Download PDF Packet 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


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

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

AGENDA
December 14, 2010
 
             
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: David Twa and Ted Cwiek.

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; 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 Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))

1. Maliha Barez v. Contra Costa County, et al.,
Contra Costa County Superior Court Case No. C10-00078.

2. James Lightner v. County of Contra Costa, et al.;
United States District Court Northern District Case No. C09-2043 CW.

3. Mahasti Minoui v. Contra Costa County, et al.;
Contra Costa County Superior Court Case No. C09-003382.

4. Ambrose Recreation and Park District v. County of Contra Costa, et al.
Contra Costa County Superior Court Case No. C09-03545


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

                  Inspirational Thought - "For last year's words belong to last year's language and next year's words await another voice.  And to make an end is to make a beginning."    ~  T.S. Eliot, "Little Gidding"
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.136 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 Sheriff-Coroner Warren E. Rupf for 45 years of public service to the citizens of Contra Costa County. (Supervisor Gioia) (See C.22)
 
        PR. 2   PRESENTATION honoring District Attorney Robert J. Kochly for 37 years of public service to the citizens of Contra Costa County.  (Supervisor Gioia) (See C.26)
 
        PR. 3   PRESENTATION to recognize Sam Cobbs for exemplary service to foster youth and receipt of the James Irvine Foundation Leadership Award 2010.  (Supervisor Glover) (See C.25)
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   APPROVE ad AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Association of Bay Area Governments (ABAG) in an amount of $1,117,274 for the County to provide home energy retrofit services from the execution date of the contract until March 31 2012. (100% American Recovery and Reinvestment Act funds) (Jason Crapo, Conservation and Development Department)
 
Attachments
Agreement
Fact Sheet
 
SD. 4   HEARING on the itemized costs of abatement for property located at 519 Vaqueros Ave., Rodeo, CA (Giovanni & Kathryn Bonanno, Owner), (Jason Crapo, Department of Conservation & Development).
 
Attachments
Itemized Costs
Photos
 
SD. 5   HEARING on the itemized costs of abatement for property located at 385 Pinole Ave., Rodeo, CA (Khari & Malgorzata Taylor, Owner), (Jason Crapo, Department of Conservation & Development).
 
Attachments
Itemized Costs
Photos
 
SD. 6   HEARING on the itemized costs of abatement for property located at 2820 Draper St., San Pablo, CA (James F. Furr, Jr., Owner), (Jason Crapo, Department of Conservation & Development).
 
Attachments
Itemized Costs
Photos
 
SD. 7   HEARING on the itemized costs of abatement for property located at 5244 Alhambra Valley Rd., Martinez, CA (Estate of Henry Stanley Bailey, Owner), (Jason Crapo, Department of Conservation & Development).
 
Attachments
Itemized Costs
Photos
Before Photos
 
10:00 a.m.

 
SD. 8   HEARING to consider adoption of Resolution No. 2010/590 approving the potential tax-exempt financing and the issuance of bonds in an aggregate principal amount not to exceed $10,750,000 to be issued by the California Enterprise Development Authority to benefit the Home for Jewish Parents, as recommended by the County Administrator. (No fiscal impact) (Timothy Ewell, County Administrator’s Office)
 
Attachments
Resolution No. 2010/590
Clerk's Certificate - Home for Jewish Parents
 
SD. 9   CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the health benefit changes for the Deputy District Attorneys' Association and certain persons retired from classifications represented by the Association, as determined by the County’s actuary in the November 17, 2010 Actuarial Report.  (David Twa, County Administrator)
 
Attachments
Resolution 2011/3
Gov Code 7507 Report
 
SD.10   CONSIDER adoption of Resolution No. 2010/589, approving the Memorandum of Understanding between Contra Costa County and the Deputy District Attorneys' Association.  (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2010/589
DDAA Memorandum of Understanding
DDAA Side Letter
 
SD.11   CONSIDER accepting report from the Transportation, Water and Infrastructure Committee on implementation of the East Contra Costa County Habitat Conservation Plan/Natural Community Conservation Plan (HCP/NCCP).  (John Kopchik, Conservation & Development Department)
 
Attachments
Executive Summary
 
SD.12   Acting as the Board of Supervisors of the County of Contra Costa, CONSIDER approving and authorizing the County Administrator, or designee, to execute a Project Operating Agreement between the County and the East Bay Regional Communications System Authority allowing certain county departments to become users of the East Bay Regional Communication System and, acting as the Governing Board of the Contra Costa County Fire Protection District, consider approving and authorizing the County Administrator, or designee, to execute a Project Operating Agreement between the Contra Costa County Fire Protection District and the East Bay Regional Communications System Authority allowing the District to become a user of the East Bay Regional Communication System. (David Twa, County Administrator)
 
Attachments
County Project Operating Agreement - Attachment A
CCCFPD Project Operating Agreement - Attachment B
 
SD.13   CONSIDER approving and authorizing the Purchasing Agent, or designee, to execute, on behalf of the County Administrator, a purchase order with Motorola, Inc., in the amount of $2,276,776 for VHF-700/800 MHz digital trunked portable P25 radios to actuate the West County Cell of the East Bay Regional Communications System.  (71% County General Fund, Budgeted; 29% Homeland Security Grant funds, outside agency funds) (David Twa, County Administrator)
 
Attachments
Sole Source Confirmation from Motorola, Inc.
 
