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
December 8, 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))
 
1. Lugo, et. al., v. County of Contra Costa, et. al., C.C.C. Superior Court No. CIVMSN09-1117


C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case.

D.  PUBLIC EMPLOYEE APPOINTMENT 
      Title:  County Counsel
 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - "The dream begins with a teacher who believes in you, who tugs and pushes and leads you to the next plateau, sometimes poking you with a sharp stick called 'truth'."  ~ Dan Rather
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.69 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 honoring Robert McCleary upon his retirement as Executive Director of the Contra Costa Transportation Authority.  (Supervisor Bonilla) (See C.10)
 
PR. 2   PRESENTATION of the the Fiscal Year 2008/09 Annual Report of the Juvenile Justice/Delinquency Prevention Commission, as recommended by the County Probation Officer.  (Lois Weyermann, Chair-Juvenile Justice/Delinquency Prevention Commission)
 
Attachments
2008-09 JJ-DPC Annual Report
 

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 1363 Madeline Rd., San Pablo, CA (Estate of Daniel Contreras, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized costs
 
SD. 4   HEARING on the itemized costs of abatement for property located at Silver Avenue, Richmond, CA (Assessor's Parcel No. 409-162-025; RR Finance, Inc, Owner).  (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized costs
 
SD. 5   HEARING on the itemized costs of abatement for property located at 349 Silver Ave., Richmond, CA (RR Finance, Inc, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized costs
 
SD. 6   HEARING on the itemized costs of abatement for property located at 53 Vernon Ave., Richmond, CA (Jim Mitchell, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized Costs
 
SD. 7   HEARING on the itemized costs of abatement for property located at 1835-1841 Truman St., Richmond, CA (Zacara Rubin, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized costs
 
SD. 8   HEARING to consider adoption of Resolution No. 2009/560 of Necessity for acquisition by eminent domain the real properties required for the State Route 4 East Somersville to State Route 160 project – Segment 1, Pittsburg and Antioch areas. (Contra Costa Transportation Authority) (Carmen Pina-Sandavol, Public Works Department)
 
Attachments
Resolution of Necessity
Exhibit A
Appendix A Legal Descrirption
 
SD. 9   CONSIDER adoption of Resolution No. 2009/565 to amend Section 5 of the Memorandum of Understanding between Contra Costa County and Public Employees Union, Local One, adopted by the Board of Supervisors on July 21, 2009 (Resolution No. 2009/355) to increase the salary for the classification of Lead Fleet Technician from 5% to 6% and to change the effective date of this increase from January 1, 2010 to July 1, 2009. (Ted Cwiek, Director of Human Resources)
 
Attachments
Resolution No. 2009/565
 
SD.10   ADOPT Resolution No. 2009/558 in the matter of the Tentative Agreement between the East Contra Costa County Fire Protection District (ECCCFPD) and Local 1230, providing for wages, benefits and other terms and conditions of employment beginning December 1, 2008 and ending on November 30, 2010. (ECCFPD funds)(Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2009/558
G://Labor Relations/Negotiations
G\Negotiations\2008
G:\Negotiations\2008
G:\Negotiations
 
SD.11   CONSIDER approving and authorizing a one-time transfer of up to $100,000 from the Livable Communities Trust to U.C. Cooperative Extension to provide adequate funding through June 30, 2010.  (Supervisors Piepho and Glover)
 
Attachments
Memo from Task Force
 

Closed Session
 

DELIBERATION ITEMS

 
1:00 p.m.
 
D. 1   CONSIDER accepting report from First 5 Contra Costa on its five-year strategic plan to invest more than $70 million in programs that service children ages 0-5 and their families.  (Sean Casey, Executive Director, First 5 Contra Costa)
 
Attachments
Strategic Plan
 
D. 2   CONSIDER accepting report on Review of the County’s Housing Element by the California Department of Housing and Community Development, and adopting Resolution No. 2009/566 to make minor revisions to the County's adopted Housing Element and authorizing Conservation and Development Director to re-submit the revised Housing Element to the State for final determination and certification of compliance with State housing element law.  (Patrick Roche, Conservation and Development Department)

 
Attachments
Resolution No. 2009/566
Exhibit #1: Adopted Housing Element
Exhibit #2: Comment letter from State HCD, dated Oct. 30, 2009
Exhibit #3: Draft Revision to Housing Element, Inserts #1-7
 
1:45 p.m.
 
