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.
MINUTES
APRIL 7, 2009
             
9:00 A.M.  Convene and announcement adjournment to Closed Sesson in Room 101. 
Present:
John Gioia, District I Supervisor  
 
Gayle B. Uilkema, District II Supervisor  
 
Mary N. Piepho, District III Supervisor  
 
Susan A. Bonilla, District IV Supervisor  
 
Federal D. Glover, District V Supervisor  
Attendees:
David J. Twa
             
   

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. Lionsgate v. Contra Costa County, C.C.C. Superior Court No. N 05-0928
2. Barbara Williams v. Contra Costa County, W.C.A.B. No. ADJ5828438
3. Linda Peterson Salinas v. Contra Costa County, W.C.A.B. No. OAK-0318220, 0335208 

 
 

There were no announcements out of Closed Session.

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

                  Inspirational Thought - "Once social change begins, it cannot be reversed. You cannot uneducate the person who has learned to read. You cannot humiliate the person who feels pride. You cannot oppress the people who are not afraid anymore. We have seen the future and the future is ours." - Cesar Chavez
             

CONSIDER CONSENT ITEMS
  
(Items listed as C.1 through C.83  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)
  There were no public speakers on this day.
             

        SD.2
     CONSIDER any Consent Items previously removed.

             
  SD.3      HEARING on the appeal of the Notice and Order to Abate a public nuisance on the real property located at 1814 Taylor Road, Bethel Island, California (John Diffenderfer and Roxanne Dober, Owners) (Michael Angelo Silva, Department of Conservation and Development)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  SD.4      CONSIDER accepting report on County Response to Grand Jury Report No. 0808 Entitled "Aquatic Junkyards Exist In Contra Costa County.", as recommended by the Transportation, Water and Infrastructure Committe. (Supervisor Piepho) (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Exhibit A
 
             

DELIBERATION ITEMS

             
D.1     CONSIDER reports of Board members.


             
  AIR-875      11:00 A.M. 
Sixteenth Annual Cesar Chavez Commemorative Celebration
(Michael Angelo Silva,  Conservation and Developement Department, Master of Ceremonies)
  Attachments:
  Event Program
 
             
Closed Session

  There was no announcement out of Closed Session.
             
    *** Media Release: The Chair read into the record a media release on a legal settlement.
  Attachments:
  Announcement of Settlement
 
             
CONSENT ITEMS

             
Road and Transportation

             
  C. 1      ADOPT Traffic Resolution No. 2009/4290 to prohibit parking on the 2nd Tuesday of each month between the hours of 9:00 A.M. and 12:00 P.M. on the west side of Cherry Lane (Road No. 4057B), beginning at the north curb line of Treat Boulevard (Road No. 4861) and extending northerly a distance of 390 feet, as recommended by the Public Works Director, Walnut Creek area. (No impact to General Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  G:\transeng\2009\BO-TR\4290-4057B.pdf
 
             
  C. 2      ADOPT Traffic Resolution No. 2009/4291 to prohibit parking between the hours of 6:00 P.M. and 6:00 A.M. daily for vehicles 6 feet or more in height (including any load thereon), or 20 feet or more in length on both sides of Annalisa Drive (Road No. 4285C), beginning at the east curb line of Forni Drive (Road No. 4285B) and extending east a distance of 265 feet, as recommended by the Public Works Director, Concord area. (No impact to General Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  G:\transeng\2009\BO-TR\4291-4285C.pdf
 
             
  C. 3      ADOPT Traffic Resolution No. 2009/4292 to prohibit parking between the hours of 6:00 P.M. and 6:00 A.M. daily for vehicles 6 feet or more in height (including any load thereon), or 20 feet or more in length on both sides of Dean Lesher Drive (Road No. 4285H), beginning at a point 215 feet north of the north curb line of Commercial Circle (Concord Road) and extending north a distance of 370 feet, as recommended by the Public Works Director, Concord area. (No impact to General Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  G:\transeng\2009\BO-TR\4292-4285H.pdf
 
             
  C. 4      APPROVE the Amended Joint Exercise of Powers Agreement/Contribution Agreement with East Contra Costa Regional Fee and Financing Authority for the use of Proposition 1B Funds for Phase 1 of the State Route 4 Bypass; and AUTHORIZE the Public Works Director, or designee, to sign the amended agreement on behalf of the County. (100% Prop 1B funds)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Amended JEPA/Contribution Agreement
 
