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

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 1, 2009
             
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 IV Supervisor Susan A. Bonilla  
 
District V Supervisor Federal D. Glover  
Absent:
District III Supervisor Mary N. Piepho
Attendees:
David J. Twa
  There were no announcements out of Closed Session.
             
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--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(c): One potential case.

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

 
             
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought -  "I've come to believe that each of us has a personal calling that's as unique as a fingerprint - and that the best way to succeed is to discover what you love and then find a way to offer it to others in the form of service, working hard, and also allowing the energy of the universe to lead you."   ~ Oprah Winfrey (1954 - )
             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.92 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 Charolette Gail Myers, Assistant Real Property Agent for the General Services Department, for 25 years of service with Contra Costa County. (Mike Lango, General Services Director)  (See C.20)
  Vote: 4 - 0
             
        PR.2  PRESENTATION recognizing and honoring Gary Smith, Substance Abuse Counselor for the Health Services Department, for 25 years of dedicated service to Contra Costa County.  (William Walker, M.D., Health Services Director)  (See C.21)
  Vote: 4 - 0
             

SHORT DISCUSSIONS ITEMS
             
        SD.1  PUBLIC COMMENT (3 Minutes/Speaker)
  Bob Britton, Local 21, noted that health care benefit reductions for members that were negotiated in May 2008 were to take effect in January 2010. He said that since that time, the unit status has changed from unrepresented to represented and requested a 90 day delay in the effective date of previous agreements.

Ted Cwiek, Human Resources Director, said there have been prior meetings regarding this, and another is scheduled for December 3, 2009.

Bill Granados, CCC Fire Commission, delivered a letter to the Board. He outlined the tasks undertaken by the commission including reviewing annual the budget, capital funding, fire trails, finalization of placing paramedics on every engine, and establishment of a memorializing program. He requested the Commission be notified of relevant items coming before the Board.

Tamara Attard, Orinda , Bay Spice Company,  requesting assistance with regard to sewer line hookup with CalTrans.

The following people spoke on the issue of proposed changes to health care and pension benefits:

Craig Emery, United Health Care Workers (UHW); Dorothy J. Williams, resident of San Pablo ; Angel G. Luevaro, LULAC; Rosa Cerda , resident of Pittsburg; Janet Birt, resident of Martinez; Linda Rigor, resident of Concord; Maria Dias, resident of Antioch; Mark Siddall, SEIU-UHW; Fabiola Gonzales, resident of Pinole; Beverly Thomas, resident of Antioch; John I. Kim, resident of Pleasant Hill; Hilda Martinez; Juana Padilla, resident of Antioch; Estella for mother Rosario Hernandez; Maria Velasco, resident of Concord; Mary Harms, UHW; Carol Carey, Argentina Davila-Luevaro, LULAC; Nina Soegand, resident of Oakley; Maria Gutierrez, resident of Pittsburg; Hilda Martinez, resident of Antioch; Debora Callin, resident of Martinez, Silvia Steward, UHW. Written comment provided by Carol Carey.

  Attachments:
  Related Correspondence
 
             
        SD.2  CONSIDER Consent Items previously removed.
             
SD.3  CONSIDER adopting Position Adjustment Resolution No. 20748 cancel one (1) DA Chief of Administrative Services (unrepresented), add one (1) Administrative Services Officer (unrepresented), add six (6) Deputy District Attorney-Basic positions (represented), and add seven (7) Deputy District Attorney-Fixed Term positions (represented).  (80% General Fund Reserve, 20% Grant revenue in 2009/10) (David Twa, County Administrator) (See C.30)
 
  ADOPTED Recommendations and REQUESTED the Public Protection Committee look into long range goals and funding solutions and examine the idea of a youth court.
  Attachments:
  P300_20748
  Signed P300 20748
 
             
SD.4  CONSIDER adopting Resolution No. 2009/534 as approved by the Retirement Board, which establishes the retirement plan contribution rates for employers and employees effective July 1, 2010 through June 30, 2011.  (David Twa, County Administrator)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/534
  Attachment to Resolution No. 2009-534
  Signed Resolution No. 2009/534
 
             

DELIBERATION ITEMS
             
D.1  CONSIDER approving and authorizing execution of the settlement agreement with the Contra Costa County Superior Court, and various related agreements with the Judicial Council of California, Administrative Office of the Courts (AOC), containing the terms negotiated by the parties to satisfy the Court’s remaining debt service obligation on the Family Law Center, located at 751 Pine Street, Martinez, and to transfer responsibility for the Family Law Center to the AOC; and adopting related findings under the California Environmental Quality Act.  (David Twa, County Administrator)
 
  Vote: 4 - 0
  Attachments:
  Attach A - CEQA Exemption
  Attach B - Settlement Agmt
  Attach C - Equity Exchange Agmt
  Attach D - JOA Termination WFT
  Attach E - JOA Termination Finance Bldg
  Attach F - Quitclaim Deed Finance Bldg
  Attach G - Quitclaim Deed WFT
  Attach H - License Agmt Finance Bldg
  Attach I - FLC Transfer Agmt
  Attach I - Exhibits Part 1 of 4
  Attach I - Exhibits Part 2 of 4
  Attach I - Exhibits Part 3 of 4
  Attach I - Exhibits Part 4 of 4
  Attach I - Exhibits Sign Pages
 
             
D.2  CONSIDER reports of Board members.
 