D. 3   HEARING on the recommendation of the San Ramon Valley Regional Planning Commission to approve a request to rezone a 0.16-acre portion of the Diablo Country Club property located immediately east of 1897 Calle Arroyo in the Diablo area, from Forestry Recreation District (F-R) to Single Family Residential, R-20.  (Assessor's Parcel No. 195-180-035) (Diablo Country Club– Owner and Humann Company-Applicant) (Catherine Kutsuris, Conservation and Development Director)
 
Attachments
Ordinance Map #2009-32
RZ093211 SRVRPC Resolution
RZ093211 Maps
RZ093211 DMAC Approval
RZ09-3211 SRVRPC Staff
RZ09-3211 Application
 
D. 4   CONTINUED 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 Department)
 
Attachments
Resolution No. 2009/555
SRVRPC RESOLUTION 20-2009
APPEAL LETTER
SRVRPC STAFF REPORT #2
SRVRPC STAFF REPORT #1
SITE SURVEY
BLACKHAWK HOA DENIAL
COUNTY APPROVED DECK PLANS
HOA APPROVED DECK PLANS
GRANT DEED LANDSCAPE
GRANT DEED TO COUNTY
1999 BLACKHAWK AMENDMENT
BUILDING PERMIT #393301
MAPS & PHOTOS
 
    D.5  CONSIDER reports of Board members.
 
Adjourn in memory of
Arthur M. Kroeger
 
CONSENT ITEMS
 
Engineering Services

 
C. 1   ADOPT Resolution No. 2009/561 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping), RA 00-01094 (cross-reference SD 95-07976), project developed by Windemere BLC Land Company, LLC, San Ramon (Dougherty Valley) area, as recommended by the Public Works Director.  (No fiscal impact)
 
Attachments
Resolution No. 2009/561
 
C. 2   ADOPT Resolution No. 2009/562 accepting completion of the Improvement Warranty Agreement and release of cash deposit for faithful performance, RA 99-01089 (cross-reference SD 98-08166 and SD 98-08167), for project being developed by Hofmann Land Development Company, Inc., as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2009/562
 
C. 3   ADOPT Resolution No. 2009/563 accepting completion of the Improvement Warranty Agreement and release of cash deposit for faithful performance, RA 00-01099 (cross-reference Subdivision 98-08166), for project being developed by Hofmann Land Development Company, Inc., as recommended by the Public Works Director, Discovery Bay area.  (No fiscal impact)
 
Attachments
Resolution No. 2009/563
 
C. 4   ADOPT Resolution No. 2009/564 accepting completion of the Construction Road Maintenance Agreement for Point of Timber Road and portions of Byron Highway, State Route 4, Sellers Avenue, Marsh Creek Road and Camino Diablo (Haul Route) and release of cash deposit for faithful performance, SD 03-08710 project being developed by Western Pacific Housing, Inc., a Delaware Corporation, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)

 
Attachments
Resolution No. 2009/564
 
Special Districts & County Airports


 
C. 5   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Bonkowski & Associates, Inc., effective December 1, 2009, for a shade hangar at Buchanan Field Airport in the monthly amount of $160, Pacheco area. (Annual revenue of $1920 accrues to the Airport Enterprise Fund)
 
Attachments
Bonkowski & Associates Rental Agreement
 
C. 6   APPROVE the proposed summary vacation of an excess road right of way along Feeder Trail No. 1, located between Dutra Road and Ferndale Road, and ADOPT related findings under the California Environmental Quality Act, as recommended by the Public Works Director, Martinez area.  (No fiscal impact)
 
Attachments
CEQA
Exhibit A
 
Claims, Collections & Litigation

 
C. 7   DENY claims by Zadie L. Mark; Michael Stroda, Jr.;Helena N. Wimbish; Juan C. Mancheno; and amended claim for Juan C. Mancheno.
 

Statutory Actions

 
C. 8   APPROVE the minutes for November 2009 as on file with the Office of the Clerk of the Board.
 
C. 9   APPROVE Board Member reports for October and November 2009.
 
Attachments
Oct 2009 Gioia
Nov 2009 Uilkema
Nov 2009 Piepho
Nov 2009 Bonilla
Nov 2009 Glover
 
Honors & Proclamations

 
C.10   ADOPT Resolution No. 2009/537 honoring Robert McCleary upon his retirement as Executive Director of the Contra Costa Transportation Authority, as recommended by Supervisor Bonilla.  (See PR.1)
 
Attachments
Resolution No. 2009/537
 
C.11   Adopt Resolution No. 2009/570 honoring Betty Maffei upon her retirement as the Executive Director of the CCC History Center as recommended by Supervisor Uilkema.
 
