Print Agenda Return


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

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


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR,
(925) 335-1900

The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

AGENDA
February 24, 2009
 
             
PROJECTED
TIME


9:00 A.M.  Convene and announce adjournment to Closed Session, Room 101.


 
  Closed Session Agenda

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: Ted Cwiek and Keith Fleming.

Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.

2. Agency Negotiators: David Twa and Keith Fleming.

Unrepresented Employees: All unrepresented agency management employees (Resolutions Nos. 2008/715 and 2008/359, including their respective exhibits), and all other unrepresented agency employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
Bernice Peoples v. County of Contra Costa, U.S.D.C. No. C 07-0051 MHP

C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: Fire Chief, Contra Costa County Fire Protection District

D. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): Two potential cases.

E. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(c): One potential case.

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

Inspirational Thought - "The achievements of an organization are the results of the combined effort of each individual."  ~ Vincent T. Lombardi

 

CONSIDER CONSENT ITEMS
 
(Items listed as C.1 through C.103 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from this section will be considered with the Short Discussion Items.



 

PRESENTATIONS

 
PR.1   PRESENTATION to proclaim February 24, 2009 as national "Spay Day USA 2009" in Contra Costa County and to observe and recognize responsible pet ownership and kindness to animals by encouraging the citizens of the County to have their pets spayed or neutered.  (Glenn Howell, Animal Services Director)
 
Attachments
Signed Resolution
Resolution No. 2009/1
 
PR.2   PRESENTATION to declare February 23 through March 2, 2009 as "Peace Corps Week in Contra Costa County". (Supervisor Bonilla)
 
Attachments
Signed Resolution
Resolution No. 2009/60
 
PR.3   PRESENTATION on the results of the 2008 Contra Costa County Combined Charities Campaign.  (Joe Valentine, Director, Employment and Human Services)
 
Attachments
Charity Campaign Tables
 
PR.4   PRESENTATION recognizing John Muir Medical Center for superior performance as the Contra Costa County designated Level II Trauma Center. (Art Lathrop, Health Services Department)
 
Attachments
Signed Resolution
Resolution No. 2009/67
 

SHORT DISCUSSION ITEMS

 
SD.1   CONSIDER Consent Items previously removed.
 
SD.2   PUBLIC COMMENT (3 Minutes/Speaker)
 
SD.3   CONSIDER naming the Richmond Courthouse the “George D. Carroll Courthouse”.  (Supervisor Gioia)
 
Attachments
Carroll Letters of Support
 
SD.4   HEARING to consider adoption of Resolution of Necessity for acquisition by eminent domain the real property required for widening of Highway 4 for the State Route 4 East Loveridge Road to Somersville Road Project, Pittsburg area. (Contra Costa Transportation Authority) (Karen A. Laws, Public Works Department and Mark Weaver, Caltrans)
 
Attachments
Resolution No. 2009/75
Official Resolution
 
SD.5   HEARING to consider adoption of Resolution No. 2009/55 accepting tabulation of mail-in ballots, confirming the Engineer’s Report and authorizing the levy of street light charges to operate and maintain facilities and services for Minor Subdivision 06-0016, Lafayette area.  (County Service Service Area L-100 Funds) (Warren Lai, Public Works Department)
 
Attachments
Ballot
Resolution No. 2009/55
Proposed Annexation MS 06-0016
 
DELIBERATION ITEMS

 
D.1   CONSIDER accepting report on the Health Services Department Environmental Health Program describing actions taken to address problems and opportunities for improvement identified in Internal Operations Committee discussions regarding inspections and follow-up processes.  (William Walker, M.D., Health Services Director)
 
Attachments
Letter
Agreement
 
D.2   CONSIDER accepting report regarding the mid-year status of the 2008/09 County Budget, the Department Head Summit, the State Budget, and the Economic Stimulus Package; and DIRECT the Auditor-Controller to suspend transfers to the Workers' Compensation Internal Services Fund for May and June.
 