SD.14   CONSIDER adopting the FY 2011/12 Recommended Budget development schedule.  (David Twa, County Administrator)
 

DELIBERATION ITEMS

 
D. 1   CONSIDER adopting Resolution No. 2010/591 reducing the staffing at Contra Costa County Fire Protection District's Fire Station 1 from two companies to one company effective January 1, 2011, as recommended by the Fire Chief, Contra Costa County Fire Protection District. (Cost savings) (Rich Grace, Assistant Fire Chief)
 
Attachments
Resolution No. 2010/591
 
D. 2   CONSIDER amending Post Retirement Health Benefits Trust Agreement for the County of Contra Costa to provide for transfer of current assets to the Public Agency Retirement Services (PARS Public Agencies Post-Retirement Health Care plan Trust and CONSIDER adopting Resolution No. 2010/579 authorizing participation in the Public Agency Retirement Services (PARS) Public Agencies Post-Retirement Health Care Plan Trust; and CONSIDER authorizing the County of Contra Costa Post Retirement Health Benefits Plan Administrator to take any necessary related actions to complete the process (David Twa, County Administrator).
 
Attachments
Resolution No. 2010/579
Article VI Amendment of the Trust Agreement - Attachment A
County Post Retirement Health Benefits Plan - Attachment B
County Post Retirement Health Benefits Trust Agreement - Attachment C
PARS OPEB Trust Agreement - Attachment D
 
D. 3   CONSIDER adopting Resolution No. 2010/588 applying health plan modifications to certain persons retired from classifications represented by the Deputy District Attorneys' Association.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2010/588
Actuarial Report - November 17, 2010
 
D. 4   HEARING to consider approving the Sheriff's proposed use of $176,276 in restricted Supplemental Law Enforcement Services Fund for front line law enforcement, to continue funding the Air Support Unit for Fiscal Year 2010/11 pursuant to Government Code section 30061(b)(3).  (Undersheriff Scott Daly)
 
Attachments
2010/11 SLESF Funding Letter from Sheriff-Coroner
 
        D. 5   CONSIDER reports of Board members.
 

Closed Session
 
1:00 P.M.   Adjourn to the meeting of the Contra Costa County Housing Authority

 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2010/4324 to prohibit parking at all times (red curb) on the west side of Highland Boulevard (Road No. 1655AK), beginning at the north curb line of Arlmont Drive (Road No. 1655CL) and extending northerly a distance of 50 feet, as recommended by the Public Works Director, Kensington area. (No Fiscal Impact)
 
Attachments
Traffic Resolution No. 2010/4324
 
C. 2   RESCIND Traffic Resolution No. 2008/4252; ADOPT Traffic Resolution No. 2010/4325 to prohibit parking at all times (red curb) on the north side of Hillcrest Road (Road No. 0964A) starting at a point 215 feet east of the center line of St. James Circle (Road No. 0965N) and extending easterly for 95 feet, as recommended by the Public Works Director, El Sobrante area. (No Fiscal Impact)
 
Attachments
Traffic Resolution No. 2010/4325
 
C. 3   RESCIND Traffic Resolution No. 2006/4201; ADOPT Traffic Resolution No. 2010/4326 to prohibit parking at all times (red curb) on the south side of Delta Road (Road No. 8261), beginning at a point 275 feet west of the center line of North Eden Plains Road (Road No. 8663B) and extending westerly a distance of 180 feet, as recommended by the Public Works Director, Knightsen area. (No Fiscal Impact)
 
Attachments
Traffic Resolution No. 2010/4326
 
C. 4   ADOPT Traffic Resolution No. 2010/4327 to establish timed parking for 20 minutes between the hours of 8:00 a.m. and 4:00 p.m. on school days, on the south side of Delta Road (Road No. 8261), beginning at a point 455 feet west of the center line of North Eden Plains Road (Road No. 8663B) and extending westerly a distance of 60 feet, as recommended by the Public Works Director, Knightsen area. (No Fiscal Impact)
 
Attachments
2010-4327 Delta Reso
 
C. 5   APPROVE the Iron Horse Pedestrian Overcrossing project contingency fund increase of $150,000 for a new contingency fund total of $835,830 and a new payment limit of $7,694,130, and APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Change Order No. 12 with Robert A Bothman, Inc., effective December 14, 2010, for $350,000 to settle Notice of Potential Claim #1, Pleasant Hill area. (100% Redevelopment funds)
 
Attachments
Bothman CCO No. 12
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract and Rental Agreement dated November 30, 2010, for the property at 2515 Lindberg Street., ACCEPT the Grant Deed from Enrique A. Reyes; and APPROVE payment in the amount of $300,000 payable to Fidelity National Title Company in connection with the State Route 4 (E) Widening - Somersville Road to Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant Deed
Rental Agreement
Right of Way Contract
 
C. 7   APPROVE the conveyance of a Licensee Agreement with SFPP, L. P. by Kinder Morgan et al, for a Phytoremedation System and make related California Environmental Quality Act findings as recommended by the Public Works Director, Concord area. (No Fiscal Impact) (Consider with C.18)
 
Attachments
Determination
License Agreement
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract for the property at 34 Drake Street; ACCEPT the Grant Deed from Federal Home Loan Mortgage Corporation.; and APPROVE payment in the amount of $130,000 payable to North American Title Company in connection with the State Route 4 (E) Widening – Somersville Road to Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant Deed
Right of Way Contract
 
C. 9   ACCEPT License Agreements from Contra Costa Water District and East Bay Regional Park District and AUTHORIZE the Public Works Director, or designee, to execute said License Agreements for the Vasco Road Safety Improvement project, as recommended by the Public Works Director, Byron area. (56% American Recovery and Investment Act and 44% Proposition 1B)
 
Attachments
License Ageement CCWD
License Agreement EBRPD
 
Engineering Services

 
C. 10   ADOPT Resolution No. 2010/593 approving Deferred Improvement Agreement with Ellen and James Gonsalves for improvements along Livorna Heights Road for MS 07-00017(APN 187-231-026), as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/593
dia-ms 07-00017
 
