Print Agenda 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

SUSAN A. BONILLA, CHAIR, 4th DISTRICT
JOHN GIOIA, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
MARY N. PIEPHO, 3rd 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
November 10, 2009
 
             
9:00 A.M.  Convene and announcement adjournment to Closed Session in Room 101. 
 
 
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 agency management employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
Robert Berg v. Contra Costa County, Claim No. ADJ 1111446

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(c): One potential case.
 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought  -  On this Veterans Day, let us remember the service of our veterans, and let us renew our national promise to fulfill our sacred obligations to our veterans and their families who have sacrificed so much so that we can live free.   ~ Dan Lipinski
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C. 71 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 recognizing the Veterans Administration Northern California Health Care System for providing medical care to the men and women who have served our country.  (Supervisor Bonilla)
 
    PR.2   PRESENTATION to launch the 2009 "Contra Costa County Cares" holiday food fight.  (Supervisor Bonilla)
 

SHORT DISCUSSIONS ITEMS

 
    SD.1   PUBLIC COMMENT (3 Minutes/Speaker)
 
    SD.2   CONSIDER Consent Items previously removed.
 
SD.3   HEARING on the itemized costs of abatement for property located at 164 Michele Dr., San Pablo.  (Maria Rosario Escobar, Owner) (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized costs
 
SD.4   HEARING on the itemized costs of abatement for property located at 2447 O'Toole Way, San Pablo.  (Xi Side and Hongli Gao, Owners) (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized costs
 
SD.5   HEARING on the itemized costs of abatement for property located at 104 Market Ave., Richmond.  (Donell Dowell, Sr., Owner) (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized costs
 
SD.6   HEARING on the itemized costs of abatement for property located at 1660 3rd St., Richmond.  (Panfilo Armas, Owner) (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized Costs
 
SD.7   CONSIDER approving and authorizing the Health Services Director, or designee, to submit a funding application to the Centers for Disease Control in an amount not to exceed a total of $20,000,000 for fiscal years 2010/2011 and 2011/2012, to address obesity and physical activity throughout Contra Costa and in the 19 school district systems; authorizing the Chair of the Board of Supervisors to sign a letter of support for the application; and designating a member of the Board of Supervisors to be on the leadership council.  (No County match) (William Walker, M.D., Health Services Director)
 
Attachments
BOS Support Letter
CAO Support Letter
 
SD.8   CONSIDER accepting the Industrial Safety Ordinance Annual Report submitted by Health Services Department.  (Randall Sawyer, Health Services Department)
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\iso_report_2009_1103.pdf
 
11:00 A.M.

Veterans Day Memorial Celebration in honor of the men and women of our country who have served, and who are currently serving, in the Armed Forces of the United States.  (Supervisor Bonilla)
 

Closed Session
 

DELIBERATION ITEMS

 
D.1   1:00 P.M.

HEARING on an appeal of a decision by the San Ramon Valley Regional Planning Commission to deny a request to modify the Blackhawk Final Development Plan to allow the construction of a private residential deck within a common open space area to the rear of the residence at 101 Wild Oak Court in the Danville/Blackhawk area. (Surainder and Vinita Singh – Applicants, Appellants & Owners) (Aruna Bhat, Conservation and Development)
 
Attachments
Resolution No. 2009/510
SRVRPC RESOLUTION 20-2009
APPEAL LETTER
SRVRPC STAFF REPORT #2
SRVRPC STAFF REPORT #1
BLACKHAWK HOA DENIAL
SITE SURVEY
COUNTY APPROVED DECK PLANS
HOA APPROVED DECK PLANS
GRANT DEED LANDSCAPE
GRANT DEED TO COUNTY
1999 BLACKHAWK AMENDMENT
BUILDING PERMIT #393301
MAPS & PHOTOS
 
D.2   CONSIDER approving and authorizing the Chair, Board of Supervisors to execute the Intergovernmental Agreement between the County of Contra Costa and the Guidiville Band of Pomo Indians on measures to mitigate impacts of the Pt. Molate Project on the off-Reservation environment and the community generally in Contra Costa County.  (David Twa, County Administrator)
 
Attachments
Final Draft Guidiville Contract
 
    D.3   CONSIDER reports of Board members.
 
