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
MARCH 17, 2009
 
             
9:00 A.M.  Convene and announcement adjournment to Closed Sesson in Room 101. 

 
 
Closed Session Agenda:
A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: Ted Cwiek and Keith Fleming.

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

2. Agency Negotiators: David Twa and Keith Fleming.

Unrepresented Employees: All unrepresented agency management employees (Resolutions Nos. 2009/26 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))
1. Tristar Risk Management v. County of Contra Costa, C.C.C. Superior Court No. C07-00244
2. Charles Murray v. Contra Costa County, Claim No. 65723”S”
3. Tiffany Duque, et al. v. Contra Costa County, Claim No. 66143”S”
4. Bernice Peoples v. County of Contra Costa, U.S.D.C. No. C 07-0051 MHP

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(c): Two potential cases.
 
 
9:30 A.M.  Call to order and opening ceremonies. 

Inspirational Thought - "Today I say to you that the challenges we face are real, they are serious and they are many. They will not be met easily or in a short span of time. But know this America: They will be met." ~President Barack Obama
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.77 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.
 

SHORT DISCUSSIONS ITEMS

 
SD.1     PUBLIC COMMENT (3 Minutes/Speaker)
 

SD.2     CONSIDER any Consent Items previously removed.
 
SD.3        CONSIDER authorizing the transfer of appropriations in the amount of $1,300,000 from the Contingency Reserve (0990) to Conflict Defense (0248); and approving and authorizing the County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $1,300,000 to a new payment limit of $3,975,000 annually to continue to provide mandated criminal conflict defense and other legal services for the period July 1, 2008 through June 30, 2010.  (David Twa, County Administrator)
 
Attachments
TC27 Conflict Defense
 

DELIBERATION ITEMS

 
D.1  
HEARING on the FY 2009/10 Recommended County and Special District Budgets.  (David Twa, County Administrator) (All Districts)
 
Attachments
FY 2009-10 Recommended Budget
 
D.2   HEARING pursuant to Health and Safety Code Section 1442.5 (Beilenson Act), on the elimination of and/or reductions in the level of medical services provided by the County. (William B. Walker, M.D., Health Services Director)
 
Attachments
2009-10 Beilenson Notice
 
 D.3     CONSIDER reports of Board members.

 
Closed Session
 
CONSENT ITEMS

 
Road and Transportation

 
C.1   ADOPT Traffic Resolution No. 2009/4281 to prohibit commercial vehicles exceeding a maximum gross weight of 14,000 pounds at all times on Orwood Road (Road No. 8963), Knightsen area. (No Fiscal impact)
 
Attachments
Traffic Reso 4281
Traffic Reso 4281
Traffic study
 
C.2   ADOPT Traffic Resolution No. 2009/4282 to prohibit commercial vehicles exceeding a maximum gross weight of 14,000 pounds at all times on Balfour Road (Road No. 7351C), Knightsen area. (No Fiscal impact)
 
Attachments
Balfour Road
Traffic Study
 
C.3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with California Strategies & Advocacy, LLC, effective January 1, 2009, to extend the term from December 31, 2008 to December 31, 2009 and increase the payment limit by $50,000 to a new payment limit of $150,000 to continue to provide legislative services for the Transportation Program.  (No impact to the General Fund; 100% Road Funds)
 
Engineering Services

 
C.4   ADOPT Resolution No. 2009/90 accepting completion of improvements and road improvement agreement and declaring Learning Lane and the widened portion of Bixler Road as County roads for project being developed by Knightsen Elementary School District, as recommended by the Public Works Director, Knightsen area. (No Fiscal impact)
 
Attachments
Resolution No. 2009/90
 
C.5   ADOPT Resolution No. 2009/100 approving final map and subdivision agreement for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal impact)
 
Attachments
Resolution No. 2009/100
SD 05-8952 Tax letter
G:\EngSvc\BO\2009\03-17\SD 05-08952\CA All Purpose Acknowledgment.pdf
G:\EngSvc\BO\2009\03-17\SD 05-08952\SD8952 Sub Imp Bond.pdf
G:\EngSvc\BO\2009\03-17\SD 05-08952\SD 8952 Sub Agreement.pdf
G:\EngSvc\BO\2009\03-17\SD 05-08952\Subdivision Map.pdf
 
