle; A. Sumter;
and T. Yang.
C.3 RECEIVE report concerning the litigation matter of Diane Fetherolf vs. Contra Costa County
and AUTHORIZE payment from the Medical Liability Trust Fund in the amount of$140,000.
Hearing Dates
C.4 ADOPT Engineer's Report for street lighting charges, FIX April 28, 1998, at 2:00 p.m. for
public hearing, and DIRECT the Public Works Director to mail ballots to parcel owners of
Subdivision 7762 in compliance with Proposition 218, Alamo area.
C.5 FIX March 17, 1998, at 3:00 p.m. for a public hearing on the approval and adoption of the
1997/98 Capital Road Improvement Program.
Honors & Proclamations
C.6 ADOPT resolution declaring March 1998 as "Professional Social Work Month" in Contra
Costa County, as recommended by the Social Service Director.
C.7 PROCLAIM the week of March 15-21, 1998, as "Agriculture Week" and March 20, 1998, as
"Agriculture Day" in Contra Costa County, as requested by the Contra Costa County Farm
Bureau.
C.8 ADOPT resolution commending Leo D. Schmall upon his retirement from County service, as
recommended by the Auditor-Controller.
C.9 ADOPT resolution honoring George Freschi as the recipient of the 1998 Martinez Chamber of
Commerce "Lifetime Achievement Award," as recommended by Supervisor Uilkema.
C.10 ADOPT resolution honoring Joel Anderson as the 1998 Martinez Chamber of Commerce
"Young Man of the Year," as recommended by Supervisor Uilkema.
4 (03-10-1998)
Honors & Proclamations - Continued
C.11 ADOPT resolution honoring Lenee Biles as the 1998 Martinez Chamber of Commerce
"Young Woman of the Year," as recommended by Supervisor Uilkema.
C.12 ADOPT resolution honoring Yvonne Nierhake as the 1998 Martinez Chamber of Commerce
"Citizen of the Year," as recommended by Supervisor Uilkema.
C.13 ADOPT resolution honoring Kevin Cota as the 1998 Martinez Chamber of Commerce "Man
of the Year," as recommended by Supervisor Uilkema.
Ordinances
C.14 ADOPT Ordinance 98-9, introduced February 24, 1998, rezoning land (RZ 97 3052) in the
Discovery Bay/Byron area.
Appointments & Resignations
C.15 APPOINT Eva Schaffer to the Mental Health Commission, as recommended by Supervisor
Gerber.
C.16 APPOINT Connie Batchelder to the County Service Area R-10 Citizens Advisory Committee,
as recommended by Supervisor Uilkema.
C.17 APPOINT Robert Bonovich to the Rodeo Municipal Advisory Council, as recommended by
Supervisor Uilkema.
Appropriation Adjustments - 1997 - 1998 FY
C.18 Libraa (0620): AUTHORIZE reduction in appropriations and estimated revenues in the
amount of$14,000 to reverse a duplicate adjustment that occurred in December 1997 relating
to the Crockett Branch.
Legislation
Bill No. Subject Position
C.19 SB256 (Lee) Places on the ballot a $200 million SUPPORT
bond measure for affordable housing
C.20 AB2729 (Alquist) Restricts the ability of the State to SUPPORT
impose retroactive rate reductions on
Local Initiatives like the CCHP
C.21 AB 1866 (Honda) Attempts to require the State to fund its SUPPORT BUT
share of IHSS salary and benefit REQUEST
increases negotiated by a Public AMENDMENTS
Authority
C.22 AB 1776 (McClintock) Abolishes the Vehicle License Fee OPPOSE
SB1723 (Haynes) over a five year period and replaces it
with State sales tax revenue
Personnel Actions
C.23 AMEND the Personnel Management Regulations to replace all references to "Personnel
Director" with "Director of Human Resources" and replace all references to "Personnel
Department'with "Human Resources Department."
5 (03-10-1998)
Personnel Actions - Continued
C.24 CANCEL one Clerk-Senior Level position and ADD one Clerical Supervisor position in the
Sheriffs Office. (Budgeted Funds)
C.25 ADD one 40/40 Departmental Personal Computer Coordinator position in the Probation
Department. (Budgeted)
C.26 ESTABLISH the class of Family Support Payment Distribution Supervisor on the salary
schedule; ADD one 40/40 position; and CANCEL one Account Clerk Supervisor position in
the District Attorney's Department.
