HomeMy WebLinkAboutAGENDA - 06091998 - AGENDA JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS
1st DISTRICTCONTRA 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 DOSAULNIER 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
JUNE 9, 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 - "Growing is the reward of learning." — Unknown
CONSIDER CONSENT ITEMS (Pages 3 - 12) - 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 appointment of the Board's representatives to the Association of Bay Area
Government's (ABAG) Executive Board.
SD.3 CONSIDER sending a letter to Assemblymember Migden expressing support for AB1208
regarding safety needles for health care workers, as recommended by Supervisor Gerber.
SDA CONSIDER directing the Family and Human Services Committee to initiate proceedings to
develop additional childcare facilities for Contra Costa County employees, to allocate up to
$2,500 for staff work to develop a scope of work and budget for the development of a County
childcare facility and to take related actions, as recommended by Supervisor DeSaulnier.
10:25 A.M,
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.1 CONSIDER report from the County Assessor on departmental performance.
D.2 CONSIDER proposal for voting membership on the West Contra Costa Integrated Waste
Management Authority Board of Directors.
11:00 A.M.
D.3 JOINT PUBLIC HEARING of the Contra Costa County Board of Supervisors and the
Governing Board of the Redevelopment Agency to CONSIDER a Disposition, Development
and Loan Agreement (DDLA) between the Redevelopment Agency and North Richmond
Commercial Development, Inc.; and APPROVE and AUTHORIZE the Redevelopment
Executive Director, or designee, to execute said DDLA.
1 (06-09-98)
DELIBERATION ITEMS - Continued
DA 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 in Bay
Point.
D.5 HEARING to consider adoption of Stormwater Utility Assessments for FY 1998-99 for
Stormwater Utility Areas Nos. 1 through 17, Countywide.
11:15 A.M.
D.6 Budget Workshop
12:15 P.M.
Closed Session
2:00 P.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.7 PUBLIC COMMENT. (3 Minutes/Speaker)
D.8 HEARING on the appeal of Henrik I. Olsgaard (Owner), from the decision of the County
Abatement Officer declaring a public nuisance on property located at 1830 Bonita Road, San
Pablo. (C.C.C. Ordinance Code Section 14-6.414)
D.9 HEARING on the appeal of Richard E. Johnson (Owner), from the decision of the County
Abatement Officer declaring a public nuisance on property located at 60 Sanford Avenue,
Richmond. (C.C.C. Ordinance Code Section 14-6.414)
D.10 HEARING on the appeal of Florence Hurley (Owner), from the decision of the County
Abatement Officer declaring a public nuisance on property located at 724-728 Port Street,
Crockett. (C.C.C. Ordinance Code Section 14-6.414)
D.I I HEARING on the appeal of Eric and Sue Batz (Owners), from the decision of the County
Abatement Officer declaring a public nuisance on property located at 4260 Santa Rita Road,
El Sobrante. (C.C.C. Ordinance Code Section 14-6.414)
D.12 HEARING on the appeal of Clayton Ranch Investors (Applicant and Owner) from the
decision of the Contra Costa County Planning Commission on the request for a vesting
tentative map approval to divide 1,030 acres into 115 lots, Clayton/Marsh Creek area.
(County File SD 90-7584) (Continued from December 9, 1997)
2 (06-09-98)
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) - 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.
* * * ** * * * * *
ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s) as noted: (See above for
time and place of meetings)
Finance Committee 06-15-1998 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 (06-09-1998)
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 contract to Graham Contractors, Inc., the lowest responsible bidder, for the 1998
Slurry Seal Project, West, Central, and East County areas. (100% Road Funds)
C.2 APPROVE Pacifica Avenue and Port Chicago Highway Bike Lane Project Plans and
Specifications, and ADVERTISE for bids, Bay Point area. [CDD-CP 498-4] (52% Navy
Mitigation Funds, 38% Transportation Fund for Clean Air Grant and 10% Community
Development Block Grant)
C.3 APPROVE Project, Plans and Specifications, and ADVERTISE for bids for the 1998
Pavement Microsurfacing Project and DETERMINE that the project is a class 1C categorical
exemption, Countywide. [CDD-CP #98-47] (100% Road Funds)
CA GRANT permission to completely close a portion of Dougherty Road for the purpose of road
repair work, San Ramon area.