             
  C. 5      APPROVE the 2008 Tara Hills Drive Curb Ramp Project contingency fund increase of $6,000 for a new contingency fund amount of $65,580 effective April 7, 2009; and APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Change Orders No. 4 and No. 5 with Malachi Construction, effective April 7, 2009, in an amount not to exceed $2,256 for Change Order No. 4 and $26,109 for Change Order No. 5 to a new payment limit of $181,390 for extra work directly related to project, Pinole area. (100% Measure C funds)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C. 6      APPROVE and AUTHORIZE the Public Works Director, or designee, to award a $5,000 matching grant from the Iron Horse Corridor Trust Fund to LifeGarden, a 501(c)(3) Nonprofit Educational Organization for the installation of three interpretive panels within the Iron Horse Corridor near the Walnut Creek Intermediate School, Walnut Creek area. (100% Iron Horse Corridor Trust Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
Engineering Services

             
  C. 7      ADOPT Resolution No. 2009/127 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision agreement (right-of-way landscaping) for RA 01-01124 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/127
 
             
  C. 8      ADOPT Resolution No. 2009/128 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision agreement (right-of-way landscaping) for RA 01-01124 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/128
 
             
  C. 9      ADOPT Resolution No. 2009/129 approving the second extension of subdivision improvement agreement 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Subdivision Extension
  Resolution No. 2009/129
  G:\engsvc\BO\2009\04-07\RA 04-01166\Subdivision Agreement Extension.pdf
 
             
  C.10      ADOPT Resolution No. 2009/130 accepting completion of landscape improvements for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Recorded Resolution
  Resolution No. 2009/130
  G:\engsvc\BO\2009\04-07\RA 05-01185\Bond Rider.pdf
 
             
  C.11      ADOPT Resolution No. 2009/131 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/131
 
             
  C.12      ADOPT Resolution No. 2009/133 accepting completion of landscape improvements for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/133
  G:\engsvc\BO\2009\04-07\RA 05-01200\Bond Rider.pdf
 
             
  C.13      ADOPT Resolution No. 2009/134 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/134
 
             
  C.14      ADOPT Resolution No. 2009/135 accepting completion of warranty period, declaring Stone Valley Road widening as a County road and release of cash deposit under the road improvement agreement RA 05-01205, for project being developed by Davidon Homes, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/135
 
             
  C.15      ADOPT Resolution No. 2009/136 accepting completion of landscape improvements for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/136
  G:\engsvc\BO\2009\04-07\SD 05-08928\Bond Rider.pdf
 
             
  C.16      ADOPT Resolution No. 2009/137 accepting completion of landscape improvements for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/137
  G:\engsvc\BO\2009\04-07\SD 05-08926\Bond Rider.pdf
 
             
  C.17      ADOPT Resolution No. 2009/121 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision agreement (right-of-way landscaping) for RA 06-01211 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/121
 
             
  C.18      ADOPT Resolution No. 2009/122 approving subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Subdivision Agreement
  Resolution No. 2009/122
  G:\engsvc\BO\2009\04-07\SD 05-08952\Improvement Security Bond.pdf
  G:\engsvc\BO\2009\04-07\SD 05-08952\Subdivision Agreement.pdf
 
             
  C.19      ADOPT Resolution No. 2009/125 accepting completion of improvements and drainage improvement agreement for project being developed by Lyon Vista Del Mar 553, LLC, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Recorded Resolution
  Resolution No. 2009/125
  G:\engsvc\BO\2009\04-07\DG 06-00061\Endorsement.pdf
 
             
  C.20      ADOPT Resolution No. 2009/126 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision agreement (right-of-way landscaping) 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)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/126
 
             
Special Districts & County Airports

             
  C.21      APPROVE the Airports Director, or designee, to authorize the Ninety-Nine’s International Organization of Women Pilots to sponsor an Aviation Open House celebrating the organization’s 80th anniversary at Buchanan Field Airport on Father’s Day, Sunday, June 21, 2009, Pacheco area. (County's share of costs is approximately $5,000, mostly staff time, and will be funded 100% by Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.22      APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kluber and Associates in an amount not to exceed $150,000 for landscape architectural services for the period April 1, 2009 through March 31, 2011, Countywide. (100% Special District Funds)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Kluber & Associates contract
 