Ordinances

 
C.12   ADOPT Ordinance No. 2009-35, authorizing the Public Works Director to acquire real property where the purchase price does not exceed $50,000, as authorized by Government Code Section 25350.60, Countywide, as recommended by the Public Works Director.
 
Attachments
Ordinance 2009-35
 
C.13   ADOPT Ordinance No. 2009-33, designating certain Health Services Department vehicles as hazardous materials response team vehicles, as recommended by the Health Services Director. 
 
Attachments
Ordinance 2009-33
 
Appointments & Resignations

 
C.14   APPOINT Cecilia Valdez to the West County Representative Seat, Roberto Reyes to the At Large Seat, and Sean Blomquist to the Faith Community Representative Seat on the Contra Costa Inter-jurisdictional Council on Homelessness, for term a expiring March 31, 2010, as recommended by the County Administrator.
 
C.15   RE-APPOINT Kai Butler as the District V Youth Representative B seat on the Countywide Youth Commission, as recommended by Supervisor Glover.
 
Attachments
Kia Butler Application
 
C.16   RE-APPOINT Mary Erbez to the Regular Member 2 seat and Larry Wirick to the Alternate Seat on the Eastern Contra Costa Transit Authority Board, as recommended by Supervisor Glover.
 
C.17   ACCEPT resignation of Kathryn Williams, M.D., DECLARE a vacancy in the Local Orinda 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.
 
C.18   APPROVE the list of providers and privileges approved by the Medical Executive Committee at its November 16, 2009 meeting, and by the Health Services Director.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\BO November, Page 1.doc
 
C.19   APPOINT Brian Dawson and Kevin Graves as Directors on the Town of Discovery Bay Community Service District Board of Directors for a term of office beginning December 8, 2009 and ending December 3, 2010, as recommended by the County Administrator.
 
Attachments
Attachment B
Attachment A
 
C.20   APPOINT the following individuals to the seats indicated on the Integrated Pest Management Advisory Committee, as recommended by the Health Services Director: 

Seat Appointee Address Term
Agriculture
Commissioner
Vince Guise 2366 Stanwell Circle,
Concord 94520
None
General Services
Deputy Director
Terry Mann 1220 Morello, Suite 200
Martinez
None
Public Works Deputy
Director or Designee
Pattie McNamee 255 Glacier Dr.
Martinez, CA 94553
None
Health Services
Department Representative
Michael Kent 597 Center, Suite 100
Martinez, CA 94553
None
Storm Water Program
Representative
Elisa Wilfong 255 Glacier Drive,
Martinez, CA 94553
January 1, 2010 -
December 31, 2011
Public and Environmental Health
Advisory Board Representative
Marjorie Leeds 10 Mococo Rd
P. O. Box 7070
Martinez, CA 94553
January 1, 2010 -
December 31, 2011
Public Member - Fish and
Wildlife Committee
Jim Hael 2243 Gehringer Drive
Concord, CA 94520
January 1, 2010 -
December 31, 2011
 
Appropriation Adjustments

 
C.21   District Attorney (0242):  APPROVE Appropriations and Revenue Adjustment No. 5025 authorizing new revenue in the amount of $80,000 from the Contra Costa County Housing Authority and appropriating it to the District Attorney budget for investigation of housing fraud in Section 8 and Public Housing Assistance.
 
Attachments
Expenditure Adj 5025
Revenue Adj 5025
 
Intergovermental Relations

 
C.22   ACCEPT report from the Transportation, Water and Infrastructure Committee on potential ballot measure to protect local funding from state diversion.  (No fiscal impact)
 
Attachments
ballot measure summary
 
Personnel Actions

 
C.23   ADOPT Position Adjustment Resolution No. 20754, to decrease the hours of a Personnel Services Assistant III (unrepresented) position from part time (31/40) to part time (7/40) and add one part-time (24/40) Administrative Services Assistant III (represented) position in the Health Services Department.  (Cost neutral)
 
Attachments
P#20754 (Health Services)
 
C.24   ADOPT Position Adjustment Resolution No. 20753 to add two Criminalist III positions (represented) in the Office of the Sheriff, Support Services Bureau- Forensics Services Division.  (100% FY 2009 Solving Cold Cases with DNA Program Grant) (Consider with C.31)
 