Grants & Contracts
APPROVE and authorize execution of agreements between the County and following agencies for
receipt of funds and/or services:
C.27 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State Department of Alcohol and Drug Programs to receive an additional
$1,052,572 in State General Funds and Federal Block Grant Funds to fund the Community
Substance Abuse services for FY 1997-98. (Budgeted County Match)
C.28 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment in the amount of$153,169 with the State Department of Health Services for the
Supplemental Food Program for Women, Infants and Children for FY 1997-98. (No County
Match)
APPROVE and authorize execution of agreements between the County and following parties as
noted for the purchase of equipment and/or services:
C.29 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Crestwood Behavioral Health, Inc., in the amount of $1,623,565 for admission and
treatment for individuals who are seriously and persistently mentally ill and in need of
subacute skilled nursing care in an institution for the mentally ill through June 30, 1998.
(County/Realignment)
C.30 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the United Council of Spanish Speaking Organizations, Inc., with a payment limit of
$38,500 to provide transportation services for people with HIV to and from health care or
social services appointments for the period April 1, 1998, through February 28, 1999.
(Federal Funds)
C.31 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Frank Broucek, M.D., to reflect the intent of both parties and allow the
contractor to be reimbursed for relocation expenses. (Budgeted)
C.32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services Contract with River Counseling Center for provision of professional
outpatient psychotherapy services through January 31, 1999. (Member Premiums, Third Party
Revenues)
C.33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services Contract with Susan Louie, O.D., for provision of professional optician
services through December 31, 1998. (Member Premiums, Third Party Revenues)
6 (03-10-1998)
Grants & Contracts - Continued
C.34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the Regents of the University of California (U.C. Davis School of Medicine
Neurology Department) to increase the payment limit and extend the contract through
September 30, 2000, for provision of professional neurology and neuropsychology services.
(Enterprise I Budget, Third Party Revenues)
C.35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Dennis Weiss, M.D., for provision of professional mental health services for the Contra
Costa Health Plan through December 31, 1998. (Member Premiums, Third Party Revenues)
C.36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Mark Klebanor, M. D., for provision of professional health care services for the Contra
Costa Health Plan through December 31, 1999. (Member Premiums, Third Party Revenues)
C.37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Michael Schwab, M.D., for the provision of professional mental health services for the
Contra Costa Health Plan through December 31, 1998. (Member Premiums, Third Party
Revenues)
C.38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Lawrence McReynolds, M. D., for provision of mental health services for the Contra
Costa Health Plan through December 31, 1998. (Member Premiums, Third Party Revenues)
C.39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Arnold Gilbert, M.D., for provision of professional psychiatric services through
January 31, 1999. (Mental Health Realignment)
C.40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid
Student Training Agreement with the University of Southern California Physical Therapy
Department for provision of clinical experience for physical therapy students through
February 28, 2001.
C.41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the Rape Crisis Center in the amount of $42,500 to provide community-based mental
health services for Medi-Cal eligible children and families enrolled in the Early and Periodic
Screening, Diagnosis and Treatment Program through June 30, 1998. (State and Federal)
C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Alan F. Scott, M.D., for provision of professional mental health services for the Contra
Costa Health Plan through December 31, 1998. (Member Premiums, Third Party Revenue)
C.43 APPROVE and AUTHORIZE the Social Service Director, or designee, to pay $20 stipends
for reimbursement of expenses for client participants attending CalWORKS Community
Services Planning meetings as members of the Community Services Task Force through
July 31, 1998. (85% Federal/State, 15% County)
C.44 APPROVE the allocation of up to $327,000 in FY 97-98 Home Investment Partnership Act/
Housing Development Assistance Funds (HOME/HDAF) to Eden Housing and Community
Housing Development Corporation for the North Richmond Senior Housing Project and
AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute the required legal
documents for this project.
C.45 AUTHORIZE the County Probation Officer to enter into an agreement with the Crystal Creek
Regional Camp facility in Shasta County for the purpose of placing delinquent wards of the
Juvenile Court in that facility.
7 (03-10-1998)
Leases
C.46 EXERCISE the option to extend the term of the lease with Robert L. La Fleur for the premises
at 524 Main Street, Martinez, for continued use by the County Clerk-Recorder.
Other Actions
C.47 DETERMINE that there is a need to continue the emergency action regarding repair of the
"Hill 310" land creep, Bay Point area.
C.48 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.49 ADOPT resolution amending the General Assistance Standards of Acceptance to reflect a
clarification to the conditions of General Assistance eligibility for recipients who are
employable, specifically with regard to time limits, as found in Part 3, section 302(g).
C.50 AUTHORIZE and DIRECT County Counsel to determine whether it is appropriate to initiate
legal action against one party to recover an outstanding debt owed the County.
Housing Authority
C.51 APPROVE and AUTHORIZE the Executive Director of the Housing Authority of the County
of Contra Costa to enter into a one year Lease Renewal with the Bayo Vista Child Center,
Inc., for the provision of child day care, Bayo Vista, Rodeo.
