|
|
|
|
|
|
|
9:00 A.M. Convene and announcement adjournment to Closed Session in Room 101.
|
Present:
|
District I Supervisor John Gioia
|
|
District II Supervisor Gayle B. Uilkema
|
|
District III Supervisor Mary N. Piepho
|
|
District IV Supervisor Susan A. Bonilla
|
|
District V Supervisor Federal D. Glover
|
Attendees:
|
David J. Twa
|
|
|
|
|
|
|
|
|
|
|
|
|
Closed Session Agenda:
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Ted Cwiek and Keith Fleming.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
2. Agency Negotiators: David Twa and Keith Fleming.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
1. Letha Hackett v. Christopher Farnitano C.C.C. Superior Court No. MSC 08-00368
2. Loretta Walker v. Contra Costa County, C.C.C. Superior Court No. MSC 08-01531
C. PUBLIC EMPLOYEE APPOINTMENT
Title: Chief, Contra Costa County Fire Protection District
|
|
|
There were no reports out of Closed Session. |
|
|
|
|
|
|
|
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "Do not spoil what you have by desiring what you have not; but remember that what you now have was once among the things you only hoped for." ~ Epicurus (341 BC - 270 BC)
|
|
|
|
|
|
|
|
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.45 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from this section will be considered with the Short Discussion Items. |
|
|
|
|
|
|
|
PRESENTATIONS
|
|
|
|
|
|
|
|
PR. 1 PRESENTATION to declare January 2010 as National Blood Donor Month. (Supervisor Bonilla) (See C.10)
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
PR. 2 PRESENTATION to declare January 29, 2010 as Earned Income Tax Credit (EITC) Awareness Day and to kick off the annual "Earn It!, Keep It!, Save It! (EKS) Contra Costa Campaign. (Joe Valentine, Employment and Human Services Director) (See C.11)
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
PR. 3 PRESENTATION to commend Dr. Joseph Barger, Emergency Medical Services Medical Director, for his selection by the California Emergency Medical Services Authority as “EMS Medical Director of the Year” for 2009. (William Walker, M.D., Health Services Director ) (See C.13)
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
SHORT DISCUSSIONS ITEMS
|
|
|
|
|
|
|
|
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker) |
|
Soren Tjernell, Community Clinic Consortium, requesting all to remember the importance of health and human services and that they be given high priority in the upcoming budgeting process;
David Frey, Captain (USN, Retired), resident of Pleasant Hill, regarding improvements to the dental appointment system and urging support for a Single Payor healthcare system;
Marianna Moore, Human Services Alliance of Contra Costa, recognizing the success of an urging continuing County partnerships with non-profit community agencies;
Rollie Katz, PEU, Local One, noted that the employee organizations recognize the services of Health Services and the Employment and Human Services Department as an integral part of public safety. |
|
|
|
|
|
|
|
SD. 2 CONSIDER Consent Items previously removed. |
|
|
|
|
|
|
|
|
|
|
|
SD. 3 HEARING on the itemized costs of abatement for property located at 1986 Murphy Dr., San Pablo, CA (Chanphanl Sovan-Keo, Owner), (Jason Crapo, Department of Conservation and Development).
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
|
|
|
|
SD. 4 HEARING on the itemized costs of abatement for property located at 616 Grove Ave., Richmond, CA (Estate of Fanny Wilson, Owner), (Jason Crapo, Department of Conservation and Development).
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
|
|
|
|
SD. 5 HEARING on the itemized costs of abatement for property located at 104 Market Ave., Richmond, CA (Donnell Dowell, Sr. Owner), (Jason Crapo, Department of Conservation and Development).
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
|
|
|
|
SD. 6 HEARING on the itemized costs of abatement for property located at 52 Willard Ave., Richmond, CA (Troika Development, Inc., Owner), (Jason Crapo, Department of Conservation and Development).