Attachments
Attachment A
Attachment B
Attachment C
Attachment D
Attachment E
Attachment F
 
D.3   CONSIDER whether to join litigation filed by Sacramento County, challenging the State's deferral of mandated payments to the County for social service programs.  (Silvano B. Marchesi, County Counsel)
 
D.4   Board Member Reports of Activities. (All Districts)
 
CLOSED SESSION

1:00 P.M. HOUSING AUTHORITY BOARD OF COMMISSIONERS MEETING



 
  
Adjourn in memory of F. Robert Coop of Walnut Creek
 

CONSENT ITEMS
 

Road and Transportation

 
C.1   ADOPT Resolution No. 2009/57 approving and authorizing the Public Works Director, or designee, to partially close a portion of Parker Avenue on March 14, 2009 from 9:00 AM through 10:00 AM for the purpose of Opening Day Parade, Rodeo area.
 
Attachments
Resolution No. 2009/57
 
C.2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Roadway Encroachment Permit with indemnification clause, issued by the County of Alameda Public Works Agency and arrange for the $225 permit fee, as required for the construction of the Vasco Road Overlay Project, Brentwood Area.  (100% by Federal Economic Stimulus Bill funds)
 
Attachments
G:\Design\BOARD ORDERS\2009\Roadway Encroachment Permit.pdf
 
Engineering Services

 
C.3   MS 04-00020: ADOPT Resolution No. 2009/59 accepting completion of improvements and widening of Oakgate Drive as a County road, for project being developed by Oak Gate Properties, LLC, as recommended by the Public Works Director, Danville (Blackhawk) area. (No Fiscal Impact)
 
Attachments
Recorded Resolution
Resolution No. 2009/59
BO\2009\2-24\MS 04-00020\MS 04-00020 Bond Rider.pdf
G:\EngSvc\BO\2009\2-24\MS 04-00020\MS 04-00020 Maintenance Bond.pdf
 
C.4   ADOPT Resolution No. 2009/58 releasing Deficiency Deposit for project being developed by Leonard and Jeanne Steffen, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Resolution No. 2009/58
 
Special Districts & County Airports

 
C.5   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a contract amendment with Barnard Dunkelberg & Company to increase the payment limit by $46,544 to a new payment limit of $1,067,200 and to extend the term from December 31, 2008 to December 31, 2009, to continue to provide consulting services related to the Buchanan Field Master Plan and Federal Aviation Regulation Part 150 Noise Study, Pacheco Area. (88% Federal Aviation Administration grant; 8% Airport Enterprise Fund; 4% CALTrans grant)
 
Attachments
BD Consult Contract Extension-MasterPlan/Part 150 Noise
Signed Agreement
 
C.6   APPROVE and AUTHORIZE the Chair, Board of Supervisors, as governing board of the Flood Control and Water Conservation District, to execute a reimbursement agreement with 207 Coggins Drive Associates, LLC, effective February 24, 2009 through February 24, 2019, in an amount not to exceed $214,296 for Drainage Area 44B Improvements, pursuant to the Drainage Area Credit and Reimbursement Policy, as recommended by the Chief Engineer, Pleasant Hill area. (100% Drainage Area 44B Funds)
 
Attachments
Reimbursement Agreement with 207 Coggins Dr., Assocs., LLC
Signed Agreement
 
C.7   ACCEPT the Grant of Easement from Discovery Builders, Inc., a California Corporation in connection with Subdivision 8954 (Prewett Ranch) Drainage Area 30C, Lines A & B and Anderson Lane Extension - Flood Control Access Easements, Brentwood area. (100% Permit Fees)
 
Attachments
Grant of Easement
 
Claims, Collections & Litigation

 
C.8   RECEIVE report concerning the personal property loss of David Adams and authorize payment in the amount of $418, as recommended by the Risk Manager.
 
Attachments
demand
 
C.9   DENY claims by Pacific Bell Telephone Company by: Maryanne Candini; Depresha Gordon; Barbara Nielsen, Sucessor Trustee of the William L. Rich; Desiri Moret-Blyden; Laura Tindall, individually and as successor in interest, for wrongful death of William Howard Tindall, Jr. deceased; Erin Tindall, a minor, by Laura Tindall, her mother, for the wrongful death of William Howard Tindall, Jr.; AAA Insurance; Meghan Meehan.
 
C.10   GRANT application to file late claim by Lamos Wayne Sturgis.
 
C.11   RECEIVE report concerning the final settlement of Duane Struntz vs. Contra Costa County and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $55,000, less permanent disability payments, as recommended by the Risk Manager.
 
C.12   RECEIVE report concerning the final settlement of Angela Poole vs. Contra Costa County and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in the amount of $50,000 with open lifetime medical, as recommended by the Risk Manager.
 