C. 11   ADOPT Resolution No. 2010/594 approving the Parcel Map and Subdivision Agreement for Subdivision MS 07-00017, for project being developed by Ellen and James Gonsalves, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/594
ms 07-00017
Parcel Map
 
C. 12   ADOPT Resolution No. 2010/595 approving Covenant Running with the Land, Stormwater Management Facilities Operation and Maintenance Agreement, and Right of Entry for MS 07-00017 (APN 187-231-026), as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/595
Mtce Agreement
 
C. 13   ADOPT Resolution No. 2010/596 accepting Deferred Improvement Agreement as Satisfied for LP 95-02099, as recommended by the Public Works Director,  Pleasant Hill (Contra Costa Centre) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/596
Jim Kennedy Memo
Parcel Map
 
C. 14   ADOPT Resolution No. 2010/598 accepting completion of warranty period and release of cash deposit for Gale Ranch Phase III Storm Drain Backbone, Drainage Improvement Agreement DG 04-00043 (cross-reference SD 99-08306), for project being developed by Shapell Industries of Northern California, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/598
 
C. 15   ADOPT Resolution No. 2010/601 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for SD 01-08155 for project being developed by Windemere BLC Land Company, LLC as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2010/601
 
C. 16   ADOPT Resolution No. 2010/600 approving and authorizing the Public Works Director, or designee, to fully close a portion of Oak View Avenue between Colusa Avenue and Santa Fe Avenue, every Sunday beginning January 2, 2011 until January 1, 2012, from 8:00 a.m. through 3:00 p.m., for the purpose of a farmer's market, Kensington area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/600
 
Special Districts & County Airports


 
C. 17   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Bob Hawkins and Lisa Tyler for a T-hangar at Buchanan Field Airport effective December 1, 2010 in the monthly amount of $367, Pacheco Area (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C. 18   APPROVE the conveyance of a Second Amendment to Licensee Agreement with SFPP, L. P. by Kinder Morgan, et al, for a Phytoremediation System and make related California Environmental Quality Act findings as recommended by Chief Engineer, Flood Control and Water Conservation District, Concord area. (No Fiscal Impact) (Consider with C.7)
 
Attachments
Second Amendment
CEQA
 
C. 19   APPROVE and AUTHORIZE the Director of Airports, or designee, to initiate, on behalf of the County, the lease termination process with Apex Aviation, Inc. for 1448 and 1450 Sally Ride Drive, Buchanan Field Airport. (100% Airport Enterprise Fund).
 
Claims, Collections & Litigation

 
C. 20   DENY claims filed by David Richard Custodio; Delano Moss; Barbara T. Paul; Eric Terrell Moffett; Angelica Fernandez; Farmers for Sidro Domingo; Teruko Gathright, Senior Recovery Tech; Frank Bell; Greydis Guerra, a minor; Brian Curtis Upchurch; Terrell Enis; Askew Griffin; Javert S. Terry; Bobby P. Franks, Jr., a minor, by his legal guardian Penny Orlando; Gerald J. Green; Geoff Gabor; Jaqub S. Ramirez; late claim filed by Theresa A. Harris; and an amended claim filed by Shanie Hansen.
 
Statutory Actions

 
C. 21   ACCEPT Board member meeting reports for November 2010.
 
Attachments
Gioia - November 2010
Uilkema - November 2010
Piepho - November 2010
Bonilla - November 2010
Glover - November 2010
 
Honors & Proclamations

 
C. 22   ADOPT Resolution No. 2010/564 honoring Sheriff-Coroner Warren E. Rupf for 45 years of public service to the citizens of Contra Costa County, as recommended by Supervisor Gioia.  (See PR.1)
 
Attachments
Resolution No. 2010/564
Resolution No. 2010_574 Warren Rupf Retirement
 
C. 23   ADOPT Resolution No. 2010/602 honoring Stephen J. Ybarra for 38 years of public service to the citizens of Contra Costa County.
 
Attachments
Resolution No. 2010/602
Resolution No. 2010_602 Stephen J. Ybarra Retirement
 
C. 24   ADOPT Resolution No. 2010/603 honoring William J. Pollacek for 22 years of County service and many years of public service to the citizens of Contra Costa County.
 
Attachments
Resolution No. 2010_603 William J. Pollacek Retirement
 
C. 25   ADOPT Resolution No. 2010/608 recognizing Sam Cobbs for exemplary service to foster youth and receipt of the James Irvine Foundation Leadership Award 2010, as recommended by Supervisor Glover.  (See PR.3)
 
Attachments
Resolution No. 2010/608
 
C. 26   ADOPT Resolution No. 2010/592 honoring District Attorney Robert J. Kochly for 37 years of public service to the citizens of Contra Costa County, as recommended by Supervisor Gioia. (See PR.2)
 
Attachments
Resolution No. 2010_592 Robert J. Kochly Retirement
 
Appointments & Resignations

 
C. 27   APPOINT Jerry R. Holcombe (address on file) to the Contra Costa County Employees' Retirement Association Board of Trustees to fill a vacancy in Seat #9 and to serve for the remainder of the term, to expire on June 30, 2011, as recommended by the Internal Operations Committee; and DECLARE vacant the Board of Supervisors' Alternate seat on the Contra Costa County Employees Retirement Board, held by Jerry R. Holcombe; and DIRECT the Clerk of the Board to post the vacancy.
 
C. 28   RE-APPOINT Bethallyn Black and Tom Bloomfield to the Contra Costa Resource Conservation District Board of Directors to two-year terms ending November 30, 2014, as recommended by the Internal Operations Committee.
 