  Supervisors Gioia, Bonilla, Glover and County Administrator David Twa attended the California State Association of Counties conference in November. The Board commended Supervisor Gioia’s efforts chairing the Urban Counties Caucus. Supervisor Glover will continue to represent Contra Costa County on the Executive Board.
             

Board of Supervisors Closed Session
             
1:00 P.M.    Housing Authority Board of Commissioners Closed Session
  There were no reports from Closed Session.
             
1:30 P.M.   Adjourn to Special Meeting of the Contra Costa County Housing Authority
             
2:00 P.M.

             
D.3  CONSIDER accepting a report from the Health Services Department on a number of important issues related to the delivery of services to patients with psychiatric disorders.  (William Walker, M.D., Health Services Director)  
  Chair Bonilla noted that through the recent efforts of the Internal Operations Committee, the policy and procedures for the public to request records have been clarified and simplified, including the creation of a standard form and making that form available online.

Silvano Marchesi, County Counsel, outlined the history of the County’s Better Government Ordinance adopted in 1995, which sets policy exceeding the requirements of the California Public Records Acts, notably in setting a very prompt initial response time to acknowledge the receipt of the request and information on the subsequent actions being taken to fill the request.

Chair Bonilla said the County has for many years had a strong commitment to providing public access to records above and beyond state requirements.

Dr. Walker, Health Servicecs Director, said his report would cover three main topics today: public access to records, ongoing efforts in regard to safety and quality of care in the Emergency Department Crisis Stabilization Unit, and the current status of the property at 20 Allen Street.

Dr. Walker recounted recent events in attempting to fill a records request from the Contra Costa Times
regarding all Unusual Occurance Notification reports from the emergency department and inpatient psychiatric unit that were submitted to the state from 2004 until the present. To ensure compliance with patient confidentiality laws, the department sought the assistance of a law firm experienced with the handling of patient records and submitted the redacted records in accordance with the firm’s advice. The Contra Costa Times objected to the amount of redaction. The department sought review from County Counsel. The records were resubmitted with fewer redactions. The department has six more records that will be provided to the Times by week’s end. Dr. Walker said he believed the Times is now satisfied it’s request had been fulfilled. Dr. Walker further noted the challenges of not only protection of patient privacy, but over a span of years changing laws in regard to what information is gathered, the level of detail of information gathered, multiple changes to the report names, and new and more restrictive laws as time progresses.

The Board did not disagree with the decision made to retain outside counsel with expertise in the very sensitive area of patient confidentiality. The Board did request that in the future County Counsel be advised and included when legal opinions are deemed desirable or necessary, and that Counsel keep the Board informed of such matters.

Juliette Kelly, Interim Program Chief of Psychiatric Services reported on the current state and future plans for the Emergency Department’ Crisis Stabilization Unit:

The emergency department is the only intake location in Contra Costa County for psychiatric emergencies. Patients in crisis are brought to the emergency room, medically assessed and then taken to the other half of the emergency department, the Crisis Stabilization Unit (csu). After being stabilized, some patients are admitted to Contra Costa Regional Medical Center’s (CCRMC) psychiatric inpatient unit while others are placed in more appropriate places offsite, in accordance with their care needs. The csu is open 24 hours a day year-round. At this time the unit is for both children and adults, and patients are seen initially in the emergency department. The department derives its guidelines of operations from the Institute of Medicine’s Performance and Improvement Initiatives. The guidelines are safe, timely, efficient and effective care. The unit has adopted prior initiatives from the Institute in relation to staff education and weekly case conferences. The unit works closely with the mental health division to improve care throughout the County and achieve continuity of care when the patient leaves hospitalization. This year the unit has worked toward forming healthcare partnerships with patient families and medical and psychiatric care providers and volunteers in order to create the best support and case management for the patient.

Future plans for the unit include continuing to pursue comprehensive partnerships with all medical staff and volunteers to develop and sustain the best treatment and case management for the patient. Futher efforts will be made to improve the specialized “Code Gray” psychiatric emergency response teams and to standardize the precautions taken in the psychiatric emergency area for patients and staff members.

Dr. Walker updated the Board on the current status of the property at 20 Allen Street, Martinez. December 31, 2009 is the deadline for acquisition of the site. The Health Services Department has had ongoing conversations with the Board of Supervisors, the Mental Health Commission, The Mental Health Services Act Consolidated Planning Advisory workgroup, the Capital Facilities workgroup and community stakeholders concerning the disposition of the site. The site is very advantageous in its location adjacent to the hospital and the purchase price has recently become more affordable. A board order will be brought before the Board on December 15, 2009 regarding acquisition of the property.