C.5 AUTHORIZE issuance of a purchase order to J. V. Sweeping Services for sweeping services
required for the 1998 Chip Seal Program, Countywide. (100% Road Funds)
C.6 AUTHORIZE issuance of a purchase order to D. E. Serpa Trucking for truck transport
services required for the 1998 Chip Seal Program, Countywide. (100% Road Funds)
C.7 AUTHORIZE issuance of a purchase order to Royal Trucking for truck transport services
required for the 1998 Chip Seal Program, Countywide. (100% Road Funds)
C.8 APPROVE Property Entry Permit from the East Bay Municipal Utility District (EBMUD) for
property rights required for the Fish Ranch Road Slide Repair Project, Orinda area.
Engineering Services
C.9 SUB 8105: APPROVE the final map and subdivision agreement for subdivision being
developed by Shapell Industries of No. California, Dougherty Valley area.
C.10 SUB 8058: APPROVE the final map and subdivision agreement for subdivision (and DP
3013-97) being developed by Essex Portfolio, L.P., Pleasant Hill area.
C.11 SUB 8051: APPROVE the final map, public right-of-way, landscape agreement and
subdivision agreement for subdivision being developed by Alamo Orchards, LLC, Alamo
area.
C.12 SUB 7140: APPROVE the second extension of subdivision agreement for subdivision being
developed by New Discovery, Inc., Discovery Bay area.
C.13 LUP 2009-92: AUTHORIZE the Chair, Board of Supervisors, to sign amendment to
cooperative funding agreement for land use permit being developed by Shell Martinez
Refining Company, Martinez area.
C.14 RA 1078: ACCEPT completion of improvements for road acceptance (SUB 7903) being
developed by Community Housing Development Cooperation of North Richmond, North
Richmond area.
3 (06-09-98)
Special Districts & County Airports
C.15 APPROVE Consulting Services Agreement with Kimley-Horn and Associates, Inc., for the
Buchanan Field Airport Taxiway and Resurfacing Project, Concord area. (90% Federal
Aviation Administration Funds, 4.5% State Funds and 5.5% County Funds)
C.16 APPROVE and AUTHORIZE conveyance of easements from the County to the Flood Control
District and AUTHORIZE the Chair, Board of Supervisors, to execute a quitclaim deed to the
District, Alamo area.
C.17 APPROVE and AUTHORIZE the Chief Engineer to execute a Joint Exercise of Powers
Agreement with the City of Brentwood for the funding of the Marsh Creek Channel
Improvement Project, Brentwood Area.
Statutory Actions -None
Claims, Collections & Litigation
C.18 DENY claims of D. Ellington; J. Pedersen; C.A. Plummer; and D. L. Williams.
Hearing Dates
C.19 ACKNOWLEDGE filing of Preliminary Engineer's Report, INTRODUCE Ordinance No. 6,
and FIX July 14, 1998, at 11:00 a.m. for public hearing to consider approval of the annual
sewer service charges for Contra Costa County Sanitation District No. 6, Stonehurst, Martinez
area.
C.20 ACKNOWLEDGE filing of Preliminary Engineer's Report, INTRODUCE Ordinance No. 24,
and FIX July 14, 1998, at 11:00 a.m. for public hearing to consider approval of the annual
sewer service charges for Contra Costa County Sanitation District No. 5, Port Costa area.
C.21 ACKNOWLEDGE filing of Preliminary Engineer's Report, INTRODUCE Ordinance No. 19,
and FIX June 23, 1998, at 11:00 a.m. for public hearing to consider approval of the annual
sewer and water charges for Contra Costa County Sanitation District No. 19, Discovery Bay
area.
C.22 ACCEPT filing of Preliminary Engineer's Report for County Service Are L-100, ADOPT
Resolution of Intention to levy street lighting service charges in County Service Area L-100
for Fiscal Year 1998-99; and FIX July 14, 1998, at 11:00 a.m. for public hearing to consider
levying the proposed annual street lighting service charges, County Service Area L-100,
Countywide.
C.23 ACKNOWLEDGE filing of Preliminary Engineer's Report, INTRODUCE Ordinance No. 98-
25, and FIX July 14, 1998, at 11:00 a.m. for public hearing to consider the Fiscal Year 1998-
99 report and approval of the annual water service charges for County Service Area M-28,
Bethel Island area.
C.24 ACKNOWLEDGE filing of Preliminary Engineer's Report, INTRODUCE Ordinance No. 98-
26, and FIX July 14, 1998, at 11:00 a.m. for public hearing to consider the Fiscal Year 1998-
99 report and approval of the annual water service charges for County Service Area M-27,
Bethel Island area.