Statutory Actions

 
C.13   APPROVE minutes, as on file with the Clerk of the Board, for the month of January 2009.
 
C.14   APPROVE Board Member Meeting Reports for the month of January 2009.
 
Attachments
Bd Mtgs
 
Honors & Proclamations


 
C.15   ADOPT Resolution No. 2009/82 honoring the Caring Hands Volunteer Caregivers Program on the occasion of its 10th Anniversary, as recommended by Supervisor Piepho.
 
Attachments
Signed Resolution
Resolution No. 2009/82
 
C.16   ADOPT Resolution No. 2009/62 to declare February 23 through March 2, 2009 as "Peace Corps Week in Contra Costa County". (See PR.2)
 
Attachments
Resolution No. 2009/62
 
C.17   ADOPT Resolution No. 2009/79 honoring Walter Pedretti for being named the San Pablo Chamber of Commerce Citizen of the Year, as recommended by Supervisor Gioia.
 
Attachments
Signed Resolution
Resolution No. 2009/79
 
C.18   ADOPT Resolution No. 2009/80 recognizing Doctors Medical Center Regional Cancer Center for being named the San Pablo Chamber of Commerce Business of the Year, as recommended by Supervisor Gioia.
 
Attachments
Signed Resolution
Resolution No. 2009/80
 
C.19   ADOPT Resolution No. 2009/63 proclaiming February 24, 2009 as National "Spay Day USA 2009", as recommended by the Animal Services Director.  (See PR.1)
 
C.20   ADOPT Resolution No. 2009/81  honoring El Cerrito Police Commander Gary E. Priebe on the occasion of his retirement, as recommended by Supervisor Gioia.
 
Attachments
Signed Resolution
Resolution No. 2009/81
 
C.21   ADOPT Resolution No. 2009/67 recognizing John Muir Medical Center, Walnut Creek Campus for its superior performance as the Contra Costa County designated Level II Trauma Center, as recommended by the Health Services Director.  (See PR.4)
 
C.22   ADOPT Resolution No. 2009/64 on the results of the 2008 Contra Costa County Combined Charities Campaign, as recommended by the Employment and Human Services Director.  (See PR.3)
 
Appointments & Resignations

 
C.23   DECLARE vacant the Member-at-Large Seat 9 on the Advisory Council on Aging; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Employment and Human Services Director.
 
C.24   RE-APPOINT Bruce Weisenbach to the District IV Seat on the Fish & Wildlife Committee, as recommended by Supervisor Bonilla.
 
C.25   APPOINT Michael Murray as the County Planning Commision representative on TRANSPAC, the regional transportation planning committee for Central County, as recommended by the County Planning Commission.
 
C.26   RE-APPOINT Caryln Suzanne Obringer to the Contra Costa Commission for Women, as recommended by Supervisor Bonilla.
 
C.27   RE-APPOINT Thomas R. Weber to the District IV seat on the Aviation Advisory Committee, as recommended by Supervisor Bonilla.
 
C.28   DECLARE vacant the Appointee 3 Seat on the Crockett-Carquinez Fire Protection District's Fire Advisory Commissioners; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Uilkema.
 
C.29   APPOINT Florence Weiss to the District IV Public Sector on the Economic Opportunity Council, as recommended by Supervisor Bonilla.
 
C.30   DECLARE vacant the District II Family Member #2 Seat on the Contra Costa County Mental Health Commission; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Uilkema.
 
C.31   RE-APPOINT Daniel Pellegrini to the District II Seat on the Fish and Wildlife Committee, as recommended by Supervisor Uilkema.
 
C.32   RE-APPOINT Dr. Maureen Powers to the San Pablo Member Seat of the Western Contra Costa County Transit Authority Board, as recommended by Supervisor Uilkema.
 
C.33   RE-APPOINT Suzanne Board to the Appointee 4 seat and Josephine Orozco Appointee 7 seat on the County Service Area R-10 Citizens Advisory Committee, as recommended by Supervisor Uilkema.
 
C.34   RE-APPOINT Connie Batchelder to the Appointee 2 and Mary Tabor to the Appointee 4 seats on the County Service Area R-10 Citizens Advisory Committee, as recommended by Supervisor Uilkema.
 