Chair Bonilla called for public comment. The following people spoke:

Ralph Hoffman, International Association for the Advancement for Creative Maladjustment;
Robert Heaston, Jr., resident of Walnut Creek (written material provided);
Brandi Draper, resident of Brentwood;
James Wogan, Mt. Diablo Unified Foster Youth Services;
Frank Barham, M.D., Child & Adolescent Task Force;
Ryan Nestman, Child & Adolescent Task Force;
Kathi McLaughlin, Child & Adolescent Task Force (written material provided);
Stuart McCollough, on behalf of youth homes.

All speakers were in favor of locating a psychiatric receiving center at the 20 Allen Street site.

Dr. Walker will apprise the Board of how the concerns of Mr. Heaston regarding his child’s experience in the Crisis Stabilization Unit and inpatient stay are addressed, staff interaction with patients and family members, and policies in place regarding separation of a child in psychiatric crisis from the parent/guardian.

The Board thanked staff and the public speakers for their participation and took the following actions:

ACCEPTED the report; DIRECTED that County Counsel be quickly informed of matters potentially requiring legal guidance; and DIRECTED the Health Services Director return to the Board with reports: 1) addressing a plan for the use of the property located at 20 Allen Street, Martinez 2) regarding patients’ complaints involving interaction with service providers and 3) policies and procedures in the separation of a minor from a parent or guardian.
  Vote: 4 - 0
  Attachments:
  Related Correspondence
 
             
CONSENT ITEMS
             
Road and Transportation

             
C. 1  ADOPT Resolution No. 2009/528 accepting as complete the contracted work performed by Ghilotti Construction Company, Inc., for the 2009 Vasco Road Overlay project, as recommended by the Public Works Director, Byron area. (85% American Recovery Reinvestment Act and 15% Local Gas Tax Funds)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/528
  Signed Resolution No. 2009/528
 
             
C. 2  ADOPT Resolution No. 2009/532 accepting as complete the contracted work performed by Delta Demolition Contractors, Inc., for demolition and abatement of 3210 Delta Fair Boulevard, as recommended by the Public Works Director, Antioch area.  (100% Contra Costa Transportation Authority Funds)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/532
  Signed Resolution No. 2009/532
 
             
C. 3  ADOPT Resolution No. 2009/533 accepting as complete the contracted work performed by Klute Demolition & Excavating for demolition and abatement of 9 Bryan Avenue, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/533
  Signed Resolution No. 2009/533
 
             
C. 4  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute said Right of Way Contract; ACCEPT the Grant Deed from Ramesh Pitamber; and APPROVE payment in the amount of $32,300 to the North American Title Company by Contra Costa Transportation Authority in connection with the State Route 4 East, Somersville Road to State Route 160 Project, Antioch area.  (100% Contra Costa Transportation Authority funds)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Grant Deed
  Right of Way Contract
 
             
C. 5  APPROVE and AUTHORIZE the Public Works Director, or designee, to submit an extension request to California Department of Transportation, Bicycle Transportation Account Division for the extension of funds allocated for the Viera Avenue Bike Lanes project, Antioch area. (100% Bicycle Transportation Account Funds)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
Engineering Services
             
C. 6  ADOPT Resolution No. 2009/538 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for RA 02-01138, for project being developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area.  (No fiscal impact)
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/538
  Signed Resolution No. 2009/538
 
             
C. 7  ADOPT Resolution No. 2008/539 accepting Offer of Dedication-Landscape Easement, for RA 06-01211, 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)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/539
  RA 06-01211 Offer of Dedication
  Signed Resolution No. 2009/539
  Recorded Offer of Dedication
 
             
C. 8  ADOPT Resolution No. 2009/541 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for RA 06-01211, (cross-reference SD 04-08856), project 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)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/541
  RA 06-01211\Increase-Decrease Rider
  Signed Resolution No. 2009/541
 
             
C. 9  ADOPT Resolution No. 2009/542 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for PA 04-00019 (cross reference SD 99-08306), 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)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/542
  Signed Resolution No. 2009/542
 
             
C.10  ADOPT Resolution No. 2009/543 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for SD 02-08681, 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)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/543
  Signed Resolution No. 2009/543
 
             
C.11  ADOPT Resolution No. 2009/544 accepting completion of warranty period and release of cash deposit for faithful performance, for SD 05-08927, 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)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/544
  Signed Resolution No. 2009/544
 
             
C.12  ADOPT Resolution No. 2009/545 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for SD 05-08924, project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/545
  SD 05-08924\Rider
  Signed Resolution No. 2009/545
 
             
C.13  ADOPT Resolution No. 2009/547 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for SD 05-08927, 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)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/547
  Signed Resolution No. 2009/547
 
