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

FEBRUARY 15, 2000


 


9:00 A.M. Convene and announce adjournment to Closed Session, Room 105.

    There were no Closed Session announcements.

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

Inspirational Thought - "Contentment is wanting what you have, not having everything you want." - Anonymous

CONSIDER CONSENT ITEMS (Pages 3 - 15) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:

C.12, C.21, C.70, C.71, C.72

HOUSING AUTHORITY CONSENT ITEMS:

HA1 AWARD contract for Kidd Manor Canopy and Stairway Project, at Kidd Manor (CAO45002), San Pablo, to Taber Construction Company in the amount of $442,122.

9:35 A.M. PRESENTATIONS

Approved as listed except as noted below:

 P.1 PRESENTATION regarding proclaiming February 29, 2000, as the annual celebration of national "SPAY DAY USA" in Contra Costa County, observing responsible pet ownership and kindness to animals. (Mike Ross, Animal Services Director)

P.2 PRESENTATION of a report on the state of the Contra Costa Health Plan (CCHP) by the Managed Care Commission. (Lyle Yates, M.D., Vice-Chair, Managed Care Commission)

P.3 PRESENTATION of a County Service Award to Pat Morris-Gooding for 30 years of service in the Health Services Department. (Wendel Brunner, M.D., Director of Public Health)

P.4 PRESENTATIONS to the following high school teams, as recommended by Supervisor DeSaulnier: Ygnacio Valley High School Warriors football team, and Ygnacio Valley High School Warriors cross country boys' team, and De La Salle High School Spartans football team, and De La Salle High School Spartans cross country team, and De La Salle High School Spartans water polo team, and Carondelet High School Cougars volleyball team, and Clayton Valley High School Eagles girls' water polo team.

ADOPTED Resolution No. 2000/60 honoring the Ygnacio Valley High School Warrior's football team; ADOPTED Resolution No. 2000/62 honoring
 the Ygnacio Valley High School Warrior's boys' cross country team; ADOPTED
Resolution No. 2000/56 honoring the De La Salle High School Spartan's football team; ADOPTED Resolution No. 2000/59 honoring the De La Salle High School Spartan's cross country team; ADOPTED Resolution No. 2000/57 honoring the De La Salle High School Spartan's water polo team; ADOPTED Resolution No. 2000/58 honoring the Carondelet High School Cougar's volleyball team; and ADOPTED Resolution No. 2000/61 honoring the Clayton Valley High School Eagle's girls' water polo team.

10:15 A.M. SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items:

Approved as listed except as noted below:

 SD.1 CONSIDER any Consent Items previously removed.

SD.2 CONSIDER the establishment of a policy that there shall be zero tolerance for domestic violence in Contra Costa County and the development of a strategy to achieve the goal of zero tolerance in law enforcement and prosecution of domestic violence, as recommended by Supervisor Gerber.

DECLARED it is the policy of the Board of Supervisors that there be Zero Tolerance for domestic violence in Contra Costa County; DECLARED the  Board's intent to place a priority on domestic violence in its consideration of law enforcement resources and programs in this year's budget; DIRECTED the County Administrator to convene the appropriate departments and staff to develop recommendations to the Board regarding Zero Tolerance for Domestic Violence program concepts with concurring budget implications, to return to the Board in May, 2000; DIRECTED that the views of the American Medical Association (AMA) and the California Medical Association (CMA) be included with those
 of the Battered Women's Alternatives on these matters with the County Administrator, Sheriff, District Attorney, Health Services, and Child  Protective Services so they can be considered in the report to the Board.

SD.3 CONSIDER adopting a resolution in support of Proposition 14, The California Reading and Literacy Improvement and Public Library Construction and Renovation Bond Act of 2000. (Anne Cain, Acting County Librarian)

ADOPTED Resolution No. 2000/81, in support of Proposition 14, the California Literacy Improvement and Public Library Construction and Renovation Bond
 Act of 2000.

SD.4 CONSIDER accepting a resolution from the California State Association of Counties (CSAC) honoring Contra Costa County for 150 years of commitment and service, as recommended by Supervisor Gerber.

