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
SUSAN A. BONILLA, 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
February 23, 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: 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 employees.

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

1. Joseph Lugo, et al., v. County of Contra Costa, et al.,
Contra Costa County Superior Court Case No. MSN09-1117

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

                  Inspirational Thought -  "The secret of joy in work is contained in one word - excellence.  To know how to do something well is to enjoy it."    ~  Pearl Buck (1892 - 1973)
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.80 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 23, 2010 as Child Care Resource and Referral Day in Contra Costa County in honor of the 30th Anniversary of the California Childcare Resource and Referral Network.  (Supervisor Gioia)  (See C.23)
 
        PR.2   PRESENTATION to recognize and congratulate the partners of the Contra Costa County School Supply Initiative on a successful kick-off event on February 22, 2010 and anticipate a continuing partnership to provide eligible school children with grade-appropriate school supplies.  (Supervisor Gioia)  (See C.28)
 
        PR.3   PRESENTATION to honor Jeffrey Michels for receiving the Faculty Association of California Community College's Full time Faculty of the Year Award.  (Supervisor Bonilla) (See C.27)
 

SHORT DISCUSSIONS ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   HEARING on the itemized costs of abatement for property located at 47 Sanford Ave., Richmond, CA (Sam & Bertha Horton, Owners), (Jason Crapo, Department of Conservation and Development) 
 
Attachments
Itemized costs
 
SD. 4   HEARING on the itemized costs of abatement for property located at 53 Willard Ave., Richmond, CA (Irving Stuart, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized costs
 
SD. 5   HEARING on the itemized costs of abatement for property located at 1st St., Richmond, CA (Susie Duplap, Owner), (Jason Crapo, Department of Conservation and Development)
 
Attachments
Itemized costs
 
SD. 6   HEARING on the itemized costs of abatement for property located at 401-403 Grove Ave., Richmond, CA (Aurora Loan Services LLC, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized Costs
 
SD. 7   HEARING on the itemized costs of abatement for property located at 1554 Walnut Ave, Antioch, CA (Patricia Franzen, Owner and Ronald Garrido, Conservatorship), (Jason Crapo, Department of Conservation & Development).
 
Attachments
Itemized Costs
 
SD. 8   HEARING on the itemized costs of abatement for property located at 16 W Chesley Ave., Richmond, CA (Nathan Siegal, Owner), (Jason Crapo, Department of Conservation & Development).
 
Attachments
Itemized Costs
 
SD. 7   HEARING on the itemized costs of abatement for property located at 1922 5th St., Richmond, CA (Nathaniel & Mary Evans, Owners), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized Costs
 
SD. 9   HEARING on the itemized costs of abatement for property located at 1916 5th St., Richmond, CA (Nathaniel & Mary Evans, Owners), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized Costs
 
SD.10   HEARING on the itemized costs of abatement for property located at 208 Market Ave., Richmond, CA (Nathaniel & Mary Evans, Owner), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized Costs
 
SD.11   HEARING to consider adoption of Resolution No. 2010/120 to establish new, and increase current, animal services fees.  (Glenn Howell, Animal Services Director) 
 
Attachments
Resolution No. 2010/120
Fee Justification
Cost Analysis
 
SD.12   Acting as the Board of Directors of the Contra Costa County Redevelopment Agency, conduct HEARING to consider adoption of the Contra Costa County Redevelopment Agency FY 2010 - FY 2015 Implementation Plan.  (Jim Kennedy, Redevelopment Agency)
 
Attachments
Implementation Plan
 
SD.13   CONSIDER accepting report on Phase 1 of the State Route 239 Project, East County area, and DETERMINE appropriate next steps. (No impact to County General Fund) (John Greitzer, Conservation and Development Department)
 
Attachments
Summary process SR 239
letter supervisor piepho
 
SD.14   CONSIDER endorsing the “Greening Contra Costa Together Campaign” and launching the effort to green County Departments; DIRECT Health Services staff to report back on the results of the year-long campaign. (100% U.S. Department of Energy grant) (Supervisor Gioia; Robin Bedell-Waite, Health Services Department)
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\GreenTeamsFS.pdf
G:\C&G DIRECTORY\NON CONTRACTS\~0783204.pdf
G:\C&G DIRECTORY\NON CONTRACTS\EnergyFS.pdf
G:\C&G DIRECTORY\NON CONTRACTS\MeasuresEECBG.wd.pdf
 