  
Adjourn in memory of
Dr. Arthur Clair Hollister, Jr.
 
CONSENT ITEMS
 
Road and Transportation

 
C. 1   ADOPT Resolution No. 2009/521 approving and authorizing the Public Works Director, or designee, to submit the application for grant funds for the Environmental Enhancement and Mitigation Program under Section 164.56 of the Streets and Highways Code for the Vasco Road Safety Improvements project, East County Area. (100% State grant funds)
 
Attachments
Resolution No. 2009/521
 
Engineering Services

 
C. 2    ADOPT Resolution No. 2009/518 accepting completion of warranty period and release of cash deposit for faithful performance, for SD 05-08924, for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2009/518
 
C. 3   ADOPT Resolution No. 2009/519 accepting completion of warranty period and release of cash deposit for faithful performance, SD 06-08930, for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2009/519
 
C. 4    ADOPT Resolution No. 2009/520 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for PA 04-00017, for project being developed by Shapell Homes, a Division of Shapell Industries Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2009/520
 
C. 5   ADOPT Resolution No. 2009/522 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for RA 05-01206, (cross-reference SD 05-08984), project developed by O’Brien at Pacheco, LLC, as recommended by the Public Works Director, Martinez area. (No Fiscal Impact)
 
Attachments
Resolution No. 2009/522
RA 05-01206\Maintenance Bond
 
C. 6   ADOPT Resolution No. 2009/523 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Coventry Road on October 31, 2009 from 2:00 through 10:00 P.M., for the purpose of block party, Kensington area.

 
Attachments
Resolution No. 2009/523
 
C. 7   ADOPT Resolution No. 2009/524 approving and authorizing the Public Works Director, or designee, to partially close a portion of Danville Boulevard, on December 6, 2009 from 4:30 PM through 8:00 PM, for the purpose of annual community holiday tree lighting, Alamo area. (No Fiscal Impact)

 
Attachments
Resolution No. 2009/524
 
C. 8   ADOPT Resolution No. 2009/525 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Vasco Road, on October 29, 2009, 7:00pm through November 2, 2009, 6:00am, for the purpose of completing realignment of Vasco Road between mile post 3.0 and 4.3 within Alameda County, Byron area. (No fiscal impact)
 
Attachments
Resolution No. 2009/525
 
Special Districts & County Airports


 
C. 9   APPROVE Award of contract and AUTHORIZE the General Services Director, or designee, to execute a contract with Fort Bragg Electric Inc., the lowest responsive and responsible bidder, in the amount of $278,090 for for New Generators for Fire Station No.1, 1330 Civic Drive, Walnut Creek, Fire Station No. 5, 205 Boyd Road, Pleasant Hill, and Fire Station No. 15, 3338 Mt. Diablo Boulevard, Lafayette, for the Contra Costa County Fire Protection District. (100% CCC FPD Funds)
 
Claims, Collections & Litigation

 
C.10   CONSENT to joint representation of County and Redevelopment Agency and other parties by Goldfarb & Lipman on specified affordable housing and redevelopment projects; APPROVE and AUTHORIZE County Counsel, or designee, to execute a conflict waiver.  (No fiscal impact)
 
Attachments
Letter from Goldfarb & Lipman
Conflict Waiver
 
C.11   DENY claims by D’Angelo Boone; and Joel Uribe.
 
Statutory Actions
 
C.12   APPROVE minutes for the October 2009 as on file with the Clerk of the Board.
 
C.13   APPROVE Board Member reports for September and October 2009.
 
Attachments
GIOIA SEPT 09
UILKEMA SEPT 09
PIEPHO OCT 09
UILKEMA OCT 09
BONILLA OCT 09
GLOVER OCT 09
 
Honors & Proclamations

 
C.14   ADOPT Resolution No. 2009/507 to launch the 2009 "Contra Costa County Cares" holiday food fight, as recommended by Supervisor Bonilla.  (See PR.2)
 
Attachments
Resolution No. 2009/507
 
C.15   ADOPT Resolution No. 2009/509 recognizing the Veterans Administration Northern California Health Care System for providing medical care to the men and women who have served our country, as recommended by Supervisor Bonilla.  (See PR.1)
 
Attachments
Resolution No. 2009/509
 
C.16   ADOPT Resolution No. 2009/514 recognizing Gudio Novero for 40 years of volunteer service to Contra Costa County, as recommended by Supervisor Glover. 
 