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
|
|
|
|
SD. 7 HEARING on the itemized costs of abatement for property located at 1922 5th St., Richmond, CA (Nathaniel & Mary Evans, Owners), (Jason Crapo, Department of Conservation and Development).
|
|
|
Chair Gioia requested a more complete description of the itemized abatement costs and CONTINUED the hearing to February 9, 2010 at 9:30 a.m. |
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
|
|
|
|
SD. 8 HEARING on the itemized costs of abatement for property located at 1916 5th St., Richmond, CA (Nathaniel & Mary Evans, Owners), (Jason Crapo, Department of Conservation and Development).
|
|
|
CONTINUED the hearing to February 9, 2010 at 9:30 a.m. |
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
|
|
|
|
SD. 9 HEARING on the itemized costs of abatement for property located at 208 Market Ave., Richmond, CA (Nathaniel & Mary Evans, Owner), (Jason Crapo, Department of Conservation and Development).
|
|
|
CONTINUED the hearing to February 9, 2010 at 9:30 a.m. |
|
Vote: 5 - 0 |
|
Attachments: |
|
Itemized Costs
|
|
|
|
|
|
|
|
|
SD. 10 HEARING to consider adoption of Ordinance No. 2010-01, which eliminates the requirement that an excess flow gas shut-off device must be installed at each connection of a gas appliance within a building. (No fiscal impact) (Jason Crapo, Conservation and Development Department) NOTE: HEARING WILL BE CONTINUED TO FEBRUARY 9, 2010 AT 9:30 A.M.
|
|
CONTINUED to February 9, 2010 at 9:30 a.m. |
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
SD.11 CONSIDER accepting Emergency Medical Services (EMS) report on the status of the County’s ST-Elevation Myocardial Infarction (STEMI) program. (No fiscal impact) (Art Lathrop, EMS Director, Health Services Department)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
G:\C&G DIRECTORY\NON CONTRACTS\Jan 2010 STEMI News - JL.pdf
|
|
|
|
|
|
|
|
|
|
|
|
|
SD.12 CONSIDER accepting report from the Urban Counties Caucus entitled "State Budget Education Project: Enabling County Governments" and determining action to be taken. (Supervisor Gioia)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
State Budget Education Report
|
|
Jan 22 UCC Report
|
|
|
|
|
|
|
|
|
|
|
|
|
SD.13 ADOPT Resolution No. 2010/78 designating West County as a Recovery Zone and designating the proceeds of the Recovery Zone Economic Development Bonds, in combination with proceeds of traditional lease revenue bonds, to be used toward project costs for the replacement of West County Clinic. (David Twa, County Administrator)
|
|
|
This item considered as item D.1 on today's 1:00 p.m Special Meeting |
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/78
|
|
Certificate of Deputy Clerk
|
|
|
|
|
|
|
|
|
Closed Session
|
|
|
|
|
|
|
|
DELIBERATION ITEMS
|
|
|
|
|
|
|
|
1:00 p.m.
|
|
|
|
|
|
|
|
|
|
|
|
D. 1 HEARING on an appeal of the County Planning Commission’s decision to approve a subdivision to divide a 1-acre parcel (Parcel #188-321-007) into one parcel and a remainder, for property located at 2450 Lunada Lane, Alamo area. (Aruna Bhat, Department of Conservation and Development)
|
|
|
Appeal WITHDRAWN, No action required. |
|
Attachments: |
|
CPC Resolution 22-2009
|
|
Appeal Letter
|
|
Conditions of Approval
|
|
CPC Staff Report
|
|
ZA Staff Report
|
|
Tree Location Map
|
|
Yniguez Report
|
|
Brennon Report
|
|
Hobbs Report
|
|
Maps
|
|
Tentative Map
|
|
Request for Withdrawal
|
|
|
|
|
|
|
|
|
D. 2 CONSIDER reports of Board members. |
|
Supervisor Piepho attended the meeting of the Delta Five Coalition on January 21, 2010. |
|
|
|
|
|
|
|
|
|
|
|
Adjourn in memory of
Cecil Riley |
|
|
|
|
|
|
|
|
CONSENT ITEMS |
|
|
|
|
|
|
|
Road and Transportation
|
|
|
|
|
|
|
|
|
|
|
|