C.35   DECLARE vacant the C6 Air Medical Transportation Provider seat and the C2 Alternate seat on the Emergency Medical Care Committee; and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.
 
C.36   RE-APPOINT Silvano B. Marchesi to be County Counsel of Contra Costa County, as recommended by Supervisor Bonilla.
 
Appropriation Adjustments

 
C.37   Cooperative Extension (0630):  APPROVE Appropriations and Revenue Adjustment No. 5060 authorizing new revenue in the Cooperative Extension program in the amount of $14,960 from a grant with University of California at Davis, Sea Grant Program, and appropriating it for the salaries and wages.  (No County match)
 
Attachments
Sea Grant TC 24
Sea Grant TC 27
 
Personnel Actions

 
C.38   ADOPT Resolution No. 2009/26 which supersedes Resolution No. 2008/715 (Management Resolution) regarding compensation and benefits for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented Employees to reflect changes, as recommended by the Assistant County Administrator-Director of Human Resources. (Included in Departmental Budgets)
 
Attachments
Management Resolution
Signed Resolution
 
C.39   INCREASE hours for one (1) Board of Supervisors Assistant - Specialist from part time (32/40) to full time (40/40); and ADD one (1) Board of Supervisors Assistant - General Secretary part time position (24/40).  (100% Transient Occupancy Tax Funding)
 
Attachments
Jill Ryan P300
Laura Case
 
C.40   Acting as the Governing Body of the In-Home Supportive Services Public Authority ADOPT attached Resolution No. 2009/65 regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority (IHSS PA).
 
Attachments
Reso
ExA
Resolution No. 2009/65
 
C.41   Acting as the Governing Body for the In-Home Support Services Public Authority (IHSS PA) ADOPT Resolution No. 2009/56 which implements personnel rules to be used by the IHSS PA, as recommended by the County Administrator.
 
Attachments
Resolution No. 2009/56
IHSS Personnel Rules
 
C.42   ADOPT Position Adjustment Resolution No. 20656 to cancel one part time (20/40) Librarian position (represented) and increase one Librarian position from part time (20/40) to full time (40/40) (represented) in the Library. (2008/09 Library budget) (Cost Savings)
 
Attachments
P 300 20656
P300 with Clerk's correction to effective date
 
C.43   ADOPT Position Adjustment Resolution No. 20646 to increase hours of one Driver Clerk position (represented) from permanent intermittent to permanent part-time 20/40 in the Library. (2008/09 Library budget)
 
Attachments
P-300 #20646
P300 with Clerk's correction to effective date
 
C.44   ADOPT Position Adjustment Resolution No. 20648 to add one permanent part-time (20/40) Driver Clerk position (represented) in the Library. (2008/09 Library budget)
 
Attachments
P-300 #20648
 
C.45   ADOPT Position Adjustment Resolution No. 20663 to reduce the hours of one Deputy District Attorney Basic Level position from full-time to part-time (20/40) (represented) and add one Deputy District Attorney Basic Level position (20/40) (represented), as recommended by the Assistant County Administrator-Human Resources Director. (Salary Savings) (All Districts)
 
Attachments
P300 20663
 
C.46   INCREASE the hours of one (1) Board of Supervisors Assistant - Specialist position from part time (20/40) to full time (40/40). (100% Keller Canyon Mitigation Funding)
 
Attachments
Adler P300
 
Grants & Contracts

 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State Department of Alcohol and Drug Programs, effective July 1, 2008, to amend to reflect an increase by the State, Federal Block Grant and Federal Drug Medi-Cal funding in an amount not to exceed $93,833 for Fiscal Year 2008/09 with a new payment limit of $11,608,332, and with no change in the original term of July 1, 2007 through June 30, 2010.  (22% State, 78% Federal)
 
C.48   APPROVE and AUTHORIZE the Librarian, or designee, to partner with the City of Lafayette to accept a grant in the amount of $50,350 from the International City Management Association to provide technology and resources for emergency preparedness education and response in the new Lafayette Library and Learning Center. (no matching funds required)
 
C.49   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the Department of Food and Agriculture to reimburse the County up to $1,013,056 for County costs for providing pest detection services from July 1, 2008 through June 30, 2010.
 