Attachments
P300 20753 Sheriff
 
C.25   ADOPT Position Adjustment Resolution No. 20747 to add one Mental Health Community Support Worker II (represented) position and cancel one vacant Mental Health Community Support Worker I - Project (represented) position in the Health Services Department. (Cost offset by cancellation of vacant position;100% Mental Health Services Act)
 
Attachments
P#20747 (Health Services)
 
C.26   ADOPT Position Adjustment Resolution No. 20750 to add one Health and Human Services Research and Evaluation Manager position in the Employment and Human Services Department, Children and Family Services Bureau.  (Offset by the elimination of a contract for a net savings)
 
Attachments
p300cwsresearch1009
AssistCWSResearchapproval
P300 #20750 HR Update
 
C.27   ADOPT Position Adjustment Resolution No. 20757 adding one Deputy Probation Officer I position (represented) in the Probation Department-Adult Supervision unit.  (75% Federal, 25% In-kind match)
 
Attachments
P300 20757
 
Leases
 
C.28   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a Third Amendment to the agreement for operation and maintenance of the Pittsburg Branch Library at 80 Power Avenue, Pittsburg, with the Redevelopment Agency of the City of Pittsburg, to extend the term for the five-year period December 19, 2009 through December 18, 2014, as requested by the Library; and ADOPT related California Environmental Quality Act findings.  (Library funds)
 
C.29   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a First Amendment to the lease with the Rosie The Riveter Trust, to extend the lease term at 1014 Florida Avenue, Richmond, for an additional 25 years, effective December 1, 2009, as requested by the Trust; and ADOPT related California Environmental Quality Act findings.  (Budgeted)
 
C.30   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a Second Lease Amendment with DVK Realty Ventures, Inc., to extend the lease term for the 13-year period January 31, 2012 through January 31, 2025, at a reduced rent, for 60,000 square feet of office space located at 1275A Hall Avenue, Richmond, as requested by the Employment and Human Services and Probation departments; and ADOPT related California Environmental Quality Act findings. (Cost savings)
 
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 Sheriff-Coroner, or designee, to accept the U.S. Department of Justice, Office of Justice Programs, FY09 Solving Cold Cases with DNA Program grant in an amount not to exceed $454,944 to identify, review, and investigate cold cases for the period October 1, 2009 through September 30, 2010. (100% Federal) (Consider with C.24)
 
C.32   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Antioch to pay the County an amount not to exceed $500,000 for operation of the Housing Rehabilitation Loan Program for the period July 1, 2009 through June 30, 2010.  (City of Antioch funds)
 
C.33   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the California Integrated Waste Management Board, to pay County an amount not to exceed $25,507, for the continuation of the Local Enforcement Agency assistance program for the Department's Environmental Health Division (Solid Waste Program), for the period July 1, 2009 through June 30, 2010. (No County match)
 
C.34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a grant agreement with San Diego State University Research Foundation, to pay the County an amount not to exceed $66,000 for the California Kids Plate Streetwise II Program for the period July 1, 2009 through June 30, 2010.  (No County match)
 
C.35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the County's Zero Tolerance for Domestic Violence Initiative to accept the demonstration grant award funding in an amount not to exceed $428,000 from the U. S. Department of Health and Human Services, Administration of Children and Families, Administration of Children, Youth and Families, Children's Bureau to fund The Families Thrive Collaborative Action Community and Public Awareness Campaign. (No County match)
 
C.36   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept an award from the State of California, Tuberculosis Control Branch, to pay the County an amount not to exceed $331,949 to provide the Tuberculosis Control Program for the period July 1, 2009 through June 30, 2010.  (No County match)
 
C.37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Network for a Healthy California, in an amount payable to the County not to exceed $624,997, for the “California Nutrition Network” Project, for the period October 1, 2009 through September 30, 2010.  (No County match)
 
C.38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective July 1, 2009, to extend the term from December 31, 2009 through December 31, 2010 and make technical and administrative changes with regard to the Local Initiative, with no change in the original payment limit of $317,472,000.  (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.39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg in an amount not to exceed $1,976,548 for Head Start Delegate Agency childcare services for the period January 1 through December 31, 2010.  (100% Federal funds)
 
C.40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marc Miyashiro in an amount not to exceed $165,000, to provide technical writing services for the Department’s Information Systems Unit, for the period December 1, 2009 through November 30, 2010.  (100% Enterprise Fund I)
 
C.41   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Sponamore Associates, a subsidiary of PRISM, LLC, effective January 1, 2010, to extend the term from December 31, 2009 to December 31, 2010 with no change in payment limit of $166,280, to continue the preparation of an Environmental Impact Report for the Creekside Park Cemetery. (100% Applicant fees)

 
Attachments
Form L-2
 
C.42   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Entrix Incorporated, to extend the term from December 31, 2009 to June 30, 2010 with no change in payment limit of $711,328, to continue preparing an Environmental Impact Report for the proposed Praxair 21.3-mile hydrogen pipeline.  (100% Applicant fees) 
 
Attachments
County Counsel Auth.
 