Special Districts & County Airports

 
C.6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Condor Country Consulting, effective March 1, 2009, to increase the payment limit by $250,000 to a new payment limit of $500,000 and extend the term from December 31, 2009 to December 31, 2010 to continue to conduct wildlife migration studies and provide additional environmental assessment services in support of the Vasco Road Safety Improvement project, Brentwood/Byron area. (100% Proposition 1B Funds)
 
Attachments
Condor Country Consulting Vasco Rd. Safety Imprvt CSA amdnt
 
C.7   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a License Agreement between the Contra Costa County Flood Control and Water Conservation District (District) and Golden Rain Foundation of Walnut Creek (Foundation), effective January 15, 2009 through January 31, 2029, for the purpose of District installing and maintaining a rain gauge monitor and related equipment in Foundation's premises, as recommended by the District Chief Engineer, Walnut Creek area.  (No fiscal impact)
 
Attachments
License Agreement
Signed Agreement
 
C.8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with Ecorp Consulting, Inc., in an amount not to exceed $250,000 to provide on-call environmental consulting services for the period March 1, 2009 through March 1, 2012. (45% Road funds, 45% Flood Control District funds, 10% Airport Funds)
 
Attachments
ECORP Consulting CSA 3-1-09
 
C.9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with LSA Associates, Inc., in an amount not to exceed $250,000 to provide on-call environmental consulting services for the period March 15, 2009 through March 15, 2012. (45% Road funds, 45% Flood Control District funds, 10% Airport Funds)
 
Attachments
LSA Associates on-call CSA 3-15-09
 
C.10   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Darrell Cooper for a T-hangar at Buchanan Field Airport effective March 1, 2009 in the monthly amount of $358, Pacheco area. (Annual revenue of $4,297 will go to the Airport Enterprise Fund)
 
Attachments
Cooper Hangar Lease
 
C.11   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract between the Flood Control and Water Conservation District (District) and LSK Holdings, LLC, providing for the District to reimburse LSK Holdings in an amount not to exceed $1,279,475 for Drainage Area 56 improvements for the period March 17, 2009 through March 17, 2019, as recommended by the District Chief Engineer, Oakley area.  (100% Drainage Area 56 funds)
 
Attachments
Reimbursement Agreement with LSK Holdings, LLC.pdf
Signed Agreement
 
C.12   APPROVE Notice of Intention to convey by Grant Deed from Contra Costa County to the Discovery Bay Community Services District the Real Property described as County Services Area LL-2 Zones 35, 57, and 61 and the Discovery Bay West Parking District, Discovery Bay area. (No Fiscal Impact)
 
C.13   APPROVE the conveyance of two Grant Deeds from Contra Costa County Flood Control and Water Conservation District (District) to the City of Brentwood in connection with Subdivision 8875 (Sterling Preserves III), and AUTHORIZE the Chair, Board of Supervisors, to execute said Grant Deeds on behalf of the District, as recommended by the District Chief Engineer, Brentwood area.  (Flood Control Zone 1 Revenue)
 
Attachments
O'Hara Grant Deed
Soundwall Grant Deed
 
Statutory Actions
 
C.14   APPROVE minutes, as on file with the Clerk of the Board, for the month of February 2009.
 
C.15   APPROVE Board Member Meeting Reports for the month of February 2009.
 
Attachments
Uilkema
Piepho
Gioia
Bonilla
Glover
 
C.16   DECLARE certain ordinances duly published.
 
Claims, Collections & Litigation

 
C.17   AUTHORIZE/DIRECT County Counsel to initiate legal action to recover monies owed for outstanding debts and costs of suit against the parties involved.  The total amount to recover is $228,733.39, breakdown as follows:

 
                     NAME DEBT
AFFELD-EVANS, HOLLY  $  26,755.91
ALATINI, LAOTA  & ALATINI, VILI  $  48,277.57
COLBERT, MARTHA  $  16,867.55
GODINEZ, JOSE  &  GODINEZ, BRENDA  $  15,038.18
LEDESMA, BAUDELIO  $  22,459.19
NATIONWIDE AUCTION SYS  $  27,410.75
PORTER, ALEXIS S  $  20,541.73
SMITH, TYRONE D  $  15,793.58
SOLIS, JESUS H  JR  $  23,597.40
STOKES, KENNETH  $  11,991.53
 