C.50   APPROVE and AUTHORIZE the General Services Director, or designee, to EXECUTE a Transportation Fund for Clean Air (TFCA) funding agreement with the Bay Area Air Quality Management District in the amounty of $12,000 from March 1, 2009 through February 28, 2010. (TFCA Project No. 08R85) (82% matching Road Funds)
 
Attachments
TFCA Funding Agreement 08R85
TCFA Project
 
C.51   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the 2008/09 Housing Rehabilitation Services Agreement with the City of Antioch in an amount not to exceed $108,000, providing for the County to operate City's Housing Rehabilitation Loan Program for fiscal year 2008/09.  (100% City of Antioch reimbursement) 
 
C.52   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute the 2008/09 Housing Rehabilitation Services Agreement with the City of Walnut Creek in an amount not to exceed $46,980, providing for the County to operate the City's Housing Rehabilitation Loan Program. (100% City of Walnut Creek reimbursement)
 
C.53   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to increase the payment limit to the County by $4,735 for a new payment limit not to exceed $296,045, for full-day Pre-Kindergarten Family Literacy program services with no change to the term July 1, 2008 through June 30, 2009.  (No County match)
 
C.54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with Lafayette School District to pay the County an amount not to exceed $1,600 for the Public Health Clinic Services Scoliosis Screening Project for 7th and 8th grade students for the period February 1, 2009 through January 31, 2010. (No County match)
 
C.55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Standard Agreement (amendment) with the California Department of Health Services, Office of Oral Health, effective July 1, 2008, to decrease the amount payable to the County by $37,182, to a new total of $520,533 and to make technical adjustments to the scope of work for the Children's Dental Disease Prevention Program, with no change in the original term of July 1, 2007 through June 30, 2010. (No County match is required)
 
C.56   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a Transportation Fund for Clean Air funding agreement with the Bay Area Air Quality Management District in the amount of $70,000 from March 1, 2009 through February 28, 2010.  (Sheriff match 13% General Fund)
 
Attachments
TFCA Funding Agreement 08R29
TFCA Funding Approval
 
C.57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an contract amendment with the County of Alameda, effective March 1, 2008, to increase payment to the County by $21,796 to a new payment limit of $1,246,796 for additional coordination of essential services to Contra Costa County residents with HIV Disease and their families and to make technical adjustments to the agreement, with no change in the original term of March 1, 2008 through February 28, 2009. (No County match)
 
C.58   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County, Grant Award for the California Endowment to pay the County an amount not to exceed $225,000 for the Community Action to fight Asthma/Contra Costa Asthma Coalition Project, for the period July 1, 2008 through February 28, 2010. (No County match)
 
C.59   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County, a Grant Award Agreement from the California Integrated Waste Management Board to pay the County an amount not to exceed $25,830 for the continuation of the Local Enforcement Agency assistance funds for the Department's Environmental Health Division (Solid Waste Program) for the period July 1, 2008 through June 30, 2009, including agreeing to indemnify and hold harmless the Grantor from any claims arising out of the performance of this Agreement. (No County match)
 
C.60   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept notice of Grant Award from the California Health Care Safety Net Institute to pay the County an amount not to exceed $200,000 for the Safe and Efficient Electronic Prescribing Practices for the Underserved and Uninsured in California Public Hospital Clinics Project for the period from October 15, 2008 through January 31, 2010. (No County match)
 
C.61   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept Grant Award from the California Healthcare Foundation to pay the County an amount not to exceed $40,000 for the Enabling Chronic Disease Registries Project, a Multi-Condition Chronic Disease Management System (CDMS) for the period from May 1, 2008 through February 28, 2009. (No County match)
 
C.62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Managed Risk Medical Insurance Board, effective December 31, 2008, to increase the amount payable to County by $1,161 to a new total of not to exceed $6,148 to continue State supported services in the Healthy Families Program and to make technical and administrative adjustments to the agreement, with no change in the original term of July 1, 2005 through January 31, 2009. (No County match)
 
C.63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County an agreement with the State Department of Mental Health to pay the County an amount not to exceed $3,668,800 for Fiscal Years 2008/09 through 2011/12 for Contra Costa County’s specific Prevention and Early Intervention (PEI) Planning Estimate, and to sign an Assignment Agreement to assign Contra Costa County’s PEI Statewide Project Planning Estimate to the California Department of Mental Health (DMH) for the following PEI Statewide Projects: 1) Suicide Prevention; 2) Student Mental Health Initiative; and 3) Stigma and Discrimination Reduction. (No County match required)
 