Redevelopment Agency
C.52 ACCEPT Quitclaim Deed from the East Bay Municipal Utility District (EBMUD) and
DIRECT the Real Property Division to have the Quitclaim Deed recorded in the office of the
County Recorder, as recommended by the Deputy Director-Redevelopment.
Correspondence -None
Consent Items of Board Members
C.53 AUTHORIZE the Antioch Historical Society to make an application to the California
Preservation Society to place the Riverview Union High School Building on the National and
State Historical Registries, as recommended by Supervisor Canciamilla.
Information Items -None
8 (03-10-1998)
JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS
IstDISTRICT CONTRA COSTA COUNTY CHAIR
GAYLE B.UILKEMA AND FOR
2nd DISTRICT
DONNA GERBER SPECIAL DISTRICTS,AGENCIES,AND PHIL BATCHELOR
3rd DISTRICT AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
MARK DlSAULNIER AND
4th DISTRICT BOARD CHAMBERS ROOM 107 ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR
JOE CANCIAMILLA MARTINEZ, CALIFORNIA 94553-1229 (510)335-1900
5th DISTRICT
SUPPLEMENTAL AGENDA
MARCH 10, 1998
SHORT DISCUSSION ITEM
SDA CONSIDER update regarding labor negotiations between Browning-Ferris Industries
(BFI) and Teamsters Local 315 and ACCEPT report of excerpts from Franchise
Agreements between the County and BFI.
DELIBERATION ITEM
2:00 P.M.
D.9.5 CONSIDER approving further Tolling Agreement with Specified Seabreeze
Homeowners.
Posted: March 5,Q1998
By:
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, MARCH 10, 1998
CALLED TO ORDER and ADJOURNED TO CLOSED SESSION:
CLOSED SESSION: There were no closed session announcements.
CONSENT ITEMS: Approved as listed except as noted below:
C.49 CORRECTED TO READ: ADOPTED Resolution amending the General
Assistance Standards of Assistance to reflect a clarification to the
conditions of General Assistance eligibility for recipients who are
employable, specifically with regard to time limits, as found in Part 3,
section 302 (g).
PRESENTATIONS: There were no presentations.
SHORT DISCUSSION ITEMS: Approved as listed except as noted below:
SDA ACCEPTED the report from the Community Development Director
regarding existing franchise agreements between the County and Browning
Ferris Industries.
DELIBERATION ITEMS: Approved as listed except as noted below:
D.1 APPROVED the recommendations as amended in the report from the
County Administrator and Social Service Director regarding the
establishment of a Public Authority for the In Home Supportive Services
Program, INTRODUCED Ordinance No. 98-14 as amended by the Board
of Supervisors for that purpose, WAIVED reading, and FIXED March 17,
1998, for adoption. (AYES: III, V, I; NOES: II, IV; ABSENT: None;
ABSTAIN: None)
D.2 CONTINUED to March 24, 1998, at 11 a.m., the hearing to adopt the
Alamo Area of Benefit Fee. (AYES: II, III, V, I; NOES: None; ABSENT:
IV; ABSTAIN: None)
D.3 ADOPTED Resolution 98/103 , a Resolution of Necessity for acquisition
by eminent domain of real property required for the North Broadway Area
Revitalization Project, Bay Point area. (AYES: II, III, V, I; NOES: None;
ABSENT: IV; ABSTAIN: None)
1 (03-10-1998 - Sum)
DA ADOPTED findings of the Board of Supervisors and Auditor-Controller
regarding the March 10, 1998, public hearing in the property tax
administrative charges for the fiscal year 1997-98; and ADOPTED
Resolution 98/104 implementing property tax administrative charges for
fiscal year 1997-98. (AYES: II, III, V, I; NOES: None; ABSENT: IV;
ABSTAIN: None)
D.5 DIRECTED the Community Development Director to proceed with the
process to modify Ordinance Code Section 82-4.44(c) to require lot area,
yard setbacks and lot dimensional requirements for the development of
property on private roads to be the same as development on public roads.
(AYES II, III, I; NOES: V; ABSENT: IV; ABSTAIN: None)
D.6 PUBLIC COMMENT: D.A. Gonsalves, 33 Rolph Park Drive, Crockett,
addressed the Board of Supervisors on the composition of Contra Costa
County.
D.7 CONTINUED to April 14, 1998, at 3 p.m., the hearing on the
recommendation of the Contra Costa County Planning Commission on the
request of Tosco Corporation (Applicant and Owner) to rezone land on the
eastern portions of Tract 1 and 7, from H-I (Heavy Industrial) to A-2
(General Agricultural), and for the northern 19 acres of Tract 6 located
north of Arnold Industrial Highway and east of Solano Avenue from L-I
(Light Industrial) to H-I (Heavy Industrial), (County File RZ 95-3029),
North Concord area.