C. 29   ACCEPT resignation of Maura Connell, DECLARE a vacancy in the Local Committee City of San Ramon 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. 30   APPROVE requests to add new privileges to the Family/Internal Medicine, and Ob/Gyn forms; new medical staff members; new Travis Resident; advancement to permanent staff; request to change Primary Department; biennial reappointments; renewal of privileges; and resignations, as recommended by the Medical Executive Committee at their November 15, 2010 Meeting, and by the Health Services Director.  (No fiscal impact)
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\6475_Board Order Nov.2010.doc
G:\C&G DIRECTORY\NON CONTRACTS\Ob-Gyn new privilege.doc
G:\C&G DIRECTORY\NON CONTRACTS\IM new privilege.doc
G:\C&G DIRECTORY\NON CONTRACTS\FM new privilege.doc
 
C. 31   APPOINT Rudolf Raab to the District 1 seat on the Contra Costa County Aviation Advisory Committee, as recommended by Supervisor Gioia.
 
Attachments
Rudi Raab application
 
C. 32   Appoint Marilou Sturges to the District 1-A seat on the Contra Costa County Alcohol & Other Drugs Advisory Board, as recommended by Supervisor Gioia.
 
Personnel Actions

 
C. 33   ADOPT Position Adjustment Resolution No. 20817 to reclassify one Administrative Services Assistant III (represented) position to Administrative Services Officer (unrepresented) and transition incumbent, and cancel one Clerk-Specialist Level (represented) position in the Public Defender's Office. (Cost savings)
 
Attachments
P300 20817 Public Defender Reclassify ASAIII to ASO
 
C. 34   ADOPT Position Adjustment Resolution No. 20846 to revise and retitle the classification of Health Plan Quality Management Program Manager (represented) to Quality Management Program Coordinator (represented) and add one full-time position in the Health Services Department.  (100% Mental Health Services Act Funds)
 
Attachments
P-300 #20846
 
C. 35   ADOPT Position Adjustment Resolution No. 20862 to increase the hours of one Clerk-Senior Level (represented); ADD one Clerk-Senior Level (represented) full time position; and CANCEL one Maintenance Worker III (represented) position in the Public Works Department. (Cost Savings)
 
Attachments
Freeze Exemption Memo
P300
 
C. 36   ADOPT Position Adjustment Resolution No. 20860 to add one Secretary - Journey Level position (represented) and reduce the hours of one Advice Nurse part-time position (represented) from 24/40 to 2/40 in the Health Services Department. (Cost savings)
 
Attachments
P-300 #20860
 
C. 37   ADOPT Position Adjustment Resolution No. 20876 to add three Collection Enforcement Officer II positions (represented) in the Health Services Department. (100% General Fund offset by revenue collections)
 
Attachments
P-300 #20876
 
C. 38   ADOPT Position Adjustment Resolution No. 20874, to cancel one Storekeeper (represented) position and add one Storeroom Clerk (represented) position in the Health Services Department.  (Cost savings)
 
Attachments
P-300 #20874
 
C. 39   ADOPT Position Adjustment Resolution No. 20875 to increase the hours of one Information System Programmer/Analyst IV (represented) from part-time (20/40) to full-time (40/40) in the Department of Information Technology. (100% Departmental User fees)
 
Attachments
P300 No. 20875
 
C. 40   ADOPT Position Adjustment Resolution No. 20872 to add one Deputy Sheriff-40 Hour (represented) position in the Office of the Sheriff, Field Operations Bureau - Investigation Division. (80% Federal, 20% County General Fund; Budgeted)
 
Attachments
P300 No. 20872
 
Leases
 
C. 41   APPROVE and AUTHORIZE the Director of General Services to execute a revenue Sublease with the First Baptist Church Head Start for the premises at 1203 West 10th Street, Antioch, for Head Start childcare programs by the Employment and Human Services Department – Community Services Bureau. (Budgeted)
 
C. 42   APPROVE and AUTHORIZE the Director of General Services to execute revenue Sublease with Seneca Center for the premises at 1034 Oak Grove Road, Concord for contracted psychiatric residential care programs under the guidance of the Health Services Department for the period November 1, 2010 through June 30, 2011. (Budgeted)
 
C. 43   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a First Lease Amendment with Salvio Pacheco Square, LLC, to extend the term of the lease for a four year period commencing February 1, 2011 and ending January 31, 2015 for 1,923 square feet of office space located at 2151 Salvio Street, Suite R, Concord, as requested by the District 4 Supervisor; and ADOPT related California Environmental Quality Act findings. (Budgeted)
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept, on behalf of the Library Department, a Bay Area Library and Information System Technology Opportunities Grant in the amount of $53,000 to offer museum passes to the public and create an online museum pass management system for the period January 1 through December 31, 2011. (No Library fund match)
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, 2010-Paul Coverdell Forensic Services Improvement Grant, with the California Emergency Management Agency, as fiscal agent, in an amount not to exceed $55,297 for support of forensic training for the period October 1, 2010 through August 31, 2011. (100% Federal revenue, no County match)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from United Way of the Bay Area, in an amount not to exceed $50,000, to support the Service Integration Program, Volunteer Income Tax Assistance activities. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to the Project Agreement and Work Program with the Contra Costa County Redevelopment Agency for the Bella Vista Infrastructure Study, extending the term of the agreement from December 31, 2010 to March 31, 2011, to allow completion of the project without change to the payment limit of $108,000. (100% Redevelopment funds) (Consider with C.135) 
 