             
  C.23      ADOPT Resolution No. 2009/132 accepting the Engineer’s Report for County Service Area L-100, Minor Subdivision 07-0017, declaring the intent to levy and collect assessments and fixing a public hearing for June 2, 2009 to adopt the proposed annual assessments and complete public noticing, as recommended by the Public Works Director. (100% County Service Area L-100 Funds)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/132
  MS 07-0017 Exhibits
 
             
  C.24      APPROVE and AUTHORIZE the Public Works Director to allocate $51,000 from County Service Area (CSA) R-7A for progress payments to the San Ramon Unified School District for the construction of a shade structure at the Monte Vista Community Pool (Project No. 7758-6X5184).
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.25      APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract change order with Pacific States Environmental Contractors, Inc., effective February 13, 2009, in an amount not to exceed $39,191 to a new payment limit of $253,266 for abatement and demolition of 1700 Oak Park Boulevard project, Pleasant Hill area. (100% Special Revenue Funds)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Contract Change Order No. 1
 
             
  C.26      APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with A. S. Dutchover and Associates in an amount not to exceed $250,000 to provide countywide landscape architectural services for the period April 1, 2009 through March 31, 2011. (100% Developer Fees)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.27      APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Callandar Associates Landscape Architecture, Inc., in an amount not to exceed $250,000 for countywide landscape architectural services for the period April 1, 2009 through March 31, 2011. (100% Developer Fees)
.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.28      APPROVE and AUTHORIZE the conveyance from Contra Costa County to the Discovery Bay Community Services District the Real Property described within County Services Area LL-2 Zones 35, 57, and 61 and the Discovery Bay West Parking District, and adopting related findings under the California Environmental Quality Act, as recommended by the Public Works Director, Discovery Bay area. (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Grant Deed
  CEQA and Grant Deed
 
             
  C.29      APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant Deed and a Grant of Easement on behalf of Contra Costa County Flood Control and Water Conservation District (District) to the City of Brentwood (City) for property rights needed in connection with Subdivision 8954, and ACCEPT the Grant of Easement from the City to provide the District with creek access within said subdivision, as recommended by the Public Works Director, Brentwood area. (100% Flood Control Zone 1 Revenue)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Grant Deed and Easement
  Grant Deed
  Grant of Easement 2
  Grant of Easement 1
  City's Board Approval
 
             
Claims, Collections & Litigation

             
  C.30      DENY claims by CSAA – IIB (AAA) for Rocco or Patricia Gaglioti; Edjuan Scott; California Casualty Auto & Home Insurance for Elvie Houston; Anna Nodhal and Roberto Miguel Nodhal, Jr.; Stuart D. Proffitt and Vallyn K. Proffitt; late claim by Mary Kathleen Remley; and amended claim by California State Automobile for Rocco or Patricia Gaglioti.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.31      RECEIVE report concerning the final settlement of Tiffany Duque vs. Contra Costa County and AUTHORIZE payment from the Medical Liability Internal Service Fund in the amount of $350,000, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.32      RECEIVE report concerning the final settlement of Charles Murray vs. Contra Costa County and AUTHORIZE payment from the General Liability Internal Service Fund in an amount not to exceed $55,000, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
Honors & Proclamations

             
  C.33      ADOPT Resolution No. 2009/124 recognizing Lauren Kovaleff, Assistant Emergency Medical Services Director, on the occasion of her retirement, as recommended by the Health Services Director.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/124
 
             
  C.34      ADOPT Resolution No. 2009/138 honoring AFSCME Union, Local 2700 for its support and sponsorship of the 16th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the 2009 Cesar E. Chavez Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/138
 
             
  C.35      ADOPT Resolution No. 2009/139 honoring the Contra Costa County Health Services Department for its support and sponsorship of the 16th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the 2009 Cesar E. Chavez Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/139
 
             
  C.36      ADOPT Resolution No. 2009/140 honoring the Contra Costa County Employment and Human Services Department for its support and sponsorship of the 16th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the 2009 Cesar E. Chavez Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/140
 
             
  C.37      ADOPT Resolution No. 2009/141 honoring the Contra Costa County General Services Department for its support and sponsorship of the 16th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the 2009 Cesar E. Chavez Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/141
 