ACCEPTED a resolution from the California State Association of Counties
 (CSAC) honoring Contra Costa County for 150 years of commitment and service.

10:45 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items:

Approved as listed except as noted below:

D.1 PUBLIC COMMENT. (3 Minutes/Speaker)

The following person presented testimony:

 Toxie H. Myers, Jr., 2567 Henry Avenue, Pinole, commented on
  alleged hazardous material in the Pinole area.

D.2 CONSIDER recommendations of the County Administrator on the second quarter budget report and the Proposed State Budget for 2000-2001.

D.3 CONSIDER requests from the Board of Supervisors members during the Transportation Workshop held on January 18, 2000, and February 8, 2000. (Continued from February 8, 2000) (Steve Goetz, Community Development Department)

ADOPTED the Board's principles for establishing transportation   priorities for the renewal of Measure C-88 and for the Metropolitan Transportation Commission's (MTC) Transportation Blueprint for the 21st Century; AUTHORIZED the Chair, Board of Supervisors, to sign a letter that refers the principles to the Contra Costa Transportation Authority and the regional transportation planning committees, and requests that these principles be used as the criteria for developing projects and programs to be included in the Expenditure Plan for the renewal of Measure C-88.

Closed Session

* * * * *
Adjourn to the Contra Costa County Mayors' Conference
March 2, 2000, 6:30 p.m.
Richmond Country Club, 1 Markovich Lane, Richmond
* * * * *

THE BOARD OF SUPERVISORS WILL NOT MEET ON

FEBRUARY 22 AND FEBRUARY 29, 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 APPROVE plans and specifications and ADVERTISE for bids for the Clearland Drive Area Traffic Median Island Project, Bay Point area. [CDD-CP#99-70] (Funding: 100% Local Funds, Measure C)

C.2 APPROVE plans and specifications and ADVERTISE for bids for the 2000 Overlays Project, West and Central County areas. [CDD-CP# 98-97, 99-77, 99-98, and 99-78] (Funding: 80% Transportation Equity Act 21, 8% Measure C, 8% City of Richmond, and 4% City of San Pablo)

C.3 ACCEPT the completed contract with Maggiora and Ghilotti, Inc., for the Central County Corporation Yard Debris Drying Area Project, Martinez area. (Funding: 100% Clean Water Program Funds)

C.4 APPROVE a traffic resolution establishing a STOP intersection on Rachel Road at Montalvin Drive, Richmond area.

C.5 APPROVE traffic resolutions limiting parking on a portion of Shawn Drive, Pinole area; and Sunset Drive, El Sobrante area.

C.6 APPROVE a traffic resolution establishing a load limit on Dougherty Road, San Ramon area.

Engineering Services

C.7 SUB 8051: ACCEPT completion of improvements for subdivision being developed by Alamo Orchards LLC and TA Tucker Associates, Inc., Alamo area.

C.8 SUB 7456: ACCEPT completion of improvements for subdivision being developed by Blackpointe Homes, Inc., and DECLARE certain roads as County roads, Alamo area.

C.9 SUB 7062: CORRECT errors on road acceptance for subdivision in the Alamo area.

C.10 MS 10-95: APPROVE parcel map for subdivision being developed by Robert A. Dal Porto, Oakley area.

C.11 MS 10-95: AUTHORIZE acceptance of grant deed of development rights (ancient burial site) for subdivision being developed by Robert A. Dal Porto, Oakley area.

C.12 DP 3004-95: ACCEPT completion of improvements (road improvement for Fleetwood Road) being developed by Damé Construction Company, Inc., Danville area.

CONTINUED consideration to accept completion of improvements (road improvement for Fleetwood Road) being developed by Damé Construction Company, Inc., DP 3004-95, Danville area.

C.13 APN 187-531-003: ACCEPT release and indemnification for parcel being granted by David M. and Carol A. Clementz, Alamo area.

C.14 APPROVE and AUTHORIZE the Public Works Director to execute a Consulting Services Agreement with Group Ipex, Inc., a computer programming company, to provide application development services for the Public Works Department, Countywide.