4 (06-09-98)
Hearing Dates - Continued
C.25 ACKNOWLEDGE filing of Preliminary Engineer's Report, INTRODUCE Ordinance No. 98-
27, and FIX July 14, 1998, at 11:00 a.m. for public hearing to consider the Fiscal Year 1998-
99 report and approval of the annual water service charges for County Service Area M-26,
Bethel Island area.
C.26 FIX June 23, 1998, at 2:30 p.m. for a public hearing to consider forming the Tri-Valley
Transportation Development Fee Area.
Honors & Proclamations
C.27 ADOPT resolution pledging County participation in the "1998 Spare the Air County"
Campaign, as recommended by Supervisor Uilkema.
C.28 ADOPT resolution proclaiming June 20, 1998, as "Jose Rizal Day" in Contra Costa County
sponsored by the Pinole Library and Filipino Community, as recommended by Supervisor
Uilkema.
C.29 ADOPT resolution honoring Father Nick Milatos for his years of service in Contra Costa
County, as recommended by Supervisor DeSaulnier.
Ordinances -None
Appointments & Resignations
C.30 APPROVE the categories of membership and APPOINT members to the Emergency Medical
Care Committee, as recommended by the Health Services Director.
C.31 APPOINT Darcy Coddington to a Business Category position on the Private Industry Council
and to the Private Industry Council, Inc., a non-profit organization, as recommended by the
Council.
C.32 APPROVE appointments and reappointments of medical staff, as recommended by the
Medical Executive Committee on May 18, 1998.
C.33 APPOINT Brenda Castellanos to the District Il Alternate Seat on the Family and Children's
Services Advisory Committee, as recommended by Supervisor Uilkema.
C.34 APPOINT Donna G. Pfister to the District II Regular Seat on the Family and Children's
Services Advisory Committee, as recommended by Supervisor Uilkema.
C.35 ACCEPT the resignation of Lee R. Netzer from a District II Seat on the Family and Children's
Services Advisory Committee and DIRECT the Clerk of the Board to apply the Board's policy
for filling the vacancy, as recommended by Supervisor Uilkema.
C.36 REAPPOINT Walter Treanor as District III representative to the Contra Costa County Merit
Board, as recommended by Supervisor Gerber.
C.37 ACCEPT resignation of Robert Siino from the Citizens Advisory Committee, County Service
Area P-2A, Police Services, Blackhawk and DIRECT the Clerk of the Board to apply the
Board's policy for filling the vacancy, as recommended by Supervisor Gerber.
5 (06-09-98)
Appointments & Resignations - Continued
C.38 DECLARE vacant the seat on the Homeless Continuum of Care Advisory Board held by
Elizabeth Gearin and APPOINT Kathleen Hamm to replace her, as recommended by the
County Administrator.
C.39 APPOINT Eve A. Ma to the District I seat on the Arts and Culture Commission, as
recommended by Supervisor Rogers.
Appropriation Adjustments - 1997 - 1998 FY
C.40 Community Services (0588): AUTHORIZE an additional $219,235 in federal revenues and
AUTHORIZE appropriations for the Weatherization Program.
C.41 Community Services (0588): AUTHORIZE a reduction of$32,683 in Federal Department of
Energy revenues and REALIGN appropriations to reflect reimbursable weatherization
expenditures.
C.42 Community Services (0588): AUTHORIZE an additional $20,842 in revenues from the state
Emergency Contingency funds and APPROPRIATE for weatherization and repair of low
income housing.
C.43 Community Services (0588)_ AUTHORIZE an additional $55,000 in state revenues and
APPROPRIATE for the Community Services Block Grant Mentoring Contract.
C.44 Health Services-Public Health (0450) and General Services-Fleet Services (0063):
AUTHORIZE the transfer of $193,917 in appropriations from Public Health to Fleet
Management for the purchase of a mobile health clinic van for West County.
C.45 General Services - Communications (0060): AUTHORIZE an additional $295,000 in
revenues from charges for service and APPROPRIATE for telephone costs and maintenance.
C.46 Plant Acquisition (0111) and General Services Fleet (0063): AUTHORIZE $172,450 from the
Transportation Authority and from the accumulated vehicle depreciation fund and
APPROPRIATE to purchase a compressed natural gas (CNG) fueling station and two CNG
replacement vehicles for the Sheriff's Department.
C.47 Contra Costa County Fire Protection District (7038): AUTHORIZE an additional $300 in
interest earnings and APPROPRIATE for investment service charges.
