View Other Items in this Archive |
View All Archives | Printable Version
CONTRA COSTA COUNTY BOARD OF SUPERVISORS Supervisors J.
Gioia, G. B. Uilkema, D. Gerber, M. DeSaulnier, and J. Canciamilla Clerk of
the Board, Phil Batchelor (925 335-1900)
A G E N D A TUESDAY NOVEMBER 14, 2000
9:00 A.M. Convene, call to order and opening ceremonies.
CLOSED SESSION:
The Board unanimously voted to consider appointing a
Director of Child Support
Services; following consideration, the Board unanimously appointed Linda
Dippel to the position of Director of Child Support
Services.
Inspirational Thought - "Service is the vocation of every man and
woman." - Leo Tolstoy
CONSIDER CONSENT ITEMS (Pages 3 - 18) - Items removed
from this section will be considered with the Short Discussion
Items.
Approved as listed except as noted
below:
C.63, C.52,
C.106.
HOUSING AUTHORITY CONSENT ITEMS:
Approved as
listed.
HA.1 APPROVE revisions to the Travel Policy for the Housing Authority of the
County of Contra Costa, increasing the mileage allowance for all miles driven on
Housing Authority business in personal vehicles and increasing the Executive
Automobile Allowance, to conform with County policy.
PUBLIC AUTHORITY CONSENT ITEMS:
Approved as
listed.
PA.1 ADOPT resolution reallocating the salaries of the classifications in the
In Home-Supportive Services Public Authority (IHSS)
Department. 9:05 A.M.
PRESENTATIONS
Approved as
listed.
P.1 PRESENTATION of the Millennium Flag to the Board of
Supervisors for its work in preserving and developing the Juan Bautista de Anza
National Trail. (George Cardinet, President of Heritage Trails and Chairman of
the Board of Directors for Juan Bautista de Anza Trail (Amigos de Anza), and the
East County Horseman's Organization (ECHO)).9:10
A.M.
SHORT DISCUSSION ITEMS - The Board will consider and take
action on the following items:
SD.1 CONSIDER any Consent Items previously removed.
SD.2 HEARING to consider proposed use of the Bureau of Justice
Local Law Enforcement Block Grant award of $152,942 to Contra Costa County;
CLOSE the hearing; and APPROVE recommendations of the Local Law Enforcement
Block Grant Advisory Board regarding implementation. (County Administrator)
CLOSED the public hearing: AUTHORIZED
the County Administrator to execute the Bureau of Justice Local Law
Enforcement Block Grant award of $152,942; DESIGNATED the established Advisory
Board; and AUTHORIZED making recommendations to the Board of Supervisors for use
of the funds.
SD.3 CONSIDER request by Dale Bridges for reconsideration of
the Board's decision on October 24, 2000 relative to denial of the requested
modification of Condition of Approval #10 of LP 95-2061 to allow the outdoor
sale of Christmas trees on property located at 3212 Danville Boulevard, Alamo
area. (LP 00-2039)(Aruna Bhat, Community Development Department)
CLOSED the public hearing: DENIED the
request of Dale Bridges (Applicant and Appellant), to reconsider the Board's
decision to UPHOLD the San Ramon Valley Regional Planning Commission's decision
to deny the outdoor sale of Christmas trees on property located at 3212 Danville
Blvd., Alamo. (County File #LP 00-2039) 9:15
A.M.
DELIBERATION ITEMS - The Board will consider and take action
on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker): The following people appeared to speak at Public
Comment:
Dana Simon, SEIU Local 250, 560 20th
Street, Oakland, on IHSS negotiations; Debra Teal, 1207 Ricky Court, Suisun, regarding
Mental Health intervention for her sister;
Brandi Draper, 5218 Park Highlands
Blvd., Concord, regarding Mental Health intervention for her
mother; Ken Hambrick, Alliance of Contra Costa Taxpayer's, 365 Nob Hill
Drive, Walnut Creek, on proposed action steps for the County
Library; Barbara Hansen, 215 Eagle Lane, Brentwood, regarding a property
issue in Knightsen.
D.2 CONSIDER report from the County Administrator on plans to finance the
Government Administration Center, and CONSIDER adopting a resolution approving
and authorizing the issuance of County of Contra Costa Taxable Pension
Obligation Bonds in an amount not to exceed $125 million, Refunding Series 2001
bonds, and actions and documents related thereto.
CONSIDERED the report from the County
Administrator on plans to finance the Government Administration Center, and approving the
issuance of County Taxable Pension Obligation Bonds; and DIRECTED the County
Administrator to return January 2001, with a priority list of potential capital
improvements.
D.3 CONSIDER the report from the Community Development Director on the
hearing process and environmental procedures for the Camino Tassajara Combined
General Plan Amendment Study. (GP# 99-0003) (Dennis Barry, Community Development
Department Director)
ACCEPTED the report and
recommendations from the Community Development Department on the hearing process
and environmental procedures for the Camino Tassajara Combined General Plan
Amendment Study (#GP 99-0003); DIRECTED that Joint Planning Commission hearings
on this matter be scheduled in January (following the November 30th meeting) to
allow time to review the Final Environmental Impact Report (EIR); (AYES: I, II,
IV and III; NOES: III; ABSENT: NONE; ABSTAIN:
NONE)
and DIRECTED that 4 copies be
provided free to community organizations that request them, and REFERRED the
issue of what and how the County charges for EIRs, and how to make them more
accessible to the public, to the 2001 Internal Operations Committee. (AYES: I,
II, IV, V and III; NOES: NONE; ABSENT: NONE; ABSTAIN:
NONE)
Closed Session
ADJ.1ADJOURNED
today's meeting in honor of the memory of Lois Sizoo, Nurse, Activist, Wife and
Mother with a special interest in Tao House, former home of writer Eugene
O'Neill.
ADJ.2 ADJOURNED today's meeting to
November 27, 2000, at 1:00 p.m., at the George Gordon Center, 500 Court Street,
6th Floor, Martinez.
Adjourn to California State Association of Counties Conference
November 28, 2000 - December 3, 2000 Ontario Convention Center 2000
Convention Center Way Ontario CA
* * * * *
THE BOARD OF SUPERVISORS WILL NOT MEET ON
NOVEMBER 21 AND NOVEMBER 28, 2000
* * * * *
CONSENT ITEMS (Items are subject
to removal from Consent Calendar by request of any Supervisor or on request for
discussion by a member of the public).
Road and Transportation C.1 ACCEPT the completed contract
with Bay Cities Paving & Grading, Inc., for the Valley View Road
Reconstruction Project, El Sobrante area. (Funding: 100% Measure C Funds)
C.2 ACCEPT the completed contract with California Pavement Maintenance
Company, Inc., for the 2000 Slurry Seal Project, various County locations.
(Funding: 100% Road Funds)
C.3 APPROVE and AUTHORIZE the Public Works Director to execute the Consulting
Services Agreement with J. Muller International in the amount of $583,000 to
provide bridge design services for the replacement of the Bethel Island Road
Bridge over Dutch Slough, Bethel Island area. (Funding: 80% Federal Highway
Bridge Replacement and Rehabilitation Program, 20% Road Funds)
C.4 APPROVE plans and specifications and ADVERTISE for bids for the Pacheco
Boulevard Traffic Signal Project to construct or modify three signals, Pacheco
area. [CDD-CP #00-35] (Funding: 100% County Road Fund) [CDD-CP #01-89] (Funding:
100% County Road Fund). [CDD-CP #95-53] (Funding: 75% County Road Funds, 25%
City of Pleasant Hill)
C.5 Summarily VACATE a portion of Eden Plains Road and DETERMINE the activity
is exempt from CEQA pursuant to Article 5, Section 15061 (b)(3) of CEQA
Guidelines, Brentwood area. [CDD-CP# 00-73]. (Funding: Stephan Turnage,
applicant)
C.6 APPROVE Right-of-Way contract, ACCEPT Grant Deed and AUTHORIZE payment of
$160,000 to Eduardo and Alma Solis for property rights required for the State
Route 4 East Railroad Avenue to Loveridge Road Project, Pittsburg area.