             
C.14  ADOPT Resolution No. 2009/548 accepting completion of warranty period and release of cash deposit for faithful performance, for SD 05-09023, for project being developed by Windemere BLC Land Company, LCC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/548
  Signed Resolution No. 2009/548
 
             
C.15  ADOPT Resolution No. 2009/549 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for SD 06-08930, project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/549
  SD 06-08930\Rider
  Signed Resolution No. 2009/549
 
             
C. 16  ADOPT Resolution No. 2009/550 accepting completion of landscape improvements for PA 05-00027, (Compass Point Park) (cross-reference SD 05-08957), project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/550
  PA 05-00027\Rider
  Signed Resolution No. 2009/550
 
             
Special Districts & County Airports
             
C.17  ADOPT Resolution No. 2009/535 accepting as complete the contracted work performed by Delta Demolition Contractors, Inc., for Phase 8 of the Orbisonia Heights Redevelopment Project, as recommended by the Public Works Director, Bay Point area. (100% Redevelopment Agency Funds)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2009/535
  Signed Resolution No. 2009/535
 
             
Claims, Collections & Litigation

             
C.18  RECEIVE report concerning the final settlement of Robert Berg vs. Contra Costa County and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $47,000, as recommended by the Risk Manager.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.19  DENY claims by Matthew Kyle Celestre; Western United Insurance Co. for Teresa Henriquez; Rodney A. Mariani; Steve Spencer; State Farm Insurance Companies for Frank Armstead; and amended claim by Western United Insurance Co. for Teresa Henriquez.
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
Honors & Proclamations

             
C.20  ADOPT Resolution No. 2009/553 recognizing Charolette Gail Myers, Assistant Real Property Agent, for 25 years of service with Contra Costa County, as recommended by the General Services Director.  (See PR.1) 
 
  Vote: 4 - 0
  Attachments:
  Resolution No. 2009/553
  Signed Resolution No. 2009/553
 
             
C.21  ADOPT Resolution No. 2009/552 recognizing and honoring Gary Smith, Substance Abuse Counselor, for 25 years of dedicated service to Contra Costa County, as recommended by the Health Services Director.  (See PR.2)
 
  Vote: 4 - 0
  Attachments:
  Resolution No. 2009/552
  Signed Resolution No. 2009/552
 
             
Ordinances

             
C.22  INTRODUCE 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, WAIVE reading, and FIX December 8, 2009 for adoption of said Ordinance, Countywide. (No fiscal impact)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Ordinance 2009-35
 
             
C.23  INTRODUCE Ordinance No. 2009-33 designating 2004 Freightliner FL60, 1996 Freightliner FL60, 1992 Ford F-E350 Flatbed Truck, and 2006 Ford F650 as Hazardous Materials Emergency Response Team vehicles; WAIVE reading; and FIX December 8, 2009 for adoption, as recommended by the Health Services Director.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  \\financeserver\scan\Scan2\DOC111309-001.pdf
 
             
Appointments & Resignations

             
C.24  ACCEPT the resignation of Priscilla Leadon, Mandated Partner Seat #5, from the Workforce Development Board of Contra Costa County, DECLARE and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.25  APPOINT Roxanne Cruz to the El Sobrante Municipal Advisory Council,as recommended by Supervisor Gioia.
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.26  APPOINT Dalu Lingemann to the Appointee 1 seat and RE-APPOINT Jose Tarin to the Appointee 6 seat on the County Service Area R-10 Citizens Advisory Committee, as recommended by Supervisor Uilkema.
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.27  RE-APPOINT Stanley Hansen to the Iron Horse Corridor Management Advisory Committee, as recommended by Supervisor Bonilla.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.28  APPOINT Carolyn Thiessen to the Trustee 2 seat on the Alamo-Lafayette Cemetery District, as recommended by Supervisor Piepho.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
Appropriation Adjustments

             
C.29  District Attorney (0242): APPROVE Appropriations and Revenue Adjustment No. 5024 reducing revenue in the amount of $15,000 from the State Department of Insurance and reducing appropriations in the District Attorney budget for the Life and Annuity Consumer Protection Program.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Expenditure Adj 5024
  Revenue Adj 5024
  Signed Approp Adj 5024
 
             
C.30  District Attorney (0242)/Reserve for Contingencies (0990):  APPROVE Appropriation Adjustment No. 5029 authorizing new revenue in the District Attorney’s office (0242) in the amount of $344,665 from state and federal grant awards and $703,524 from the General Fund-Reserve for Contingencies and appropriate both for staffing restorations in the District Attorney’s office. (See SD.3)
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  App. Adj. No. 5029
  Signed Approp Adj 5029
 
             
Intergovermental Relations

             
C.31  APPOINT Supervisor Federal D. Glover as the Board of Supervisors representative, and Supervisor Susan A. Bonilla as the alternate representative, to the California State Association of Counties board of directors for the one year term of office commencing November 17, 2009, as recommended by Board Chair Susan A. Bonilla.
 