C.48 Sheriff (0255)/Plant Acquisition (0111): TRANSFER appropriations in the amount of
$400,000 from the Sheriff to Plant Acquisition for the Dispatch Center capital project.
(COPS More grant)
C.49 Sheriff (0359)/Plant Acquisition (0111): TRANSFER appropriations in the amount of
$110,000 and unanticipated State revenue in the amount of$20,000 from the Sheriff to Plant
Acquisition for the purchase of specialized toxicology equipment. (SIDS State Mandated
Expenditure Revenue)
C.50 Probation (0308): AUTHORIZE the transfer of$15,840 in appropriations from the Probation
Department to the General Services Department for the purchase of a vehicle for the
Victim/Witness Program. (State Funds)
C.51 Recorder (0355): AUTHORIZE an additional $7,000 in revenues from recording fees and
APPROPRIATE for capital equipment for network administration of the Clerk-Recorder's
Office. (Revenue Offset)
6 (06-09-98)
Appropriation Adjustments - Continued
C.52 Sheriff(0255): AUTHORIZE an additional $100,000 in new revenues from service contracts
with various cities and APPROPRIATE for the purchase of forensic equipment necessary for
services under new contracts. (Contract Revenue Offset)
C.53 County Counsel (0030): AUTHORIZE an additional $75,000 in revenues from charges and
APPROPRIATE for office expenses incurred by the Tort Liability Litigation Unit.
Legislation
C.54 ADOPT a position on criteria that should be met prior to agreeing to a partial repeal of the
Vehicle License Fee and on criteria for a compromise which will permit the reduction of
Vehicle License Fee revenue paid by automobile owners while holding cities and counties
harmless for any losses as a result of that tax cut; AUTHORIZE the County Administrator, the
County's lobbyist and members of the Board of Supervisors to urge the support of the
members of this County's Legislative delegation for this position.
Personnel Actions
C.55 CANCEL four Eligibility Worker 11 positions; CANCEL 114 40/40 and five 20/40 Eligibility
Work Specialist positions in the Social Service Department. (Offset by previous additions for
CalWORKS)
C.56 ADD one full-time Public Health Program Specialist I-Project position in the Health Services
Department. (Miscellaneous Health Project Grants)
C.57 ADD one 20/40 Mental Health Specialist II-Project position in the Health Services
Department. (Realignment)
C.58 ADD two Clerk-Experienced Level positions in the Health Services Department. (Elimination
of Temporary Salaries)
C.59 CANCEL one Charge Nurse position and ADD one Registered Nurse-Advanced Level
position in the Health Services Department. (Salary Savings)
C.60 CANCEL one Secretary-Advanced Level position in the Health Services Department.
C.61 CANCEL one Health Plan Member Services Coordinator position and ADD one Health Plan
Member Services Counselor position; ESTABLISH the class of Health Plan Patient Services
Supervisor and ADD one position in the Health Services Department. (Member Premiums)
C.62 INCREASE the hours of one Registered Nurse-Advanced Level position from 24/40 to 40/40
in the Health Services Department. (Overtime Salary Savings)
C.63 CANCEL one 40/40 Respiratory Care Practitioner 1I position and ADD two 20/40 Respiratory
Care Practitioner II positions in the Health Services Department. (No Budget Impact)
C.64 ADD one Health Services Planner/Evaluator-Level B position and CANCEL one Senior
Health Education Specialist position in the Health Services Department. (Cost Savings)
C.65 ADD one Clerk-Experienced Level position in the Mental Health Division of the Health
Services Department. (Mental Health Realignment Revenues)
C.66 ADD one Medical Records Technician position in the Health Services Department. (State
Funds)
7 (06-09-98)
Personnel Actions - Continued
C.67 ESTABLISH the class of Health Services Systems Security Administrator and ADD one
position in the Health Services Department. (Third Party Revenues)
C.68 ADD one Permanent Intermittent Substance Abuse Counselor Trainee position in the Health
Services Department. (Miscellaneous Health Projects)
C.69 ADD one Administrative Analyst position in the Private Industry Council. (Federal Funds)
C.70 ADOPT resolution to establish classes of Retirement Counselor I, II and III and Retirement
Accounting Specialist I, II, and III in the Retirement Office and ALLOCATE the classes to
the salary schedule; REALLOCATE eleven existing positions in the Retirement Office to the
new classes and placement on the salary schedule. (Retirement Investments)
C.71 ADD one Clerk-Senior Level position and CANCEL one Microfilm Technician I-Project
position for the Clerk-Recorder Department. (Budgeted)
C.72 ADD one Clerk-Specialist Level position and one Clerk-Experienced Level position;
CANCEL one vacant Microfilm Technician II position and one vacant Data Entry Operator II
position in the Clerk-Recorder Department. (Budgeted)
C.73 ADD one Planner I position in the Community Development Department. (Funded From Fee
Revenue)
C.74 ESTABLISH the class of Supervising Recordable Documents Technician, CANCEL one
vacant Recordable Documents Technician position and ADD one Supervising Recordable
Documents Technician position in the Clerk-Recorder Department. (Budgeted)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following
agencies for receipt of funds and/or services:
C.75 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute and
submit a Local Agreement Amendment for Child Care services with the California
Department of Education for a Minimum Wage Adjustment in the amount of$1,976 for a new
maximum reimbursable amount of$300,308 through June 30, 1998. (No County Match)
C.76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State Department of Health Services to increase the contract payment