TOTAL:   $228,733.39

 
 
C.18   DENY claims by Doreen S. Moreno; Jesse Garcia; Paula Webb; Darian West, a minor by his Guardian Jacqueline West; Vanessa Green, a minor by her Guardian Troy Green; Rodney A. Mariani; John F. Bessolo; Farmers Insurance Group for Martin V. Negrete; Ruben Medrano; Victor Medrano; Charles Silva; Tonette E. Lynch; The Estate of Martin Joseph Padilla and Nanette Barce-Padilla; Seyyida Brinson; Robert D. Young; Estate of Martin Joseph Padilla and Nanette Barce-Padilla; late claim by Edjuan C. Scott; amended claim by Safeco Insurance, for Abraham G. Gebre, Brikti H. Woldu; and City of Oakley Fiscal Year 2007/08; and second amended claim by Abraham G. Gebre, Brikti H. Woldu.
 
C.19   GRANT application to file late claim by City of Oakley.
 

Hearing Dates

 
C.20   ADOPT Resolution No. 2009/103 accepting the Engineer’s Report for County Service Area L-100, Minor Subdivision 07-0006; declaring the intent to levy and collect assessments and fixing a public hearing for May 5, 2009 to adopt the proposed annual assessments and complete public noticing, as recommended by the Public Works Director, Alamo area. (100% County Service Area L-100 Funds)
 
Attachments
Resolution No. 2009/103
MS 07-0006 Engineer's Report Exhibits
 
Honors & Proclamations

 
C.21   ADOPT Resolution No. 2009/91 supporting the historic Richmond Plunge swimming pool and declaring 2009 "The Year of the Richmond Plunge Restoration and Renovation", as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2009/91
 
C.22   ADOPT Resolution No. 2009/98 honoring David Gilbert for his volunteer service to Contra Costa County, as recommended by the Workforce Development Board Executive Director.

 
Attachments
Resolution No. 2009/98
 
C.23   ADOPT Resolution No. 2009/105 honoring Sheriff Warren E. Rupf, recipient of the West Contra Costa Salesian Boys & Girl's Club Annual Don Bosco award for service to youth, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2009/105
 
C.24   ADOPT Resolution No. 2009/107 honoring Judy Carney as Lafayette Citizen of the Year 2009, as recommended by Supervisor Uilkema.
 
Attachments
Resolution No. 2009/107
2009LafayetteCOTY
 

Ordinances

 
C.25   INTRODUCE Ordinance No. 2009-07, modifying East County Regional Planning Commission member terms, WAIVE reading, and FIX March 31, 2009 for adoption, as recommended by the Conservation and Development Director.
 
Attachments
Ordinance 2009-07
1-27-09 Board Order
 
Appointments & Resignations

 
C.26   APPOINT Bethallyn Black to the Contra Costa Resource Conservation District Board of Directors to complete the unexpired term of the vacant seat ending November 30, 2010, as recommended by the Internal Operations Committee.
 
Attachments
CCRCD Transmittal Ltr
CCRCD Resolution
CCRCD Application
 
C.27   APPOINT Marie L. McDonald to the At Large #6 seat and RE-APPOINT Denise Schmidt to the At Large #17 seat on the Commission for Women, as recommended by the Internal Operations Committee.
 
Attachments
Commission Trans Ltr
Comm 4 Women app Schmidt
Comm 4 Women app McDonald
 
C.28   RE-APPOINT David R. Del Simone to the Board of Trustees of the Public Law Library, as recommended by the Internal Operations Committee.
 
Attachments
Law Library Trans Ltr
Law Library Application Del Simone
 
C.29   RE-APPOINT David Dolter to the At Large #1 seat and APPOINT Richard Spatz to the At Large #2 seat on the Aviation Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
AAC Attachment
 
C.30   ACCEPT the resignations of Tony Castillo and David Gilbert, DECLARE vacant the Community-Based #3 and Business #5 seats on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Employment and Human Services Director.
 
C.31   APPROVE the medical staff appointments and reappointments, as recommended by the Medical Executive Committee on February 23, 2009.
 
Attachments
C:\TASHA\BO February. Pag. 2-3.doc
C:\TASHA\Attachment 1.doc
C:\TASHA\Attachment 2.doc
 
C.32   RE-APPOINT Don Della Nina to the District III seat on the Fish and Wildlife Committee, as recommended by Supervisor Piepho.
 
C.33   DECLARE vacant the Member-at-Large Seat #19 on the Advisory Council on Aging and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director
 
C.34   RE-APPOINT Steve Linsley to the Environmental Organization #3 seat and Ralph Sattler to the Environmental Organization #3 Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
HazMat Comm Correspondence
 
C.35   APPOINT Barton J. Gilbert to the Community-Based Organization #2 seat and Bryan Balch to the Business #22 seat on the Workforce Development Board, as recommended by the Internal Operations Committee.
 
Attachments
WBD Attachment
 
Appropriation Adjustments

 
C.36   Sheriff-Coroner (0255)/General Services (0063): APPROVE Appropriations Adjustment No. 5065 authorizing the transfer of appropriations in the amount of $147,067 from the Office of the Sheriff to General Services, Fleet Operations to purchase a prisoner transport vehicle for the Office of the Sheriff-Custody Services Bureau. (Consider with C.41)
 
Attachments
Prisoner Transport Vehicle
 
C.37   Public Works Flood Control (7505):  APPROVE Appropriations and Revenue Adjustment No. 5068 authorizing new revenue in the amount $44,063 from accumulated depreciation and estimated salvage and appropriating it to purchase two replacement vehicles for the Public Works Department Flood Control Unit.

 
Attachments
Approp Adj 3655,8308
 
C.38   Public Works Road Fund (0672):  APPROVE Appropriations and Revenue Adjustment No. 5069 authorizing new revenue in the amount $123,372 from accumulated depreciation and estimated salvage and appropriating it to purchase three replacement vehicles for the Public Works Department.
 
Attachments
Approp Adj 5847,7307,7308
 
C.39   General Services Fleet Operations (0063):  APPROVE Appropriations and Revenue Adjustment No. 5070 authorizing new revenue in the amount of $18,444 from accumulated depreciation and estimated salvage and appropriating it to purchase one replacement vehicle for the Office of the Sheriff-Coroner. (Consider with C.40)

 
Attachments
Approp Adj 5883
 
C.40   Sheriff-Coroner (0255)/General Services (0063): APPROVE Appropriations Adjustment No. 5067 authorizing the transfer of appropriations in the amount of $6,982 from the Office of the Sheriff to General Services, Fleet Operations to purchase a fuel-efficient replacement vehicle for the Forensics Services Division.
 
Attachments
Replacement Vehicle
 
C.41   General Services Fleet Operations (0063):  APPROVE Appropriation and Revenue Adjustment No. 5071 authorizing new revenue in the amount of $21,866 from accumulated depreciation and estimated salvage and appropriating it to purchase one replacement vehicle for the Office of the Sheriff-Coroner.
 
Attachments
Approp Adj 4553,4610,4611
 
Personnel Actions

 
C.42   ADOPT Position Adjustment Request No. 20672 to cancel two Child Support Assistant (represented) positions and one Account Clerk Experienced Level (represented) position; and add three Child Support Specialist I (represented) positions.  (Cost offset through position cancellation and salary savings)
 
Attachments
P300 21309 Financial
Freeze Exempt -Justification
P300 20672 Rev
 
Grants & Contracts

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

 
C.43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept a grant in the amount of $1,000 from Northern California Grantmakers to support the Bay Point Works Youth Achievement and Possibilities/gap (YAP/gap) Program. (No County match)
 
C.44   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to ACCEPT a grant in an amount not to exceed $6,000 from California Department of Community Services and Development for Emergency Homeless Services for the term December 1, 2008 through April 30, 2009. (No County match)
 
C.45   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the Contra Costa College District to increase the payment limit by $9,662 to a new payment limit not to exceed $1,150,944 for continued State Preschool services with no change to the term July 1, 2008 through June 30, 2009. (No County match)
 
C.46   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 $18,000 to provide after-hours police dispatching services for the period June 1, 2008 through May 31, 2011.  (100% Reimbursement by District; Budgeted)
 
C.47   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the State of California Department of Boating and Waterways to extend the grant term expiration from June 30 to December 31, 2009 and increase the grant award by $20,000 to a new award of $84,000 for boating safety enforcement and abandoned vessel removal.  (90% State, 10% County match; Budgeted)
 
C.48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from the California Department of Education in an amount not to exceed $5,682 to provide Infant Toddler Resource support services related to Child Development programs for the period July 1, 2008 through June 30, 2009. (No County match)
 
C.49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, a contract amendment with the State of California, Department of Health Care Services, effective November 1, 2008, to make technical and administrative changes to the Agreement with regard to the Local Initiative with no change in the original payment limit of $317,472,000 and no change in the term of April 1, 2005 through December 31, 2009, and to make intergovernmental transfers in an amount not to exceed $6,000,000 to maximize the federally approved monthly rates.  (No County match)
 
C.50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective July 1, 2008,  to make technical adjustments to the budget and to decrease the amount payable to the County by $43,212 to a new maximum amount of $4,658,056 for the County’s AIDS Programs, with no change in the original term from July 1, 2007 through June 30, 2010. (No County match)
 
C.51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Grant Award from the East Bay Community Foundation to pay the County an amount not to exceed $10,000 for the Family Maternal and Child Health Program, Building Economic Security Today, for the period February 1, 2009 through January 31, 2010, including agreeing to indemnify and hold the Grantor harmless for any claims arising out of the County’s performance under this Agreement. (No County match required)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.52   APPROVE and AUTHORIZE the Conservation and Development Director, or designee,  to execute a contract with BMS Design Group of San Francisco in an amount not to exceed $226,000 for pedestrian, bicycle and streetscape planning on Bailey Road in Bay Point for the period March 18, 2009 through June 30, 2010. (88.5% - Contra Costa Transportation Authority grant; 11.5% Redevelopment Agency funds)
 
Attachments
signed L_2 form
 
C.53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with YMCA of the East Bay-West Contra Costa Branch to increase the payment limit by $11,800 to a new payment limit of $396,678 to provide Supporting Father Involvement Program services for the period July 1, 2008 through June 30, 2009. (100% State funding)
 
C.54   APPROVE and AUTHORIZE the Employment and Human Services Department, or designee, to execute a contract amendment with Kroll Laboratory Specialists, Inc., to increase the payment limit by $103,000 to a new payment limit of $328,000 for continued substance abuse testing services for the period July 1, 2008 through June 30, 2009.  (23% County, 77% State)
 
C.55   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County an amount not to exceed $132,790 to provide trapping services for the detection of the Light Brown Apple Moth for the period July 1, 2008 through June 30, 2009.  (No County match)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with River Counseling Center in an amount not to exceed $170,000 to provide professional outpatient psychotherapy services for Contra Costa Health Plan (CCHP) members for the period March 1, 2009 through February 28, 2011. (100% CCHP Enterprise II Funds)
 
C.57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young M. Kim, M.D. (dba Young’s OB/GYN), in an amount not to exceed $110,000 to provide professional obstetrics and gynecology services for Contra Costa Health Plan (CCHP) members for the period March 1, 2009 through February 28, 2011. (100% CCHP Enterprise II Funds)
 
C.58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alhambra Valley Counseling Associates in an amount not to exceed $280,000 to provide professional outpatient psychotherapy services for Contra Costa Health Plan (CCHP) members for the period March 1, 2009 through February 28, 2011. (100% CCHP Enterprise II Fund) 
 
C.59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with Akindele Kolade, M.D., (Medical Specialty: Psychiatric serivces), effective at the close of business on April 30, 2009.  (100% Enterprise Fund I )
 
C.60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAT Nursing Services, Inc., in an amount not to exceed $250,000 to provide temporary nursing services for Contra Costa Regional Medical and Health Centers for the period April 1, 2009 through March 31, 2010.  (100% Enterprise Fund I)
 
C.61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ecology and Environment, Inc., effective March 1, 2009, to increase the payment limit by $18,750 to a new total of $186,395 to provide additional emergency preparedness services, with no change in the original term of April 1, 2006 through August 31, 2009.  (100% Federal Bioterrorism funds)
 
C.62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oliver Wyman Actuarial Consulting, Inc., in an amount not to exceed $195,000 to provide actuarial consulting services for the Contra Costa Health Plan, for the period December 1, 2008 through November 30, 2009, including mutual indemnification to hold harmless both parties for any claims arising out of the performance of this Contract.  (100% State Local Initiative funds)
 