(Funding: 100% Contra Costa Transportation Authority)
C.7 APPROVE and AUTHORIZE the Relocation Assistance Claim Forms to be
signed by the Principal Real Property Agent, AUTHORIZE the Auditor-Controller to
issue warrant in the amount of $10,021.71 to Tri-Valley Transportation, Inc.,
and AUTHORIZE the Public Works Director to charge the State Route 4 East
Railroad Avenue to Loveridge Road Project by journal entry the sum of $5,087.76
and credit the revolving funds monies, Pittsburg area. (Funding: 100% Contra
Costa Transportation Authority)
C.8 APPROVE Right-of-Way contract, ACCEPT Grant Deed and AUTHORIZE payment of
$157,000 to Evelyn L. Lopez for property rights required for the State Route 4
East Railroad Avenue to Loveridge Road Project, Pittsburg area. (Funding: 100%
Contra Costa Transportation Authority)
C.9 APPROVE Alamo Oaks Trail Project and DETERMINE that the project is a CEQA
Class 2C Categorical Exemption, Danville area. [CDD-CP #00-74] (Funding: 100%
County Service Area R-7A)
C.10 APPROVE Master Cooperative Agreement No. 43.00.79 between the Contra
Costa Transportation Authority and Contra Costa County for the Transportation
Fund for Clean Air Grant funding in the amount of $55,000, for the Center
Avenue-Marsh Drive-Solano Way Bikeway Project, Pacheco area.
C.11 APPROVE traffic resolutions prohibiting parking on a portion of San
Pablo Dam Road, El Sobrante and Seventh Street, Rodeo area.
C.12 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an
agreement between Contra Costa County and the City of Pleasant Hill for the
design and construction of a traffic signal on Pacheco Boulevard at Second
Avenue, Pacheco area. (Funding: 75% County Road Funds, 25% City of Pleasant
Hill)
Engineering Services
C.13 SUB 7641: AUTHORIZE acceptance of Grant Deed of Development Rights
(Sunset Road Additional Setback) for subdivision being developed by Jonathan A.
Dutra and Barbara P. Dutra, Trustees of the Dutra Family Trust, Knightsen area.
C.14 SUB 7641: AUTHORIZE acceptance of Grant Deed of Development Rights
(Future 60 foot Roadway Curve) for subdivision being developed by Jonathan A.
Dutra and Barbara P. Dutra, Trustees of the Dutra Family Trust, Knightsen area.
C.15 SUB 7641: APPROVE the Final Map and Subdivision Agreement for
subdivision being developed by Jonathan A. Dutra and Barbara P. Dutra, Trustees
of the Dutra Family Trust, Knightsen area.
Special Districts & County Airports
C.16 ACCEPT the completed contract with Biland Construction Company for the
San Ramon Creek Drop Structure 3A Rehabilitation Project, Alamo area. (Funding:
75% Federal Emergency Management Agency Funds, 20% State Funds, and 5% Flood
Control Zone 3B Funds)
C.17 APPROVE and AUTHORIZE the Chief Engineer to execute on behalf of the
Contra Costa Clean Water Program a consulting services agreement with Geosyntec
Consultants in the amount of $85,000, effective November 1, 2000 through June
30, 2001, for technical assistance, Countywide. (Funding: Stormwater Utility Fee
Assessments)
Statutory Actions
C.18 APPROVE minutes for the month of October 2000.
C.19 DECLARE certain ordinances duly published.
Claims, Collections & Litigation
C.20 DENY claims of C. Catalano; M. Davis; D. R. Douglas; K. J. Estabrooke;
P. Fields; E. K. Fulcher; R. Kreske; L. Marowsky; M. Nolan; G. Roemer and R.
Goldstein; J. Welden; and DENY amended claim of C. Mozzetti.
CORRECTED TO READ: DENIED
claims of C. Catalano; M. Davis; D. R. Douglas; K. J. Estabrooke; P. Fields; E.
K. Fulcher; R. Kreske; M. Nolan; G. Roemer and R. Goldstein; J. Welden;
and DENIED amended claim of C. Mozzetti.
C.21 RECEIVE report concerning the litigation matter of Dennis Johnson vs.
Contra Costa County and AUTHORIZE payment in the amount of $350,000 from the
Medical Liability Trust Fund.
C.22 RECEIVE report concerning the litigation matter of Monique Kirkland vs.
Contra Costa County and AUTHORIZE payment in the amount of $60,000 from the
Automobile Liability Trust Fund.
C.23 RECEIVE report concerning the litigation matter of Ronald Baker vs.
Contra Costa County and AUTHORIZE payment in the amount of $135,000 from the
Medical Liability Trust Fund.
Hearing Dates - none
Honors & Proclamations
C.24 ADOPT resolution honoring Norma Evans as the 2000 Lafayette Citizen of
the Year, as recommended by Supervisor Uilkema.
C.25 ADOPT resolution proclaiming the month of November 2000 as Adoption
Awareness Month in Contra Costa County, as recommended by the Employment and
Human Services Director.
C.26 ADOPT resolution honoring Gene Wolfe upon his retirement from the City
Council of Walnut Creek, as recommended by Supervisor Gerber.
C.27 ADOPT resolution proclaiming November 15, 2000 as GIS (Geographic
Information Systems) Day in Contra Costa County, as recommended by Supervisor
DeSaulnier.
Ordinances
C.28 ADOPT Ordinance 2000-35 to regulate new construction or replacement of
wood burning appliances in the unincorporated area of the County for the purpose
of reducing air pollution, ADOPT findings, DIRECT staff to file a Notice of
Exemption for CEQA with the County Clerk, and take related actions, as
recommended by the Internal Operations Committee.
C.29 ADOPT Ordinance 2000-36, introduced October 24, 2000, rezoning land from
General Agriculture (A-2) to Agricultural Preserve (A-4), Bethel Island area.
(RZ933011)
C.30 ADOPT Ordinance 2000-34, introduced October 24, 2000, to amend C.C.C.
Ordinance Code Section 33-5.375 to exclude the class of Deputy General Services
Director from the Merit system.
Appointments & Resignations
C.31 ACCEPT resignation of Charles M. Gibson from the Bay Point Municipal
Advisory Council (MAC), and DIRECT the Clerk of the Board to apply the Board's
policy to fill the vacancy, as recommended by Supervisor Canciamilla.
C.32 APPOINT Leo Burton to the Consumer Seat of the Mental Health Commission
to fill the unexpired term of Herb Putnam, as recommended by Supervisor
DeSaulnier.
C.33 REAPPOINT Alan B. Smith to the County Library Commission, as recommended
by Supervisor DeSaulnier.
C.34 APPOINT Sara J. Martin to Seat 2 of the Pacheco Municipal Advisory
Council (MAC) to fill the unexpired term of Ray Horst, as recommended by
Supervisor DeSaulnier.
C.35 APPOINT Jeff Hagen to the Representative seat on the Substance Abuse
Advisory Board, as recommended by Supervisor DeSaulnier.
C.36 ACCEPT the resignation of Bob O'Grady from the Aviation Advisory
Committee and DIRECT the Clerk of the Board to apply the Board's policy to fill
the vacancy, as recommended by Supervisor DeSaulnier.
C.37 ACCEPT the resignation of Robbie Bush from the Substance Abuse Advisory
Board and DIRECT the Clerk of the Board to apply the Board's policy to fill the
vacancy, as recommended by Supervisor DeSaulnier.
C.38 REAPPOINT Allen Ives to the District V Tenant Member seat on the Mobile
Home Advisory Committee, as recommended by Supervisor Canciamilla.
C.39 REAPPOINT Desiree Michael to the District V seat on the Family and
Children's Trust Committee, as recommended by Supervisor Canciamilla.
C.40 REAPPOINT Lori Draudson to the Bethel Island Fire Protection District
Advisory Commission, as recommended by Supervisor Canciamilla.