Attachments
Resolution No. 2009/514
 
C.17   ADOPT Resolution No. 2009/526 honoring the County Veterans Service Office, as recommended by Supervisor Bonilla.  (See 11:00 a.m Veterans Memorial Celebration)
 
Attachments
Resolution No. 2009/526
 
C.18   ADOPT Resolution No. 2009/529 recognizing Joyce Johnson Hamilton and her 30 years with the Diablo Symphony Orchestra, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2009/529
 
Ordinances

 
C.19   ADOPT Ordinance No. 2009-31, as introduced on November 3, 2009, authorizing an increase in the number of tables permitted in a cardroom to 19 tables, as recommended by the Sheriff-Coroner.  (Increased revenue from cardroom fees)
 
Attachments
Ordinance 2009-31
 
Appointments & Resignations

 
C.20   REAPPOINT the following individuals to the Workforce Development Board, with term ending June 30, 2013, as recommended by the County Administrator  (No fiscal impact):

Nominee Seat
Pam Aguilar Labor #1
John Montague Economic Development #1
April Treese Business #4
Bob Brewer Community Based Organization #1
Bart Gilbert Community Based Organization #2
Tom Waller Business #6
Yolanda Vega Business #7
Gretchen Medel Business #9
Tony DeVenuta Business #17
Pete Murray Business #18


 
Attachments
WDB Reappointments
 
C.21   APPOINT Sean Duckworth to the At Large #11 seat on the Contra Costa Commission for Women, as recommended by the County Administrator.
 
Attachments
Application and Resume
 
C.22   APPOINT in lieu of election Marc Haefke to the Reclamation District 830 Board of Trustees, as recommended by Supervisor Glover.
 
C.23   ACCEPT the resignation of Celine Zwang from the District II-A seat of the Alcohol and Other Drugs Advisory Board effective immediately, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Uilkema.
 
C.24   APPOINT Arthur Walenta to the District I seat on the Contra Costa County Assessment Appeals Board, as recommended by Supervisor Gioia.
 
C.25   APPOINT Dustin Samuel Lewis to the Appointee 5 seat on the Knightsen Town Advisory Council, as recommended by Supervisor  Piepho.
 
Appropriation Adjustments

 
C.26   Sheriff's Office (0362): APPROVE Appropriation and Revenue Adjustment No. 5020 authorizing new revenue in the amount of $63,060 from the State of California, fiscal year 2007 Buffer Zone Protection Program for the purchase of Homeland Security related equipment in the Office of the Sheriff. (Catalog of Federal Domestic Assistance # 97.078)
 
Attachments
TC27-5020
TC24-5020
 
C.27   Sheriff's Office (0362): APPROVE Appropriation and Revenue Adjustment No. 5021 authorizing new revenue in the amount of $128,908 from the State of California, 2008 Homeland Security Grant Program grant for the purchase of homeland security related services and equipment in the Office of the Sheriff. (Catalog of Federal Domestic Assistance # 97.067)
 
Attachments
TC27-5021
TC24-5021
 
Intergovermental Relations

 
C.28   Acting in its capacity as the Board of Directors of the East Contra Costa Fire Protection District, ADOPT Resolution No. 2009/527 to change the governing structure of the East Contra Costa Fire Protection District from an appointed board of directors comprising the Contra Costa County Board of Supervisors to a board composed of directors appointed by the cities of Brentwood and Oakley and the County of Contra Costa.  (No fiscal impact)
 
Attachments
Resolution No. 2009/527
Oakley Resolution
Brentwood Resolution
 
Personnel Actions

 
C.29   ADOPT Position Adjustment Resolution No. 20734 to add one Intermediate Typist Clerk- Project (represented) position in the Health Services/Mental Health Division.   (100% Mental Health Service Act Funds)
 
