Print Minutes Minutes Packet Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229

JOHN GIOIA, CHAIR, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
MARY N. PIEPHO, 3rd DISTRICT
SUSAN A. BONILLA, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
January 26, 2010
             
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
 
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.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 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, (925) 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, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:

STANDING COMMITTEES

The Airport Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) meets on the third Monday of the month at 11:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Susan A. Bonilla and John Gioia) meets on the third Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Mary N. Piepho and Susan A. Bonilla) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Susan A. Bonilla and Gayle B. Uilkema) meets on the first Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the third Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Federal D. Glover and Mary N. Piepho) meets on the third Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

 
Airport Committee  February 15, 2010
Canceled
See above
Family & Human Services Committee  February   1, 2010
  See above
Finance Committee  February 15, 2010  Canceled See above
Internal Operations Committee  February   1, 2010   See above
Legislation Committee  February   1, 2010    See above
Public Protection Committee  February 15, 2010  Canceled See above
Transportation, Water & Infrastructure Committee  February 15, 2010  Canceled 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.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCPFD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
ECCRPC East Contra Costa Regional Planning Commission
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS Department of Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SRVRPC San Ramon Valley Regional Planning Commission
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved