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


GAYLE B. UILKEMA, CHAIR, 2nd DISTRICT
JOHN GIOIA, 1st DISTRICT
MARY N. PIEPHO, 3rd DISTRICT
KAREN MITCHOFF, 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
March 1, 2011
 
             
9:00 A.M.  Convene and announce adjournment to Closed Session in Room 101. 
 
 
Closed Session Agenda:

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Ted Cwiek.

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

Unrepresented Employees: All unrepresented employees.

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

1. Sacramento County, et al. v. State of California, et al. ,
Sacramento Superior Court No. 34-2010-00090983
 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - “With rushing winds and gloomy skies, the dark and stubborn Winter dies: far-off, unseen, Spring faintly cries, bidding her earliest child arise; March!”   ~ Bayard Taylor
 
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.
 
PRESENTATIONS
 
        PR. 1   PRESENTATION to recognize the Facilities Services Division of the Department of General Services for being chosen as a 2010 "Award of Excellence" recipient by the California Counties Facilities Services Association.  (Supervisor Uilkema) (See C.25)
 
        PR. 2   PRESENTATION to commend Francie Wise, PHN, MPH for 37 years of skilled and dedicated leadership of the Public Health Communicable Disease Programs and Public Health Nursing.  (Wendel Brunner, M.D., Public Health Director) (See C.26)

 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code §95.3; CONSIDER adopting report from the Auditor-Controller filed on January 18, 2011 of the 2009/10 Fiscal Year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2011/43 regarding implementation of Revenue and Taxation Code §95.3 for fiscal year 2010/11. (Lisa Driscoll, County Administrator's Office)
 
Attachments
Resolution No. 2011/43
2010-11 Property Tax Admin Charges
 
SD. 4   HEARING to consider adoption of Resolution 2011/79 approving General Plan Amendment to redesignate one acre of land located on the corner of Eagle Ridge Drive and Eagle Nest Place in the Blackhawk area from Open Space (OS) to Office (OF) and to allow the construction of a 2,160 square foot office building and twelve (12) parking spaces, and other related changes to the Final Development Plan.  (James Coy (Applicant), Blackhawk Homeowners Association (Owner), County Files GP080003 AND DP103004) (Catherine Kutsuris, Conservation & Development Director)
 
Attachments
Resolution No. 2011/79
Exhibit 1
CCC Planning Commission Resolution
Findings & COA
CEQA Determination
Initial Study Comments Received
CCC Planning Commission 1/11/11 Staff Report
Maps
Plans for Proposed Office Building
Notification List
 
10:00 a.m.

 
        SD. 5  HEARING on the itemized costs of abatement totaling $1,399.36 for property located at 32 Willard Ave., Richmond, CA (Assessor's Parcel No. 409-021-008), (Joe & Sally McKelvy, Owners).  TO BE CONTINUED TO APRIL 5, 2011
 
SD. 6   HEARING on the itemized costs of abatement totalling $264,081.04 for property located at Golden Isle, Byron, CA, APN 001-111-001 (Golden Gate Water Ski Club, Owner), (Jason Crapo, Department of Conservation and Development)  (no fiscal impact)
 
Attachments
photo
photo
Itemized costs
 
SD. 7   CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the health benefit changes for the Contra Costa County Defenders' Association and certain persons retired from classifications represented by the Association, as determined by the County’s actuary in the February 9, 2011 Actuarial Report.  (David Twa, County Administrator)
 
Attachments
Gov Section 7507 Report
 
SD. 8   CONSIDER adoption of Resolution No. 2011/62, approving the Memorandum of Understanding between Contra Costa County and the Contra Costa County Public Defenders Association.  (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/62
Public Defenders MOU
Public Defenders MOU-Attachment A
Public Defenders MOU-Attachment B
Public Defenders MOU-Attachment C
 
SD. 9   CONSIDER adopting Resolution No. 2011/65 as approved by the Retirement Board, which establishes the retirement plan contribution rates for employers and employees effective July 1, 2011 through June 30, 2012.  (Lisa Driscoll, County Finance Director)
 
Attachments
Resolution No. 2011/65
Resolution No. 2011/65_CCCERA Rates
FY 2011/12 Contribution Rates
 
SD.10     
 
CONSIDER accepting overview report and recommendations from the Public Works Director on the issue of creek safety.  (100% Flood Control Zone 3B Funds) (Supervisor Uilkema)
 
Attachments
Sans Crainte Aerial Photo Map
Walnut Creek Watershed Map
Walnut Creek Vicinity Map
Sans Crainte Creek @ Vanderslice Avenue Photos
 

DELIBERATION ITEMS

 
11:00 a.m.