Special Districts & County Airports

C.15 APPROVE sale of surplus property on Tice Valley Boulevard for $475,000 and AUTHORIZE Board Chair to execute Option Agreement and Grant Deed to A. F. Evans Company, Inc., Walnut Creek area. [CDD-CP#97-16]

C.16 APPROVE and AUTHORIZE the Public Works Director to execute a Memorandum of Lease between the County and Byron Aviation Services Limited for land at the Byron Airport, Byron area.

C.17 AUTHORIZE the Chair, Board of Supervisors, to sign a letter to the Army Corps of Engineers requesting a comment period of the de-authorization of the Wildcat and San Pablo Creek Reach 2 Flood Control Project, San Pablo area.

C.18 ACCEPT as complete and give notice of completion of the contract with Condon-Johnson & Associates at 189/190 Silver Pine Lane, for landslide repair work, Danville (Blackhawk) area.

Statutory Actions - None

Claims, Collections & Litigation

C.19 DENY claims of D. Norton, S. Norton, a minor, and J. Norton, a minor; S. Ali (2); L. Anderson; R. Bethke, et al; D. and P. Cunningham; M. Cunningham; A. Evenson; M. Maharaj; T.V. Nguyen (2); J. Pastrana; D. Silviera; P. Soltani, a minor; K.A. Teutschel; application to file late claim of R. Harless; and application to file late claim of J. Woodard.

Hearing Dates

C.20 FIX March 14, 2000, at 9:00 a.m. for a public hearing to discuss establishing Underground Utility District No. 28, Parker Avenue, Rodeo area.

Honors & Proclamations - None

Ordinances

C.21 ADOPT Ordinances 2000-04, 2000-05 and 2000-06, introduced February 1, 2000, to restructure the Public Works Director position and exclude the County Surveyor from the Merit System.

CORRECTED TO READ: ADOPTED Ordinances 2000-04, 2000-05 and 2000-06, introduced February 1, 2000, to restructure the Public Works Director position (Road Commissioner and Surveyor consolidated), and exclude the County Surveyor – Exempt, from the Merit System.

C.22 INTRODUCE an ordinance authorizing the City of Brentwood Redevelopment Agency to amend their redevelopment plan by merging two projects into one, WAIVE reading, and FIX March 7, 2000, for adoption.

Appointments & Resignations

C.23 APPROVE medical staff appointments and reappointments as recommended by the Medical Executive Committee on January 24, 2000.

C.24 APPOINT Mike Pato to the Oakley Fire Protection District Fire Advisory Commission, as recommended by Supervisor Canciamilla.

C.25 REAPPOINT Stan Hansen as the District IV Owner Representative and REAPPOINT June Dellapa as the District IV Tenants Representative to the Mobile Home Advisory Committee, as recommended by Supervisor DeSaulnier.

C.26 REAPPOINT Lisa Wohn to the M-16 Citizens Advisory Committee, as recommended by Supervisor DeSaulnier.

C.27 ACCEPT the resignation of Lou Ferrero from the Advisory Council on Aging and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by the Council.

Appropriation Adjustments - 1999 - 2000 FY

C.28 Sheriff's Office (0255, 7650)/General Services (0063): AUTHORIZE an additional $81,400 in motor vehicle license fees and APPROPRIATE for the Abandoned Vehicle Abatement Program; and AUTHORIZE the transfer of appropriations in the amount of $106,086 from the Sheriff's Department to General Services to purchase vehicles.

C.29 Probation (0308)/Employee-Retiree Benefits (0145): AUTHORIZE the transfer of $10,200 in appropriations from Employee/Retiree Benefits and an additional $76,085 in revenues from the State Department of Alcohol and Drug Programs and the Federal Office of Justice Planning and APPROPRIATE funding for the Technology for Teens Program at Juvenile Hall and personnel for the Drug Court.

C.30 Management Information Systems (0025): AUTHORIZE the transfer of $35,000 in appropriations from Management Information Systems to the Veterans Service Department to upgrade computer systems.

C.31 Employment and Human Services/Board of Supervisors/Sheriff: AUTHORIZE $545,055 in Keller Landfill Surcharge revenues and APPROPRIATE to departments that were approved allocations for FY 1999-2000.