Attachments
P300 20734 Health Services
 
C.30   Adopt Position Adjustment Resolution No.  20744  to reactivate the classification of Public Works Chief of Administrative Services (unrepresented), reallocate salary level, add one position;  and cancel one Administrative Services Officer (unrepresented) position;  and one Clerk - Senior Level (represented) position in the Public Works Department, as recommended by the Assistant County Administrator - Human Resources Director. (Cost Savings)
 
Attachments
P300#20744 PW
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.31   APPROVE and AUTHORIZE the Employment and Human Services Director, or his designee, to apply for and accept funding from the State Department of Social Services in an amount not to exceed $502,744 for fraud prevention, detection, referral, investigation and program integrity efforts related to the In-Home Supportive Services Program. (55% Federal, 45% State, plus a 19% County match [$97,236]).
 
C.32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with West Contra Costa County Meals on Wheels, to pay County an amount not to exceed $11,386 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2009 through June 30, 2010, with a three-month automatic extension through September 30, 2010 in an amount not to exceed $2,772.  (No County match)
 
C.33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Hercules, to pay the County an amount not to exceed $11,378 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2009 through June 30, 2010, with a three-month automatic extension through September 30, 2010 in an amount not to exceed $2,844.  (No County match)
 
C.34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with City of San Pablo, to pay the County an amount not to exceed $27,150 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2009 through June 30, 2010, with a three-month automatic extension through September 30, 2009 in an amount not to exceed $6,785.  (No County match)
 
C.35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of El Cerrito to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2009 through June 30, 2010, with a three-month automatic extension through September 30, 2010.  (No fiscal impact)
 
C.36   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit an amendment to clarify reporting requirements for the Community Services Block Grant Recovery Act Local Plan which outlines various self-sufficiency programs funded by the California Department of Community Services and Development, with no change to the payment limit of $1,200,000 or term of July 1, 2009 through September 30, 2010.  (No County match)
 
C.37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Department of Rehabilitation, to pay the County an amount not to exceed $306,498 to provide vocational rehabilitation services for individuals with psychiatric disorders for the period July 1, 2009 through June 30, 2010.  (No County match)
 
C.38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Emergency Medical Services Authority, to pay the County an amount not to exceed $142,000 for the Regional Medical Disaster Planning Project for the period July 1, 2009 through June 30, 2010.  (Requires County Match not to exceed $38,586 from the SB12 Emergency Medical Services Authority funds)
 
C.39   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Genard Aids Foundation in an amount not to exceed $25,500 for the County’s Public Health Division AIDS Program, for the period July 1, 2009 through June 30, 2010.  (No County match)
 
C.40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Grant Award contract with Neighborhood House of North Richmond, to pay the County an amount not to exceed $25,000 for the West County Peer Breastfeeding Counselor Enhancement Project, for the period November 1, 2009 through September 30, 2010.  (No County match)
 
C.41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of AIDS, to pay the County an amount not to exceed $6,853 for the County's AIDS Drug Assistance Program, for the period July 1, 2009 through June 30, 2010. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yellowstone Boys and Girls Ranch in an amount not to exceed $150,000 to provide a day treatment program for seriously emotionally disturbed adolescents for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $75,000. (100% by Individuals with Disabilities Act [IDEA/Senate Bill 90])
 
C.43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Monument Community Partnership, effective October 1, 2009, to increase the payment limit by $67,500 to a new payment limit of $185,501 to provide additional required compliance report services, with no change in the original term of July 1, 2009 through June 30, 2010. (64% by California Nutrition Network and 36% by the Hospital Council of Northern and Central California)
 
C.44   APPROVE AND AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with AtPac, Inc. in an amount not to exceed $663,076 for upgrade, maintenance and related professional support of the Clerk-Recorder Imaging and Information System (CRiiS) for the period July 1, 2009 through June 30, 2011. (100% Recorder Modernization funds)
 
Attachments
Sole Source AtPac
 
C.45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Infoimage of California, Inc., effective August 1, 2009, to increase the payment limit by $200,000 to a new payment limit of $650,000 to provide additional patient billing services, with no change in the original term of January 1, 2008 through December 31, 2010. (100% Enterprise Fund I)
 