C. 1 APPROVE the Montalvin Manor Pedestrian and Transportation Access Improvements Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), San Pablo area. (Various Project Funds)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
G:\engsvc\ENVIRO\BO\2010\BO 1-26-2010\Notice of Exemption Montalvin Manor MPTAI 1-26-10.pdf
|
|
:\engsvc\ENVIRO\BO\2010\BO 1-26-2010\Initial Study of Environmental Significance 1-26-10 MMPTAI.pdf
|
|
|
|
|
|
|
|
|
|
|
|
|
C. 2 APPROVE the Willow Lake Road Sidewalk Gap Closure project; AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Discovery Bay area. (100% Local Road Funds)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
G:\engsvc\ENVIRO\BO\2010\BO 1-26-2010\Notice of Exemption Willow Lake 1-26-10 WL.pdf
|
|
G:\engsvc\ENVIRO\BO\2010\BO 1-26-2010\Initial Study of Environmental Significance 1-26-10 WL.pdf
|
|
|
|
|
|
|
|
|
|
|
|
|
C. 3 APPROVE Pacheco Boulevard Sidewalk (Windhover Way to Goree Court) Project; AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Pacheco area. (100% Local Road Funds)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
:\engsvc\ENVIRO\BO\2010\BO 1-26-2010\Notice of Exemption 1-26-09 Pacheco.pdf
|
|
G:\engsvc\ENVIRO\BO\2010\BO 1-26-2010\Initial Studyof Environmental Significance 1-26-09 P.pdf
|
|
|
|
|
|
|
|
|
|
|
|
|
C. 4 ADOPT Traffic Resolution 2010/4306 establishing a 2-hour parking limit from 8 a.m. to 6 p.m. on the south side of Orchard Court (Road No. 4437B), beginning at a point 20 feet east of the east curb line of Danville Boulevard (Road No. 5301A) and extending easterly a distance of 120 feet, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Traffic Resolution 2010-4306
|
|
Traffic Resolution 2010/4306
|
|
Signed Traffic Resolution No. 2010/4306
|
|
|
|
|
|
|
|
|
|
|
|
|
C. 5 ADOPT Resolution No. 2010/66 approving and authorizing the Public Works Director, or designee, to fully close Marsh Creek Road between State Route 4 Bypass and Camino Diablo, for a sixty (60) consecutive day period between January 27, 2010 and April 30, 2010, 24 hours per day, for the purpose of completing the widening and realignment of Marsh Creek Road and AUTHORIZE the Public Works Director to extend the length of the closure should historical remains be found, Brentwood area. (No Fiscal Impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/66
|
|
Signed Resolution No. 2010/66
|
|
|
|
|
|
|
|
|
|
|
|
|
C. 6 ADOPT Resolution No. 2010/67 approving and authorizing the Public Works Director, or designee, to partially close a portion of Parker Avenue, on March 13, 2010 from 9:00 a.m. to 9:30 a.m., for the purpose of Opening Day Parade, Rodeo area. (No Fiscal Impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/67
|
|
Signed Resolution No. 2010/67
|
|
|
|
|
|
|
|
|
|
|
|
|
C. 7 ADOPT Resolution No. 2010/68 approving and authorizing the Public Works Director, or designee, to submit 2010/2011 Transportation Development Act Grant Applications to the Metropolitan Transportation Commission in the total amount of $446,000 for Fiscal Year 2010/2011 for the Pacheco Boulevard Sidewalk, Montalvin Manor Pedestrian and Transit Access Improvements, and Willow Lake Road Sidewalk Gap Closure projects, Countywide. (No Fiscal Impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/68
|
|
TDA Attachment A
|
|
TDA Attachment B
|
|
Signed Resolution No. 2010/68
|
|
|
|
|
|
|
|
|
Special Districts & County Airports
|
|
|
|
|
|
|
|
|
|
|
|
C. 8 ACCEPT the Grant Deed of Development Rights for scenic easement from Janet Duchi, Successor Trustee of Robert M. Duchi and Janet M. Duchi Revocable Trust under Declaration of Trust dated December 23, 2003, in connection with Land Use Permit (LP) 97-2048; as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Grant Deed of Dev. Rights