C.32 Public Works--Road Construction (0662)/Public Works--Road Maintenance (0672): AUTHORIZE the transfer of $552,000 in appropriations from Road Construction to Road Maintenance to reflect the appropriate categories for estimated expenditures for FY 1999-2000.

Legislation - None

Personnel Actions
C.33 ADD one Secretary-Journey Level position in the Employment and Human Services Department. (State and Federal Funds)

C.34 REALLOCATE one Orthopedic Technician position from permanent intermittent to permanent part time (24/40) in the Health Services Department. (No Cost)

C.35 ADD one permanent part time (30/40) Hazardous Materials Technician position in the Health Services Department. (Third Party Revenues)

C.36 CANCEL two full time Information Systems Programmer/Analyst II positions; ADD one full time Computer Operations Supervisor position; and ADD one full time Clerk-Experienced Level position in the County Administrator's Office - Department of Information Technology. (Charges to User Departments)

C.37 REALLOCATE the class of Fire Maintenance Worker on the salary schedule in the Contra Costa County Fire Protection District. (Budgeted)

C.38 ADD one 20/40 Deputy District Attorney-Deep Class in the District Attorney's Office. (State Funds)

C.39 DECREASE the hours of one Board of Supervisors Assistant from 24/40 to 20/40 in District II.

C.40 INCREASE the hours of one Board of Supervisors Assistant from 24/40 to 40/40 in District IV.

C.41 ADD one full time position of Emergency Planning Coordinator and CANCEL one Senior Emergency Planning Coordinator position in the Sheriff's Office. (Salary savings)

C.42 CANCEL one full time Information Systems Assistant II position; and ADD one full time Computer Operator I position in the County Administrator's Office - Department of Information Technology. (Charges to User Departments)

C.43 ADD one full time Supervising Accountant; and CANCEL one Tax Roll Supervisor position in the office of the Auditor-Controller and ABANDON the class as obsolete. (Budgeted)

C.44 ADD four full time Account Clerk-Project positions in the Retirement Office. (No County Cost)

C.45 ADD two Intermediate Typist Clerk-Project positions in the Retirement Office. (No County Cost)

C.46 ADD one 20/40 Library Assistant-Journey Level and one full time Librarian in the Library Department. (Revenue Offset)

C.47 ADD one full time Information Systems Specialist I position in the Library Department. (Budgeted)

C.48 ADD one full time Office Manager position and CANCEL one Recorder's Operations Supervisor position in the Clerk-Recorder's Office and ABANDON the class as obsolete. (Salary Savings)

Grants & Contracts

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

C.49 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to sign contract documents and to accept State Department of Education Child Development Services funding in the amount of $13,598 to provide child care services to families who receive Child Protective Services, teen parents, children at risk of abuse and neglect, children with special needs and low income families for FY 1999-2000. (No County Match)

C.50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California Department of Alcohol and Drug Programs to increase funding for continued substance abuse services by $2,424,678 to a new total of $11,117,708 through June 30, 2001. ($110,514 County Match - Budgeted)

C.51 CORRECT Board action of December 7, 1999, Item C.83 and C.75, and APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to enter into two MOUs with the State Health and Human Services Agency Data Center in the corrected amounts of $163,760.30 through October 8, 2001, and $166,604.90 through October 30, 2001. (State Funds)

APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services:

C.52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Sharon D. Washington, M.D., (Specialty: Obstetrics/Gynecology) to modify the fee schedule to allow contractor to be paid for additional weekend and weeknight on-call services through September 30, 2002. (Third Party Revenues)

C.53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Medical Specialist Contract amendment with Joseph Macedo, Jr., M.D., (Specialty: Obstetrics/Gynecology) to modify the fee schedule to allow contractor to be paid for additional weekend and weeknight on-call coverage services through March 31, 2002. (Third Party Revenues)

C.54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Northern California Family Center to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William Barker, M.F.C.C., to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gregory Fouts, M.D., (Specialty: Urology) to be paid in accordance with a specified fee schedule through January 31, 2001. (Third Party Revenues)