C.46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Health Care Interpreter Network, effective October 1, 2009, to increase the payment limit by $50,000 to a new payment limit of $173,086 to provide an additional level of interpretation services to include American Sign Language, with no change in the original term of April 1, 2009 through June 30, 2010.  (100% Enterprise Fund I)
 
C.47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with DrFirst.com in the amount of $110,000 to provide a web-based medication history and electronic prescribing (e-Prescribing) application, for the period January 1 through December 31, 2010.  (88% Blue Cross of California, 12% Coverage Initiative Grant)
 
C.48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Nephrology Medical Group, Inc., in an amount not to exceed $360,000 to provide professional nephrology services to patients at Contra Costa Regional Medical and Health Centers and the County’s Detention Facilities, for the period November 1, 2009 through October 31, 2012. (100% Enterprise I Funds)
 
C.49   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order(s) for emergency medical transportation vouchers in the amount of $8,000 and emergency food cards in the amount of $2,650 for the AIDS Program.  (100% Ryan White CARE Act)
 
C.50   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order to pay $500 to Mental Health Consumer Concerns to sponsor the Annual Holiday Event, in support of therapeutic activities for individuals in the public mental health system.  (100% Mental Health Services Act funds)
 
C.51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Catholic Charities CYO of the Archdiocese of San Francisco in an amount not to exceed $300,000 to provide day treatment services for seriously emotionally disturbed children at its St. Vincent’s School for Boys for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $150,000. (55% Federal Medi-Cal, 30% State Early and Periodic Screening, Diagnosis and Treatment, 10% Individuals with Disabilities Education, 5% Mental Health Realignment)
 
C.52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The PC Professional Incorporation in an amount not to exceed $378,000 to provide consultation and technical assistance to the Department’ s Information Systems Unit with regard to technical support services, for the period November 1, 2009 through October 31, 2010. (100% Enterprise Fund I)
 
C.53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Sunbridge Harbor View Rehabilitation Center in an amount not to exceed $127,750 to provide residential care and mental health services to severely emotionally disturbed adolescents for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $63,875.  (50% Mental Health Realignment, and 50% Contra Costa County Employment and Human Services Department)
 
C.54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation Contract with Edgewood Center for Children and Families in an amount not to exceed $220,460 to provide day treatment services for severely emotionally disturbed children for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $55,115.  (24% Federal Medi-Cal, 24% State Early and Periodic, Screening, Diagnostic and Treatment, 52% Individuals with Disabilities Education Act)
 
C.55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Early Childhood Mental Health Program in an amount not to exceed $1,440,665 to provide specialized mental health services to children and their families in West County for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $720,332.  (50% Federal Medi-Cal Revenue, 48% State Early and Periodic Screening, Diagnostics, and Treatment Program, 2% Mental Health Realignment)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Walgreen Co., in an amount not to exceed $100,000 for dispensing Influenza Virus H1N1 antiviral medications for the period November 1, 2009 through October 31, 2010. (100% State)
 
C.57   RATIFY the purchase of equipment and services by the Purchasing Agent, on behalf or the Sheriff-Coroner, from ECS - Engineered Control Systems for the replacement of the intercom system at the West County Detention Facility in an amount not to exceed $141,500. (100% General Fund)
 
Other Actions
 
C.58   APPROVE proposed revisions to the Contra Costa Integrated Pest Management Policy, as recommended by the Health Services Director.  (No fiscal impact)
 
C.59   APPROVE the proposed bylaws, which will govern the Integrated Pest Management (IPM) Advisory Committee, as recommended by the Health Services Director.  (No fiscal impact)
 
Attachments
IPM ByLaws - Attachment A
 
C.60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit the Contra Costa County Area Agency on Aging Area Plan Year End Report for fiscal year (FY) 2008/2009 to the California Department of Aging and AUTHORIZE the Chair, Board of Supervisors, to sign the Letter of Transmittal.
 
Attachments
AAA End of Year Report 2009
AAA Transmittal Ltr 2009
 
C.61   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use as recommended by the General Services Director.
 
Attachments
Surplus Vehicles
 
C.62   ADOPT Resolution No. 2009/515 approving the issuance of single family mortgage revenue bonds in one or more series in an aggregate amount not to exceed $50 million to first time homebuyer mortgage assistance, and the submittal of an application to the California Debt Limit Allocation Committee to obtain the required allocation of private activity volume cap for the bonds, as recommended by the Conservation and Development Director.
 