Attachments
Attachment 1
Attachment 2
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ramon Berguer, M.D., effective September 1, 2008, to modify the payment provisions to add educational expense reimbursement with no change to the original payment limit of $910,000 and no change in the original term from January 1, 2007 through December 31, 2009. (100% Enterprise Fund I)
 
C.65   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Buck Consultants in an amount not to exceed $200,000 for consultation and coordination of the County’s Benefit Task Force Committee for the period  July 1, 2008 through June 30, 2009. (Charges to Operating Departments)
 
C.66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Youth Homes Inc., effective February 1, 2009, to increase the payment limit by $300,000 to a new payment limit of $1,250,000 to provide therapeutic behavioral services to additional clients, with no change in the original term of July 1, 2008 through June 30, 2009, and to increase the automatic extension payment limit by $150,000 to a new payment limit of $625,000.  (50% Federal Medi-Cal, 45% State Early and Periodic Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)
 
C.67   APPROVE and AUTHORIZE the Purchasing Agent to execute an increase to Purchase Order #23497 with Kent Oil Service Inc. on behalf of the Department of Public Works, in the amount of $397,212 to purchase asphaltic emulsion PMCRS-2H as specified for the 2009 Chip Seal Program. (100% Road Funds)
 
Attachments
Kent's Oil Service Inc.
 
C.68   APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the Department of Public Works, an increase to Purchase Order with Cooper Trucking in the amount of $250,950 for truck transport services for the 2009 Chip Seal Program. (100% Road Funds)
 
Attachments
Cooper Trucking 2009
 
C.69   APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the Department of Public Works, an increase to Purchase Order with George Reed Table Mountain Quarry in the amount of $225,000 to purchase aggregate for the 2009 Chip Seal Program. (100% Road Funds)
 
Attachments
George Reed Table Mountain Quarry
 
C.70   APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the Department of Public Works, an increase to Purchase Order with Contract Sweeping Service in the amount of $146,985 for street sweeping required for the 2009 Chip Seal Program. (100% Road funds)
 
Attachments
Contract Sweeping Service
 
C.71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposal for mandated Child Welfare Drug Testing Services in an amount not to exceed $300,000.  (Budgeted: 30% County; 70% State Child Welfare Allocation)
 
C.72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Windrix Transcription, Inc., effective January 1, 2009, to increase the payment limit by $90,000 to a new payment limit of $165,000 to provide additional medical transcription services for Mental Health Divisions Outpatient Psychiatric services, with no change in the original term of July 1, 2008 through June 30, 2009. (100% Mental Health Realignment Funds)
 
C.73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gloria H. Bentinck, M.D., in an amount not to exceed $235,000 to provide outpatient psychiatric services at the Adult Mental Health Outpatient Clinic for the period February 1, 2009 through January 31, 2010.  (100% Mental Health Realignment)
 
C.74   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates to extend the term from March 1 through November 1, 2009, with no change to the payment limit $284,659, to continue to provide services on the Bayview Residential Project Environmental Impact Report, and to amend the name Community Development Department to the Department of Conservation and Development.  (100% Applicant fees)




 
C.75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lori Salinas, MFT, effective February 1, 2009, to increase the payment by $44,000 to a new payment limit of $80,000 to provide additional Medi-Cal mental health specialty services, with no change in the original term July 1, 2008 through June 30, 2010. (100% Medi-Cal Funds)
 
C.76   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, effective February 1, 2009, increasing the contract by $16,827 from $126,060 to a new payment limit of $142,887, with no change in the contract term of July 1, 2008 through June 30, 2009 to provide Long Term Care Ombudsman Services to Seniors. (100% Federal)
 
C.77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Elizabeth A. Odumakinde, M.D., in an amount not to exceed $140,000 to provide professional hematology/oncology services for Contra Costa Health Plan members for the period February 1, 2009 through January 31, 2011. (100% Member Premiums)
 
C.78   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Psychotherapy Institute of Individual, Family and Community Development, a corporation, effective February 1, 2009, to increase the payment limit by $17,636 to a new payment limit not to exceed $77,636 with no change in the term of March 1, 2008 through February 28, 2010, to provide additional court ordered Mental Health Services to Children and Family Services (CFS) clients who do not qualify for Medi-Cal Services.  (100% County Funds)
 