Attachments
Bella Vista Ext. 11-10
 
C. 48   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept, on behalf of the Library Department, a grant in the amount of $25,000 from the California State Library, Library Services and Technology Act, Public Library Staff Education Program Grants to provide tuition reimbursement for existing staff members who are pursuing their Master of Library Information Science degree for the period July 1, 2010 through June 30, 2011. (No Library fund match)
 
C. 49   APPROVE and AUTHORIZE the County Administrator, or designee, to increase open hours at the Rodeo Library from 12 hours to 22 hours each week for the period January 3 through June 30, 2011. (100% Municipal Advisory Council grant) 
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First 5 Contra Costa Children and Families Commission, to pay County an amount not to exceed $382,532 for provision of the Home Visiting Program, for the period July 1, 2010 through June 30, 2011. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First 5 Contra Costa Children and Families Commission, to pay County an amount not to exceed $677,938, for the continuation of residential substance abuse services for pregnant and/or parenting women and their children, for the period October 1, 2010 through June 30, 2011 and APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Director, to purchase $400 in transportation and food vouchers. (No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First 5 Contra Costa Children and Families Commission, to pay County an amount not to exceed $759,638 to provide wraparound and other mental health services for children ages 0 to 5 years, for the period July 1, 2010 through June 30, 2011. (No County match)
 
C. 53   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, 2010, to increase the amount payable to County by $123,074, to a new total payment of $2,213,320, for continuation of CCHP’s participation in the Managed Risk Medical Insurance Program and extend the term from June 30, 2010 through December 31, 2010. (No County match required)
 
C. 54   CORRECT the Board Order which was approved by the Board of Supervisors on November 9, 2010, (C.37), a contract with the California Department of Public Health, Immunization Branch, to reflect a change in the amount payable to the County from $457,472 to a reduced amount not to exceed $322,472, for continuation of the Immunization Assistance Program for the period from July 1, 2010 through June 30, 2011. (No County fund required)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Department of Alcohol and Drug Programs’ Office of Criminal Justice Collaboration for the Drug Court Implementation, in an amount not to exceed $386,404 for the County Alcohol and Other Drugs Services Division Adult and Juvenile Drug Court Programs, for the period January 1, 2011 through December 31, 2011. ($77,281 required County match budgeted)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Office of Statewide Health Planning and Development to pay the County an amount not to exceed $103,230 for continuation of the Family Practice Residency Program, for the period July 1, 2011 through June 30, 2014. (No County match)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, certify the County's compliance with certain State requirements for the Tobacco Prevention Project, and to accept funds payable to the County for a three-year maximum amount of $490,641 for the period July 1, 2010 through June 30, 2013, and APPROVE the County's Comprehensive Tobacco Control Plan and Budget for FY 2010-2013 for submission to the California Department of Public Health. (No County match)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State Department of Rehabilitation, effective December 1, 2010, to increase the amount payable to the County by $91,949 to a new amount payable of $398,447 for continuation of vocation rehabilitation services, and to extend the term from December 31, 2010 through June 30, 2011. (No County match)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Alameda County for its Public Health Division to pay the County an amount not to exceed $90,000, for the provision of HIV laboratory testing services provided by the County's Public Health Laboratory under the Therapeutic Monitoring Program, for the period of July 1, 2010 through June 30, 2011. (No County match required)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with the State Department of Emergency Medical Services Authority to pay the County an amount not to exceed $31,122 to implement
the California Emergency Medical Services Information System EMS Trauma Data Project, for the period from July 1, 2010 through June 30, 2011. (No County match required)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Grant Award from the U. S. Department of Health and Human Services, in an amount not to exceed a total of $4,995,585 at the rate of $999,117 per year of this five for the period of September 1, 2010 through August 31, 2015, for the County’s Teenage Pregnancy Prevention Initiative Program. (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. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Health Plan, Inc., in an amount not to exceed $60,000,000, to provide professional health care services for Medi-Cal recipients enrolled in Kaiser Foundation Health Plan, for the period January 1, 2010 through September 30, 2013. (100% Contra Costa Health Plan member premiums)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Early Childhood Mental Health Program, in an amount not to exceed $1,818,852, to provide specialized mental health services to children and their families in West County for the period July 1, 2010 through June 30, 2011, including a six-month automatic extension through December 31, 2011, in an amount not to exceed $909,426. (62% Federal Medi-Cal Revenue, 36% State Early and Periodic Screening, Diagnostics, and Treatment Program, 3% Mental Health Realignment)
 
C. 64   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Superior Court of California, Contra Costa County, in an amount not to exceed $125,000 to provide services for the Community Defined Solutions to Violence Against Women Project for the period September 1, 2010 through August 31, 2012. (100% Federal)
 
C. 65   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Callander Associates Landscape Architecture, Inc. extending the contract term from March 31, 2011 to a new contract term of March 31, 2012 for landscape architectural services, with no change to the original payment limit of $250,000, Countywide. (No Fiscal Impact)
 
Attachments
Amendment
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with A.S. Dutchover & Associates extending the contract term from March 31, 2011 to a new contract term of March 31, 2012 for landscape architectural services, with no change to the original payment limit of $250,000, Countywide. (100% Developer fees)
 
Attachments
Amendment
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order with CompuCom Systems, Inc., in an amount not to exceed $556,4007 for the fourth installment of the Microsoft Enterprise Agreement Renewal for the period January 1, 2011 to December 31, 2012.  (3% County General Fund; 97% State)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Goodwill Industries of the Greater East Bay, for an amount not to exceed $136,000, to provide California Work Opportunity and Responsibility to Kids, Welfare to Work, Work Experience program services for the period January 1, 2011 through June 30, 2011.  (100% State)
 