             
  C.38      ADOPT Resolution No. 2009/142 honoring the Contra Costa County Public Works Department for its support and sponsorship of the 16th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the 2009 Cesar E. Chavez Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/142
 
             
  C.39      ADOPT Resolution No. 2009/143 honoring the Public Employees Union, Local One, for its support and sponsorship of the 16th Annual Cesar E. Chavez Commemorative Celebration, as recommended by the 2009 Cesar E. Chavez Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/143
 
             
Appointments & Resignations

             
  C.40      APPOINT Robert Doran to the District III Discovery Bay seat on the East County Regional Planning Commission, as recommended by Supervisor Piepho.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.41      AMEND Board Action of March 3, 2009, which re-appointed Kathy Lafferty to the District IV-Alternate seat on the First 5 Contra Costa Children and Families Commission to a term expiring August 16, 2009, to correct the term, which will expire on August 16, 2010, as recommended by Supervisor Bonilla.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.42      APPOINT Erin Hill-Freschi to the Consumer 3 seat, Central/South County and Joan Means to the Public Agency 4 seat, Central/South County on the Contra Costa County Local Planning Council for Child Care and Development and DECLARE the Public Agency 5, East County seat vacant, as recommended by the Family and Human Services Committeee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.43      DECLARE vacant the At-Large 1 seat held by Lola Ejiwunmi on the Managed Care Commission and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Managed Care Commission.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  G:\C&G DIRECTORY\NON CONTRACTS\Memo_Ejiwunmi MCC Vacancy.pdf
 
             
  C.44      APPROVE the appointments and reappointments, as recommended by the Medical Executive Committee at their March 16, 2009 meeting.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  G:\C&G DIRECTORY\NON CONTRACTS\New Medical Staff Members 040709.doc
 
             
  C.45      APPOINT Kim Adams to the Emergency Medical Care Committee, C-2 Air Medical Transportation Provider Alternate, for the term expiring on September 30, 2010, as recommended by the Emergency Medical Care Committee.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  G:\C&G DIRECTORY\NON CONTRACTS\EMC Committe Letter.pdf
 
             
Appropriation Adjustments

             
  C.46      Sheriff (0362)/General Services (0063):  APPROVE Appropriations Adjustment No. 5075 authorizing the transfer of appropriations in the amount of $1,850 from the Office of the Sheriff to General Services, Fleet Operations to purchase a trailer for the Office of the Sheriff.  (100% Off-Highway Vehicle Grant funds)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  AP005075
  Signed TC27
 
             
  C.47      Conservation and Development (0380):  APPROVE Appropriations and Revenue Adjustment No. 5079 authorizing new revenue in the amount of $1,194,000 from U.S. Department of Housing and Urban Development Neighborhood Stabilization Funds and appropriating it for anticipated expenditures for projects and program delivery for Fiscal Year 2008/09.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  TC 27
  Signed TC27
 
             
  C.48      Cal-ID Trust Fund (0270)/Sheriff (0255):  APPROVE Appropriations and Revenue Adjustment No. 5076 to authorize new revenue in the amount of $312,394 from the Cal-ID Trust Fund for the purchase of equipment and software for the Office of the Sheriffs Central Identification Unit.  (Consider with C.56 and C.57)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  TC-24
  TC-27
  Signed TC27
 
             
Personnel Actions

             
  C.49      CONSIDER adopting Resolution 2009/112 authorizing the deletion of certain positions in affected County departments.  (David Twa, County Administrator) (All Districts)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/112
  Attachments A-1 - A-19 to Resolution 2009/112
  Attachment B - Tactical Employment Team Board Order
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C.50      ADOPT Resolution No. 2009/108 authorizing the Sheriff-Coroner, or designee, to apply for and accept the Fiscal Year 2009 Emergency Management Performance Grant from the State of California Emergency Management Agency in the amount for $203,434 for the period July 1, 2009 through June 30, 2010.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/108
 
             
  C.51      APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Los Medanos Energy Center, LLC, and The Dow Chemical Company, effective March 1, 2009, in an amount not to exceed $219,750 for the county to provide design review, plan checking and inspection services for the construction of the Los Medanos Energy Center Transmission Line Addition Project. (100% reimbursement from Dow Chemical Company)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  LMEC-Dow Transmission Line Agreement
 