C.79   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 $2,035,047 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, 2008 through June 30, 2009, with a six-month automatic extension through December 31, 2009, in an amount not to exceed $1,017,523. (25% Federal Medi-Cal, 24% State Early and Periodic Screening, Diagnosis and Treatment, 25% Individuals with Disabilities Education Act, 26% Mount Diablo Unified School District)
 
C.80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc., in an amount not to exceed $500,000 to provide temporary Programmer/Analysts for the Department’s Information Systems Unit for the period April 1, 2009 through March 31, 2010. (100% Enterprise I Fund)

 
C.81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Meals on Wheels\Family and Community Services of Contra Costa (dba Senior Outreach Services), effective March 1, 2009, to increase the payment limit by $19,285 to a new payment limit of $292,457 to provide additional home-delivered meals for the Senior Nutrition Program, with no change in the original term of July 1, 2008 through June 30, 2009, and no change in the automatic extension through September 30, 2009 in an amount not to exceed $68,293.  (100% Title III C (2) of the Older Americans Act of 1965)
 
C.82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Toyon Associates, Inc., effective January 1, 2009, to increase the payment limit by $40,000 to a new payment limit of $790,000 and to extend the term from June 30, 2009 through June 30, 2011 to provide additional consultation and technical assistance with regard to Medicare Prospective Payment System appeals. (Paid from Enterprise I Funds Commission)
 
C.83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amy E. Baba, DPM, effective January 1, 2009, to increase the payment limit by $11,000 to a new total of $206,000 to provide additional podiatry services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of March 1, 2006 through February 28, 2009. (Enterprise I Funds)
 
C.84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Preferred Staffing, Inc., effective July 1, 2008, to increase the payment limit by $6,623 to a new total of $56,623 for additional temporary nursing services at Contra Costa Regional Medical and Health Centers, with no change in the original term of August 1, 2007 through July 31, 2008. (Enterprise I Funds)
 
C.85   AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase computer equipment and servers from Philips Medical Systems for the Contra Costa Regional Medical Center Emergency Department in the amount of $144,999.  (100% Enterprise I Fund)
 
Attachments
\\financeserver\scan\Scan2\DOC020609.pdf
 
C.86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Sherman, M.D., Ph.D., (dba Contra Costa Oncology), in an amount not to exceed $140,000, to provide professional oncology services for Contra Costa Health Plan members for the period February 1, 2009 through January 31, 2011. (100% Enterprise II Fund)
 
C.87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louis Klein, M.D., Inc., in an amount not to exceed $340,000 to provide professional OB/GYN services for Contra Costa Health Plan members for the period February 1, 2009 through January 31, 2011. (100% Enterprise II Fund)
 
C.88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Noel T.D. Chiu, M.D., in an amount not to exceed $120,000 to provide professional dermatology services for Contra Costa Health Plan members for the period February 1, 2009 through January 31, 2011. (100% Enterpirse II Fund)
 
C.89   APPROVE and AUTHORIZE the Sheriff-Coroner to execute a contract with Michael G. Ross in an amount not to exceed $87,000 to provide administrative consulting services for the period January 1 through December 31, 2009. (100% County General Fund; Budgeted)
 
C.90   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with Cost Control Associates Inc. (CCA) in an amount not to exceed $200,000 to provide cost recovery and reduction service for telephone (local, long distance and internet) and water services for the period of February 1, 2009 through January 31, 2013. (100% cost recovery)
 
Attachments
Scanned Admin
Scanned Admin
 
C.91   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment/extension with Nielsen, Merksamer, Parrinello, Mueller and Naylor to extend the term from January 1, 2009 to June 30, 2009 with no increase in the payment limit for advice and legal representation on Indian Gaming issues, as recommended by the Legislation Committee.
 
Other Actions

 
C.92   ADOPT Resolution 2009/66 approving and authorizing the Conservation and Development Director, or designee, to submit a Transportation Planning grant application to Caltrans for funds up to $300,000 for Fiscal Year 2009/10 for the purpose of developing the Knightsen-Byron Area Transportation Study, as recommended by the Transportation Water and Infrastructure Committee. (No impact to general fund; 20% required match will come from gas tax or Measure C funds and in-kind services/staff time)
 
Attachments
Signed Resolution
Resolution No. 2009/66
Exhibit B
 
C.93   ACCEPT 2008 Annual Report submitted by the Contra Costa County Public Law Library, as recommended by the County Administrator.
 