  Vote: 4 - 0
             
Personnel Actions

             
C.32  ADOPT Position Adjustment Resolution No. 20699 to reclassify one Accountant III (represented) to Administrative Services Assistant III (Represented) in the Employment and Human Services Department. (40% Federal, 40% State, 20% County)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 20699 Reclassify
  Justification Memo
  Signed P300 20699
 
             
C.33  ADOPT Position Adjustment Resolution No. 20751 to add one Deputy Sheriff position (represented) in the Office of the Sheriff-Coroner, Patrol Division.  (100% Restricted donation funding) (Consider with C.85)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 Pacheco Deputy
  Signed P300 20751
 
             
C.34  ADOPT Position Adjustment Resolution No. 20731 to add two Intermediate Clerk-Project positions in the Employment and Human Services Department, Community Services Bureau.  (100% Federal)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 20731 (Item #2484)
  P300 20731 Justification
  P 300 20731 Budget
  Signed P300 20731
 
             
C.35  ADOPT Position Adjustment Resolution No. 20746 to add one Office Manager (represented) position and cancel one Account Clerk Supervisor (represented) position and one Clerk - Senior Level (represented) position in the Public Works Department. (Cost savings)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Worksheet
  P300 #20746 PW
  Signed P300 20746
 
             
C.36  ADOPT Position Adjustment Resolution No. 20741 to cancel one Deputy Sheriff-Forensic Manager position (represented) and add one Forensic Manager position (represented) in the Office of the Sheriff, Forensic Services Division. (Cost savings)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 No. 20741
  Signed P300 20741
 
             
C.37  ADOPT Position Adjustment Resolution No. 20743 to add one Health Services Information Systems Specialist (represented) position  in the Health Services/Information Technology (IT) Division.  (Cost offset by reduction in IT registry contract)  
  Vote: 4 - 0
  Attachments:
  P #20743 (Health Services)
  Signed P300 20743
 
             
C.38  ADOPT Position Adjustment Resolution No. 20752 to cancel one Deputy Sheriff position (represented) and add one Sergeant position (represented) in the Office of the Sheriff, Emergency Services Division. (100% Urban Area Security Initiative Grant)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 20752 Sheriff
  Signed P300 20752
 
             
C.39  ADOPT Position Adjustment Resolution No. 20755 to add one Senior Building Inspector (represented) position and cancel one Principal Building Inspector (represented) position.  (Cost savings)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 #20755 112309
  Signed P300 20755
 
             
Leases
             
C.40  APPROVE and AUTHORIZE the General Services Director, or designee, to execute a lease amendment with Balco Properties, Ltd., LLC., to extend the lease at 835 Arnold Drive, Bay 4, Martinez, under specified terms and conditions, at a total cost of $37,980 for the two-year period September 1, 2009 through August 31, 2011, as requested by the Health Services Department; and ADOPT related California Environmental Quality Act findings.  (Cost savings)  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
C.41  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Richmond, for its Recreation and Parks Department, 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)  
  Vote: 4 - 0
             
C.42  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept Community Development Block Grant funding up to $22,000 from the City of Concord for the Small Business Management Assistance Program for the period July 1, 2009 through June 30, 2010.  (No County match)  
  Vote: 4 - 0
             
C.43  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract to accept funding from the California Department of Education for facilities renovation and repair in an amount not to exceed $250,000 for the period July 1, 2009 through June 30, 2012. (No County match)  
  Vote: 4 - 0
             
C.44  APPROVE and AUTHORIZE the Librarian, or designee, to execute a contract amendment with the City of San Ramon, to decrease the amount payable to the County by $6,700 to a new amount of $286,800 to provide library services, with no change in the original term of July 1, 2009 through June 30, 2010.  (City of San Ramon funding)  
  Vote: 4 - 0
  Attachments:
  San Ramon Amendment Revised
  Revised Hours Calculation
 
             
C.45  APPROVE and AUTHORIZE the Public Works Director, or designee, to submit a Greenhouse Gas Reduction Grant Program application to the Bay Area Air Quality Management District in the amount of $200,000 for improvements to the Lefty Gomez Community Center Building, Rodeo area.  (No County cost)  
  Vote: 4 - 0
             
C.46  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the West Contra Costa Unified School District (WCCUSD) to pay the County an amount not to exceed $60,000 to provide the WCCUSD School Health and Support Services Coordinator Project, for the period September 17, 2009 through June 30, 2010.  (No County match)  
  Vote: 4 - 0
             
C.47  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 June 30, 2009 through June 30, 2010 and increase the amount payable to County by $246,148 to a new amount payable of $2,090,246, for continuation of the Contra Costa Health Plan’s participation in the Managed Risk Medical Insurance Program.  (No County match)  
  Vote: 4 - 0
             