DELIBERATION ITEMS

 
D. 1   OPPOSE the proposal to change the name of Mount Diablo to Mount Reagan, as recommended by the Legislation Committee; CONSIDER the proposal to change the name of Mount Diablo to Mount John Muir; and AUTHORIZE the Chair, Board of Supervisors, to send a letter to the U.S. Board on Geographic Names communicating the opinion of the Board of Supervisors on these two proposals.  (Lara DeLaney, County Administrator's Office)
 
Attachments
Attachment A
Attachment B
Attachment C
Attachment E
Attachment D
 
D. 2   CONSIDER accepting report regarding the mid-year status of the 2009/10 County Budget and comments from the Sheriff, District Attorney, and County Probation Officer regarding potential impacts of the Governor's proposed 2010/11 budget on County law and justice programs.  (David Twa, County Administrator)
 
Attachments
Attachment A
Attachment B
Attachment C
Attach D - District Attorney State Impacts
Attach E - Probation State Impacts
Attach F - Sheriff State Impacts
 

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


2:00 P.M.     Reconvene as the Board of Supervisors



 
D. 3   HEARING on the appeal of Tamara and Paul Attard from a Notice of Suspension and Order to Stop Work pertaining to a Building Permit (#409539) for a new residence at 1000 Fish Ranch Road, Orinda area.  (Paul and Tamara Attard- Appellants) (Jason Crapo, Conservation and Development Department)
 
Attachments
Request for Continuance
Attachment I, Staff Report Cover Sheet
Attachment I, Staff Report
Exhibit Listing (part of Staff Report)
Exhibit 1, maps & aerial photos
Exhibit 2, Property & Property Chronology, 1935 - 2010
Exhibit 3, Photographs of the Site
Exhibit 4, City of Oakland and Sphere of Influence
Exhibit 5, 2005 Board Order Denying Proposed Proposed On-Site Sewage Disposal Methods
Exhibit 6, 2005 Caltran/Bayseng Encroachment Agreement
Exhibit 7, Caldecott Tunnel Sewer Plans, As-Built, Site Plan, Sheet 1
Exhibit 8, 2005 Caltrans Encroachment Permit
Exhibit 9, 11-23-2009 letter from Oakland
Exhibit 10, 2005 Building Permit #374807
Exhibit 11, Approved site plan from 2005 building Permit, #347807
Exhibit 12, Large Scale Display of Agency Approvals from 2005 Site Plan
Exhibit 13, 2005 letter from Raymond Mailhot, Caltrans
Exhibit 14, 2008 Building Permit for New Residence, #409539
Exhibit 15, Approved Site Plans from 2008 Approved Building Permit for New Residence, #409539
Exhibit 16, 10-2-2008 EBMUD letter to DCD
Exhibit 17, 11-12-2008 DCD letter responding to EBMUD
Exhibit 18, 12-3-2008 EBMUD letter to the Attards
Exhibit 19, Declaration of Sherman L. Quinlan for 2-23-2010 Board Hearing Date
Exhibit 20, Notice of Permit Suspension and Order to Stop Work
Exhibit 21, 1-12-2009 letter of appeal from Paul and Tamara Attard
Exhibit 22, Notification List for Hearing on Appeal of Suspension of Building Permit
Exhibit 23, 12-9-2009 DCD letter to Tamara Attard
Exhibit 24, 1-7-2010 DCD letter to Attards
Attachment II, Selected Excerpts from County Ordinance Code, Sewage Disposal
Attachment III, Selected Excerpts from County Ordinance Code , Water Supply
Attachment IV, Section 72-2.002 of the County Ordinance Code, (Adoption of Building Code)
Attachment V, 2007 California Ordinance Code, Cal.Code Regs. Tit. 24, Appen. Chp. Section 105.6 (Suspension and Revocation of Permits)
Attachment VI, Government Code Section 56133
Attachment VII, 12-22-2009 CC Times Article
 
2:15 P.M.