Attachments
Advisory Body Annual Report 2008
 
C.94   ADOPT Resolution No. 2009/85 approving a Fifth Amendment to Master Pledge and Assignment Agreement related to the County's issuance of 2005 Multifamily Housing Revenue Bonds to finance the Giant Road Family Apartments, San Pablo (No impact to General Fund).
 
Attachments
Resolution No. 2009/85
 
C.95   APPROVE and ACCEPT the recommendation of the Lien Committee to reduce the County’s medical lien to $5,000 for medical care rendered to the minor child of Edward Castillo for treatment of injuries resulting from an automobile accident on May 26, 2007, as recommended by the County Administrator.  (50% County General Fund, 50% State funds) 
 
C.96   REFER to the Internal Operations Committee for its July 2009 meeting the matter of updating the January 2006 Contra Costa Emergency Operations Plan for review, update, and recommendations, as recommended by Supervisor Uilkema.
 
C.97   ACCEPT recommendation of the Fish and Wildlife Committee regarding the awarding of grants from the Fish and Wildlife Propagation Fund to the following organizations: (a) $1,163.40 to the Department of Conservation and Development for laboratory analysis associated with the Volunteer Creek Monitoring Program; and (b) $18,705 to the Urban Creeks Council for the Rheem Creek Restoration and Watershed Education Project at Contra Costa College in San Pablo. (No impact to general fund)
 
Attachments
Volunteer Creek Monitoring Program cover page
Urban Creeks Council cover page
 
C.98   ADOPT Resolution 2009/48 authorizing, on behalf of Pittsburg Unified School District, the sale and issuance of General Obligation Bonds, Election of 2006, Series B, in a principal amount not to exceed $35,000,000, as recommended by the County Administrator.  (No fiscal impact to the County)
 
Attachments
Resolution No. 2009/48
Exhibit A
Exhibit B
District Resolution 08-34
 
C.99   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount of $125,000 to provide three-compartment trays for Seal-A-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities.  (100% General Fund; Budgeted)
 
C.100   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.101   APPROVE the allocation of Keller Canyon mitigation funds in the amount of $1,000 to conduct a Grant Writing Seminar for the benefit of Keller Canyon applicants and other not-for-profit agencies serving East County, as recommended by Supervisor Glover.
 
Redevelopment Agency

 
C.102   APPROVE and AUTHORIZE the Redevelopment Director to execute the Purchase and Sale Agreement Between Contra Costa County Redevelopment Agency and Richard B. Berrett and Geri L. Berrett, for property rights for Parcel 094-013-002 and AUTHORIZE payment in the amount of $390,000 in connection with the Orbisonia Heights Redevelopment Project, Bay Point Area. (100% Redevelopment funds)

 
Attachments
Attachment 1
 
C.103   APPROVE and AUTHORIZE the Redevelopment Director to execute the Purchase and Sale Agreement between Contra Costa County Redevelopment Agency and The Esther Stoneking Living Trust Dated December 18, 1989, Mary J. Dziedzic, Trustee, ACCEPT the Grant same, and authorize payment for property rights for Parcels 094-013-010 and 094-013-011 and AUTHORIZE payment in the amount of $500,000 in connection with the Orbisonia Heights Redevelopment Project, Bay Point Area. (100% Redevelopment funds)
 
Attachments
Purchase and Sale Agreement
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913; or via the County’s web page: www.co.contra-costa.ca.us, by clicking “Submit Public Comment” (the last bullet point in the left column under the title “Board of Supervisors.”)

Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before the Board of Supervisors when the decision was made. 

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

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

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County’s Web Page. 

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

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

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

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

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

The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

Airport Committee March  2, 2009 9:00 a.m.  See above
Family and Human Services Committee March 16,2009 1:00 p.m.   See above
Finance Committee March  2, 2009 1:00 p.m.  See above
Internal Operations Committee March 11,2009 10:30 a.m.  See above
Legislation Committee March  2, 2009 10:30 a.m.  See above
Public Protection Committee
Transportation Water & Infrastructure
March  2, 2009
March 30,2009
2:30 p.m.
10:30 p.m.
 See above
 See above

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

Municipal Advisory Council Review Committee

PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES


AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

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

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


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





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