C.48  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 December 30, 2009, to extend the term from December 31, 2009 through December 31, 2010 and make technical adjustments to the agreement, with no change in the original amount payable to the County not to exceed $1,594,000.  (No County match)  
  Vote: 4 - 0
             
C.49  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the amount payable to the County by $463,747 to a new amount payable of $4,870,787, to support childcare and development programs (CalWORKS Stage 2), with no change to the term of July 1, 2009 through June 30, 2010. (No County match)  
  Vote: 4 - 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.50  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew a software licensing and maintenance agreement with Securimetrics, Inc., in the amount of $130,000 for annual maintenance and support of the Jail Management System (JMS) for the period November 1, 2009 through October 31, 2010.  (100% General Fund)  
  Vote: 4 - 0
             
C.51  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with TEG Staffing, Inc. (dba Eastridge Infotech), effective September 4, 2009, to provide additional temporary computer services, with no change in the payment limit of $330,000 and no change in the original term of June 1, 2009 through May 31, 2010.  (100% Enterprise Fund I)  
  Vote: 4 - 0
             
C.52  APPROVE and AUTHORIZE the Employment and& Human Services Director, or designee, to execute a contract with Opportunity Junction, Inc., in an amount not to exceed $200,000 for training and counseling staff in the Job Training and Placement Program as specified in the County's Local Community Services Block Grant Plan, for the period November 1, 2009 through September 30, 2010.  (100% State passthrough of American Recovery and Reinvestment Act funds)  
  Item removed by County Administrator, to return at a date uncertain.
             
C.53  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Richmond, on behalf of its Fire Department, in an amount not to exceed $373,813 to provide AB 2185 Hazardous Materials Release Response Plans and Inventory inspections for the period July 1, 2009 through June 30, 2011.  (100% AB 2185 fees)  
  Vote: 4 - 0
             
C.54  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Richmond, on behalf of its Fire Department, in an amount not to exceed $312,775 to provide hazardous materials training for the period July 1, 2009 through June 30, 2011.  (100% AB 2185 fees)  
  Vote: 4 - 0
             
C.55  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Richmond, on behalf of its Fire Department, in an amount not to exceed $379,720 to provide support of the City of Richmond Fire Department’s Hazardous Materials Response Unit for the period July 1, 2009 through June 30, 2011. (100% AB 2185 fees)  
  Vote: 4 - 0
             
C.56  APPROVE and AUTHORIZE the General Services Director, or designee, to execute contracts, each in an amount not to exceed $300,000 with RMW Architecture & Interiors and Hammel, Green and Abrahamson, Inc., to provide as-needed architectural services for health facilities projects for the period December 1, 2009 through November 30, 2011. (Health Facility Project funds)
 
  Vote: 4 - 0
             
C.57  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Association for Retarded Citizens in an amount not to exceed $846,336, to provide a day treatment program for high risk, delayed, or emotionally disturbed children at the Lynn Center 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 $423,168. (62% Federal Medi-Cal, 35% State Early Periodic Screening, Diagnosis and Treatment, 3% Mental Health Realignment)  
  Vote: 4 - 0
             
C.58  APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Department of Information Technology, a purchase order with Unified Teldata, Inc., in the amount of $160,000 for products, installation services, upgrades, and licenses.  (User departments)  
  Vote: 4 - 0
  Attachments:
  Supplemental Form
 
             
C.59  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Health for Asian Americans in an amount not to exceed $677,359 to provide implementation of County’s Active Community Supports and Services Teams Project 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 $338,679. (78% Mental Health Services Act, 14% Federal Medi-Cal, 7% State Early Periodic Screening, Diagnosis, and Treatment and 1% Mental Health Realignment.)  
  Vote: 4 - 0
             
C.60  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Meals on Wheels/Family and Community Services of Contra Costa in an amount not to exceed $307,716 to provide home-delivered meals for the 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 $76,929. (93% federal Title III C (2) of the Older Americans Act of 1965, 7% American Recovery and Reinvestment Act of 2009)  
  Vote: 4 - 0
             
C.61  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rubicon Programs Incorporated in an amount not to exceed $1,345,200 to provide mental health program services for mentally disturbed adults 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 $672,600. (97% Federal Medi-Cal, 3% State Early and Periodic Screening, Diagnosis, and Treatment)  
  Vote: 4 - 0
             
C.62  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with We Care Services for Children in an amount not to exceed $880,000 to provide mental health services for high-risk, delayed or 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 $440,000. (50% Federal Medi-Cal Revenue, 48% State Early and Periodic Screening, Diagnosis and Treatment, 2% Mental Health Realignment)  
  Vote: 4 - 0
             
C.63  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Milhous Children’s Services, Inc., in an amount not to exceed $500,000 to provide a day treatment program and mental health 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 $225,000. (37% Federal Medi-Cal, 21% State Early and Periodic Screening, Diagnosis, and Treatment, 40% Individuals with Disabilities Education Act, 2% Mental Health Realignment)  
  Vote: 4 - 0
             