 
D. 4   HEARING on the Appeal of Tamara and Paul Attard regarding the January 2, 2009 administrative determination of the Building Inspection Division pertaining to a Building Permit (#317097) for a Commercial Structure Barn/Dehydration Plant at 21 Old Tunnel Road, Orinda area. (Paul and Tamara Attard-Appellants) (Jason Crapo, Conservation and Development Department)
 
Attachments
Request for Continuance
Attachment I, Staff Report Cover Sheet
Attachment I, Staff Report
Listing of Exhibits (part of Staff Report)
Exhibit 1, Maps & Orthogonal Photographs, Figures I - IV
Exhibit 1, Maps and Orthogonal Photographs, Figures V - XI
Exhibit 2, Property and Project Chronology, 1984 - 2009
Exhibit 3, Photograph of the Site
Exhibit 4, Map of Oakland City Boundaries and City Sphere of Influence
Exhibit 5, 2008 Building Permit for a Commercial Structure Barn/Dehydration Plant, #317097
Exhibit 6, Selection of Sheets from Approved Construction Plans for Building Permit #317097
Exhibit 7, 2005 Caltrans/Bayseng Encroachment Agreement
Exhibit 8, Caldecott Tunnel Sewer Plans, As-Built, Site Plan, Sheet 1
Exhibit 9, 2005 Caltrans Encroachment Permit
Exhibit 10, 11-23-2005 letter from Ray Mailhot, Caltrans
Exhibit 11, 2-23-2008 letter from Oakland
Exhibit 12, Construction plans approved in 2006 by Environmental Health
Exhibit 13, Construction Plans rejected on 4-2-2007 by Environmental Health
Exhibit 14, 3-5-2007 letter from Environmental Health to Tamara Attard
Exhibit 15, Construction Plans Approved 4-18-2007 by Environmental Health
Exhibit 16, 10-2-2008 EBMUD letter to DCD on Proposed Extension of Water Main
Exhbit 17, 11-12-2008 DCD letter responding to the EBMUD proposal
Exhibit 18, 12-3-2008 EBMUD letter to Tamara Attard
Exhibit 19, 1-2-2009 DCD letter to James Lewis indicating that a revised permit application is required (Correction Notice)
Exhibit 20, 2-3-2009 letter of Appeal from Tamara L. Attard
Exhibit 21, Notification List for Hearing on Appeal of Correction Notice
Exhibit 22, DCD letter granting a six-month extension of the period for the Building Permit
Exhibit 23, Excerpt of 7-21-2009 DCD NTC letter to James R Lewis, et al
Attachment II, Selected Excerpts of County Ordinance Code, Sewage Disposal
Attachment III, Selected Excerpts from County Ordinance Code, Water Supply
Attachment IV, Sections 72-6.202 and 72-6.212 of the County Ordinance Code (Building Code)
Attachment V, Government Code Section 56133
Attachment VI, 12-22-2009 CC Times article
 
        D. 5   CONSIDER reports of Board members.
 
Adjourn in memory of
Harmon Charles West
 
CONSENT ITEMS
 
Road and Transportation

 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Amendment No. 14 to Agreement No. 87 with the Contra Costa Transportation Authority, to increase the maximum compensation paid to County by $50,000 to a new total of $3,468,000, effective December 16, 2009, for right-of-way services, as recommended by the Public Works Director, Hercules area. (100% Contra Costa Transportation Authority funds)
 
Attachments
Amendment
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Temporary Biological Survey Permit for biological surveys with East Bay Regional Park District, effective January 20, 2010 through December 31, 2011, for the Vasco Road Safety Improvements Project, as recommended by the Public Works Director, Byron area. (74% American Recovery and Reinvestment Act, 20% Prop 1B, 3% Federal Earmark, 3% Measure J Funds)
 
Attachments
Permit
Permit Map
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Permit for Temporary Entry or Use Permit for biological surveys with Contra Costa Water District, effective January 20, 2010 through December 31, 2011, for the Vasco Road Safety Improvements Project, as recommended by the Public Works Director, Byron area. (74% American Recovery and Reinvestment Act, 20% Prop 1B, 3% Federal Earmark, 3% Measure J Funds)
 
Attachments
Permit
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2010/99 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Chesley Avenue at Union Pacific Railroad (UPRR) crossing, on February 7, 2010 to February 8, 2010 from 12:00 a.m. through 12:00 p.m., for the purpose of repairing railroad crossing, North Richmond area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/99
 