 
D. 1   HEARING on proposed amendments to County Code Chapter 88-3 - Wind Energy Conversion Systems, as recommended by the County Planning Commission.  (Aruna Bhat, Conservation and Development Department)
 
Attachments
Proposed Ordinance
County Planning Commission Resolution No. 5-2011
Explanation of Proposed WECS Ordinance Amendments
Government Code Excerpt
Bergey Windpower Letter
Notification List
 
D. 2   CONSIDER adopting Resolution No. 2011/63 applying health plan modifications to certain persons retired from classifications represented by the Contra Costa County Defenders' Association.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2011/63
Gov Section 7507 Report
 
        D. 3   CONSIDER reports of Board members.
 

Closed Session
 
Adjourn in memory of
U.S. Army Major Evan Mooldyk
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to advertise Marsh Creek Shoulder Widening Project and make related findings under the California Environmental Quality Act (CEQA), Brentwood area (60.5% Prop. 1B Funds, 34% HR3 Funds, 5.5% Gas Tax Revenue)
 
Attachments
MCSW - IS & Figures
MCSW - Environmental Checklist
MCSW - MMRP
Comment Letter - State Clearinghouse
MCSW - Comment & Response Letters
MCSW - NOD
 
C. 2   APPROVE the Rental Agreements with Erin Kremer and Francisco Ramirez for the property at 2409 Sunset Drive, in connection with the State Route 4 (E) Widening - Somersville Road to Route 160 Project, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Kremer Rental Agreement
Ramirez Rental Agreement
 
C. 3   ADOPT Resolution No. 2011/67 accepting as complete the contracted work performed by Graham Contractors, Inc., for the 2010 Discovery Bay Terminal Blend Cape Seal project, as recommended by the Public Works Director, Discovery Bay area. (85% Local Road Funds and 15% California Integrated Waste Management Board Funds)
 
Attachments
Resolution No. 2011/67
 
C. 4   ADOPT Traffic Resolution No. 2011/4328 to prohibit parking at all times for vehicles 6 feet or more in height (including any load thereon), or 20 feet or more in length on the north side of Las Trampas Road (Road No. 4334A), beginning at a point 115 feet west of the west curb line of Danville Boulevard (Road No. 5301A) and extending west a distance of 50 feet, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)

 
Attachments
Traffic Resolution No. 2011/4328
 
C. 5   RESCIND Traffic Resolution No. 1990/3368 and No. 2006/4185; ADOPT Traffic Resolution No. 2011/4329 to prohibit parking at all times (red curb), on the east side of Danville Boulevard (Road No.5301A), beginning at the north curb line of Stone Valley Road (Road No. 4331A) and extending north to the south curb line of Jackson Way (Road No. 4437A), a distance of 1125 feet, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Traffic Resolution No. 2011/4329
 
C. 6   ADOPT Traffic Resolution No. 2011/4330 to prohibit parking at all times for vehicles 6 feet or more in height (including any load thereon), or 20 feet or more in length on the west side of Danville Boulevard (Road No. 5301A), beginning at the south curb line of Stone Valley Road West (Road No. 4237U) and extending south to the north curb line of Las Trampas Road (Road No. 4334A), a distance of 850 feet, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Traffic Resolution 2011/4330
 
C. 7   ADOPT Traffic Resolution No. 2011/4331 to prohibit parking at all times for vehicles 6 feet or more in height (including any load thereon), or 20 feet or more in length on the east side of Danville Boulevard (Road No. 5301A), beginning at the south curb line of Stone Valley Road (Road No. 4331A) and extending south to the north edge line of Apple Tree Lane (Private), a distance of 1600 feet, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
Attachments
Traffic Resolution No. 2011/4331
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Consultant Services Agreement Amendment No. 9 with Ove Arup and Partners California, Ltd. (ARUP) effective March 1, 2011, to increase the payment limit by $33,500 to a new payment limit of $1,484,490 with no change to the contract dates, to provide construction and post-construction services for the Iron Horse Trail Pedestrian Overcrossing at Treat Boulevard, (Contra Costa Centre), Pleasant Hill area. (100% Redevelopment Funds)
 
Attachments
CSA Amendment No. 9
CSA Amendment No. 8
CSA Amendment No. 7
CSA Amendment No. 6
CSA Amendment No. 5
CSA Amendment No. 4
CSA Amendment No. 3
CSA Amendment No. 2
CSA Amendment No. 1
Liability/License/Business Entity info
 
C. 9   APPROVE and AUTHORIZE the Public Works Director to execute the Amendment to Right of Way Contract -State Highway; and Rental Agreement with Antioch Riviera Limited, L.P., a California Limited Partnership in the amount of $10,743, in connection with the State Route 4 (E) Widening - Somersville Road to Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Claudia Ct. Amendent Rt of way & Appendix A
 
C.10   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a contract in the amount of $329,685 to FANFA, Inc., the lowest responsive and responsible bidder for the Clyde Pedestrian Path project, Clyde area. (100% Navy Mitigation funds)
 
Engineering Services

 
C.11   ADOPT Resolution No. 2011/46 approving the third extension of the drainage improvement agreement for drainage area DA 04-00035 (cross-reference subdivision SD 99-08381) for project being developed by Shapell Homes, a division of Shapell Industries, a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/46
DA 04-00035#2
 
C.12   ADOPT Resolution No. 2011/71 approving the second extension of the subdivision agreement (Right-of-Way Landscaping) for park improvement agreement PA 05-00027 (cross-reference subdivision SD 05-08957) for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/71
PA 05-00027
 
C.13   ADOPT Resolution No. 2011/72 accepting completion of landscape improvements for subdivision agreement (Right-of-Way Landscaping) for park improvement agreement PA 06-00040 (cross-reference subdivision SD 02-08684), for project 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. 2011/72
 
C.14   ADOPT Resolution No. 2011/73 approving and authorizing the Public Works Director, or designee, to partially close a portion of Parker Avenue, on March 12, 2011 from 9:00 a.m. through 9:30 a.m., for the purpose of Little League opening day parade, Rodeo area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/73
 
C.15   ADOPT Resolution No. 2011/74 approving the third extension of the subdivision agreement (Right-of-Way Landscaping) for subdivision SD 05-09020 for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/74
SD 05-09020
 
C.16   ADOPT Resolution No. 2011/75 approving the third extension of the subdivision agreement (Right-of-Way Landscaping) for subdivision SD 05-09021 for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/75
SD 05-09021
 
C.17   ADOPT Resolution No. 2011/76 approving the third extension of the subdivision agreement (Right-of-Way Landscaping) for subdivision SD 05-09022 for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/76
SD 05-09022
 
C.18   ADOPT Resolution No. 2011/77 approving Reduction of Performance Bond Amount, subdivision agreement (Right-of-Way Landscaping) for subdivision SD 99-08306, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/77
SD 99-08306
 
Special Districts & County Airports


 
C.19   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with David Miner for a T-hangar at Buchanan Field Airport, effective December 16, 2010, in the monthly amount of $367.42, Pacheco Area.  (Annual revenue of $4409 accrues to the Airport Enterprise Fund).
 
Attachments
Hangar Agreement
 
C.20   ADOPT Resolution No. 2010/68 calling for an appropriations limit increase election on June 7, 2011 for County Service Area (CSA) R-7A, as recommended by the Public Works Director, Alamo area.
 
Attachments
Resolution No. 2011/68
 
C.21   APPROVE the Routine Maintenance Activities under CDFG Routine Maintenance Agreement Project and make related findings under the California Environmental Quality Act (CEQA), Countywide. (25% Flood Control District Funds, 25% Drainage Area Benefit assessments, 25% Stormwater Utility Fees and 25% Road Funds)
 
Attachments
CEQA Packet
 
C.22   APPROVE and AUTHORIZE the Director of Airports, or designee, on behalf of the County, to (i) terminate the lease between the County and APEX Aviation, Inc. (“APEX”) dated March 15, 2005, and (ii) initiate an unlawful detainer proceeding against APEX to regain possession of 1448 and 1450 Sally Ride Drive, Buchanan Field Airport. Concord Area.  (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C.23   DENY claims by Eric Blanco, by Mandy Lee Blanco – Mother; Mandy Lee Blanco; Tony M. Belfield; Peter L. Seaberry; Troy Anderson; Josephus H. Williams, Jr.; Kyle Lacosta-Schmidt, a minor; Hector Urbina IV, a minor; Vine Hill Homeowners Association; and an amended claim for Josephus H. Williams, Jr..
 
C.24   RECEIVE public report of litigation settlement agreements that became final during the period January 1, 2011 through February 28, 2011, as recommended by the County Counsel.
 
Honors & Proclamations

 
C.25   ADOPT Resolution No. 2011/66 recognizing the Facilities Services Division of the Department of General Services for being chosen as a 2010 "Award of Excellence" recipient by the California Counties Facilities Services Association, as recommended by Supervisor Uilkema.   (See PR.1)
 
Attachments
Resolution No. 2011/66
 
C.26   ADOPT Resolution No. 2011/69 commending Francie Wise, PHN, MPH for 37 years of skilled and dedicated leadership of the Public Health Communicable Disease Programs and Public Health Nursing, as recommended by the Health Services Director.  (See PR.2)

 
Attachments
Resolution No. 2011/69
 
C.27   ADOPT Resolution No. 2011/78 supporting Saint Mary's College's bid for the 2012 Presidential Debate, as recommended by Supervisor Uilkema.
 
Attachments
Resolution No. 2011/78
 
Ordinances

 
C.28   ADOPT Ordinance No. 2011-01, which dissolves the Advisory Housing Commission for the Housing Authority of the County of Contra Costa, as recommended by the County Administrator.
 
Attachments
Ordinance Dissolving Advisory Housing Commission
 

Hearing Dates

 
C.29   FIX March 15, 2011, at 10:00 a.m. for a public hearing to adopt a resolution for the renaming of Third Street in North Richmond to Fred Jackson Way; and DIRECT the Public Works Director to post public hearing notices per section 970.5 of the Streets and Highways code, as recommended by Supervisor Gioia, North Richmond area. (No Fiscal Impact)
 
Attachments
Hearing Confirmation Form
 
Appointments & Resignations

 
C.30   REAPPOINT Thomas Weber to the District 4 seat on the Contra Costa County Aviation Advisory Committee, as recommended by Supervisor Mitchoff.
 
C.31   APPOINT Lara DeLaney, Member and Dave Hudon, Alternate to the City Seat #1 on the Hazardous Materials Commission, to a four year term ending December 31, 2014, as recommended by the Commission.
 
Attachments
\\financeserver\scan\Scan2\DOC021411.pdf
 
C.32   ADOPT Resolution No. 2011/70 designating Sharon Hymes-Offord, Risk Manager, and Mary Jo Castruccio, Assistant Risk Manager-Workers' Compensation, as official representative and alternate, respectively, to act on behalf of In-Home Supportive Services Public Authority with regard to official matters of the California State Association of Counties Excess Insurance Authority, as recommended by the Risk Manager. (No fiscal impact)
 
Attachments
Resolution No. 2011/70
 
C.33   DECLARE vacant the Board of Supervisors Representative seat held by Chris Finetti on the East Contra Costa Fire Protection District Board of Directors and DIRECT the Clerk of the Board to post the vacancy; and REFER on a standing basis the recruitment, candidate screening, and nomination process to fill Board of Supervisors Representative vacancies occurring on the East Contra Costa Fire Protection District Board of Directors, as recommended by Supervisor Piepho.
 
Attachments
ECCFPD Letter of Resignation Finetti
 
Appropriation Adjustments

 
C.34   APPROVE and AUTHORIZE the Auditor-Controller, or designee to return $18,181 to the California Department of Public Health for grant claims in excess of the grant award for the FY ’08-09 Nutrition and Physical Activity Promotion Program as recommended by the Health Services Director. (100% State)
 
C.35   Sheriff's Contract Services (0277): APPROVE Appropriations and Revenue Adjustment No. 5011 authorizing new revenue in Sheriff's Contract Services in the amount of $2,699,668 by reclassifying existing appropriations from expenditure transfers to revenue from contract police services.
 