|
|
|
|
|
|
|
|
|
Claims, Collections & Litigation
|
|
|
|
|
|
|
|
|
|
|
|
C. 9 DENY claim by Brenna Greaves and Challoner Greaves.
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
Honors & Proclamations
|
|
|
|
|
|
|
|
|
|
|
|
C.10 ADOPT Resolution No. 2010/5 declaring January 2010 as National Blood Donor Month, as recommended by Supervisor Bonilla. (See PR.1)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/5
|
|
Signed Resolution No. 2010/5
|
|
|
|
|
|
|
|
|
|
|
|
|
C.11 ADOPT Resolution No. 2010/48 declaring January 29, 2010 as Earned Income Tax Credit (EITC) Awareness Day and kicking off the annual "Earn It!, Keep It!, Save It! (EKS) Contra Costa Campaign. (Joe Valentine, Employment and Human Services Director) (See PR.2)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/48
|
|
Signed Resolution No. 2010/48
|
|
|
|
|
|
|
|
|
|
|
|
|
C.12 ADOPT Resolution No. 2010/62 honoring Concord Police Officer of the Year, Cinda Stoddard, as recommended by Supervisor Bonilla.
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/62
|
|
Signed Resolution No. 2010/62
|
|
|
|
|
|
|
|
|
|
|
|
|
C.13 ADOPT Resolution No. 2010/71 commending Dr. Joseph Barger, Emergency Medical Services Medical Director, for his selection by the California Emergency Medical Services Authority as “EMS Medical Director of the Year” for 2009, as recommended by the Health Services Director. (See PR.3)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/71
|
|
Signed Resolution No. 2010/71
|
|
|
|
|
|
|
|
|
Appointments & Resignations
|
|
|
|
|
|
|
|
|
|
|
|
C.14 ACCEPT resignation of Esther Nicastro-Campo, DECLARE a vacancy in Concord City seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.15 RE-APPOINT Matt Regan to the Iron Horse Corridor Management Program Advisory Committee representing the City of Pleasant Hill, as recommended by Supervisor Bonilla.
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.16 APPOINT Chris Finetti, Town of Discovery Bay, and Robert Kenny, Bethel Island, to the East Contra Costa Fire Protection District (District), Board of Directors, as representatives for the unincorporated area within the District, as recommended by Supervisor Piepho and Supervisor Glover.
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
Appropriation Adjustments
|
|
|
|
|
|
|
|
|
|
|
|
C.17 District Attorney (0242): APPROVE Appropriations and Revenue Adjustment No. 5050 authorizing new revenue in the District Attorney's Office in the amount of $142,969 from the State of California, High Tech Task Force Grant and appropriating it for personnel costs.
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
TC24-RA5050
|
|
TC27-AP5050
|
|
Signed Appropriation Adjustment
|
|
|
|
|
|
|
|
|
Intergovermental Relations
|
|
|
|
|
|
|
|
|
|
|
|
C.18 APPROVE the Mental Health Commission's 2010 Legislative Platform, as recommended by the Commission and the Health Services Director. (No fiscal impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
MHC 2009 Legislative Platform
|
|
|
|
|
|
|
|
|
Personnel Actions
|
|
|
|
|
|
|
|
|
|
|
|
C.19 ADOPT Position Adjustment Resolution No. 20768 to ADD one (1) Chief Assistant County Administrator and CANCEL one (1) Assistant County Administrator in the office of the County Administrator as recommended by the Assistant County Administrator-Human Resources Director (100% General Fund) (All Districts)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
P300 20768 - Add and Cancel
|
|
Signed Position Adjustment Request 20768
|
|
|
|
|
|
|
|
|
|
|
|
|
C.20 ADOPT Resolution No. 2010/70 authorizing the deletion of certain positions and laying off employees in the Department of Information Technology. (County cost savings)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Resolution No. 2010/70
|
|
Signed Resolution No. 2010/70
|
|
Resolution Attachment A
|
|
|
|
|
|
|
|
|
Grants & Contracts |
|
|
|
|
|
|
|
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:
|
|
|
|
|
|
|
|
|
|
|
|
C.21 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $15,000 from California State Library, Library Services and Technology Act Implementation Grant Program FY2009/10, to create an early literacy space, collections and program at the Concord Library, for the period January 1 through June 30, 2010. (No County match)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.22 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from the California State Library, Library Services and Technology Act Implementation Grant Program, to provide materials and services to adults with developmental disabilities, for the period January 1 through December 31, 2010. (No County match)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.23 APPROVE and AUTHORIZE the Health Services Director or designee, to implement a Pharmacy Discount Prescription Card Program, available to all Contra Costa County residents, and execute a contract with Financial Marketing Concepts, Inc., to pay the County an amount not to exceed $500,000 to administer the program for the period January 1 through December 31, 2010. (No County match)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.24 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to increase the amount paid to the County by $34,847 to a new payment limit of $309,041 for the Health Insurance Counseling and Advocacy Program, for the period of July 1, 2009 through June 30, 2010. (No County match)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.25 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the Contra Costa Department of Conservation and Development in an amount not to exceed $35,000 of Community Development Block Grant funding for playground construction at the Employment & Human Services Department's building at 151 Linus Pauling Drive, Hercules, for the period April 1, 2010 through March 31, 2011. (No County match)