C. 5   ADOPT Resolution No. 2010/100 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Market Avenue at Union Pacific Railroad crossing, on February 5, 2010 to February 6, 2010 from 12:00 a.m. through 12:00 p.m., for the purpose of repairing railroad crossing, North Richmond area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/100
 
C. 6   ADOPT Resolution No. 2010/101 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Parr Boulevard at Union Pacific Railroad crossing, on February 1, 2010 to February 4, 2010 from 12:00 a.m. through 12:00 p.m., for the purpose of repairing railroad crossing, North Richmond area. (No fiscal impact)
 
Attachments
Resolution No. 2010/101
 
C. 7   ADOPT Resolution No. 2010/102 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Brookside Drive at Union Pacific Railroad crossing, on January 25, 2010 to January 28, 2010 from 12:00 a.m. through 12:00 p.m., for the purpose of repairing railroad crossing, North Richmond area. (No Fiscal Impact)

 
Attachments
Resolution No. 2010/102
 
C. 8   APPROVE the 2009/10 Dougherty Valley Maintenance budget totaling $14,502,656 as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No impact to county general fund)
 
Attachments
Exhibit 1
 
C. 9   ADOPT Resolution No. 2010/106 accepting Offer of Dedication for Roadway Purposes, for LP 07-02082, for project being developed by Brian R. Oas , as recommended by the Public Works Director, Danville area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/106
LP 07-02082\Grant Deed
LP 07-02082\Road Purposes
 
C.10   ADOPT Resolution No. 2010/107 accepting completion of the Improvement Warranty Agreement and release of cash deposit for faithful performance, RA 98-1080 (cross reference SD 91-07686), project being developed by Hofmann Land Development Company, Inc., as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/107
 
C.11   ADOPT Resolution No. 2010/108 accepting completion of the Improvement Warranty Agreement and release of cash deposit for faithful performance, SD 98-08167, project being developed by Hofmann Land Development Company, Inc., as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/108
 
C.12   ADOPT Resolution No. 2010/109 accepting completion of the Improvement Warranty Agreement and release of cash deposit for faithful performance, SD 98-08167, project being developed by Hofmann Land Development Company, Inc., as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Resolution No. 2010/109
 
Special Districts & County Airports


 
C.13   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Francisco and Associates, Inc., in an amount not to exceed $200,000, to provide professional assessment engineering services for the Countywide Landscaping District (LL-2), County Service Areas (CSA’s), Countywide Streetlight Program (L-100), Community Facilities District, or Sanitation District, for the period March 1, 2010 through February 28, 2012, Countywide. (Various Project Funds)
 
Attachments
G:\spdist\Board Orders\2010\February 23, 2010\BO Francisco & Associates (Contract).pdf
 
C.14   APPROVE the Statements of Understanding from the National Marine Fisheries Service, a document that outlines how local agencies can participate in the development of a Steelhead Recovery Plan, and AUTHORIZE the Chief Engineer to sign the document on behalf of the Flood Control District. (No fiscal impact)
 
Attachments
SOU
 
C.15   ADOPT Resolution No. 2010/105 approving and authorizing the Public Works Director, or designee, to submit a Statewide Park Program Grant Funds Application in the total amount of $900,000 for Fiscal Years 2010/2012 for planned improvements to Montalvin Park, San Pablo area.  (No County match)
 
Attachments
Resolution No. 2010/105
 
C.16   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Jeff Deuel for a T-hangar at Buchanan Field Airport, effective January 29, 2010, in the monthly amount of $358, Pacheco Area. (Annual revenue of $4,296 accrues to the Airport Enterprise Fund)
 
Attachments
J Deuel Hangar Agreement
 
Claims, Collections & Litigation

 
C.17   RECEIVE report concerning the final settlement of Sheila Blazer vs. Contra Costa County Sheriff's Department and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $53,000 less permanent disability advances, as recommended by the Acting Risk Manager.
 
C.18   DENY claims by Frank Armstead; Automobile Association for Gabina Gonzalez; Tony Cossey, III; Brenda Jones; Buenaventura L. Mendoza, Jr.; Joe M. Gomez; Mercury Insurance Company for Liung O. Ling; Robert and Elisa Chavez; and amended claims by Juan Carlos Hernandez; and Robert and Elisa Chavez.
 
Honors & Proclamations

 
C.19   ADOPT Resolution No. 2010/64 to proclaim February 23, 2010 as "Spay Day USA", as recommended by the Animal Services Director.
 
Attachments
Resolution No. 2010/64
 
C.20   ADOPT Resolution No. 2010/86 honoring Mark Maltagliati for being named the 2009 San Pablo Chamber of Commerce Citizen of the Year, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2010/86
 
C.21   ADOPT Resolution No. 2010/87 honoring the First Bank of San Pablo for being named the 2009 San Pablo Chamber of Commerce Business of the Year, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2010/87
 
C.22   ADOPT Resolution No. 2010/90 proclaiming March 1 to 7, 2010 as Peace Corps Week in Contra Costa County in honor of the Peace Corp's 49th birthday, as recommend by Supervisor Gioia.
 
Attachments
Resolution No. 2010/90
 
C.23   ADOPT Resolution No. 2010/91 proclaiming Feb 23, 2010 as Child Care Resource and Referral Day in Contra Costa County in honor of the 30th Anniversary of the California Childcare Resource and Referral Network, as recommended by Supervisor Gioia.
(See PR.1)
 
Attachments
Resolution No. 2010/91
 
C.24   ADOPT Resolution No. 2010/95 commending Bio-Rad Laboratories and its employees for community services provided to low income residents of Hercules and surrounding communities as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2010/95
 
C.25   ADOPT Resolution No. 2010/98 honoring Ralph McGee, Chief Financial Officer, on the occasion of his retirement after thirty-eight years of service to the County, as recommended by Joseph Valentine, Director, Employment and Human Services. 
 
Attachments
Resolution No. 2010/98
 
C.26   ADOPT Resolution No. 2010/104 to recognize Pastor Carl Smith on his consecration as Bishop, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2010/104
 
C.27   ADOPT Resolution No. 2010/111 honoring Jeffrey Michels for receiving the Faculty Association of California Community College's Full time Faculty of the Year Award, as recommended by Supervisor Bonilla.  (See PR.3)
 
Attachments
Resolution No. 2010/111
 
C.28   ADOPT Resolution No. 2010/119 recognizing and congratulating the partners of the Contra Costa County School Supply Initiative on a successful kick-off event on February 22, 2010 and anticipating a continuing partnership to provide eligible school children with grade-appropriate school supplies, as recommended by Supervisor Gioia.  (See PR.2)
 
Attachments
Resolution No. 2010/119
 
Hearing Dates
 
C.29   FIX March 23, 2010, at 9:30 a.m. for public hearing on the proposed application of the California Vehicle Code to the private roads within the Lakeshore Development, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Publication Request
Lakeshore Development Map and Information
 
C.30   FIX March 23, 2010 at 9:30 a.m. for public hearing on the proposed application of the California Vehicle Code to the private roads within the Lakes Development, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
 
Attachments
Publication Request
Lakes Development Map and Information
 
Appointments & Resignations

 
C.31   RE-APPOINT Cecilia Valdez to the District I seat on the County Commission for Women, as recommended by Supervisor Gioia.
 
C.32   APPOINT Benjamin Lake II to the District II seat of the County Library Commission, as recommended by Supervisor Uilkema.

 
C.33   APPROVE appointments of Sharon Hymes-Offord, Acting Risk Manager, and Mary Jo Castruccio, Assistant Risk Manager, Workers' Compensation, to the California State Association of Counties (CSAC) Excess Insurance Authority (EIA) Board of Directors as Director and Alternate Director, respectively, as recommended by the Acting Risk Manager.

 
C.34   DECLARE vacancies in the following seats on the Contra Costa County Local Planning Council for Child Care and Development (LPC) seats vacant due to resignation and termination as recommended by the Council:
 
Name Seat Area
Patrick Shannon - resignation Child Care Provider 5 East County
Virginia Richardson - resignation Discretionary 1 Central/South County
Lynn Pfeiffer - resignation Consumer 2 Central/South County
Gloria Hartsough - termination Child Care Provider 6 East County
 
C.35   APPOINT Ola Paulette Johnson as the representative for the Education seat on the Advisory Council on Equal Employment Opportunity, as recommended by the Internal Operations Committee.
 
Attachments
Equal Opportunity Nomination
 
C.36   APPOINT Scott Anderson as the representative to the Hazardous Materials Commission, Business Seat #2 and Matthew V. Marusich as the Business Seat #2 Alternate, as recommended by the International Operations Committee. (no fiscal impact)

 
Attachments
nomination Hazardous Materials
 
C.37   APPOINT David Del Simon to the Public Law Library Board of Trustees, Member of the Bar seat, to a new one-year term expiring December 31, 2010 as recommended by the Internal Operations Committee. (no fiscal impact)
 
Attachments
Public Law Library
 
C.38   APPOINT Pam Perls as the representative to the Developmental Disabilities Area Board 5 for reappointment to a new term ending December 31, 2011 as recommended by the Internal Operations Committee. (no fiscal impact)
 
Attachments
IO Development Board
 
C.39   APPOINT the following for At Large Seats to the Contra Costa Commission for Women: Tique Caul for the At Large Seat #3; Charlotte Standefer for the At Large Seat #8, and; Joan Conley for the At Large Seat #2, as recommended by the Internal Operations Committee. (No Fiscal Impact)
 
Attachments
Womens Commission
 
C.40   APPOINT Emily Lowe Brizendine to fill vacant Education Seat #2 on the Workforce Development Board as recommended by the Internal operations Committee. (No fiscal impact)
 
Attachments
IO - Workforce Development Board
 
C.41   ACCEPT resignation of Rulon McKay, DECLARE vacant the Business #2 seat on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
Personnel Actions

 
C.42   ADOPT Position Adjustment Resolution No. 20749 to establish the classification of Patient Accounting Manager (represented) and add one position; Retitle the classification of Patient Billing Manager to Director of Patient Accounting (unrepresented); and cancel one Health Services Administrator Level C (represented) position in the Health Services Department. (5% Enterprise I Fund, 95% offset by cancellation of position)
 
Attachments
P-300 #20749
 
C.43   ADOPT Position Adjustment Resolution No. 20773 to increase the hours of one Mental Health Clinical Specialist (represented) position from part time (20/40) to part time (30/400 in the Health Services Department.  (Funded by Acalanes School District)
 
Attachments
P-300 #20773
 
C.44   ADOPT Position Adjustment Resolution No. 20770 to transition two Patient Financial Services Specialist-Project (represented) Positions, and their incumbents into the Merit System, in the Health Services Department.  (No Fiscal Impact)
 
Attachments
P-300 #20770
 
C.45   ADOPT Position Resolution No. 20771 to add one Exempt Medical Staff Physician position (represented) in the Health Services Department. (100% Mental Health Services Act funds)
 
Attachments
P-300 #20771
 
C.46   ADOPT Position Adjustment Resolution No. 20776 to add three Sheriff's Ranger positions (represented) in the Office of the Sheriff, Custody Services Bureau - Contract Services Division. (100% Employment and Human Services Department)
 
Attachments
P300 No. 20776
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.47   ADOPT Resolution No. 2010/96 approving and authorizing the County Probation Officer, or designee, to apply for and accept, upon approval of a cash match waiver, a grant from the U.S. Department of Justice, Second Chance Act Prisoner Re-entry Initiative grant in an amount not to exceed $2,250,000 for the development and implementation of the Juvenile Offender Re-entry Program for the period July 1, 2010 through June 30, 2013.
 
Attachments
Resolution No. 2010/96
 
C.48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to increase the payment limit to the County by $407,515 to a new payment limit of $3,962,039 for increased baseline budget and one-time-only funding for Title III and Title VII programs, for the period July 1, 2009 through June 30, 2010. (No County match)
 
Attachments
Resolution No. 2010/103
 
C.49   ADOPT Resolution No. 2010/110 to accept funding from the California Energy Commission for Retrofit Bay Area, a regional residential energy retrofit program; AUTHORIZE the Conservation and Development Director, or designee, to execute all documentation necessary, including a Memorandum of Understanding with the Association of Bay Area Governments; and ADOPT related California Environmental Quality Act findings, to secure up to $1,117,432 to implement this program in Contra Costa County.  (100% California Energy Commission grant)
 