C.57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Mobile Apheresis Program to provide therapeutic apheresis services to be paid in accordance with a specified fee schedule through December 31, 2001. (Third Party Revenues)

C.58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ramon Berguer, M.D., (Specialty: General Surgery) to modify the fee schedule to allow contractor to provide additional on-call surgery coverage services through August 31, 2000. (Third Party Revenues)

C.59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen D. Weiss, M.D., (Specialty: General Surgery) to modify the fee schedule to allow contractor to provide additional on-call surgery coverage services through July 31, 2002. (Third Party Revenues)

C.60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David H. C. Raphael, M.D., (Specialty: General Surgery) to modify the fee schedule to allow contractor to provide additional on-call surgery coverage services through August 31, 2002. (Third Party Revenues)

C.61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett Corporation in the amount of $46,322 for substance abuse primary prevention services in East County through June 30, 2000. (Federal Funds)

C.62 ACKNOWLEDGE receipt of notice from Spero W. Calos, Jr., requesting termination of contract for consultation and technical assistance to the Hazardous Materials Division effective January 31, 2000.

C.63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in the amount of $31,170 to provide mental health services for CalWORKs participants through June 30, 2000. (State Funds)

C.64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kuelewa Furaha to increase the payment limit by $6,620 to a new payment limit of $30,000 and extend the term through June 30, 2000, to allow additional hours of acupuncture treatment services for the Perinatal Outreach Enhancement Project. (State Funds)

C.65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas B. Hargrave, III, M.D., (Specialty: Gastroenterology) to be paid in accordance with a specified fee schedule through January 31, 2001. (Third Party Revenues)

C.66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Asher in the amount of $110,240 for consultation and technical assistance with regard to Call Center Communications System for the period from February 8, 2000, through February 7, 2001. (Enterprise I Budget)

C.67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an addendum to the contract with American Red Cross Blood Services to provide total blood and blood component products and associated services, to make minor technical changes to product line items at rates specified and to extend the term through December 31, 2002. (Enterprise I Budget, Third Party Revenues)

C.68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kimberly Mayer in the amount of $79,747 to provide consultation, training and technical assistance with regard to the CalWORKs program through December 31, 2000. (State Funds)

C.69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PricewaterhouseCoopers LLP, in the amount of $100,000 for consultation and technical assistance with regard to an evaluation of Medi-Cal rate setting and Medi-Cal compliance workflow analysis and training through November 30, 2000. (Enterprise I Budget)

C.70 APPROVE and AUTHORIZE the County Administrator, or designee, to execute Administrative Amendments with Battered Women’s Alternatives and Rape Crisis Center to increase the salary and administrative cost components by 5% for Fiscal Year 1999-2000, to make modifications in corresponding payment and budget provisions, and to incorporate State or County required changes in other provisions (if any). ( 30% Federal, 70% County)

DELETED consideration to approve and authorize the County Administrator, or designee, to execute Administrative Amendments with Battered Women's Alternatives and Rape Crisis Center to increase the salary and administrative cost components by 5% for Fiscal Year 1999-2000, to make modifications in corresponding payment and budget provisions, and to incorporate State or County required changes in other provisions (if any). ( 30% Federal, 70% County)

C.71 APPROVE and AUTHORIZE the County Administrator, or designee, to execute Administrative Amendments for Substance Abuse Contracts to increase the salary and administrative cost components by 5% for Fiscal Year 1999-2000, to make modifications in corresponding payment and budget provisions, and to incorporate State or County required changes in other provisions (if any). ( 30% Federal, 70% County)

DELETED consideration to approve and authorize the County Administrator, or designee, to execute Administrative Amendments for Substance Abuse Contracts to increase the salary and administrative cost components by 5% for Fiscal Year 1999-2000, to make modifications in corresponding payment and budget provisions, and to incorporate State or County required changes in other provisions (if any). ( 30% Federal, 70% County)

C.72 APPROVE and AUTHORIZE the County Administrator, or designee, to execute Administrative Amendments for Mental Health Contracts to increase the salary and administrative cost components by 5% for Fiscal Year 1999-2000, to make modifications in corresponding payment and budget provisions, and to incorporate State or County required changes in other provisions (if any). ( 30% Federal, 70% County)