C.64  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Lincoln Child Center, Inc., in an amount not to exceed $1,300,000 to provide school-based mental health services for severely emotionally disturbed students and their families 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 $650,000. (50% Federal Medi-Cal, 48% State Early and Periodic Screening, Diagnosis and Treatment, 2% County General Fund)  
  Vote: 4 - 0
             
C.65  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Children’s Home, Inc., in an amount not to exceed $415,693 to provide school-based day treatment and mental health 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 $207,847. (57% Federal Medi-Cal, 36% State Early and Periodic Screening, Diagnostics, and Treatment, 2% Individuals with Disabilities Education Act, 5% Mt. Diablo Unified School District)  
  Vote: 4 - 0
             
C.66  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 $555,000 to provide therapeutic behavioral 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 $277,500. (62% Federal Medi-Cal, 33% State Early and Persistent Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)  
  Vote: 4 - 0
             
C.67  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with FamiliesFirst, Inc., in an amount not to exceed $495,000 to provide day treatment services 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 $247,500. (34% Federal Medi-Cal, 21% State Early and Periodic Screening, Diagnosis, and Treatment, 45% Individuals with Disabilities Education Act)  
  Vote: 4 - 0
             
C.68  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Adolescent Treatment Centers, Inc., in an amount not to exceed $312,000 to provide day rehabilitation and mental health services for seriously emotionally disturbed, dually-diagnosed adolescents at its Thunder Road Facility 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 $156,000. (62% Federal Medi-Cal, 36% State Early and Periodic Screening, Diagnosis, and Treatment, 2% Mental Health Realignment)  
  Vote: 4 - 0
             
C.69  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 $2,806,202 to provide school and community based mental health services for seriously emotionally disturbed students in the Mt. Diablo 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 $1,403,101. (29% Federal Medi-Cal, 18% State Early and Periodic Screening, Diagnosis and Treatment, 31% Individuals with Disabilities Education Act, 22% Mount Diablo Unified School District)  
  Vote: 4 - 0
             
C.70  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 $402,168 to provide school-based mental health services to seriously emotionally disturbed students 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 $201,084. (62% Federal Medi-Cal, 34% State Early and Periodic Screening, Diagnosis, and Treatment, 4% West Contra Costa Unified School District)  
  Vote: 4 - 0
             
C.71  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with FamiliesFirst, Inc., in an amount not to exceed $269,910 to provide school-based mental health services to seriously emotionally disturbed students in the Mount Diablo 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 $134,955. (32% Federal Medi-Cal, 20% State Early and Periodic Screening, Diagnosis, and Treatment, 6% Mount Diablo Unified School District, 42% Individuals with Disabilities Education Act)  
  Vote: 4 - 0
             
C.72  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Star View Adolescent Center, Inc., in an amount not to exceed $195,433 to provide residential day treatment 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 $97,717. (41% Federal Medi-Cal, 26% State Early and Periodic Screening, Diagnosis, and Treatment, 33% State Community Treatment Facility and Mental Health Realignment)  
  Vote: 4 - 0
             
C.73  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with The Family Institute of Richmond, in an amount not to exceed $350,000 to provide in-home mental health services for at-risk mentally or 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 $175,000. (62% Federal Medi-Cal, 33% State Early and Periodic Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)  
  Vote: 4 - 0
             
C.74  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Health for Asian Americans in an amount not to exceed $1,211,949 to provide mental health services, wraparound services, and dual-diagnosis treatment 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 $605,975. (94% Federal Medi-Cal, 1% West Contra Costa Unified School District, 5% County Public Health and Mental Health Realignment)  
  Vote: 4 - 0
             
C.75  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Bay Area Community Resources, Inc., in an amount not to exceed $262,920 to provide school-based mental health services to seriously emotionally disturbed students 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 $131,460. (62% Federal Medi-Cal, 33% by State Early and Periodic Screening, Diagnosis, and Treatment, and 5% West Contra Costa Unified School District )  
  Vote: 4 - 0
             
C.76  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 $750,000 to provide therapeutic behavioral 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 $375,000. (62% Federal Medi-Cal, 35% State Early and Persistent Screening, Diagnosis, and Treatment, 3% Mental Health Realignment)  
  Vote: 4 - 0
             
C.77  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated in an amount not to exceed $1,250,000 to provide therapeutic behavioral 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 $625,000. (62% Federal Medi-Cal, 33% State Early and Periodic Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)  
  Vote: 4 - 0
             
C.78  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Taryk Rouchdy (dba International Effectiveness Center) in an amount not to exceed $300,000 to provide translation and interpreter services for the period December 1, 2009 through November 30, 2010.  (100% Enterprise Fund I)  
  Vote: 4 - 0
             
C.79  APPROVE and AUTHORIZE the Purchase Agent to execute, on behalf of Health Services Department, a purchase order in an amount not to exceed $368,767 with RComputer for Hewlett Packard personal computer (PC) systems, ergonomic lift stands, and PC locks.  (100% Enterprise I Fund)  
  Vote: 4 - 0
             