C.41 REAPPOINT Virgie V. Jones as the District III representative to the
Alamo-Lafayette Cemetery District Board of Directors, as recommended by
Supervisor Gerber.
C.42 REAPPOINT Arthur Hatchett, Kimberly McClendon, Mary Lou Laubscher and
Bessanderson McNeil to seats on the Public and Environmental Health Advisory
Board, as recommended by the Internal Operations Committee.
C.43 APPOINT Randy Perkins of Bay Alarm Company to a vacant Business Member
seat on the Workforce Investment Board, as recommended by the Internal
Operations Committee.
C.44 REAPPOINT Guy Schuelke to Consumer Representative seat on the Emergency
Medical Care Committee, as recommended by Supervisor DeSaulnier.
C.45 REAPPOINT Ilene Lubken as the District III representative to the
Emergency Medical Care Committee, as recommended by Supervisor Gerber.
C.46 DECLARE vacant the seat on the Advisory Council on Aging held by Edith
Loewenstein, recently deceased and DIRECT the Clerk of the Board to apply the
Board's policy to fill the vacancy, as recommended by the Advisory Council on
Aging.
C.47 ACCEPT the resignations of Randy A. Yackley and Kelly Knudson from the
Workforce Investment Board, DECLARE the seats vacant and DIRECT the Clerk of the
Board to apply the Board's policy to fill the vacancy, as recommended by the
Workforce Investment Board.
C.48 APPROVE the providers recommended by the Contra Costa Health Plan’s
Quality Council on September 29, 2000.
C.49 APPROVE the Medical Staff appointments and reappointments as recommended
by the Medical Executive Committee on October 15, 2000.
CORRECTED TO READ: APPROVED the
Medical Staff appointments and reappointments as recommended by the Medical
Executive Committee on October 16, 2000.
C.50 REAPPOINT Paul E. Schwenger to the Assessment Appeals Board for a three
year term, as recommended by Supervisor DeSaulnier.
C.51 REAPPOINT Marguerite Lawry, Robert Cameron, and Christian Sanders as
regular members and APPOINT Daniel Myers as an alternate member to the Bethel
Island Municipal Advisory Council, as recommended by Supervisor Canciamilla.
C.52 APPOINT John Viano, Jeff Wiedemann, Janet Caprile, Tom Bloomfield, Kathi
Johnson, Tom Powers, Michael Vukelich and James Chew III to the Agricultural
Task Force as transmitted by the Community Development Director pursuant to the
Board direction of June 20, 2000.
APPROVED AS AMENDED: APPOINTED
John Viano, Jeff Wiedemann, Janet Caprile, Tom Bloomfield, Kathi Johnson, Tom
Powers, Michael Vukelich and James Chew III to the Agricultural Task Force as
transmitted by the Community Development Director pursuant to the Board
direction of June 20, 2000.
C.53 ACCEPT the resignation of Charles M. Gibson from the Bay Point
Redevelopment Project Area Committee and DIRECT the Clerk of the Board to apply
the Board's policy to fill the vacancy, as recommended by Supervisor
Canciamilla.
Appropriation Adjustments - 2000-2001 FY
C.54 Community Services (0588): AUTHORIZE additional revenue in the
amount of $811,755 in Federal Head Start Grant funding and APPROPRIATE for
cost-of-living adjustments.
C.55 Community Services (0588): AUTHORIZE additional revenue in the
amount of $155,134 in Federal Early Head Start Grant funding and APPROPRIATE for
staff development and cost-of-living adjustments.
C.56 Community Services (0588)/Plant Acquisition(0111): AUTHORIZE
additional revenue in the amount of $7,792,716 in Federal Head Start Grant
funding and APPROPRIATE for construction projects
C.57 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of
$850,000 from 1992 CCCPFC Certificates of Participation and APPROPRIATE for the
purchase and improvements of 303 41st Street, Richmond for Health
Services-Mental Health Division.
C.58 Library (0621): AUTHORIZE an additional $16,554 in revenue from
July, August and September 2000 donations and APPROPRIATE for library materials
and services.
C.59 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of
$308,307 from Stull vs. Bank of America settlement and APPROPRIATE for various
capital projects.
C.60 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of
$156,889 from 1998 CCCPFA Certificates of Participation and APPROPRIATE for
various heating, ventilation and air conditioning improvements to 597 Center
Avenue, Martinez.
C.61 Plant Acquisition (0111): AUTHORIZE new revenue in the estimated
amount of $2,120,000 from the 2000 Facility Lease and APPROPRIATE for
improvements to 1034 Oak Grove Road, Concord.
C.62 Plant Acquisition (0111): TRANSFER funds of $30,000 from General
Services to Plant Acquisition to install a lift for the Concord Veterans
Building at 2290 Willow Pass Road, Concord.
C.63 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of
$1,000,000, donated by Tosco, for tenant improvements and deferred maintenance
at Los Medanos Health Center, Pittsburg.
DELETED FROM CONSIDERATION:
Plant Acquisition (0111): AUTHORIZING new revenue in the amount of
$1,000,000, donated by Tosco, for tenant improvements and deferred maintenance
at Los Medanos Health Center.
C.64 Community Development (0357)/ Board of Supervisors (0001):
AUTHORIZE the transfer of $80,000 in appropriations from Board of
Supervisors-Unfunded Mandates to Community Development to fund the preparation
of the General Plan Housing Element update.
C.65 Economic Promotion (0135): AUTHORIZE additional revenue in the
amount of $50,000 from Transient Occupancy Taxes and APPROPRIATE to the Contra
Costa Convention Bureau for services for the Embassy Suites Hotel. (See item
C.178)
C.66 Library (0621): AUTHORIZE an additional $13,125 from October 2000
donations and APPROPRIATE for library materials.
Legislation
C.67 ADOPT resolution endorsing two actions sponsored by Congressman George
Miller that would authorize the Secretary of the Navy to enter into a lease
agreement with Contra Costa County for portions of the Concord Naval Weapons
Station and would request that Congress provide the funding for related
environmental studies.
Personnel Actions
C.68 APPROVE the Side Letter Agreement between the County and the Deputy
Sheriffs' Association (DSA) establishing employee-paid orthodontic coverage
through the Delta Dental Program pursuant to Section 17-Health and Welfare, Life
and Dental Care of the current MOU between the County and DSA.
C.69 ADD one full time Clerk-Specialist Level position in the Employment and
Human Services Department (90% State/Federal, 10% County)
C.70 ADD one full time Clerk-Experienced Level position in the Employment and
Human Services Department (80% State/Federal, 20% County)
C.71 ESTABLISH the classification of Retirement Office Specialist-Project and
RECLASSIFY one Account Clerk-Project position and one Intermediate Typist
Clerk-Project position into the class; and ADD three full time Retirement Office
Specialist-Project positions in the Retirement Department. (No General Fund
Cost)
C.72 ADD one full time District Attorney Senior Inspector position in the
District Attorney's Office. (Revenue Offset)
C.73 ADOPT resolution to approve the Side Letter Agreement between the County
and CCCEA Local No. One establishing a five percent (5%) differential for
performance of Legal Desk duties in the Office of Revenue Collection effective
November 1, 2000.
C.74 ESTABLISH the classification of District Attorney Assistant and ADD one
full time position in the District Attorney's Office. (Revenue Offset)
C.75 RETITLE the classification of Fire Training Supervisor to Fire Training
Chief in the Contra Costa County Fire Protection District.