C. 69   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Bay Area Legal Aid, in an amount not to exceed $100,000, to provide community defined solutions to violence against women project services for the period September 1, 2010 through August 31, 2012. (100% Federal)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with FamiliesFirst, Inc., a non-profit corporation, in an amount not to exceed $540,493, to provide day treatment and mental health services for seriously emotionally disturbed children, for the period from July 1, 2010 through June 30, 2011, including a six-month automatic extension through December 31, 2011, in an amount not to exceed $270,247. (27% Federal Med-Cal, 16% State Early and Periodic Screening, Diagnosis, and Treatment, 1% Mental Health Realignment, 56% County Subsidy)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions, in an amount not to exceed $331,620, to provide services for the Department of Justice, Office of Violence Against Women, Safe Havens Program for the period October 1, 2010 through September 30, 2013.  (100% Federal)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven Harrison, M.D.,  in an amount not to exceed $400,000, to provide professional ophthalmology services for Contra Costa Health Plan members, for the period December 1, 2010 through November 30, 2012. (100% Members Premiums)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Desarrollo Familiar, Inc., in an amount not to exceed $258,462, to provide mental health services in West County for the period July 1, 2010 through June 30, 2011, including a six-month automatic extension through December 31, 2011, in an amount not to exceed $129,231. (57% Federal Medi-Cal and Substance Abuse/Mental Health Services Administration, 43% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Adolescent Treatment Centers, Inc., a non-profit corporation, in an amount not to exceed $332,000, to provide day treatment and mental health services for seriously emotionally disturbed dually-diagnosed adolescents at its Thunder Road Facility, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $166,000. (62% Federal Medi-Cal, 36% State Early and Periodic Screening, Diagnosis, and Treatment, 2% Mental Health Realignment)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Abbas Mahdavi, M.D., Inc.,  in an amount not to exceed $240,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period December 1, 2010 through November 30, 2012. (100% Members Premiums)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William Jenkins, M.D., in an amount not to exceed $850,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period December 1, 2010 through November 30, 2012.  (100% Members Premiums)
 
C. 77   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst, Inc., dba EMQ Families First, in an amount not to exceed $323,600, to provide Kinship Support Services for the period January 1, 2011 through June 30, 2011. (16% Federal; 84% State)
 
C. 78   AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Bacon East Pharmacy in the amount of $135,000 to provide pharmacy prescriptions for mentally ill clients in Contra Costa Mental Health Programs who are uninsured or do not have Medi-Cal, for the period from February 1, 2011 through January 31, 2012.  (100% Realignment Funds)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Netsmart Technologies Inc. in an amount not to exceed $4 million for system software, interfaces, and implementation of the Netsmart Avatar behavioral health system for the Mental Health Division. (100% Mental Health Services Act)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Epic Systems Corporation in an amount not to exceed $14,000,000 for an Electronic Health Records system inclusive of software, interfaces, and implementation for Contra Costa Regional Medical Center.  (100% Federal Funds)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nancy Grace Boda, effective November 1, 2010, to increase the payment limit by $60,000, to a new payment limit of $144,000 to provide additional consultation and technical assistance with regard to MHSA implementation, with no change in the original term of April 1, 2010 through March 31, 2011. (100% Mental Health Services Act)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Devereux Foundation, Inc., dba Devereux Texas, in an amount not to exceed $66,258, to provide day treatment program and mental health services, for the period June 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $30,864. (100% County)
 
C. 83   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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, 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. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $255,620, to provide a patients’ rights program, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $127,810. (100% Mental Health Realignment)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Mental Health Consumer Concerns, Inc., in an amount not to exceed $291,026, to provide support services and training programs for County’s Mental Health clients, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $145,513. (100% Mental Health Realignment)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Anka Behavioral Health, Incorporated, in an amount not to exceed $801,802, to provide mental health outreach services for the homeless mentally ill for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $400,901. (51% Federal Medi-Cal, 34% Substance Abuse/Mental Health Services Act, 15% Project for Assistance in Transition from Homelessness Grant.)
 
C. 87   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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $440,000. (62% Federal Medi-Cal Revenue, 33% State Early and Periodic Screening, Diagnosis and Treatment, 2% Mental Health Realignment)
 
C. 88   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 $350,000, to provide a day treatment program and mental health services, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $175,000. (37% Federal Medi-Cal, 21% State Early and Periodic Screening, Diagnosis, and Treatment, 2% Mental Health Realignment, 40% County subsidy)
 
C. 89   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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, 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)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Children’s Home (dba Fred Finch Youth Center), in an amount not to exceed $450,000, to provide school-based day treatment and mental health services, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $225,000. (59% Federal Medi-Cal Revenue, 37% State Early and Periodic Screening, Diagnostics, and Treatment, 2% Mt. Diablo Unified School District, 2% County subsidy)
 
C. 91   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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $625,000. (62% Federal Medi-Cal, 33% State Early and Persistent Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation agreement with West Contra Costa Unified School District, in an amount not to exceed $105,000, to provide wraparound services to severely emotionally disturbed children for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $52,500. (62% Federal Medi-Cal, 35% State Early and Periodic Screening, Diagnosis, and Treatment, 3% Mental Health Realignment)
 
C. 93   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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, 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)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated, a non-profit corporation, 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 Program, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $855,000. (55% Federal Medi-Cal, 30% State Early and Periodic Screening, Diagnosis, and Treatment, 5% Mental Health Realignment, 10% County)
 
C. 95   APPROVE and AUTHORIZE the Conservation & Development Director, or designee, to execute a contract amendment with Environmental Science Associates to extend the term of the contract from December 31, 2010 to June 30, 2011, with no change to the original payment limit of $532,948, for environmental report services related to the Tres Vaqueros Wind Farm Repowering Project, Byron. (100% Applicant Fees)
 