C.43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Multi-Lingual Counseling, effective October 1, 2009, to increase the payment by $620,000 to a new payment limit of $720,000, to provide additional Medi-Cal specialty mental health services, with no change in the original term of July 1, 2009 through June 30, 2011. (35% State, 61% Federal FFP Medi-Cal Funds, and 4% Mental Health Realignment)
 
C.44   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Environmental Science Associates in an amount not to exceed $532,948 to prepare an environmental impact report for the Tres Vaqueros Wind Farm Repowering Project for the period December 9, 2009 through December 31, 2010, Byron area.  (100% Applicant fees)
 
Attachments
Signed L-2 Form
 
C.45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Young Men’s Christian Association of the East Bay in an amount not to exceed $403,000, to provide on-site school counseling services 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 $201,500. (55% Federal Medi-Cal, 35% State Early and Periodic Screening, Diagnosis, and Treatment, 10% Mental Health Realignment)
 
C.46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute, on behalf of the Workforce Development Board, a contract amendment with Oakland Private Industry Council, effective October 31, 2009, to extend the term from October 31, 2009 to June 30, 2010 and increase the payment limit by $75,000 to a new payment limit of $1,100,000, to continue to perform as the fiduciary partner to pay program trainers.  (100% Federal)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Desarrollo Familiar, Inc., in an amount not to exceed $1,060,735, to provide implementation of County’s Mental Health Active Community Supports and Service Teams Project, for the period from July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $530,368. (1% Federal Medi-Cal, 1% State Early and Periodic Screening, Diagnosis, and Treatment, 98% Mental Health Services Act)
 
C.48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Adolescent Treatment Centers, Inc., effective November 1, 2009, to increase the payment limit by $7,895, to a new payment limit of $126,323 to provide additional residential treatment services, with no change in the original term of July 1, 2009 through June 30, 2010. (84% Adolescent Substance Abuse Prevention and Treatment, 16% Comprehensive Drug Court Implementation)
 
C.49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $110,000, to provide residential day treatment and mental health services for 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 $55,000. (31% Federal Medi-Cal, 19% State Early and Periodic Screening, Diagnosis and Treatment, 50% Individuals with Disabilities Education Act)
 
C.50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $166,135, to provide school-based mental health services in the West Contra Costa Unified School District, 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 $83,067. (44% Federal Medi-Cal, 28% State Early and Periodic Screening, Diagnosis and Treatment, 28% Individuals with Disabilities Education Act)
 
C.51   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a blanket Purchase Order with Johnson & Johnson, Inc., in the amount of $120,000 for blood bank reagents and non-blood products for the Contra Costa Regional Medical Center Clinical Laboratory for period November 15, 2009 through November 14, 2010. (100% Enterpirse I Fund)
 
C.52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with FamiliesFirst, Inc., in an amount not to exceed $517,118, to provide day treatment and mental health services for seriously 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 $258,559. (25% Federal Med-Cal, 14% State Early and Periodic Screening, Diagnosis, and Treatment, 60% Individuals with Disabilities Education Act, 1% Mental Health Realignment)
 
C.53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $525,000, to provide intensive crisis stabilization services to youth through the Mobile Crisis Response Teams, 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 $262,500. (39% Federal Medi-Cal, 24% State Early and Periodic Screening, Diagnosis and Treatment, 23% Individuals with Disabilities Education Act, 14% Mental Health Realignment)
 
C.54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $4,429,440, to provide residential day treatment services for seriously emotional 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 $2,214,720. (55% Federal Medi-Cal, 35% State Early and Periodic Screening, Diagnosis, and Treatment, 10% Individuals with Disabilities Education Act)
 