limit by $60,262 to a limit of $478,790 representing a redistribution of surplus funds for
reimbursement of expenses incurred during FY 1996-97 by the County's Family Planning
Services program. (No County Match)
C.77 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute
contract amendments for general child care and state preschool services with the California
Department of Education for minimum wage adjustments through June 30, 1998 as follows:
State Number Amendment Amount New Reimbursable Amount
GCTR-7035 Am. 2 $23,787 $3,520,393
GPRE-7022 Am. 3 $ 1,665 $ 316,808
GWAP-7006 Am.] $ 987 $ 292,358
8 (06-09-98)
Grants & Contracts - Continued
C.78 APPROVE and AUTHORIZE the County Librarian to apply for and accept California State
Library 98/99 Library Services and Technology Act funding in the amount of $75,000 to
$100,000 for the period October 1, 1998, through September 1, 1999, to purchase equipment
and hire personnel to initiate a program to use the resources of the library and the Internet to
help youth at Juvenile Hall and the Boy's Ranch.
APPROVE and AUTHORIZE execution of agreements between the County and following parties
as noted for the purchase of equipment and/or services:
C.79 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute
contract amendments for Program Improvement funds with Head Start delegate agencies as
follows: (Federal Funds)
Delegate Agency Amendment Amount
Bayo Vista Child and Family Center, Inc. $ 7,800
First Baptist Church $ 65,000
C.80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with D. Scott Schmidt, M.D., for provision of direct clinic coverage, teaching and professional
administrative services for the Contra Costa Regional Medical Center Emergency Department
for a specified fee through April 30, 2001. (Third Party Revenues)
C.81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Stacy Prescott, M.D., for provision of direct clinic coverage, teaching and professional
administrative services for the Contra Costa Regional Medical Center Emergency Department
for a specified fee through April 30, 2001. (Third Party Revenues)
C.82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Northern California Cancer Specialists for provision of professional health care services
for the Contra Costa Health Plan according to a specified fee schedule through
March 31, 1999. (Member Premiums, Third Party Revenues)
C.83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Gene J. Grossman, MFCC, to provide Medi-Cal mental health specialty services
according to a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Victor Kerenyi, D.C., for provision of chiropractic services for the Contra Costa Health
Plan according to a specified fee schedule through April 30, 1999. (Member Premiums, Third
Party Revenues)
C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Oman Alfi, M.D., for provision of professional health care services for the Contra Costa
Health Plan according to a specified fee schedule for the period July 1, 1998, through
June 30, 1999. (Member Premiums, Third Party Revenues)
C.86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Kaye Pastor, D.C., for provision of chiropractic services for the Contra Costa Health Plan
for a specified fee through April 30, 1999. (Member Premiums, Third Party Revenues)
C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with John Hamel, LCSW, to provide Medi-Cal mental health specialty services according to a
specified fee schedule through June 30, 1999. (State and Federal Funds)
9 (06-09-98)
Grants & Contracts - Continued
C.88 APPROVE and AUTHORIZE the Health Services Director to execute a contract with Foley &
Lardner for provision of legal services with regard to Medi-Cal appeals and other fiscal
matters according to a specified fee schedule for the period July 1, 1998, through June 30,
1999. (Enterprise I Budget)
C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Crestwood Behavioral Health, Inc., to increase the payment limit by
$102,375 to a new total payment limit of$1,725,940 for provision of admission and intensive
day treatment of referred mentally ill persons at the contractor's Modesto facility through
June 30, 1998. (County/Realignment)
C.90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an
Emergency Residential Care Placement Agreement with Faustina Egoian (dba Baldwin
Manor) to provide emergency residential care to mentally disturbed adults who are potentially
eligible for SSI/SSP with a maximum payment of $703 per client per month through
December 31, 1998, and $726 per client per month beginning January 1, 1999, and
AUTHORIZE the Auditor-Controller to pay a maximum of $93 per month through
December 31, 1998, and $96 per month beginning January 1, 1999, for incidental expenses
and personal needs through June 30, 1999. (Mental Health Program Funding, Federal
Reimbursement)
C.91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an
Emergency Residential Care Placement Agreement with Maria Devine to provide emergency
residential care to mentally disturbed adults who are potentially eligible for SSI/SSP with a
maximum payment of$703 per client per month through December 31, 1998, and $726 per
client per month beginning January 1, 1999, and AUTHORIZE the Auditor-Controller to pay
a maximum of $93 per month through December 31, 1998, and $96 per month beginning
January 1, 1999, for incidental expenses and personal needs through June 30, 1999. (Mental
Health Program Funding, Federal Reimbursement)
C.92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Deborah Sedberry, M.D., for provision of professional health care services to Contra
Costa Health Plan members according to a specified fee schedule through April 30, 1999.