             
  C.52      APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept a grant in the amount of $500,000 over a three year period on behalf of the County’s Zero Tolerance for Domestic Violence Initiative from the U.S. Department of Justice, Office of Justice Programs for the “Recovery Act - National Field-Generated Training, Technical Assistance, and Demonstration Projects” grant program. (Catalog of Federal Domestic Assistance No. 16.807)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.53      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Grant Agreement with the California Endowment to pay the County an amount not to exceed $380,961 for the Building Healthy Communities Project for the period from September 1, 2008 through August 31, 2010, including agreeing to indemnify and hold the State harmless for any claims arising out of County’s performance of this agreement. (No County match)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.54      APPROVE and AUTHORIZE the Director of Employment and Human Services Department, or designee, to submit the Department of Energy American Recovery and Reinvestment Act of 2009 Local Plan and to execute and submit State Standard Agreement with the State Department of Community Services and Development in the amount not exceeding $3,800,000 for the period of July 1, 2009 through September 30, 2011 for Department of Energy weatherization and training services. (No County match)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
  C.55      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gemini Staffing, LLC, in an amount not to exceed $190,000 to provide temporary registered dental assistant services for the period February 1, 2009 through January 31, 2010.  (100% Enterprise I Budget)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.56      APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order in the amount of $162,375 with Cogent Systems, Inc., for latent work station applications.  (100% Cal-ID Random Access Network funds) (Consider with C.48)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.57      APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order in the amount of $150,019 with Cogent Systems, Inc., for three Livescan Booking Stations.  (100% Cal-ID Random Access Network funds) (Consider with C.48)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.58      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with On Assignment Staffing Services, Inc., effective January 16, 2009, to increase the payment limit by $170,000 to a new payment limit of $2,285,000 to provide additional temporary help services at Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2008 through May 31, 2009. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.59      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Traditions Psychology Group, Inc., (dba Traditions Behavioral Health), effective October 1, 2008, to increase the payment limit by $1,900,000 to a new payment limit of $13,000,000 to provide additional psychiatric services at the Richmond 38th Street Clinic, Adult Detention Facilities and Contra Costa Regional Medical Center Psychiatric Unit, with no change in the original term of June 15, 2007 through June 14, 2010. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.60      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $195,000 to provide temporary respiratory therapist services for Contra Costa Regional Medical and Health Centers for the period February 1, 2009 through January 31, 2010. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.61      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Decade Software Company, LLC, effective March 1, 2009, to increase the payment limit by $72,000 to a new payment limit of $362,620 to continue providing software licenses and support services for an additional term, and extend the term from April 30, 2009 through April 30, 2010. (100% Program fees)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.62      APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst, Inc., in an amount not to exceed $647,200 to provide Kinship Support Service for the period July 1, 2009 through June 30, 2010.  (39% State - Kinship Support Services Program; 42% State - Family Preservation; 19% Federal - Promoting Safe and Stable Families)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.63      APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Stryker Corporation in the amount of $316,646 to purchase five Stryker/Gyrus Endoscopic Systems and six endoscopic camera heads.  (100% Enterprise I Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  \\financeserver\scan\Scan2\DOC032309.pdf
 
             
  C.64      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Solano Orthopedic Spine and Joint, a Medical Corporation, in an amount not to exceed $220,000 to provide orthopedic services at Contra Costa Regional Medical and Health Centers for the period April 1, 2009 through March 31, 2010.  (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.65      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nanda K. Sinha, M.D., in an amount not to exceed $284,000 to provide orthopedic surgery services at Contra Costa Regional Medical and Health Centers for the period April 1, 2009 through March 31, 2010. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.66      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract extension with Bay Area Executive Search, Inc., effective March 31, 2009, with no change in the payment limit of $90,000 to continue providing recruitment services for pharmacists at Contra Costa Regional Medical and Health Centers to extend the term from March 31 through September 30, 2009. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.67      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medstaff, Inc., in an amount not to exceed $200,000 to provide temporary nursing, therapy, pharmacy, and radiology services at Contra Costa Regional Medical and Health Centers for the period May 1, 2009 through April 30, 2010. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.68      APPROVE and AUTHORIZE the Purchasing Services Manager, on behalf of the Health Services Department, to execute a Purchase Order with Medical Information Technology, Inc., (dba Meditech) in an amount not to exceed $150,000 for the purchase of software maintenance for the period from April 1, 2009 through March 31, 2010. (100% Enterprise I Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  \\financeserver\scan\Scan2\meditech.pdf
 