C.55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with La Cheim School, Inc., in an amount not to exceed $600,000, to provide a school-based day treatment program and mental health services for the period July 1, 2009 through June 30, 2010. (39% Federal Medi-Cal, 22% State Early and Periodic Screening, Diagnosis, and Treatment, 37% Individuals with Disabilities Education Act, 2% Mental Health Realignment)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with L. Evan Custer, M.D., in an amount not to exceed $577,500 to provide professional radiology services for patients at Contra Costa Regional Medical Center and Health Centers for the period December 1, 2009 through November 30, 2012.  (100% Enterprise I Fund)
 
C.57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated, in an amount not to exceed $1,710,000, to provide residential treatment services for County-referred youth in the Contra Costa Collaborative Continuum of Care (C5) Program, 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 $855,000. (44% Federal Medi-Cal, 41% State Early and Periodic Screening, Diagnosis, and Treatment, 10% Individuals with Disabilities Act, 5% Mental Health Realignment)
 
C.58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Young Men’s Christian Association of the East Bay, effective October 1, 2009, to increase the payment limit by $75,100 to a new payment limit of $253,225, with no change in the original term of July 1, 2009 through June 30, 2010, and to increase the automatic extension payment limit by $37,550 to a new payment limit of $126,612, with no change in the term of the automatic extension through December 31, 2010. (100% Mental Health Services Act)
 
C.59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective December 1, 2009, to increase the payment limit by $89,000 to a new payment limit of $229,000 to provide additional temporary therapists at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2009 through June 30, 2010. (100% Enterprise Fund I)
 
C.60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Children’s Home, Inc. (dba Fred Finch Youth Center), in an amount not to exceed $300,000, to provide an intensive day treatment program and medication support services for seriously 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 $150,000.  (51% Federal Medi-Cal, 27% State Early and Periodic Screening, Diagnosis, and Treatment, 17% Individuals with Disabilities Education Act, 5% Mental Health Realignment)
 
C.61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, effective November 1, 2009, to increase the payment limit by $70,000, to a new payment limit of $472,000 to provide additional prevention services, with no change in the original term of July 1, 2009 through June 30, 2010. (100% Federal Substance Abuse Prevention and Treatment)
 
C.62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with New Connections, effective November 1, 2009, to increase the payment limit by $15,000 to a new payment limit of $313,000 to provide HIV support services to additional Contra Costa County residents, with no change in the original term of March 1, 2009 through February 28, 2010. (100% Federal Funds)
 
C.63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the Housing Authority of Contra Costa County, effective October 31, 2009, to extend the term from October 31, 2009 to June 30, 2010 with no change in the payment limit of $1,399,976 to continue to provide Employer of Record payroll services for youth 14 to 24 years of age.  (99% Federal, 1% Private Donation)
 
Other Actions
 
C.64   ACCEPT the November 2009 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Nov 2009 CAO Report Memo
 
C.65   ADOPT Resolution No. 2009/554 modifying the Board's delegation to the County Counsel of authority to file petitions for commitment of mentally retarded persons under Welfare & Institutions Code section 6500, to exclude those petitions involving mentally incompetent persons as determined under Penal Code section 1367 and following, as recommended by County Counsel. (No fiscal impact)
 
Attachments
Resolution No. 2009/554
 
C.66   APPROVE and AUTHORIZE the allocation of $197,461 from the Crockett Co-Generation Property Tax Allocation for four projects as recommended by the Crockett Community Foundation.  (100% General Fund)
 
Attachments
Resolution 2009-1
 
C.67   RECEIVE 2009 Annual Report submitted by the Aviation Advisory Committee, as recommended by the Airports Director.
 
Attachments
2009 Annual Aviation Advisory Committee Report
 
C.68   ACCEPT the Treasurer's Quarterly Investment Report as of September 30, 2009, as recommended by the Treasurer-Tax Collector.
 
Attachments
Treasurer's Quarterly Investment Report 9/30/09
 
C.69   RATIFY the action of the Health Services Director, or designee, in executing a Facility License Agreement and Special Event Application/Permit with the Sleep Train Pavilion, Concord, for use of its facility for the free seasonal and H1N1 flu vaccine walk-in and drive-thru clinic, held on November 21, 2009.  (No fiscal impact)
 
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.


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  January 4, 2009   See above
Family & Human Services Committee  December 21, 2009  Canceled See above
Finance Committee  January 4, 2009   See above
Internal Operations Committee  December 14, 2009
 Canceled See above
Legislation Committee     See above
Public Protection Committee     See above
Transportation, Water & Infrastructure Committee  December 14, 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.

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