Attachments
L-2 Form
Contract Extension Agreement
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $800,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David H.C. Raphael, M.D., in an amount not to exceed $800,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen D. Weiss, M.D., in an amount not to exceed $800,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pringl Miller, M.D., in an amount not to exceed $800,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Gynn, M.D., in an amount not to exceed $800,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract extension with Mark Vukalcic, M.D., effective September 30, 2010, to extend the term through October 31, 2010 to continue to provide anesthesiology services at Contra Costa Regional Medical and Health Center with no change in the original payment limit of $650,000. (100% Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Taryk Rouchdy (dba International Effectiveness Center), effective November 1, 2010, to extend the term from November 30, 2010 through November 30, 2011 and allow the Contractor to provide additional translation services for the Health Services Department with no change in the original payment limit of $300,000. (100% Enterprise Fund I)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agostini & Associates, Inc., in an amount not to exceed $350,000, to provide temporary nursing services at Contra Costa Regional Medical and Health Centers, for the period November 1, 2010 through October 31, 2011. (100% Enterprise Fund I)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oliver Wyman Actuarial Consulting, Inc., in an amount not to exceed $195,000, to provide actuarial consulting services for the Contra Costa Health Plan, for the period December 1, 2010 through November 30, 2011. (100% State)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Global Vision Consortium, effective November 1, 2010, to increase the payment limit by $35,400, to a new total of $135,400, to provide additional training and exercise coordination services to hospitals, community clinics, health centers, and other healthcare facilities, with no change in the original term of September 1, 2010 through August 31, 2011. (100% by Federal Hospital Preparedness Program)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Health for Asian Americans, effective June 1, 2009, to increase the payment limit by $15,185, to a new payment limit of $111,737, to provide additional Mental Health Services Act services with no change in the original term of July 1, 2008 through June 30, 2009, and with no change in the automatic extension payment limit of $51,711, through December 31, 2009.. (33% Federal Medi-Cal, 67% State Mental Health Services Act)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Santa Clara in an amount not to exceed $95,000 for the provision of inpatient mental health services to Contra Costa County inmates housed in Module 8A of the Santa Clara Main Jail, for the period from November 19, 2010 through June 30, 2011. (100% Enterprise I funds)
 
C.108   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Oakland Private Industry Council to increase the contract payment limit by $12,600 for a new payment limit not to exceed $172,612 for increased program services with no change to the contract term of July 1, 2010 through June 30, 2011.  (100% Federal) 
 
C.109   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Brighter Beginnings, to increase the payment limit by $62,874 to a new payment limit not to exceed $465,268 for Cal Learn program services to pregnant and parenting teens, for the period July 1, 2010 through June 30, 2011.  (100% Federal)
 
C.110   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Robert Half International, Inc. (dba Accountemps), to increase the payment limit by $32,200 to a new payment limit of $64,400 and extend the contract termination date from December 31, 2010 to June 30, 2011 for temporary accounting services, with no change to the existing modified indemnification language. (100% County General Fund, Budgeted)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rash Curtis & Associates, in an amount not to exceed $1,100,000 to provide debt collection services for the Health Services Department for the period July 1, 2010 through June 30, 2012. (100% Enterprise I Funds. The Contractor will be paid on a commission basis for debts collected up to the contract limit.)
 
C.112   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Law Search Associates, LLC (dba Legal Research Associates), to extend the termination date from December 31, 2011 to December 31, 2013 with no change to the payment limit, for inmate legal research services.  (100% Inmate Welfare Fund)
 
C.113   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Sheriff-Coroner, a purchase order with Alcohol Monitoring Systems, Inc., in an amount not to exceed $600,000 for the purchase of SCRAMx alcohol monitoring systems and monitoring services for the period November 18, 2010 through November 18, 2013. (100% Custody Alternative Program participant funds)
 
C.114   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Mt. Diablo Adult Education to increase the payment limit by $83,772 to a new payment limit not to exceed $282,990, effective December 1, 2010, to provide additional Microsoft Office and Building Performance Institute training services to dislocated workers, with no change to the contract term of February 14, 2011, to June 30, 2011. (100% Federal)
 
C.115   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee to execute a contract with First Baptist Church of Pittsburg, California in an amount not to exceed $2,011,694 for Head Start Delegate Agency childcare services for the period of January 1, 2011 through December 31, 2011. (100% Federal funds)
 
C.116   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, California to reduce the payment limit by $29,410 to a new limit not to exceed $1,130,702 due to a reduction in child days of enrollment for childcare services at Fairgrounds Children’s Center with no change to the term July 1, 2010 through June 30, 2011.  (27.4% Federal, 72.6% State)
 
C.117   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Michael G. Ross, including mutual indemnification, in an amount not to exceed $87,500 for administrative consulting services for the period January 1 through December 31, 2011. (100% County General Fund, Budgeted)
 
C.118   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts in an amount not to exceed $230,000 with the following agencies for the County Dispute Resolution Program for the period January 1 through December 31, 2011. (100% Restricted Dispute Resolution Funds):


Agency Amount
Center for Human Development  $102,500
Congress of Neutrals  $127,500
2011 Program Total $230,000

 
Other Actions
 
C.119   APPROVE the cooperation agreement for the Mariposa Energy Project with Mariposa Energy, LLC, and AUTHORIZE the Auditor-Controller to establish a "Mariposa Energy Project Community Benefits" account within the Airport Enterprise Fund for payment and expenses related to the Mariposa Energy Project Cooperation Agreement, as recommended by the Conservation and Development Director. (No impact to the General Fund)  
 
Attachments
Mariposa Agreement 120810
 
C.120   APPROVE partial loan repayment of $1,000 on a $17,000 American Dream Downpayment Initiative (ADDI) loan; and AUTHORIZE the Conservation and Development Director, or designee, to execute documents to reconvey the Deed of Trust. (100% ADDI funds through Housing and Urban Development)
 
C.121   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposal #1119 for Area Agency on Aging, Older Americans Act services in an amount not to exceed $170,052 for the period of July 1, 2011 through June 30, 2012. (100% Federal)
 
C.122   Accept the Treasurer's Quarterly Investment Report as of September 30, 2010, as recommended by the County Treasurer-Tax Collector.
 