|
|
|
RELISTED to an undetermined date. |
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.26 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the State of California, Department of Transportation, to pay the County an amount not to exceed $14,000 for control of ground squirrels and other burrowing rodents within CalTrans right-of-way in Contra Costa County, for the period December 1, 2009 through November 30, 2011. (No County match)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.27 CORRECT the Board Order, which was approved by the Board of Supervisors on January 13, 2009 (C.27) and which authorized the Health Services Director to accept Community Development Block Grant funding from the County Conservation and Development Department, to increase the grant amount from $400,000 to $470,000, for the development of the Respite Interim Housing Program for fiscal year 2009/10. (No County General Funds required)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.28 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education for the support of childcare and development programs, to update funding terms and conditions to include new program eligibility requirements, admissions policies and fee schedule, with no change to the payment limit of $4,870,787 or term July 1, 2009 through June 30, 2010. (No County match)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:
|
|
|
|
|
|
|
|
|
|
|
|
C.29 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Animal Services Department, a purchase order with Butler Animal Health Supply, L.L.C., in the amount of $107,852 for food for shelter animals for the period February 1, 2010 through January 31, 2012. (33% County General Fund, 67% fee and contract city revenue)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.30 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Night Flight Concepts, Inc., in an amount not to exceed $148,175 for aviation night vision goggle equipment and associated aircraft modifications. (100% U.S. Department of Homeland Security, 2007 Port Security Grant funds)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.31 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a second amendment with Nolte Associates, Inc., effective October 14, 2009, to increase the payment limit by $1,460,000 to a new payment limit of $2,888,500 to provide additional civil engineering design services for the Vasco Road Safety Improvements Project, Brentwood area. (100% Proposition 1B Funds)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Epocrates, Inc., in an amount not to exceed $31,500 to provide administration services for the Health Plan’s Drug Formulary for the period January 1, 2010 through December 31, 2012. (100% Contra Costa Health Plan Enterprise II Fund)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Family Stress Center, Inc., in an amount not to exceed $106,000 to provide mental health services to recipients of the CalWORKs Program for the period July 1, 2009 through June 30, 2010, including a six-month automatic extension through December 31, 2010 in an amount not to exceed $53,000. (100% State)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Residential and Day Treatment Center for Children in an amount not to exceed $251,915 to provide school-based mental health services to seriously emotionally disturbed students for the period November 1, 2009 through June 30, 2010. (30% Federal Medi-Cal, 17% State Early and Periodic Screening, Diagnosis and Treatment, 50% Individuals with Disabilities Education Act, 3% County Mental Health Realignment)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Regents of the University of California, Davis, in an amount not to exceed $18,768 to provide training for the County’s Mental Health Division staff for the period September 1, 2009 through August 31, 2010. (100% Mental Health Services Act)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Gynn, M.D., effective October 1, 2009, to increase the payment limit by $140,000 to a new payment limit of $872,600 to provide additional administrative duties for the General Surgery Unit at the Contra Costa Regional Medical and Health Centers, with no change in the original term of June 4, 2007 through May 31, 2010. (100% Enterprise Fund I)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
Other Actions
|
|
|
|
|
|
|
|
|
|
|
|
C.37 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a non-financial Memorandum of Understanding with the Department of Rehabilitation as a host agency to the Title V Workforce Experience Program, to provide training and work experience services to Title V qualifying older adults in Contra Costa County, including mutual indemnification against any claim arising out of the performance of this agreement, for the period January 1, 2010 through March 31, 2011.