             
  C.69      APPROVE and AUTHORIZE the Director of Conservation and Development Department, or her designee, to execute a contract amendment with the San Francisco Estuary Institute, effective April 8, 2009, to increase the payment limit by $30,000 to a new payment limit not to exceed $220,000, to allow Contractor to provide additional services associated with an assessment of historical natural resource conditions in the County. (100% California Coastal Conservancy and CA Department of Fish and Game grants)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed_L2
 
             
  C.70      APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with IBM Corporation, on behalf of the Department of Information Technology, in the amount of $160,526 to purchase original equipment manufacturer maintenance for mainframe computer (Budgeted: charges to user departments)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  IBM 160526 Suppl Form
 
             
  C.71      APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order with Unified TelData, Inc., on behalf of the Department of Information Technology, in an amount not to exceed $520,000 to purchase an Avaya S8730/650 Private Box Exchange (PBX). (100% User Department Fees)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  PBX 520000 Suppl Form
 
             
  C.72      APPROVE and AUTHORIZE the County Administrator, or designee, to amend a contract with Alcalde & Fay, effective April 1, 2009, to decrease the payment limit by $19,000 to a new payment limit not to exceed $330,500 for continued federal advocacy services with no change to the term November 1, 2007 through October 31, 2010.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
Leases
             
  C.73      APPROVE and AUTHORIZE the General Services Director, or designee, to execute a License with Longs Drug Stores California, LLC., and Pacific/Bowie Tracy II, effective April 7, 2009, on a year-to-year term for an annual fee of $1,680, for the County to install and operate a Library Book Dispensing Machine at 14830 Highway 4, Discovery Bay area, as requested by the Contra Costa Library; and ADOPT related California Environmental Quality Act findings.  (100% State Grant Funds, no County match)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.74      APPROVE and AUTHORIZE the General Services Director, or designee, to Execute an Access License Agreement with East Bay Regional Park District at Wildcat Canyon Regional Park for the Department of Information Technology. (No County cost)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
Other Actions

             
  C.75      APPROVE the designation of the Arts and Culture Commission of Contra Costa County as the authorized partner of the State-Local Partnership Program of the California Arts Council for the fiscal year starting July 1, 2009.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Resolution No. 2009/123
 
             
  C.76      APPROVE consolidation request of Oakley Union School District and Rollingwood Wilart Park Recreation and Park District Elections with Statewide General Elections. (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.77      RESCIND the Board’s December 4, 2007 decision to grant a variance permit authorizing a second-story accessory structure addition to an existing detached garage located at 611 Riverview Place, Bethel Island, as recommended by the Conservation and Development Director. (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.78      APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with California State University, Fullerton to provide field instruction in the Health Services Department for the University’s nursing students, for the period April 1, 2009 through March 31, 2012. (No fiscal impact)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.79      DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use, as recommended by the General Services Director. 
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Surplus List
 
             
  C.80      APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to convert childcare enrollment slots in the Community Services Bureau childcare program from 19 Head Start slots to 27 Early Head Start slots, effective July 1, 2009.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.81      ADOPT Resolution No. 2009/144 increasing fees imposed on the recording of certain real estate instruments from $2 to $3 and imposing a fee of $3 on additional real estate instruments as defined in Government Code 27388, as recommended by the District Attorney.  (100% Restricted Real Estate Fraud Prosecution Trust Fund)
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Signed Resolution
  Resolution No. 2009/144
 
             
  C.82      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.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
             
  C.83      RECEIVE the Grand Jury Report No. 0905 entitled “County Youth Rehabilitation Center is on Life Support” and REFER it to the County Administrator for response.
 
AYE: District I Supervisor John Gioia
  District II Supervisor Gayle B. Uilkema
  District III Supervisor Mary N. Piepho
  District IV Supervisor Susan A. Bonilla
  District V Supervisor Federal D. Glover
A
  Attachments:
  Report 0905
 
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  May  11, 2009   See above
Internal Operations Committee  April 20, 2009   See above
Legislation Committee     See above
Public Protection Committee     See above
Transportation, Water & Infrastructure Committee  April 20, 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