Attachments
Resolution No. 2010/110
 
C.50   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept Philanthropic Ventures Foundation grant funds in the amount of $500, for the 2010 Children's Summer Reading Program at the San Pablo Library.  (No County match)
 
C.51   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with the Contra Costa College District to accept funding for child development instructional materials in an amount not to exceed $1,781 for the period July 1, 2009 through June 30, 2010.  (No County match)
 
C.52   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with Central Sierra Child Support Agency, to pay the County an amount not to exceed $19,606 to provide early intervention delinquency prevention Services for the period March 1 through September 30, 2010.  (No County match)
 
C.53   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $900 from the California State Library to provide special Dia de los Ninos (Day of the Child) programming at the Antioch, Pittsburg, and San Pablo Libraries for the period April 15 through May 15, 2010.  (No Library fund match)
 
C.54   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant in an amount not to exceed $25,000 from Kaiser Permanente, Community Benefit Diablo Area, for the Promotora Alma Con Alma Peer Health Support Group Project to combat high incidence of diabetes, obesity, and other chronic diseases among Hispanic residents, for the period July 1, 2009 through June 30, 2010.  (No County match)
 
C.55   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 County an amount not to exceed $51,615 for continuation of the Family Practice Residency Program for the period July 1, 2010 through June 30, 2013.  (No County match)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendment with the County of Alameda, effective March 1, 2009, to increase the payment limit to the County by $7,831 to a new payment limit of $1,302,010 and to make technical adjustments to the agreement, with no change in the original term of March 1, 2009 through February 28, 2010. (No County match)
 
C.57   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with Marin County (Department of Child Support Services), a government agency, to pay Contra Costa County an amount not to exceed $15,527 to provide early intervention delinquency prevention services, for the period March 1 through September 30, 2010. (No County match)
 
C.58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendment with the California Department of Public Health, effective August 10, 2009, to increase payment to the County by $75,500, to a new total payment limit of $2,759,621, for continuation of the Public Health Emergency Preparedness Comprehensive Program, with no change in the original term through August 9, 2010. (No County match)
 
C.59   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract with Tulare County (Department of Child Support Services), a government agency, to pay Contra Costa County an amount not to exceed $47,053 to provide early intervention delinquency prevention services, for the period March 1 through September 30, 2010.  (No County match)
 
C.60   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District to pay the County an amount not to exceed $521,000 for the provision of educational courses at the Law Enforcement Training Center for the period July 1, 2009 through June 30, 2010.
 
C.61     
 
APPROVE and AUTHORIZE the General Services Director, or designee, to execute, a Memorandum of Understanding with the California Judicial Council-Administrative Office of the Courts and the Contra Costa County Superior Court regarding the 4th Floor Remodel Project of Wakefield Taylor Courthouse.  (100% State funding, no net County cost)
 
Attachments
Exhibit A - MOU Wakefield Taylor Renovation
 
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   AUTHORIZE the Conservation and Development  Director or designee to execute a contract amendment with BMS Design Group of San Francisco to increase the payment limit by $24,000, for a total payment limit of $250,000  and to extend the contract term from June 30, 2010 to July 30, 2010, for the Bailey Road Pedestrian and Bicycle Improvement Project (80% Contra Costa Transportation Authority; 11% Redevelopment Agency funds; 9% Navy Mitigation fund)
 
Attachments
Acknowledgement
BMS Contract Amendment
 
C.63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Diablo Pulmonary Medical Group, effective November 1, 2009, to modify the payment provisions to reflect the intent of the parties and increase the payment limit by $22,000 to a new total of $312,000, with no change in the original term of November 1, 2008 through October 31, 2011. (100% Enterprise I Fund)
 
C.64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medstaff, Inc., effective January 1, 2010, to increase the payment limit by $90,000 to a new payment limit of $290,000 to provide additional temporary help services at Contra Costa Regional and Medical Center, with no change in the original term of May 1, 2009 through April 30, 2010. (100% Enterprise Fund I)
 
C.65   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute contracts with the Michael Chavez Center for Economic Opportunity for the following CCFutures Funds programs:  1)  in an amount not to exceed $100,000 to help finance the operation of the Green and Clean Worker-Owned Cooperative project for the period February 1, 2010 to January 31, 2011; and 2)  in an amount not to exceed $73,000 to help finance the operation of the Michael Chavez Center for Economic Opportunity for the period January 1 through December 31, 2010.  (100% CC Futures funds)
 