C.80  APPROVE and AUTHORIZE the Treasurer-Tax Collector, or designee, to execute a software license and service agreement with N. Harris Computer Corporation in the one-time amount of $159,651 and annual maintenance amount of $30,569 for a cashiering system for the period December 15, 2009 to June 30, 2010.  
  Vote: 4 - 0
  Attachments:
  iNovah Software License Agmt
 
             
C.81  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba John Muir Community Health Alliance), in an amount not to exceed $3,000 for the County’s use of a mobile van to provide health services in Central and East County for the period January 1 through December 31, 2010. (100% Federal Health Care for the Homeless Grant)  
  Vote: 4 - 0
             
C.82  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lee Shratter, M.D., effective October 1, 2009, to increase the payment limit by $46,900 to a new payment limit of $524,000 to provide additional hours of radiology services, with no change in the original term of January 1, 2008 through December 31, 2010. (100% Enterprise I Fund)  
  Vote: 4 - 0
             
C.83  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Alternative Family Services, Inc., in an amount not to exceed $500,000 to provide multidimensional treatment foster care services to seriously emotionally disturbed youth and their families 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 $250,000.  (49% Federal Medi-Cal, 26% State Early and Periodic Screening, Diagnosis, and Treatment, 20% Individuals with Disabilities Education Act, 5% Mental Health Realignment)  
  Vote: 4 - 0
             
C.84  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, to increase the payment limit by $35,600 to a new payment limit of $1,255,128 for quality program improvements to the childcare program at Fairgrounds Children’s Center, with no change to the term July 1, 2009 through June 30, 2010. (100% Federal)  
  Vote: 4 - 0
             
Other Actions
             
C.85  ACCEPT annual, restricted donation of $180,500 from the California Grand Casino to support law enforcement services for the unincorporated community of Pacheco for the period December 10, 2009 through December 10, 2029; and ALLOCATE the donation to fund one Deputy Sheriff position serving the unincorporated community of Pacheco for the projected donation period of December 10, 2009 through December 10, 2029, as recommended by the Sheriff-Coroner.  (Consider with C.33)

 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.86  APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as "California Grand Casino" currently located at 5988 Pacheco Blvd, Pacheco, California, for the period of November 26, 2009 through November 25, 2010, as recommended by the Sheriff-Coroner. (Lamar V. Wilkinson, Owner)
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.87  RATIFY execution of the Assignment of Copyright from Hunter Research, Inc., and William Pladson to the County, and Copyright License Agreement from the County to Hunter Research, Inc., and William Pladson for the ARIES Data Integration Development Suite and "Fargo" middleware, as recommended by the Sheriff-Coroner.  (No fiscal impact)
 
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.88  ADOPT Resolution No. 2009/540 authorizing issuance of Multi-Family Housing Revenue Bonds in an amount not to exceed $20 million to finance the construction of the Valley Vista Senior Housing, San Ramon as recommended by the Director of Conservation Development. (No impact to General Fund)  
  Vote: 4 - 0
  Attachments:
  Resolution No. 2009/540
  Signed Resolution No. 2009/540
 
             
C.89  INCREASE the size of Contra Costa Commission for Women from 9 to 25 commissioners, as recommended by Supervisor Bonilla.  
  Vote: 4 - 0
 
Other: District III Supervisor Mary N. Piepho (ABSENT)
             
C.90  AUTHORIZE the Director of Conservation and Development, or designee, to prepare and submit the necessary applications and certifications to the California Debt Limit Allocation Committee for $45 million in Private Activity Bond Authority for Mortgage Credit Certificates.  (None)  
  Vote: 4 - 0
             
Redevelopment Agency

             
C.91  APPROVE and AUTHORIZE the Redevelopment Director to execute a contract with Goldfarb and Lipman in the amount of $400,000 to provide legal services in support of Redevelopment Agency activities for the period January 1, 2010 to December 31, 2012. (100% Redevelopment funds)  
  Vote: 4 - 0
  Attachments:
  Goldfarb Lipman Contract
 
             
C.92  APPROVE and AUTHORIZE the Redevelopment Director to execute a contract amendment with Opticos Design, Inc., to extend the term from December 31, 2009 to December 31, 2011 and increase the payment limit by $25,000 to a new payment limit of $127,000, to provide urban design services related to the BART Transit Village development at the Contra Costa Centre, Pleasant Hill area.  (100% Redevelopment Agency funds)  
  Vote: 4 - 0
  Attachments:
  Opticos Design Amndt.
 
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     See above
Family & Human Services Committee     See above
Finance Committee  December 7, 2009
  See above
Internal Operations Committee  December 14, 2009
 CANCELED See above
Legislation Committee     See above
Public Protection Committee  December 7, 2009
CANCELED
See above
Transportation, Water & Infrastructure Committee     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