C.63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Uzma Anwer, MD, in an amount not to exceed $195,833 to provide psychiatric services in East Contra Costa County for the period March 1 through December 31, 2009.  (100% Mental Health Realignment)
 
Leases


 
C.64   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a License with AAAA RV & Boat Storage, L.L.C., for a month-to-month term beginning March 1, 2009, to park three Mobile Vans at 4961 Pacheco Boulevard, Martinez, as requested by the Health Services Department; and ADOPT related California Environmental Quality Act findings. (100% Enterprise I Fund)
 
C.65   APPROVE and AUTHORIZE the Director of General Services, or designee, to execute a Lease renewal with C. A. Lauritzen, LLC, dba Lauritzen Yacht Harbor, for a three year term commencing January 1, 2009, for approximately 1,725 square feet of office space at 70 Lauritzen Lane, Oakley, as requested by the Sheriff-Coroner; FIND that the Lease renewal is exempt from the California Environmental Quality Act (CEQA) as a (Class 1) Section 15301 exemption; and DIRECT the Director of General Services, or designee, to file a Notice of Exemption with the Clerk-Recorder. (Budgeted)
 
   Agenda Item 610 has been deleted. Please remove this line from the agenda.
 
Other Actions

 
C.66   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.67   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a contract with Kaplan McLaughlin Diaz ("KMD") in an amount not to exceed $162,000 to provide Architectural/Engineering services for the Antepartum Room Remodel project at the Contra Costa Regional Medical Center for the period dated March 3 through December 31, 2009. (Health Services Hospital Enterprise Fund)  
 
C.68   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a contract with Kaplan McLaughlin Diaz ("KMD") in an amount not to exceed $347,000 to provide Architectural/Engineering services for the Ward 4D remodel project at the Contra Costa Regional Medical Center for the period March 3, 2009 through March 30, 2010. (Health Services Hospital Enterprise Fund)
 
C.69   DISCONTINUE the County's Ad Hoc Intercity Rail Advisory Committee (AIRAC) and AUTHORIZE letters thanking its members for their service.
 
Attachments
letter_abelson
letter_kennedy
letter_mercurio
letter_starr
letter_mitchell
letter_fields
 
C.70   APPROVE and AUTHORIZE the Employment and Human Services Department to issue a Request for Proposal for security guard services in an amount not to exceed $365,000 for the period July 1, 2009 through June 30, 2010.  (47.5% Federal, 47.5% State, 5% County)
 
C.71   APPROVE bid documents and AUTHORIZE advertisement for bids for the expansion and addition of a respite care clinic at the homeless shelter, 2047-D Arnold Industrial Way, Concord for the Contra Costa County Health Services Department.
 
C.72   APPROVE the providers recommended by the Contra Costa Health Plan’s Peer Review and Credentialing Committee at the January 20, 2009 meeting, as recommended by the Health Services Director.
 
Attachments
C:\TASHA\bopl-January 09.doc
 
C.73   APPROVE proposed changes to the Managed Care Commission's (which is advisory to the Contra Costa Health Plan) operating bylaws, as recommended by the Health Services Director.
 
Attachments
C:\TASHA\MCC Bylaws Revision_2008.doc
 
C.75   ADOPT Ordinance No. 2009-08, which repeals the existing development moratorium in the North Richmond area, as recommended by the Conservation and Development Director.
 
Attachments
Signed Ord 2009-08
Ord 2009-08
Exhibit B
 
C.76   ADOPT the 2009-2010 Proposed Budget Schedules for Countywide Funds and Special Districts. 
 
Attachments
Attachment 1
Attachment 2
 
C.77   AUTHORIZE the Tax Collector, or designee, to accept partial payments of defaulted taxes as provided in Revenue and Taxation Code section 4143.
 
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; 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     See above
Family & Human Services Committee  April 20, 2009   See above
Finance Committee  April   6, 2009   See above
Internal Operations Committee     See above
Legislation Committee     See above
Public Protection Committee  April    6, 2009   See above
Transportation, Water & Infrastructure Committee  March 30, 2009   See above

 

AD HOC COMMITTEE

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

Municipal Advisory Council Review Committee

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


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

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