D.8 CONTINUED to April 21, 1998, at 3 p.m., the hearing on the appeal of
Parry Feiock from the decision of the County Abatement Officer declaring
a public nuisance on property located at Parcel No. 030-070-042, Bethel
Island; Eric Mednick, nowner. (C.C.C. Ordinance Code Section 14-6.414).
(AYES: II, III, V, 1; NOES: None; ABSENT: IV; ABSTAIN: None)
D.9 CONTINUED to April 21, 1998, at 3 p.m., the hearing on the appeal of
William H. Senior from the decision of the County Abatement Officer
declaring a public nuisance on property located at 4542 Sandmound
Boulevard, Oakley; William H. Senior, owner. (C.C.C. Ordinance Code
Section 14-6.414). (AYES: II, III, V, I; NOES: None; ABSENT: IV;
ABSTAIN: None)
D.9.5 APPROVED further six month tolling agreement with specified Seabreeze
homeowners. (AYES: II, III, V, I; NOES: None; ABSENT: IV;
ABSTAIN: None)
D.10 REFERRED to an internal committee of the Contra Costa County Fire
Protection District for input to the Board of Supervisors, the proposal of
requiring applicants for firefighter positions be certified paramedics and
DIRECTED the County Administrator to provide for Board of Supervisors
consideration on March 24, 1998, a report on the implementation plan for
the proposal. (AYES: II, III, V, I; NOES: None; ABSENT: IV;
ABSTAIN: None)
2 (03-10-1998 - Sum)
D.11 DENIED the appeal of Alois A. Weber from the decision of the County
Abatement Officer declaring a public nuisance on property located at 211
Vallecito Lane, Walnut Creels; Arthur L. Webver and Alois A. Weber,
owners (C.C. C. Ordinance Code Section 14-6.414); AFFIRMED the
determinations of the County Abatement Officer and DIRECTED the
County Abatement Officer to proceed and perform the work of abatement.
(AYES: II, III, V, I; NOES: None; ABSENT: IV; ABSTAIN: None)
D.12
D.13 CLOSED the hearings and DECLARED INTENT to grant the
Administrative Appeal of Gerald W. Filice, Esq., et al, from the decision
of the County Zoning Administrator relative to construction of
improvements within a scenic easement on Las Trampas Road, County
File ZI 97-7872, Alamo Ridge Homeowners, applicant, and Thomas and
Noreen Seeno, owners, Alamo area; DECLARED INTENT to grant the
appeal of Gerald W. Filice, Esq. and Dan Smith, D.C., et al (Appellants)
from the decision of the San Ramon Valley Regional Planning
Commission on the request of the Alamo Ridge Homeowners Association
(Applicant) for a tree permit application (TP 97-0021) to legall allow the
distrubance of the root zones (dripline area) of three existing oak trees,
Alamo area; and DIRECTED the Community Development Department to
prepare the appropriate findings for Board consideration on April 14,
1998, at 4 p.m., and to provide on that date information on the disposition
of the existing improvements. (AYES: III, V, 1; NOES: IV; ABSENT:
None; ABSTAIN: 11)
D.14 CLOSED the hearing on the appeal by Sandra Fredrickson from the
decision of the East County Regional Planning Commission on DP 91-
3031 and MS 91-0039, Byron Seventy Eight L.P. (Owner) Discovery
Bay/Byron area;UPHELD the decision of the East County Regional
Planning Commission and DENIED the appeal.
3 (03-10-1998 - 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, March 10, 1998, 9:00 A.M. AND THEREAFTER
DURING THIS REGULAR March 10, 1998 MEETING
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Leslie Knight and Kathy Ito.
Employee Organizations: Contra Costa County Employees' Assoc., Local
No. 1; AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social
Services Union SEIU 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; and Teamsters Local 315.
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. LIABILITY CLAIMS
Claimant: Eric Schueler
Agency Claimed Against: Contra Costa County
H:\DFOTI\CL-SES\3-10.wpd
AFFIDAVIT OF POSTING OF AGENDA
OF
THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA
state of California )
County of Contra Costa }
I, C. S. Turner , hereby declare that I
an a citizen of the United States of America, over the age of
18 years; that acting for the Board of Supervisors of the
County of Contra Costa I posted on
March 5 , 1998 , 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 March 10 1998 , a
copy of which is attached hereto.
DATED; March 5, 1998 .
I declare under penalty of perjury
that the foregoing is true and
correct.
Deputy Clerk