Attachments
Approp Adjustment No. 5011 - Sheriff
Revenue Adjustment No. 5011
 
Personnel Actions

 
C.36   ADOPT Position Adjustment Resolution No. 20870 to reclassify one Information Systems Technician II (represented) position to Network Administrator I (represented) and transition incumbent, cancel one Information Systems Project Manager (represented) position and add one Computer Operator I (represented) position in the District Attorney's Office.  (Cost savings)
 
Attachments
P300 #20870 DA Info Tech Reorg
 
C.37   ADOPT Position Adjustment Resolution No. 20895 to add two Information Systems Assistant II (represented) positions in the Health Services Department.  (100% CCHP Enterprise Fund)
 
Attachments
P-300 #20895
 
C.38   ADOPT Position Adjustment Resolution No. 20896 to add one Substance Abuse Program Manager (represented) position in the Health Services Department. (100% State Funds)
 
Attachments
P-300 #20896
 
C.39   ADOPT Position Adjustment Resolution No. 20897 to add one Accountant I (represented) position in the Health Services Department.  (100% Permit Fees)
 
Attachments
P-300 #20897
 
C.40   ADOPT Position Adjustment Resolution No. 20901 to increase the hours of two Pharmacist I (represented) positions from part time (20/40) to permanent full-time in the Health Services Department.  (100% Enterprise I Fund offset by elimination of overtime and registry costs)
 
Attachments
P-300 #20901
 
Leases
 
C.41   APPROVE and AUTHORIZE the Deputy General Services Director, or designee, to execute a First Amendment to Lease with the City of Pinole to extend the term of the Lease for a 5-year period, plus four 5-year options, for the purpose of the City renovating the public tennis courts and related facilities adjacent to the County’s Library at 2935 Pinole Valley Road, Pinole, as requested by the City of Pinole; and ADOPT related California Environmental Quality Act findings.
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.42   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the Association of Bay Area Governments in an amount not to exceed $122,836 to participate in the grant-funded Bay Area-wide Trash Capture Demonstration Project, effective March 1, 2011 through December 1, 2013, Countywide. (No Fiscal Impact)
 
Attachments
ABAG Contract
 
C.43   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract in an amount of $2,975,000 with Contra Costa Generating Station, LLC, (a wholly-owned subsidiary of Radback Energy, Inc.) for the period beginning March 1, 2011 and continuing until terminated under the provisions of the contract, to provide design review, plan check and construction inspection services for the proposed Oakley Generating Station Power Plant Project. (100% Building Inspection fee revenue)
 
C.44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept Lucile Packard  Foundation grant funds in an amount up to $10,000 for the Developing Vital Community Partnerships Through Data Sharing and Training program for the period of March 1, 2011 through June 30, 2012. (No County match)
 
C.45   APPROVE and AUTHORIZE the Employment & Human Services director, or designee, to apply for and accept funding from American Academy of Dermatology, in an amount not to exceed $8,000, for a shade structure to be installed at the Los Nogales childcare center in Brentwood, during the term July 31, 2011 through July 31, 2012.  (No county match)
 
C.46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Official, to pay the County an amount not to exceed $5,000, for County’s Emergency Medical Services Capacity Building Grant Project, to enhance the Contra Costa Medical Reserve Corps unit, for the period from January 5, 2011 through July 31, 2011. (No County match)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective January 1, 2011, to increase the amount payable to County by $246,148, to a new total payment of $2,459,468, for continuation participation in the Managed Risk Medical Insurance Program and extend the term from December 31, 2010 through December 31, 2011. (No County match)
 
C.48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Mt. Diablo Unified School District, to pay County an amount not to exceed $2,428,189, to provide residential and school-based day treatment and mental health services, for the period January 1, 2011 through June 30, 2011. (No County Match)
 
C.49   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the State of California Department of Boating and Waterways in an amount not to exceed $638,249 for marine patrol and boating regulations enforcement,for the period July 1, 2011 through June 30, 2012.   (100% State funds; No County match)
 
C.50   APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to submit the 2011 Child and Adult Care Food Program Day Center Sponsorship renewal application and funding plan to the California Department of Education for the period October 1, 2010 through June 30, 2011.  (No County match)
 