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.38 REFER review of the Residential Rental Inspection Program to the Public Protection Committee, as recommended by the Conservation and Development Director. (No fiscal impact)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.39 APPROVE and AUTHORIZE the Auditor-Controller to establish, on behalf of the Department of Child Support Services, an Agency Fund for the purpose of collecting, holding, and disbursing funds received by outside agencies for services provided under the Delinquency Prevention Program, as recommended by the Child Support Services Director. (No fiscal impact)
|
|
|
Vote: 5 - 0 |
|
|
|
|
|
|
|
|
|
|
|
C.40 APPROVE the recommended changes to the specified medical privileges and the Medical Privileges Forms, which were approved by the Medical Executive Committee in December 2009, and as recommended by the Health Services Director. (No fiscal impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
G:\C&G DIRECTORY\NON CONTRACTS\Attachment 1.doc
|
|
G:\C&G DIRECTORY\NON CONTRACTS\Attachment 2.doc
|
|
G:\C&G DIRECTORY\NON CONTRACTS\Attachment 3.doc
|
|
|
|
|
|
|
|
|
|
|
|
|
C.41 RECEIVE 2009 Annual Report submitted by the Bay Point Municipal Advisory Council as recommended by Supervisor Glover.
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Bay Point Municipal Advisory Council Annual Report - 2009
|
|
|
|
|
|
|
|
|
|
|
|
|
C.42 RECEIVE 2009 Annual Report submitted by the Bethel Island Municipal Advisory Council as recommended by Supervisor Glover.
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
BOS Annual Report for Bethel Island Municipal Advisory Council - 2009
|
|
|
|
|
|
|
|
|
|
|
|
|
C.43 APPROVE and AUTHORIZE the County Administrator, or designee, and the acting East Contra Costa FPD Fire Chief to execute an agreement with the City of Oakley and the City of Oakley Redevelopment Agency for construction of a new fire station No. 93 in the City of Oakley; APPROVE and AUTHORIZE the conveyance of County-owned property at 215 Second Street in Oakley to the City or Redevelopment Agency upon completion of the fire station project; APPROVE and AUTHORIZE the conveyance of East Contra Costa Fire Protection District-owned property on Live Oak Avenue in Oakley to the City or Redevelopment Agency upon completion of the fire station project; and APPROVE and AUTHORIZE the transfer of $850,000 from the East Contra Costa Fire Protection District-Oakley Developer Fee account to the City of Oakley upon execution of the agreement. (no fiscal impact)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Oakley Agreement
|
|
Oakley Agreement
|
|
|
|
|
|
|
|
|
Redevelopment Agency
|
|
|
|
|
|
|
|
|
|
|
|
C.44 APPROVE and AUTHORIZE the Redevelopment Director to execute the Purchase and Sale Agreement between Contra Costa County Redevelopment Agency and Carl Koontz, Trustee Of The Carl Koontz Living Trust Dated November 20, 2002, ACCEPT the Grant Deed from Carl Koontz, Trustee Of The Carl Koontz Living Trust Dated November 20, 2002, and AUTHORIZE payment in the amount of $550,000 for property rights for Assessor's Parcel No. 094-012-036 in connection with the Orbisonia Heights Redevelopment Project, Bay Point area. (100% Redevelopment Agency funds)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Purchase and Sale Agreement
|
|
Grant Deed
|
|
|
|
|
|
|
|
|
|
|
|
|
C.45 APPROVE and AUTHORIZE the Redevelopment Director to execute the Purchase and Sale Agreement Between Contra Costa County Redevelopment Agency and John Koontz, Trustee Of The John L. Koontz Living Trust Dated April 20, 2004, ACCEPT the corresponding Grant Deed, and authorize payment for property rights for Parcel #094-015-012 in connection with the Orbisonia Heights Redevelopment Project, Bay Point. (100% Redevelopment Agency funds)
|
|
|
Vote: 5 - 0 |
|
Attachments: |
|
Grant Deed
|
|
Purchase and sale agreement
|
|