C.76 ESTABLISH the classification of Fire Prevention Captain and ADD five
full time positions; CANCEL five vacant full time Supervising Fire Inspector
positions in the Contra Costa County Fire Protection District. (Budgeted)
C.77 ESTABLISH the classification of Fire Training Captain and RECLASSIFY two
full time Senior Fire Training Instructor positions into the class; ADD one full
time Fire Training Captain position; and CANCEL one vacant full time Senior Fire
Training Instructor position in the Contra Costa County Fire Protection
District. (Budgeted)
C.78 ADD one full time Engineering Records Technician position and CANCEL one
vacant Engineering Records Technician Specialist position in the Public Works
Department. (Salary Savings)
C.79 INCREASE the hours of one Secretary-Journey Level position from part
time (20/40) to full time; and CANCEL one vacant Clerk-Beginning Level position
in the Community Development Department. (Salary Savings)
C.80 ADD one full time Sergeant position and one full time Deputy Sheriff
position in the Sheriff's Department. (Revenue Offset - Town of Danville)
C.81 RECLASSIFY one Secretary-Advanced Level position to Administrative
Analyst in the Assessor's Department. (Budgeted)
C.82 ADD one full time Eligibility Work Specialist position in the Employment
and Human Services Department. (State/Federal Funds)
C.83 ADD four full time Clerk-Senior Level
positions in the Employment and Human Services Department. (90% State/Federal,
10% County)
C.84 INCREASE the hours of two vacant part time Exempt Medical Staff
Physician positions to full time in the Health Services Department. (Cost offset
by reduction in contract staff)
C.85 CANCEL one vacant permanent full time Charge Nurse position and ADD one
Registered Nurse–Experienced Level position in the Health Services Department.
(Salary Savings)
C.86 CANCEL three vacant full time Psychiatric Technician positions and ADD
three full time Hospital Attendant positions in the Health Services Department.
(Salary Savings)
C.87 ESTABLISH the classification of Medical Staff Administrative Coordinator
and RECLASSIFY one Medical Staff Coordinator position to the new classification
in the Health Services Department. (Third Party Revenues)
C.88 ESTABLISH the classifications of Mental Health Community Support Worker
I and Mental Health Community Support Worker II; ADD two Mental Health Community
Support Worker I positions and CANCEL one part time Mental Health Community
Support Worker–Project position in the Health Services Department. (Realignment
Revenues)
C.89 TRANSFER six Mental Health Community Support Worker–Project positions to
Mental Health Community Support Worker I and TRANSFER two Mental Health
Residential Support Worker–Project positions to Mental Health Community Support
Worker II; ABANDON the classification of Mental Health Residential Support
Worker–Project in the Health Services Department. (Cost Neutral)
C.90 CANCEL one vacant full time Licensed Vocational Nurse position and ADD
two permanent part time (20/40) Licensed Vocational Nurse positions in the
Health Services Department. (Realignment Revenue)
C.91 ADD one full time Public Health Program Specialist I position in the
Health Services Department. (Budgeted)
C.92 RECLASSIFY one Health Education Specialist position to Substance Abuse
Program Manager in the Health Services Department. (Federal Grant)
C.93 ADD one permanent part time (20/40) Family Nurse Practitioner position
in the Health Services Department. (Budgeted)
C.94 REALLOCATE three part time (32/40) and two full time Home Health Aide II
positions to Community Health Worker II in the Health Services Department. (Cost
Neutral)
C.95 ADD one part time (26/40) Mental Health Clinical Specialist position in
the Health Services Department. (Realignment Revenue)
C.96 ADD four full time Family and Children’s Services Assistant Beginning
Clerk–Project positions and CANCEL four vacant Family and Children Services
Support Services Assistant–Project positions. (Budgeted)
CORRECTED TO READ: ADDED four
full time Family and Children's Services Assistant Beginning Clerk-Project positions
and CANCELLED four vacant Family and Children's Services Support Services
Assistant-Project positions.
C.97 ADD one full time Contracts and Grants Specialist II position and CANCEL
one vacant Contracts and Grants Specialist I position in the Community Services
Department. (Budgeted)
C.98 ADD one full time Accountant III position in the Community Services
Department. (Budgeted)
C.99 INCREASE the hours of one part time Board of Supervisors
Assistant-General Secretary from 13/40 to 17/40 in District II. (Budgeted)
C.100 REALLOCATE the salary of the following classes on the salary schedule:
Structural Engineer, Senior Structural Engineer and Supervising Structural
Engineer in the Building Inspection Department. (Revenue Offset)
C.101 ADOPT resolution adjusting compensation for eligible represented and
management project employees in the Community Services Department.
C.102 ESTABLISH the classification of Firefighter-Paramendic-East Diablo and
ADD six full time positions in the East Diablo Fire District. (Budgeted)
C.103 INCREASE the hours of one Animal Services Public Education Coordinator
position from 20/40 to 40/40 in the Animal Services Department. (Keller Landfill
Mitigation Fund) (See item C. 222)
C.104 ADOPT resolution establishing a pay differential for Fire Training
Captain and Fire Prevention Captain in the Contra Costa County Fire Protection
District. (Budgeted)
C.105 ADD three full time Clerk-Experienced Level positions in the Animal
Services Department. (Offset by reduction in temporary staff)
C.106 ADOPT Letter of Understanding between the East Diablo Fire Protection
District and IAFF Local 1230, East Diablo Firefighters' Unit, implementing
negotiated wage agreements and other economic terms and conditions of employment
beginning January 1, 2000 through December 31, 2001. In the opinion of the
County Administrator, salary and benefit increases resulting from this action
will have no material financial impact on the funding status of the County
Employees' Retirement System.
DELETED FROM CONSIDERATION:
ADOPTING Letter of Understanding between the East Diablo Fire Protection
District and IAFF Local 1230, East Diablo Firefighter's Unit, implementing
negotiated wage agreements and other economic terms and conditions of employment
beginning January 1, 2000, through December 31, 2001. In the opinion of
the County Administrator, salary and benefit increases resulting from this
action will have no material financial impact on the funding status of the
County Employees' Retirement System.
C.107 ADOPT resolution amending Resolution No. 2000/318 that established a
performance pay plan for the class of Public Works Chief of Administrative
Services.
C.108 REALLOCATE the classes of Animal Services Officer, Animal Services
Sergeant, and Animal Services Lieutenant on the salary schedule. (Animal
Services Department Budget)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of funds and/or services: C.109 APPROVE
and AUTHORIZE the Employment and Human Services Director to execute a contract
amendment with Contra Costa Community College District to extend the term from
June 30, 1999 through June 30, 2001, and increase the revenue limit by $190,750
to a new revenue limit of $278,750 for continued provision by the County of an
on-site CalWORKs supervisor for system coordination and case management. (No
County Cost)
C.110 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to apply for and accept a Truancy Reduction Demonstration Grant from
the U.S. Department of Justice, Office of Justice Programs in the amount of
$57,000 for the period August 1, 2000 through July 31, 2001.
C.111 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, on behalf on the Workforce Investment Board, to apply for an accept a
Small Business Development Center grant from the State of California Trade and
Commerce Agency in the amount of $297,385 for the period January 1, through
December 31, 2001. (No County Match)
C.112 APPROVE and AUTHORIZE the Contra Costa County Workforce Investment
Board policy authority over State and Federal grants awarded the Private
Industry Council and authority to assume the host functions for the Small
Business Development Center previously held by the Private Industry Council.