C.51   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to accept funding from California Department of Community Services and Development to increase the payment limit by $161,048 to a new payment limit not to exceed $285,946 for Community Services Block Grant program services with no change to the term January 1, 2011 through December 31, 2011.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.52   AMEND Board action of December 14, 2010 (Item C64), which authorized a contract with the Superior Court of California, Contra Costa County, to add a mutual indemnification clause, with no change in the term of September 1, 2010 through August 31, 2011, and with no change in the payment limit of $125,000.  (100% Federal)
 
C.53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Medtox Laboratories, Inc., a Minnesota Corporation, in an amount not to exceed $225,000 to provide Child Welfare Mandated Drug Testing Services for the period July 1, 2011 through June 30, 2012. (20% County, 40% State, 40% Federal)
 
C.54   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with Behavioral Interventions, Inc., to increase the payment limit by $1,173 to a new payment limit of $630,677 for additional electronic monitoring services, with no change in the contract term of July 1, 2007 through June 30, 2010.  (Budgeted, partial fee offset)
 
C.55   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with Behavioral Interventions, Inc., to provide for payment terms for lost or damaged electronic monitoring equipment, with no change to the contract payment limit.  (No net fiscal impact)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Moraga-Orinda Fire Protection District, in an amount not to exceed $150,000 to provide pre-hospital emergency medical paramedic first responder services and emergency ambulance services for the period October 1, 2010 through September 30, 2011. (100% Measure H)
 
C.57   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a blanket Purchase Order with Abbott Laboratories, Inc. in the amount of $247,000.00, to provide regent testing products, rental and maitenance of Architechi i2000 for the Public Health Laboratory, for the period from March 1, 2011 through February 28, 2014. (Funded by 50% Medi-Cal, 15% Medicare, 15% CCHP Enterprise II Fund, 15% Federal AIDS Funding and 5% Public Health funds)
 
C.58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Catholic Charities CYO of the Archdiocese of San Francisco, in an amount not to exceed $300,000, to provide day treatment services for seriously emotionally disturbed children at its St. Vincent’s School for Boys for the period July 1, 2010 through June 30, 2011 with a six-month automatic extension through December 31, 2011, in an amount not to exceed $150,000. (55% Federal Medi-Cal, 30% State Early and Periodic Screening, Diagnosis and Treatment, 10% County, 5% Mental Health Realignment)
 
C.59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), in an amount not to exceed $600,000, to provide outside clinical laboratory services for Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2011. (100% Enterprise Fund I)
 
C.60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Larkin Breed, M.D., effective December 1, 2010 to increase the payment limit by $1,500 to a new payment limit of $376,500 to provide additional radiology services at Contra Costa Regional Medical and Health Center, with no change in the original term of January 1, 2008 through December 31, 2010. (100% Enterprise Fund I)
 
C.61   ACCEPT cancellation notice from Ho-Yin Li, M.D., Inc., a professional corporation, requesting termination of a contract for the provision of anesthesiology services, effective at the close of business on January 31, 2011, as recommended by the Health Services Director.
 
C.62   AUTHORIZE reimbursement up to $33,948 to the City of Concord for purchase of sixteen automated external defibrillators to be carried in police patrol cars for emergency medical response upon approval by the Contra Costa Emergency Medical Services Director. (100% Measure H)
 
C.63   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with R-Computer in an amount not to exceed $800,000, for the purchase of Hewlett Packard Personal Computers systems, including monitors, peripheral devises, and Windows 7 Operating Systems for the period from April 15, 2011 through April 14, 2012.  (Enterprise I Fund)
 
C.64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $3,771,500 to provide subacute skilled nursing care services for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $3,771,500. (12% Mental Health Services Act and 88% Mental Health Realignment)
 
C.65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Administrator's Office, Risk Management Division, a blanket purchase order with Aon eSolutions, Inc., in the amount of $160,369 for workers' compensation and liability claims system annual software licensing and support for the period October 31, 2010 through October 30, 2011, as recommended by the County Administrator. (100% Workers Compensation & General Liability Internal Service Funds)
 
C.66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Health for Asian Americans, in an amount not to exceed $51,711, to provide Mental Health Services Act Community Services and Supports Program for the period January 1, 2011 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $51,711. (35% Federal Medi-Cal, 65% State Mental Health Services Act)
 