(Member Premiums, Third Party Revenues)
C.93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Planned Parenthood-Shasta Diablo to increase the payment limit by $9,000
to a new payment limit of $69,453 to provide additional immunization services through
June 30, 1998. (State Funds)
C.94 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, to execute a
contract with the Contra Costa Office of Education in the amount of$64,473 for operation of
a summer youth community service program for middle school students through
September 30, 1998. (Federal Funds)
C.95 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract
with the Tides Center as the coordinating agent for the Bay Area Consortium sponsoring the
Help Line for the KPIX-TV "Brian's Kids" for the amount of $27,586 for the period
July 1, 1998, through June 30, 1999. (State and Federal Funds)
10 (06-09-98)
Leases
C.96 AUTHORIZE the Director of General Services to execute a lease with Dolan Foster
Enterprises for the premises at 2711 C Willow Pass Road, Bay Point, for use by the Social
Service Department.
C.97 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 under the terms and
conditions more particularly set forth in said Lease.
C.98 APPROVE, as the Board of Directors of the Contra Costa County Fire Protection District, a
Ground Lease for a period of 20 years commencing August 1, 1998, with the Trustees of the
California State University for a fire station site (Station 22 Crystal Ranch) at the Concord
campus of the California State University, Hayward, and AUTHORIZE the Chief of the
Contra Costa County Fire Protection District to execute the Ground Lease and DETERMINE
that the lease is not subject to California Environmental Quality Act (CEQA) review.
Other Actions
C.99 ACCEPT Grand Jury Report No. 9807, "Focus on Youth at Risk," and REFER to the County
Administrator.
C.100 APPROVE a temporary 5 MPH zone on Old River adjacent to Orwood Tract for the purpose
of a barge crossing to Woodward Island, as requested by the Sheriff-Coroner.
C.101 APPROVE and AUTHORIZE the Community Development Department to participate in the
Census 2000 Local Update of Census Addresses (LUCA).
C.102 ADOPT the Fiscal Year 1998-99 Proposed Budget Schedules for General County and
Enterprise Funds.
C.103 ADOPT resolution extending the Cable Television license for Ponderosa Cable systems until
October 30, 1998.
C.104 AWARD construction contract for restroom facility improvements at the Richmond Health
Center, 100 38th Street, Richmond, to Younger-Wunar, Inc., the lowest responsible bidder.
C.105 AWARD contracts to the lowest bidders for the 1998-1999-2000 Exterior Fire Hazard Control
(weed abatement) Program in the Contra Costa County Fire Protection District (including
Bethel Island and East Diablo Fire Protection Districts) and AUTHORIZE the District Fire
Chief to execute the contracts for the provision of said services.
C.106 RECEIVE the report from the Human Relations Commission on the Diversity Public
Relations Project and REFER it to the Finance Committee to consider the request for funds
included in the report.
C.107 ADOPT resolution authorizing the issuance and sale of 1998-99 Tax and Revenue
Anticipation Notes of the County.
Housing Authority
C.108 ADOPT Resolution No. 4038 approving submission of funding application for the FY 1998
Public Housing Drug Elimination Grant and AUTHORIZE the Executive Director of the
Housing Authority of the County of Contra Costa to execute and submit to HUD all
appropriate documents required by the application guidelines.