C.113 AUTHORIZE the Sheriff to execute a Memorandum of Understanding with
Contra Costa County Community College District/Los Medanos College to allow the
District to pay 75% of the cost for a two-year assignment of a Sheriff's
Lieutenant to serve as the Los Medanos Police Academy Manager. (County share
budgeted)
C.114 APPROVE and AUTHORIZE the Building Inspection Director to execute a
Joint Exercise of Powers Agreement with the City of Pittsburg to provide
services related to the City's Housing Rehabilitation and Code Enforcement
Programs. (No County Cost)
C.115 APPROVE and AUTHORIZE the Community Services Director, or designee, to
execute a contract amendment with the California Department of Education to
increase the maximum reimbursable amount by $35,695 to a new maximum
reimbursable amount of $505,980 for state preschool services through June 30,
2001. (No County Match)
C.116 APPROVE and AUTHORIZE the Community Services Director, or designee, to
submit an application for funding to the Volunteer Center of Contra Costa in the
amount of $10,000 for 2000 Share the Spirit funding for the Family and
Children’s Services program through December 31, 2000. (No County Match)
C.117 APPROVE and AUTHORIZE the Community Services Director or designee, to
execute and submit a contract amendment with the California Department of
Education for an inflation adjustment in the amount of $23,043 for a new maximum
reimbursable amount of $337,323 for full-day child care and development program
services for the period from July 1, 2000 through June 30, 2001. (State Funds)
C.118 APPROVE and AUTHORIZE the Community Services Director, or designee, to
execute and submit a contract amendment with the California Department of
Education for an inflation adjustment in the amount of $303,542 for a new
maximum reimbursable amount of $4,265,198 for full-day child care and
development program services through June 30, 2001. (State Funds)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to
submit an application along with the necessary certification and assurances to
the City of Concord Community Development Block Grant (CDBG) for the operation
of the Mt. View Emergency Shelter for families, and to accept up to $75,000 in
City of Concord CDBG funding and execute a contract with the City of Concord to
perform all responsibilities related thereto for FY 2001– 2002. (No additional
County funds required)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the County of San Mateo, to pay Contra Costa County
$109,500 for treatment services for dually diagnosed (developmentally disabled
and emotionally disturbed) adolescents through June 30, 2001. (No County Cost)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the State Department of Health Services to
increase the payment limit by $25,000 to a new payment limit of $1,895,457 for
the Supplemental Food Program for Women, Infants and Children (WIC) through
September 30, 2002. (No County Match)
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the U. S. Department of Agriculture in an
amount not to exceed $89,114 to provide funding for the third year of a
four-year Cooperative Nutrition Education/Food Wise Project through September
27, 2001. (No County Match)
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the County of Alameda to increase the payment
limit by $97,020 to a new payment limit of $1,626,260 for continuation of
coordination of essential services to Contra Costa County residents with HIV
Disease and their families (Ryan White CARE Act) through February 28, 2001. (No
County Match)
C.124 ADOPT resolution allowing the Health Services Director, or designee, to
apply for and accept Emergency Housing Assistance Program (EHAP) funding in an
amount not to exceed $50,000. (No additional County funds required)
C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to
submit an application along with the necessary certification and assurances to
the Federal Emergency Management Agency (FEMA) for the operation of the Mt. View
Emergency Shelter for families, and to accept up to $75,710 in FEMA funding and
to perform all responsibilities related thereto through December 31, 2001. (No
additional County funds required)
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the State Department of Health Services to
allow technical adjustments to definitions set forth in the contract for
Medi-Cal Local Initiative Health Plan through March 31, 2002.
APPROVE and AUTHORIZE execution of agreements between the County and the
following parties as noted for the purchase of equipment and/or services:
C.127 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Bynatann Enterprises, Inc., to
increase the payment limit by $25,000 to a new payment limit of $50,000 and by
extending the term of the contract from December 30, 2000 to June 30, 2001, for
additional department website design, support and consultation. (80%
Federal/State, 20% County)
C.128 APPROVE and AUTHORIZE County Counsel, or designee, to execute a
contract with Remy, Thomas and Moose for specialized professional services.
(Budgeted)
CORRECTED TO READ: APPROVED and
AUTHORIZED County Counsel, or designee, to execute a contract with Remy, Thomas
and Moose, LLP, for specialized professional services.
C.129 APPROVE and AUTHORIZE County Counsel to execute a contract amendment
with Baker and O'Brien, Inc., increasing the payment limit to allow completion
of major property assessment litigation. (State Funds)
C.130 APPROVE and AUTHORIZE the Community Development Director, or designee,
to execute, on behalf of the County Water Agency, a contract amendment with
Michael H. Cheney to increase the payment limit by $20,000 to a new payment
limit of $95,000 and to extend the contract through Fiscal Year 2001 for
assistance with the ship channel projects, as recommended by the Transportation,
Water and Infrastructure Committee. (Revenue Offset)
C.131 APPROVE and AUTHORIZE the Community Development Director, or designee,
to execute a contract amendment with Balloffet & Associates to increase the
payment limit by $40,000 to a new payment limit of $50,000 for continuing
compliance monitoring services through May 31, 2001. (Developer Fees)
C.132 APPROVE and AUTHORIZE the General Services Director, or designee, to
execute a contract amendment with Hervi Ebel to increase the payment limit by
$25,000 to a new payment limit of $75,000 for the period July 1, 2000 through
April 20, 2001 for continuing property management consulting services. (User
Fees)
CORRECTED TO READ: APPROVED and
AUTHORIZED the General Services Director, or designee, to execute a contract
amendment with Hervi Ebel to increase the payment limit by $25,000 to a new
payment limit of $75,000 for the period July 1, 2000, through April 30, 2001,
for continuing property management consulting services.
C.133 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
execute a contract amendment with CSI Telecommunications extending the
termination date to August 31, 2001 and increasing the payment limit by $350,000
to a new payment limit of $500,000 for the completion of the seismic retrofits
to the County's Telecommunications infrastructure approved by the Board October
26, 1999 and the implementation of the replacement digital microwave system
approved by the Board February 12, 1997. (Budgeted)
C.134 APPROVE and AUTHORIZE the Community Development Director to execute a
contract in an amount not to exceed $70,000 with Ove Arup & Partners for
consulting services on the Downtown El Sobrante Transportation and Land Use
Plan. (No General Fund Cost)
C.135 APPROVE and AUTHORIZE the Sheriff, or designee, to execute a contract
amendment with Cynthia Kirby increasing the payment limit by $31,000 to a new
payment limit of $62,000 for background investigation and polygraph services for
the period December 16, 2000 through June 16, 2001. (Budgeted)
C.136 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Elaine Burres in the amount of $77,000 for
technical and consultation services to the Contracts and Grants Unit, for the
period from December 1, 2000 through November 30, 2001. (Budgeted)
C.137 APPROVE and AUTHORIZE the County Probation Officer to execute a
contract with Mark Morris and Associates in the amount of $45,620 to provide
consulting and evaluation services for the Juvenile Crime Enforcement and
Accountability Challenge Grant I Demonstration through June 30, 2001. (Grant
Funded, 25% Match Budgeted)
C.138 APPROVE and AUTHORIZE the County Probation Officer to execute a
contract with Mark Morris and Associates in the amount of $148,118 to provide
consulting and evaluation services for the Juvenile Crime Enforcement and
Accountability Challenge Grant II Demonstration through June 30, 2001. (Grant
Funded, 25% Match Budgeted)
C.139 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee,
to enter into Community Development Block Grant (CDBG) Project Agreement
00-12-HSG with California Autism Foundation to provide $125,000 in FY 2000-01
CDBG Funds for the A Better Chance IX (ABC IX) Project in El Sobrante; and
execute the required legal documents for this purpose. This includes, but may
not be limited to, a regulatory agreement and loan agreement.
C.140 APPROVE and AUTHORIZE the Building Inspection Director to execute a
contract with R. L. Kramasz Consulting in an amount not to exceed $75,000 to
provide plan services to the Building Inspection Department on an as needed
basis. (Plan Review Fees)
C.141 APPROVE and AUTHORIZE the Community Development Director, or designee,
to recruit a consultant and execute a contract for the preparation of the update
to the housing element of the County General Plan. (State reimbursement to be
claimed)
C.142 APPROVE and AUTHORIZE the General Services Director to execute the
First Amendment to the consulting services agreement with Clayton Environmental
Consultants expanding the scope and increasing the payment limit by $5,800 to a
new payment limit of $27,000 for tenant improvements at Los Medanos Health
Center, 2311 Loveridge Road, Pittsburg. (Bond Funds)
C.143 APPROVE and AUTHORIZE the General Services Director to execute a
consulting services agreement with Luster Group, Inc., in the amount of $90,000
for project management services for the new Animal Services Facility, 4800
Imhoff Place, Martinez. (Plant Acquisition Budget)
C.144 APPROVE and AUTHORIZE the General Services Director to execute the
First Amendment to the consulting services agreement with Signet Testing Lab,
Inc., increasing the payment limit by $75,000 to a new payment limit of $100,000
for testing and inspection services for miscellaneous building projects.