C.67   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Nielsen, Merksamer, Parrinello, Gross and Leoni, effective December 31, 2010, to extend the contract term from December 31, 2010 to December 31, 2011 and increase the payment limit by $180,000 to a new payment limit of $744,998 (over a 4-year period) for continued state legislative representative and advocacy services. (67.5% County General Fund, 12.5% Flood Control/Clean Water Funds, 10% Contra Costa Health Plan, 10% County Redevelopment Agency funds)
 
C.68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an amendment with the Contra Costa County Office of Education, effective February 1, 2011, to increase the payment limit by $50,000 to a new payment limit not to exceed $193,330, for Workforce Investment Act In-School Youth Services with no change in the contract term of May 1, 2010 through April 30, 2011.  (100% Federal)
 
Other Actions
 
C.69   APPROVE the allocation of $1.0 million from the Contra Costa County Redevelopment Agency to Contra Costa County Public Works to fund public infrastructure upgrades in the Contra Costa Centre area; ADOPT findings required by Health and Safety Code Section 33445 that the allocation of Redevelopment Agency funds will be of benefit to the Redevelopment Project Area, that no other reasonably available means of financing the public infrastructure improvements are available, that the Redevelopment Agency’s funding will assist in eliminating blighting conditions in the Project Area; and that the Redevelopment Agency’s assistance is consistent with the adopted AB 1290 Implementation Plan; and AUTHORIZE the Public Works Director or designee to execute a Project Agreement and Work Program with the Contra Costa County Redevelopment Agency for the Contra Costa Centre Infrastructure Upgrade Program in the amount of $1.0 million with an effective date of January 1, 2011. (100% Redevelopment funds) (Consider with C.77)
 
Attachments
CCC Project agreement
 
C.70   APPROVE additional allocations of $12,000 in Community Development Block Grant (CDBG) funds to the Village Community Resouce Center building expansion project; APPROVE $10,000 in CDBG funds to the Brentwood Veterans Memorial Building restroom accessibility project; and AUTHORIZE the Conservation and Development Director, or designee, to execute amendments to the existing Project Agreements. (100% Federal)

 
C.71  
ADOPT the Amended and Restated Contra Costa County Neighborhood Preservation Program (NPP) Policy and Guidelines effective March 1, 2011, superseding all previous NPP guidelines which have been adopted by the Board of Supervisors. (No fiscal impact)
 
Attachments
NPP 2011 Guidelines
NPP 2004 Guidelines
NPP Guidelines Comparison
 
C.72   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2009/10 State Highway property rental revenue in the amount of $51,606.48 to the County Road Fund and to eligible cities pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller.  (Revenue accrues to the Road Fund; no impact to the General Fund)
 
C.73   REFER to the Finance Committee of the Board of Supervisors a review of Administrative Bulletin #117 regarding Gifts and Bequests, as recommended by the County Administrator.
 
C.74   ADOPT Resolution No. 2011/58 conditionally providing for the issuance of revenue bonds to refinance and rehabilitate the Pinole Grove Senior Housing project, a multifamily rental housing development in the City of Pinole, in an amount not to exceed $6 million, as recommended by the Conservation and Development Director. (No impact to County General Fund)
 
Attachments
Resolution No. 2011/58
Exhibit A - Pinole Grove Project Information
 
C.75   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.76   REFER SB 662 (DeSaulnier): Integrated Health and Human Services Program to the Legislation Committee for consideration, as recommended by the County Administrator.
 
Attachments
SB 662 (DeSaulnier)
 
Redevelopment Agency

 
C.77   APPROVE and AUTHORIZE the Redevelopment Director to execute a Project Agreement and Work Program with Contra Costa County for the Contra Costa Centre Infrastructure Upgrade Program in the amount of $1.0 million with an effective date of January 1, 2011. (100% Redevelopment funds) (Consider with C.69)
 
Attachments
CCC Project 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.

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 Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 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 second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets on the first Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the second Wednesday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


Airports Committee     See above
Family & Human Services Committee  March 14, 2011
 11:00 a.m.
Room 101
Finance Committee  March  7, 2011
  1:30 p.m.
Room 101
Internal Operations Committee  March 21, 2011
  9:30 a.m.
Room 101
Legislation Committee  March 21, 2011
 11:00 a.m.
Room 101
Public Protection Committee  March  7, 2011
 11:00 a.m.
Room 101
Transportation, Water & Infrastructure Committee  February 28, 2011
   9:30 a.m.
Room 101

 

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


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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






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