C.66   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Library, a purchase order with Dell Computersin an amount not to exceed $135,000 for computers and monitors for the new Walnut Creek Downtown Library. (100% City of Walnut Creek funding)
 
Attachments
Supplemental Form
 
C.67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Motorola, Inc., in an amount not to exceed $599,697 for six dispatch consoles and related back-up equipment for the East Bay Regional Communication System.  (100% federal Homeland Security grant funding, Budgeted)
 
C.68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Trizetto in an amount not to exceed $700,000 for annual maintenance fees, license fees, and system upgrades for the QicLink Software, for the period March 13, 2010 through March 12, 2012.  (100% Enterprise I Fund)
 
C.69   APPROVE and AUTHORIZE the Purchasing Agent to amend, on behalf of the Health Services Department, a purchase order with Cleansource, Inc., to increase the payment limit by $200,000 to a new payment limit of $900,000 and extend the term from January 31, 2010 through January 31, 2011, for janitorial supplies at the Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
Other Actions
 
4088   APPROVE the changes to the by-laws of the Contra Costa Commission for Women, as recommended by the Commission.
 
Attachments
Revised By-Laws
 
C.70   ADOPT Resolution No. 2010/40 allowing Contra Costa County Emergency Medical Services to receive State and federal level summary criminal history information for certification of Emergency Medical Technicians, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2010/40
 
C.71   ACCEPT the 2009 Annual Report from the Finance Committee as recommended by the County Administrator.
 
C.72   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of specified vehicles no longer needed for public use, as recommended by the General Services Director. (No fiscal impact)
 
Attachments
Surplus Vehicles
 
C.73   AUTHORIZE Contra Costa County participation at the 2010 California State Fair, as recommended by Supervisor Piepho.
 
C.74   ACCEPT the 2009 Annual Report submitted by the Byron Municipal Advisory Council.
 
Attachments
Byron MAC 2010 Objectives
Byron MAC 2009 Work Plan
 
C.75   APPROVE and AUTHORIZE the Health Services Director, or his designee, to sign an Application and Use Permit with Oakley Union School District for use by the Health Services Department’s Public Health Division Immunization Program for flu vaccine clinics through February 25, 2010. (No fiscal impact)

 
C.76   APPROVE and AUTHORIZE the Health Services Director, or his designee, to sign an Application and Use Permit with Antioch Unified School District for use by the Health Services Department’s Public Health Division Immunization Program for flu vaccine clinics through February 18, 2010. (No fiscal impact)
 
C.77   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to assign the Neighborhood Stabilization Program Agreement with Community Housing Development Corporation of North Richmond (CHDC) to Parkway Housing, Inc., a subsidiary of CHDC, and ACKNOWLEDGE that a Neighborhood Stabilization Program Agreement with Community Housing Development Corporation of North Richmond for the same purpose will be terminated. (100% Housing and Urban Development funds)
 
Attachments
Original BO
 
C.78   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their January 19, 2010 meeting, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\bopl-January 10.doc
 
C.79   RECEIVE report from SEIU National Industry Pension Fund regarding implementation of the Rehabilitation Plan's Default and Preferred Schedules and memorandum from the Human Resources Director.  (No fiscal impact)
 
Attachments
SEIU National Industry Pension Fund Report
 
C.80   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a Memorandum of Understanding with Mills College in Oakland, California, to allow non-paid student intern field placement at Department childcare centers for observation and assessments in child development theory and practice for the term October 15, 2009 through June 1, 2013.  (No fiscal impact)
 
Attachments
Mills College MOU_EHSD
 
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.

 
Airport Committee     See above
Family & Human Services Committee March 1, 2010
  See above
Finance Committee March 10, 2010 - Special
March 15, 2010 - Canceled
 2:00 p.m.

Room 101

Internal Operations Committee March 1, 2010
  See above
Legislation Committee March 1, 2010
  See above
Public Protection Committee March   4, 2010 - Special
March 15, 2010 - Canceled
10:00 a.m.

Room 101

Transportation, Water & Infrastructure Committee     See above

 

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


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

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

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

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






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