(Project Budgets)
C.145 APPROVE and AUTHORIZE the General Services Director to execute the
First Amendment to the consulting services agreement with Kate Keating
Associates, Inc., expanding the scope, extending the term and increasing the
payment limit by $40,000 to a new payment limit of $60,500 for signage at Los
Medanos Health Center, 2311 Loveridge Road, Pittsburg. (Bond Funds)
C.146 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee to execute a contract with Robert C. Clark in the amount of $157,500
for continued development of PEGASYS PLUS General Assistance Automation Project
through June 30, 2001. (Employment and Human Services Budget)
C.147 APPROVE and AUTHORIZE the Community Services Director, or designee, to
execute a contract with Cambridge Community Center in the amount of $35,200 for
Head Start program enhancement services for 32 children through June 30, 2001.
(Federal Funds)
C.148 APPROVE and AUTHORIZE Community Services Department Director or
designee to execute a contract with ChildCare Careers in the amount of $191,520
to provide temporary teaching staff services through June 30, 2001. (Budgeted)
C.149 APPROVE and AUTHORIZE the Community Services Director, or designee, to
execute a contract with Early Childhood Mental Health Program in the amount of
$60,000 for mental health training and consultation services through June 20,
2001. (Budgeted)
C.150 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jon-Paul Seslar, DPM, in an amount not to exceed $50,000
to provide professional podiatry services for the Contra Costa Health Plan
through September 30, 2001. (Member Premiums, Third Party Revenues)
C.151 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Audrey Webb, LCSW, in an amount not to exceed $50,000 to
provide professional outpatient psychotherapy services for the Contra Costa
Health Plan through September 30, 2001. (Member Premiums, Third Party Revenues)
C.152 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Richard Liao, L.A.C., in an amount not to exceed $50,000
to provide acupuncture services for the Contra Costa Health Plan through
September 30, 2001. (Member Premiums, Third Party Revenues)
C.153 ACKNOWLEDGE receipt of notice from Huynhnga Nguyen, requesting contract
termination effective September 30, 2000.
C.154 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Wayne Nelson, D.C., in an amount not to exceed $50,000
to provide chiropractic services for the Contra Costa Health Plan through
September 30, 2001. (Member Premiums, Third Party Revenues)
C.155 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kaye Pastor, D.C., in an amount not to exceed $50,000 to
provide chiropractic services for the Contra Costa Health Plan through August
31, 2001. (Member Premiums, Third Party Revenues)
C.156 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with John McQuitty, M.D., in an amount not to exceed $50,000
to provide professional pediatric pulmonary services for the Contra Costa Health
Plan through September 30, 2001. (Member Premiums, Third Party Revenues)
C.157 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jiang Tu, L.A.C., Ph.D., in an amount not to exceed
$50,000 to provide acupuncture services for the Contra Costa Health Plan through
September 30, 2001. (Member Premiums, Third Party Revenues)
C.158 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Robert Grosserode, M.D., (dba California Eye Clinic) in
an amount not to exceed $50,000 to provide professional optician services for
the Contra Costa Health Plan through September 30, 2001. (Member Premiums, Third
Party Revenues)
C.159 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Addiction Research and Treatment, Inc., (dba Bay Area
Addiction Research and Treatment - BAART) in an amount not to exceed $2,711,822,
to provide methadone maintenance treatment services through June 30, 2001.
(51.25% Federal, 48.75% State)
C.160 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Horace Asbun, M.D., to provide general surgical services
at the Contra Costa Regional Medical Center to be paid in accordance with a
specified fee schedule through October 31, 2001. (Patient Fees/Third Party
Revenues)
C.161 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Pacific Urology in an amount not to exceed $30,000 to
provide professional urology services at the Contra Costa Regional Medical
Center through October 31, 2001. (Patient Fees/Third Party Revenues)
C.162 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Women's Cancer Center to increase the payment
limit by $60,000 to a new payment limit of $100,000 to provide additional
obstetric/gynecology services through April 30, 2001. (Patient Fees/Third Party
Revenues)
C.163 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michelle Bushong in an amount not to exceed $113,700 to
provide continuing clinical consultation and education services at Contra Costa
Regional Medical Center with regard to the Perinatal Department, through October
31, 2003. (Enterprise I Budget)
C.164 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Diablo Infectious Disease Consultative Services Medical
Group, Inc., in an amount not to exceed $61,752, to provide continuing
infectious disease consultative services for Contra Costa Regional Medical
Center through October 31, 2001. (Enterprise I Budget, Third Party Revenues)
C.165 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the U.S. Department of Veterans Affairs Northern
California Health Care System (VANCHCS), in an amount not to exceed $80,142 to
provide specialized dermatology services through September 30, 2002. (Enterprise
I Budget, Third Party Revenues)
C.166 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Crestwood Behavioral Health, Inc., to increase
the payment limit by $317,944 to a new payment limit of $4,576,625 and to
increase the six-month automatic extension payment limit by $561,257 to a new
automatic extension payment limit amount of $2,690,598, to provide admission and
intensive day treatment services through December 31, 2000. (Mental Health
Realignment)
C.167 APPROVE and AUTHORIZE the Health Services Director to execute a
contract amendment with HWW Inc., (dba Ad Club Advertising Services) to increase
the payment limit by $50,000 to a new payment limit of $385,000 to provide
advertising services through December 30, 2000. (Enterprise I Budget)
CORRECTED TO READ: APPROVED and
AUTHORIZED the Health Services Director to execute a contract amendment with HWW
Inc., (dba Ad Club Advertising Services) to increase the payment limit by
$50,000 to a new payment limit of $385,000 to provide advertising services
through December 31, 2000.
C.168 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mental Health Consumer Concerns, Inc., in an amount not
to exceed $134,103 to provide the Community Support Worker Project, a self-help
program for "The Contra Costa Network of Mental Health Clients", and operation
of community centers and a resource library through June 30, 2001. (Mental
Health Realignment)
C.169 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Epstein Becker & Green to amend the
payment provisions and extend the term of the contract to provide specialized
legal services for ongoing litigation concerning Health Plan rate issues through
November 30, 2001. (Enterprise I Budget)
C.170 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with J & C Nationwide to increase the payment
limit by $100,000 to a new payment limit of $124,650 and to extend the term
through June 30, 2001 for temporary physicians providing outpatient psychiatric
services. (Mental Health Realignment)
C.171 APPROVE and AUTHORIZE the Health Services Director to execute a
contract amendment with Executive Recruiters International, Inc., to increase
the payment limit by $198 to a new payment limit of $32,396 to provide
recruitment services for Contra Costa Regional Medical Center through January
31, 2001. (Enterprise I Budget)
C.172 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mental Health Consumer Concerns, Inc., in an amount not
to exceed $262,371 to provide a patients' rights program through June 30, 2001.
(Mental Health Realignment)
C.173 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kimberly Mayer in an amount not to exceed $89,639 to
provide consultation, training, and technical assistance to the Department with
regard to the CalWORKs Program for the period January 1 through December 31,
2001. (State Funds)
C.174 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed
$285,478 to provide information and referral, consultation and education, and
outpatient mental health services for West Contra Costa County families
(Familias Unidas Counseling Center) through June 30, 2001. (21% Federal
Medi-Cal, 79% Mental Health Realignment)
C.175 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Desarrollo Familiar to increase the Contract
payment limit by $7,500 to a new payment limit of $142,031 to provide additional
mental health counseling services to people living with HIV, through February
28, 2001. (State and Federal Funds)
C.176 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Toni Guy in an amount not to exceed $52,918 for
consultation and technical assistance with regard to a countywide comprehensive
violence prevention program for the period from November 1, 2000 through October
31, 2001. (Federal Zero Tolerance for Domestic Violence Funds)
C.177 APPROVE and AUTHORIZE the General Services Director to execute a Third
Amendment to the consulting services agreement with Gutierrez/Associates, AIA to
increase the payment limit by $19,440 to a new payment limit of $124,690, for
architectural design services for addition and tenant improvements at 1034 Oak
Grove Road, Concord for the Health Services Department.
CORRECTED TO READ: APPROVED and
AUTHORIZED the General Services Director to execute a Third Amendment to the
consulting services agreement with Gutierrez/Associates, AIA to increase the
payment limit by $19,440 to a new payment limit of $129,690, for architectural
design services for addition and tenant improvements at 1034 Oak Grove Road,
Concord, for the Health Services Department.
C.178 APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute a
contract amendment with the Contra Costa Convention Bureau to increase the
payment limit by $50,000 to provide for the Embasssy Suites Hotel membership in
the Bureau, as recommended by the Finance Committee. (See item C.65)
C.179 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment with Economics Research Associates increasing the payment
limit by $5,419 for an Economic Impact Analysis of the County airports. (50%
Airport Enterprise Fund, 50% County)
C.180 APPROVE and AUTHORIZE the County Administraror, or designee, to execute
a contract with The Davis Company in an amount not to exceed $37,275 to prepare
a review of the far east county fire protection districts and an analysis of
future fire service needs in the far east county. (East County Fire Protection
Districts)
Leases
C.181 APPROVE and AUTHORIZE the General Services Director to execute a lease
with Skillcraft, Incorporated for the premises at 1875 Arnold Drive, Martinez
for occupancy by the Employment and Human Services Department and take related
actions. C.182 APPROVE and AUTHORIZE the General Services Director to
execute a lease for the premises at 521 Harbor Court, Pittsburg, for the State
Route 4 East, Railroad Avenue to Loveridge Road, Road Widening Project at the
request of the Public Works Department, and take related actions.
C.183 EXERCISE an option to extend a lease with Centurian Enterprises for the
premises at 333 E. Leland Road, Pittsburg for occupancy by the Health Services
Department. (Budgeted)
C.184 APPROVE and AUTHORIZE the General Services Director to execute a
sublease with the Redevelopment Agency of the City of San Pablo for occupancy of
1565 International Marketplace, San Pablo by the Community Services Department.
(State and Federal Grants)
C.185 APPROVE and AUTHORIZE the Public Works Director to execute an amendment
to a lease with Mediplane, Inc., for 5005 Marsh Drive, Concord to give the
tenant additional time to tally receipts and submit rent payment.
C.186 APPROVE and AUTHORIZE the General Services Director to execute a lease
with Metcalf Family Living Trust for the premises at 3685 Mt. Diablo Boulevard,
Suite 120, Lafayette, for office space use by the Building Inspection
Department. (Budgeted)
Other Actions
C.187 APPROVE amendment to the Conflict of Interest Code of the Eastern
Contra Costa Transit Authority, as recommended by County Counsel.
C.188 APPROVE amendment to the Conflict of Interest Code of the Sheriff's
Department, as recommended by County Counsel.
C.189 ACKNOWLEDGE receipt of the Auditor-Controller's July and August 2000
Supplemental Law Enforcement Services Fund (SLESF) activity reports.
C.190 RECEIVE the annual statement of financial condition of the Contra Costa
County Employees' Retirement Association for the year ended December 31, 1999.
C.191 RECEIVE the Treasurer's monthly Reconciliation Report for September
2000, as requested by the 1992 Audit Management Letter of December 30, 1992 from
KPMG Peat Marwick.
C.192 DETERMINE there is a need to continue with the emergency action
continued by the Board on October 24, 2000 on the Emergency Upgrade of County
Telecommunications Infrastructure.
C.193 DETERMINE there is a need to continue with the emergency action
originally taken by the Board of Supervisors on November 16, 1999 regarding the
issue of homelessness in Contra Costa County.
C.194 DETERMINE there is a need to continue with the emergency action
originally taken by the Board of Supervisors on December 14, 1999 based on the
increasing/epidemic number of AIDS/HIV and hepatitis C cases among injection
drug users in Contra Costa County.
C.195 AUTHORIZE the discharge from accountability for certain Health Services
accounts, as requested by the Office of Revenue Collection.
C.196 ACCEPT from the County Clerk the Canvass of Votes for the November 1,
2000 election for County Service Area P-6, Zone 1613, Alamo area.
C.197 ACCEPT report from the General Services Director in response to public
comments made regarding custodial service at the Summit Centre at the October
24, 2000 Board of Supervisors meeting.
C.198 DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of
specified equipment and vehicles.
C.199 ADOPT resolution authorizing the issuance and sale of 2000-2001 Tax and
Revenue Anticipation Notes for the San Ramon Valley Unified School District in
an amount not to exceed $16,500,000.
C.200 APPROVE refund of overpayment of transfer taxes and AUTHORIZE the
Auditor-Controller to issue the specified warrants.
C.201 ACCEPT reports from the Building Inspection Director on development
impact fee accounts for Fiscal Year 1999-2000.
C.202 DIRECT the Health Services Department to expedite its search for an
additional mental health residential treatment facility and to extend its search
Countywide, as recommended by the Family and Human Services Committee.
C.203 AUTHORIZE the Deputy Director-Redevelopment to send a Notice of the
County's Intent to acquire the fee simple interest in a two-acre property at
1700 Oak Park Boulevard, Pleasant Hill from the Mt. Diablo Unified School
District.
C.204 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a Tax Sharing Agreement with the City of Oakley.
C.205 ADOPT resolution as required by AB 1396 enabling the County and
eligible special districts to qualify to receive a share of the $102 million
relief allocation.
C.206 ADOPT resolution approving plans and specification for the renovation
of the parking lot at 1215 Main Street, Martinez, and ADOPT a related Board
Order delegating future management of County-owned parking lots in downtown
Martinez to the County Administrator.
C.207 ADOPT resolution adjusting hourly compensation for volunteers in the
Bethel Island Fire District.
C.208 ACKNOWLEDGE receipt of the Auditor-Controller's September 2000
Supplemental Law Enforcement Services Fund (SLESF) activity reports.
C.209 APPROVE plans and specifications for Second Floor tenant improvements
at Summit Centre, 2530 Arnold Drive, Martinez, for the Employment and Human
Services Department; DIRECT the Clerk to advertise for bids to be received on
December 21, 2000; and DETERMINE that the Improvements to Summit Centre are a
CEQA Class 1A categorical exemption. (CP# 00-95)
C.210 DIRECT the Community Development Department, pursuant to Ordinance Code
section 418-6, Mandatory Subscription, to forward to the County Recorder the
assessments for the specified persons and premises for the purpose of levying
liens on the 2001-2002 Tax bills. (Revenue offset)
C.211 AWARD construction contract to B & B Grading & Paving, Inc.,
the lowest responsible bidder, for site work for the Head Start Classroom at
Ambrose Park, 3103 Willow Pass Road, Bay Point for the Community Services
Department.
C.212 APPROVE and AUTHORIZE an amendment to Resolution 95/526, Warrant
Request Purchasing Procedure, to reflect changes approved by the Board on June
27, 2000.
C.213 APPROVE and AUTHORIZE the Purchasing Agent to include 2530 Arnold Drive
(Summit Centre) in the custodial service contract that was bid and awarded in
November 1998.
C.214 DETERMINE that there is a need to continue the emergency action taken
by the Board on October 3, 2000 to replace the heating, ventilation and air
conditioning system at the Richmond Health Center, 100 - 38th Street, Richmond
for the Health Services Department.
C.215 ACCEPT as complete the contract for the stand-alone boiler for the
Family Practice Center at Contra Costa Regional Medical Center, 2500 Alhambra
Avenue, Martinez for the Health Services Department.
C.216 APPROVE plans and specifications for remodeling the Diagnostic Imaging
Department at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg for the
Health Services Department and DIRECT the Clerk to advertise for bids to be
received on December 21, 2000. (CP# 98-11)
C.217 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee,
to enter into a Jurisdictional Transfer Agreement with the City of Oakley and
its Redevelopment Agency regarding the transfer of the Oakley Redevelopment
Project to the City. (See item C.227)
C.218 AUTHORIZE relief of cash shortage to the Health Services Department in
the amount of $271.48, as recommended by the Auditor-Controller.
CORRECTED TO READ:
APPROVED and AUTHORIZED the Health Services Director, or designee, to sign a hold
harmless agreement indemnifying The MaceRich Property Management Company, The
MaceRich Partnership, L.P. dba County East Mall, for the Hazardous Materials
Programs participation in the February 3, 2001, "Office of Emergency Services
Fair".
C.219 APPROVE and AUTHORIZE the Health Services Director, or designee, to
sign a hold harmless agreement indemnifying The MaceRich Property Management
Company, The MaceRich Partnership, L.P. dba County East Mall, for the Hazardous
Materials Programs participation in the February 3, 2001 "Office of Emergency
Fair".
C.220 ADOPT resolution authorizing the issuance and sale of Multi-Family
Mortgage Revenue Bonds in an aggregate amount not to exceed $6 million for the
acquisition and rehabilitation of the Camara Circle Apartments, Concord and the
Pinecrest Apartments, Antioch.
C.221 ACCEPT report from the County Administrator on the status of the County
budget for the first quarter of Fiscal Year 2000-2001.
C.222 APPROVE the Finance Committee recommendations to allocate Keller Canyon
mitigation monies for Fiscal Year 2000-2001.
C.223 REFER resolution on the co-sponsorship of an application to the U.S.
Secretary of Agriculture for the San Francisco Bay Resource and Conservation
Development Area to the Transportation, Water and Infrastructure Committee for
review and recommendation.
C.224 APPROVE amendment to the Conflict of Interest Code of the Contra Costa
County Counsel's Office.
C.225 ACCEPT the inclusion of Government Code §53601, Sections K.1., K.2.,
K.4. and K.5. into the County Treasurer's Investment policy of June, 2000.
C.226 DECLARE an emergency under the Public
Contracts Code and AUTHORIZE the County Administrator to execute a contract in
the amount of $150,000 with Tabor Construction to complete modifications to the
North Concord Homeless Shelter to accommodate families and children for the
winter season.
CORRECTED TO READ: DECLARED an
emergency under the Public Contracts Code and AUTHORIZED the County
Administrator to execute a contract in the amount of $150,000 with Taber
Construction to complete modifications to the North Concord Homeless shelter to
accommodate families and children this winter season.
Redevelopment Agency
C.227 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee,
to enter into a Jurisdictional Transfer Agreement with the City of Oakley and
its Redevelopment Agency regarding the transfer of the Oakley Redevelopment
Project to the City; and AUTHORIZE the Agency Chair to execute Quitclaim Deed to
the Oakley Redevelopment Agency on behalf of the County Redevelopment Agency,
and DIRECT the Public Works-Real Property Division to deliver said deed to the
Grantee. (See item C.217)
Correspondence - none
Consent Items of Board Members C.228 DIRECT the Building
Inspection Director, County Administrator's Office, Community Development
Director, Redevelopment Agency Director, County Counsel, and REQUEST the Housing
Authority to develop a comprehensive community preservation program dealing with
rental units, vacant lots, property maintenance, and housing rehabilitation for
the unincorporated area of Contra Costa County, as recommended by Supervisors
Gioia and Canciamilla.
C.229 DIRECT the Building Inspection Director in coordination with District V
to study the feasibility of establishing a satellite office to provide code
enforcement services in the unincorporated East County area.
Information Items - none
GENERAL
INFORMATION
The Board meets in all its capacities pursuant to Ordinance
Code Section 24-2.402, including as the Housing Authority and the Redevelopment
Agency. Persons who wish to address the Board should complete the form provided
for that purpose and furnish a copy of any written statement to the
Clerk.
All matters listed under CONSENT ITEMS are considered by the
Board to be routine and will be enacted by one motion. There will be no separate
discussion of these items unless requested by a member of the Board or a member
of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS
will be heard when the Chair calls for comments from those persons who are in
support thereof or in opposition thereto. After persons have spoken, the hearing
is closed and the matter is subject to discussion and action by the
Board.
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 disabled
individuals planning to attend Board meetings who contact the Clerk of the Board
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: WWW.CO.CONTRA-COSTA.CA.US.
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.
The Family and Human Services Committee
(Supervisors J. Canciamilla and J. Gioia) - meets on the second and fourth
Mondays of the month at 10:00 A.M. in Room 108, County Administration Building,
651 Pine Street, Martinez.
The Finance Committee (Supervisors M. DeSaulnier
and J. Canciamilla) - meets on the first and third Mondays of the month at 9:00
A.M. in Room 108, County Administration Building, 651 Pine Street,
Martinez.
The Internal Operations Committee (Supervisors G.
B. Uilkema and M. DeSaulnier) - meets on the second and fourth Mondays of the
month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street,
Martinez.
The Transportation, Water & Infrastructure
Committee (Supervisors J. Gioia and G. B. Uilkema) - meets on the second
Monday of the month at 1:00 P.M. in Room 105, County Administration Building,
651 Pine Street, Martinez.
ADJOURNMENT: The Board adjourns today's meeting to the
Committee meeting(s) as noted: (See above for time and place of meetings)
Finance Committee |
11-20-2000 |
CANCELLED |
See above |
Transportation, Water &
Infrastructure Committee |
11-20-2000 |
1:30 P.M. |
See above |
Internal Operations
Committee |
11-27-2000 |
CANCELLED |
See above |
Family & Human Services
Committee |
11-27-2000 |
CANCELLED |
See
above |
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED
TO THREE (3) MINUTES. |
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the
Tuesday Board meetings.
THE BOARD OF SUPERVISORS WILL NOT MEET ON
NOVEMBER 21 AND NOVEMBER 28, 2000.
AMENDED SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS FOR THE BOARD OF
SUPERVISORS OF CONTRA COSTA COUNTY AND FOR SPECIAL DISTRICTS, AGENCIES AND
AUTHORITIES GOVERNED BY THE BOARD BOARD CHAMBERS ROOM 107 AND ROOM 105,
ADMINISTRATION BUILDING, 651 PINE STREET, AND SIXTH FLOOR, 500 COURT STREET,
MARTINEZ, CALIFORNIA, TUESDAY, NOVEMBER 14, 2000, 9:00 A.M. AND
THEREAFTER DURING THIS REGULAR NOVEMBER 14, 2000, MEETING
A. EXISTING LITIGATION-CONFERENCE WITH LEGAL COUNSEL. (LITIGATION HAS BEEN
FORMALLY INITIATED. Gov. Code, §
54956.9(A).) Cases:
1. Barbara Cimino V. Contra Costa County, et al, C.C.C.
Sup. Ct. No. C00-00580. 2. Carolyn Melendy v. Contra Costa County,
WCAB No. WCK 0027626.
B. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Leslie Knight, Kathy Ito and Keith Fleming.
Employee Organizations: Contra Costa County Employees' Assoc., Local
No. 1; AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social Services
Union SEIU Local #535; C.C.C. Appraiser's Assn.; District Attorneys
Investigators Assoc.; Deputy Sheriffs Assn. (DSA); United Prof. Firefighters,
Local 1230; Physicians' & Dentists' Organization of Contra Costa; Western
Council of Engineers; United Chief Officers Association (UCOA); SEIU Health Care
Workers Local No. 250 and Oakley-Knightsen Firefighters' Association.
2. Agency Negotiators: Leslie Knight, Kathy Ito, and Phil Batchelor.
Unrepresented Employees: All unrepresented agency
management employees (Exh. A., Resol. No. 96/488),
unrepresented nursing classification employees and all other unrepresented
agency employees. C. PUBLIC EMPLOYEE APPOINTMENT
1. Title: County Administrator 2. Title: County Counsel 3. Title:
Director of Child Support Services
|