Attachments
Resolution No. 2009/515
 
C.63   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to accept $10,000 payment in lieu of a full repayment of $53,210 in Community Development Block Grant (CDBG) funds and to execute the appropriate documents to reconvey the Deed of Trust for property located at 1314 Chestnut Street, Martinez.  (100% CDBG funds)
 
C.64   APPROVE the Contra Costa Consortium Funding Agreement for Neighborhood Stabilization Program 2 funds, and
AUTHORIZE the Conservation and Development Director, or designee, to execute the Consortium Funding Agreement (100% American Recovery and Reinvenstment Act funds)
 
Attachments
NSP2 Consortium Funding Agreement
 
C.65   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at its October 20, 2009 meeting, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
C.66   APPROVE and AUTHORIZE the Health Services Director, or designee, to sign an Application and Use Permit with John Swett Unified School District for use of Rodeo Hill Elementary School by the Health Services Department’s Public Health Division Immunization Program for flu vaccine clinics.  (No cost)
 
C.67   ADOPT Resolution No. 2009/531 authorizing on behalf of the West Contra Costa Unified School District, the sale and issuance of General Obligation Bonds, Election of 2005, Series D, in an aggregate principal amount not to exceed $30,000,000 as recommended by the County Administrator.
 
Attachments
WCCUSD Body of Resolution No. 2009-531
WCCUSD Paying Agent and Transfer Agent Agreement
WCCUSD Purchase Contract
WCCUSD District Resolution
 
C.68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Memorandum of Understanding with California State University, Sacramento, to provide course instruction within the Bachelor of Arts degree requirements in Child Development: Early Development, Care and Education to Department staff at Department sites, for the period September 22, 2009 through June 30, 2012.  (No fiscal impact)
 
C.69   ADOPT the proposed schedule of Board of Supervisors meetings for 2010, including the cancellation of those meetings at which it is anticipated that there will not be a quorum of Board members present, as well as the scheduling of specified special events, as recommended by the County Administrator.
 
Attachments
2010 BOS Mtg Schedule
 
Redevelopment Agency

 
C.70   APPROVE and AUTHORIZE the Redevelopment Director to execute a Second Amendment to the Agency Assistance Agreement between the Contra Costa County Redevelopment Agency and Pleasant Hill Transit Village Associates, LLC adjusting the allocation of funds for BART patron parking improvements and infrastructure associated with the Avalon Walnut Creek at Contra Costa Centre Transit Village Program. (100% Redevelopment funds)
 
C.71   APPROVE and AUTHORIZE the Redevelopment Director to submit a Greenhouse Gas Reduction Grant Program application to the Bay Area Air Quality Management District (BAAQMD) for approximately $200,000 to fund improvements to the Rodeo Senior Center Building located at 189 & 199 Parker Avenue, Rodeo.  (100% BAAQMD funds)
 
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; or via the County’s web page:
www.co.contra-costa.ca.us, by clicking “Submit Public Comment” (the last bullet point in the left column under the title “Board of Supervisors.”)

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 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:
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. 

STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Susan A. Bonilla) meets on the first Monday of the month at 9:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

The Finance Committee (Supervisors John Gioia and Susan A. Bonilla) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Gayle B. Uilkema and Mary N. Piepho) meets on the third Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) meets on the first Monday of the month at 10:30 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 first Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the third Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

 
Airport Committee     See above
Family & Human Services Committee  November 16, 2009   See above
Finance Committee  December 7, 2009   See above
Internal Operations Committee  November 16, 2009  CANCELLED See above
Legislation Committee     See above
Public Protection Committee  December 7, 2009  CANCELLED See above
Transportation, Water & Infrastructure Committee November 16, 2009    See above

 

AD HOC COMMITTEE

Ad Hoc committees of the Board of Supervisors meet on an as-needed basis at the direction of the committee chair. Please contact the offices of the committee chairs for meeting times and information.

Municipal Advisory Council Review Committee

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.

Glos
sary 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
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
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
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
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