11 (06-09-98)
Redevelopment Agency
C.109 See Item D.3
Correspondence
C.110 LETTER from Chairperson, Crockett Community Foundation, requesting the immediate
allocation of property taxes from the Crockett Cogeneration Plant to the Crockett Community
Foundation for specified use of benefit to Crockett. REFER TO COUNTY
ADMINISTRATOR
Consent Items of Board Members - None
Information Items -None
12 (06-09-98)
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 D@SAULNIER 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
JUNE 9, 1998
Honors 6 Proclamations
C. 111 ADOPT resolution honoring Kenneth Behring on the
occasion of his 70th birthday and recognizing his many
accomplishments in Contra Costa County, as recommended
by Supervisor Gerber.
Posted: June 5, 1998
B (L a
IYTLY
puty Clerk
SUMMARY OF TIIE PROCEEDINGS
BEFORE HIE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY
MEEING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2.402
TUESDAY, June 9, 1998
CALLED TO ORDER and ADJOURNED TO CLOSED SESSION:
CLOSED SESSION: There were no Closed Session announcements.
CONSENT ITENIS: Approved as listed except as noted below:
C.21 ACKNOWLEDGED filing of Preliminary Engineer's Report; FIXED July
1, 1998, at 7:00 p.m., at 1540 Discovery Bay Boulevard, Suite G,
Discovery Bay, before the Board of Directors of the Discovery Bay
Community Services District; DIRECTED the Clerk of the Board of
Supervisors to publish a Notice of Filing of the Preliminary Engineer's
Report and Fixing of Public Hearing thereon in accordance with
Government Code Section 6066; DIRECTED the Public Works Director
to have available copies of the Engineer's Report for a hearing thereon;
DIRECTED that the Discovery Bay Community Services District be
provided the Ordinance before the Board of Supervisors today for the
District's consideration and adoption; and DIRECTED that Public Works
staff advise the Discovery Bay Community Services District of this matter
and confirm that the matter is calendared and posted and that they are
provided copies of the material submitted to the Board of Supervisors for
consideration today. (AYES: II, IV, V and I; NOES: None; ABSENT: III;
ABSTAIN: None)
C.26 DELETED from consideration fixing June 23, 1998, at 2:30 p.m. for a
public hearing to consider forming the Tri-Valley Transportation
Development Fee Area.
C.54 ADOPTED a position on criteria that should be met prior to agreeing to a
partial repeal of the Vehicle License Fee and on criteria as amended for a
compromise which will permit the reduction of Vehicle License Fee
revenue paid by automobile owners while holding cities and counties
harmless for any losses as a result of that tax cut; AUTHORIZED the
County Administrator, the County's lobbyist and members of the Board of
Supervisors to urge the support of the members of this County's
Legislative delegation for this position. (AYES: II, IV, V, I; NOES: III;
ABSENT: None; ABSTAIN: None)
C.45 CORRECTED TO READ: General Services-Communication (0060):
AUTHORIZED an additional $295,500 in revenues from charges for
service and APPROPRIATED for telephone costs and maintenance.
C.67 DELETED from consideration to establish the class of Health Services
Systems Security Administrator and add one position in the Health
Services Department. (Third Party Revenues)
1 (06-09-1998 - Sum)
C.78 CORRECTED TO READ: APPROVED and AUTHORIZED the County
Librarian to apply for and accept California State Library 98/99 Library
Services and Technology Act funding in the amount of$75,000 to
$100,000 for the period October 1, 1998, through September 30, 1999, to
purchase equipment and hire personnel to initiate a program to use the
resources of the library and the Internet to help youth at Juvenile Hall and
the Boy's Ranch.
SHORT DISCUSSION ITEMS: Approved as listed except a noted below:
SD.2 REAPPOINTED Supervisor Rogers and Supervisor DeSaulnier as
Board's representatives to the Association of Bay Area Government
(ABAG) Executive Board for a term beginning July 1, 1998, and
expiring on June 30, 2000; and REAPPOINTED Supervisor
Uilkema as an alternate for the ABAG representatives;
APPOINTED Supervisor Gerber as an alternate to ABAG to assume
Supervisor Rogers' seat effective December 20, 1998.
DELIBERATION ITEMS: Approved as listed except as noted below:
D.1 ACCEPTED departmental performance report from the County
Assessor.
D.2 REQUESTED the Director of Community Development to draft a
letter to the West Contra Costa Integrated Waste Management
Authority (WCCIWMA) for the Chair's signature, conveying the
proposals in the staff report dated June 9, 1998, submitted by the
Director of Community Development relative to a proposal for a
voting membership on the WCCIWMA Board of Directors, and
requesting that a response to the Board of Supervisors also include
any expression of interest in participating on a sub-committee
consisting of the two Board of Supervisors members who represent
West County and two members of the WCCIWMA Board of
Directors and if such interest is indicated, DIRECTED that staff
prepare for Board consideration the process to establish such a
subcommittee.
D.3 CLOSED the hearing; ADOPTED Resolution No. 98/313 of the
Board of Supervisors and Resolution No. 98-2 of the
Redevelopment Agency; APPROVED and AUTHORIZED the
Executive Director, or designee, to execute a Disposition,
Development and Loan Agreement (DDLA) between the
Redevelopment Agency and North Richmond Commercial
Development, Inc. for the development of a commercial center in
the North Richmond Redevelopment Project Area.
DA CLOSED the hearing; ADOPTED Resolution No. 98/314, a
Resolution of Necessity for acquisition by eminent domain of real
property required for the North Broadway Area Revitalization
Project in Bay Point.
2 (06-09-1998 - Sum)
D.5 CLOSED the hearing; ADOPTED Resolution No. 98/315 to adopt
Stormwater Utility Assessments for fiscal year 1998-99, for
Stormwater Utility Areas No. I through 17, Countywide. (Project
No. 4500-6X7082-CDD CP# 95-37)
D.8 CLOSED the hearing; DENIED the appeal of Henrik 1. Olsgaard
(Owner), from the decision of the County Abatement Officer
declaring a public nuisance on property located at 1830 Bonita
Road, San Pablo (C.C.C. Ordinance Code Section 14-6.41.4);
AFFIRMED the determinations of the County Abatement Officer;
and DIRECTED the County Abatement Officer to proceed and
perform the work of abatement.
D.9 CLOSED the hearing; DENIED the appeal of Richard E. Johnson
(Owner) from the decision of the County Abatement Officer
declaring a public nuisance on property located at 60 Sanford Ave,
Richmond (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: 11, V and 1; NOES: None;
ABSENT: 111, TV; ABSTAIN: None)
D.10 CLOSED the hearing; DENIED the appeal of Florence Hurley
(Owner), from the decision of the County Abatement Officer
declaring a public nuisance on property located a 724-728 Port
Street, Crockett (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 with no action being taken for 30
days. (AYES: I1, IV, V and I; NOES: None; ABSENT: 11I;
ABSTAIN: None)
D.11 CLOSED the hearing; DENIED the appeal of Eric and Sue Batz
(Owners), from the decision of the County Abatement Officer
declaring a public nuisance on property located at 4260 Santa Rita
Road, EI Sobrante (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 with no action being taken for 30
days. (AYES: Il, IV, V and I; NOES: None; ABSENT: III;
ABSTAIN: None)
D.12 CONTINUED to September 15, 1998, at 2:00 p.n-L in the Board of
Supervisors Chambers, the hearing on the appeal of Clayton Ranch
Investors (Applicant and Owner) from the decision of the Contra
Costa County Planning Commission on the request for a vesting
tentative map approval to divide 1,030 acres into 115 lots,
Clayton/Marsh Creek area. (County File SD 90-7584) (AYES: 11,
IV, V and 1; NOES: None; ABSENT: 111; ABSTAIN: None)
3 (06-09-1998 - 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, June 9, 1998, 9:00 A.M. AND THEREAFTER
DURING THIS REGULAR June 9, 1998 MEETING
A. EXISTING LITIGATION -CONFERENCE WITH LEGAL COUNSEL (LITIGATION
HAS BEEN FORMALLY INITIATED Gov Code § 54956 9(A) ) CASES:
1. Tony Tillman v. Contra Costa County, et al., C.C.C. Sup. Ct. No. C97-01331.
2. Joseph Barron v. Contra Costa County, et al., C.C.C. Sup. Ct. No. C97-
01089.
B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: Veterans Service Officer
C. 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.
HADF0TI\CL-SES\JUNE9-98.WPD -
AFFIDAVIT OF POSTING OF AGENDA
OF
THE HOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA
State of California }
County of Contra Costa }
It C. S. Turner hereby declare that I
am 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
J,,n� L , 19.!;&_, at 651RSc Qt
Lobby, Martinez, California, an agenda for the regular
meeting of the Board of Supervisors of the County of Contra
Costa to be held on 71'no o , 19c , a
copy of which is attached hereto.
DATED: June 4, 1998
I declare under penalty of perjury
that the foregoing is true and
correct.
Deputy Clerk