Attachments
Treas Qrtrly Inv Report 9.30.10
 
C.123   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use as recommended by the Contra Costa County Fire Protection District. (No fiscal impact)
 
Attachments
Surplus Vehicles
 
C.124   ACCEPT the report from the Health Services Department regarding Health Care for the Homeless and DIRECT that staff continue to report to the Family and Human Services Committee on an annual basis regarding progress and status of the Project, with an additional report to the full board, as recommended by the Family and Human Services Committee.
 
C.125   RELEASE Astound Broadband LLC from Wells Fargo Letter of Credit No. NZS556975 in the amount of $50,000 and RELEASE Astound Broadband LLC from Travelers Casualty and Surety Company of America Franchise Bond No. 104898401 in the amount of $100,000, as recommended by the County Administrator.
 
C.126   ADOPT Resolution No. 2010/604 conditionally providing for the issuance of revenue bonds to finance the development of Riley Court Apartments, a multifamily rental housing development in the City of Concord, as recommended by the Conservation and Development Director. (No impact to County General Fund)
 
Attachments
Resolution No. 2010/604
Riley Court Inducement BO Att A
 
C.127   APPROVE the delegation of investment authority to County Treasurer for the 2011 calendar year, as recommended by the Treasurer-Tax Collector.
 
C.128   ADOPT Resolution No. 2010/606 authorizing the execution of a Public Improvement Agreement and the appropriation of up to $950,000 from the County Redevelopment Agency to fund the design and construction of sewer improvements to the Rodeo Marina area by the Rodeo Sanitary District for the period of January 1, 2011 to March 31, 2012;  making findings pursuant to Health and Safety Code Section 33445, and adopting related California Environmental Quality Act findings, as recommended by the Conservation and Development Director (100% Redevelopment funds) (Consider with C.136)
 
Attachments
Resolution No. 2010/606
Agreement with Rodeo Sanitary
 
C.129   ADOPT Resolution No. 2010/607 authorizing the County of Contra Costa Public Financing Authority to invest monies in the Local Agency Investment Fund (LAIF) as recommended by the County Administrator.
 
Attachments
Resolution No. 2010/607
Resolution No. 2010/607
 
C.130   ACCEPT 2010 Annual Report from the Contra Costa County Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Attachments
2010 EOC Annual Report
 
C.131   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents that terminate the original borrower’s obligations under a Community Development Block Grant (CDBG) loan and enter into a new loan with the same principal balance ($452,550), secured by the same property at 1579 N. Mitchell Canyon Road, Clayton, with Future Colours Corp. (100% CDBG funds)
 
Attachments
Resolution 2011/5
CDBG Loan
CDBG Promissory Note
CDBG Regulatory Agreement
CDBG Deed of Trust
 
C.132   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.
 
C.133   ACCEPT report on the activities of the 2010 Public Protection Committee and APPROVE recommendations regarding the disposition of Committee referrals, as recommended by the Public Protection Committee.
 
Attachments
Referral to PPC_9-1-1 calls
 
Redevelopment Agency

 
C.134   ADOPT Resolution No. 2010/599 accepting as complete the contracted demolition work performed by W.C. Maloney, Inc. in connection with the Grove Point Redevelopment Project, as recommended by the Public Works Director, N. Richmond area (100% Redevelopment Agency Funds)
 
Attachments
Resolution No. 2010/599
 
C.135   APPROVE and AUTHORIZE the Redevelopment Director, or designee, on behalf of the Contra Costa County Redevelopment Agency, to execute an amendment to the Project Agreement and Work Program with Contra Costa County Public Works for the Bella Vista Infrastructure Study, extending the term of the agreement from December 31, 2010 to March 31, 2011, to allow completion of the project without change to the payment limit of $108,000. (100% Redevelopment funds) (Consider with C.47)
 
Attachments
Bella Vista Ext. 11-10
 
C.136   ADOPT Resolution No. 2010/605 authorizing the execution of a Public Improvement Agreement and appropriation of up to $950,000 from the County Redevelopment Agency to fund the design and construction of sewer improvements to the Rodeo Marina area by the Rodeo Sanitary District for the period of January 1, 2011 to March 31, 2012; making findings pursuant to Health and Safety Code Section 33445, and adopting related California Environmental Quality Act findings, as recommended by the Redevelopment Agency Director (100% Redevelopment funds) (Consider with C.128)

 
 
Attachments
Resolution No. 2010/605
Rodeo Sanitary Agreement
CEQA document
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:


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

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

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

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

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

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

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

 
Airports Committee     See above
Family & Human Services Committee     See above
Finance Committee     See above
Internal Operations Committee     See above
Legislation Committee     See above
Public Protection Committee December 20, 2010 - Canceled  
Transportation, Water & Infrastructure Committee December 20, 2010
1:00 p.m.
Room 101

 

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
ARRA  American Recovery & Reinvestment Act of 2009
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 (CCCFPD) 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
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 (State Dept 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
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