DELETED consideration to approve and authorize the County Administrator, or designee, to execute Administrative Amendments for Mental Health Contracts to increase the salary and administrative cost components by 5% for Fiscal Year 1999-2000, to make modifications in corresponding payment and budget provisions, and to incorporate State or County required changes in other provisions (if any). ( 30% Federal, 70% County)

C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Randall Lane Sawyer in the amount of $88,840 for professional consultation and technical assistance to the Hazardous Materials Division regarding risk management and prevention programs through January 31, 2001. (State Funds)

C.74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Asian Community Mental Health Services, Inc., in the amount of $32,053 to provide mental health program services for mentally disturbed Southeast Asian refugees in West County through June 30, 2000. (32% Federal, 68% Mental Health Realignment)

C.75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with New Connections in the amount of $731,566 to provide substance abuse treatment and recovery services, outpatient perinatal intensive day treatment services and substance abuse and mental health assessment services for participants in the CalWORKs program through June 30, 2000. (State Funds)

C.76 APPROVE and AUTHORIZE the Health Services Department to issue a 60-day advance written notice to Briones Medical Group to terminate their contract, effective at close of business April 16, 2000.

C.77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Miguel Counseling Services to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Rostowski, M. D., to provide professional psychiatric services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Counseling to provide outpatient psychotherapy services to be paid in accordance with a specified schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Doris Dea, M.F.C.C., to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Family Stress Center in the amount of $41,309 to provide mental health services for CalWORKs participants through June 30, 2000. (State Funds)

C.82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Family Stress Center, Inc., to increase the payment limit by $45,203 to a new payment limit of $86,910 for additional parenting consultant services to Born Free Project participants through June 30, 2000. (State Funds)

C.83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett Corporation to increase the payment limit by $36,887 to a new payment limit of $253,746 for additional parenting services to CalWORKs mothers and their children through June 30, 2000. (State Funds)

C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Desarrollo Familiar to increase the payment limit by $20,000 to a new payment limit of $89,000 for additional services, including expanded HIV/AIDS education and outreach services through June 30, 2000. (State Funds)

C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SERVE, Inc., in the amount of $363,192 to provide vocational rehabilitation training services for mental health clients through June 30, 2001. (Mental Health Realignment)

C.86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gretchen Graves, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Myung Cho, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services to increase the payment limit by $33,642 to a new payment limit of $361,170 to provide additional residential recovery and transitional housing services for CalWORKs mothers and their children through June 30, 2000. (No County Match)

C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services to increase the payment limit by $117,724 to a new payment limit of $987,884 for additional residential and outpatient alcohol and drug abuse treatment services for CalWORKs mothers and their children through June 30, 2000. (No County Match)

C.90 APPROVE and AUTHORIZE payment of $9,620 to the City of Richmond for reimbursement of certain costs incurred in the implementation of an Emergency Medical Dispatch System. (County Service Area EM-1)

C.91 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, and the In Home Supportive Services (IHSS) Authority Executive Director to execute a contract amendment with Independent Living Resource, Inc., to increase the payment limit by $46,100 to a new payment limit of $92,200 and extend the term to June 30, 2000, for continued operation of an IHSS Registry, pending full implementation of the IHSS Authority. (75% State, 25% County)

C.92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Neonatology in the amount of $212,076 to provide neonatology services for the Contra Costa Regional Medical Center through December 31, 2002. (Enterprise Fund/Third Party revenues)

C.93 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to extend the contract with Contra Costa Economic Partnership from January 31, 2000, through July 31, 2000, for continued implementation of the County Job Creation Investment Fund Implementation Plan with no change in contract amount.

C.94 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with PharmChem Laboratories to increase the payment limit by $200,000 to a new payment limit of $300,000 for increased costs associated with Court ordered substance abuse testing services. (70% State, 30% County)

C.95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard Unger, M.D., to provide professional psychiatric services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Virginia Blacklidge, M.D., to provide professional psychiatric services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through December 31, 2000. (Member Premiums, Third Party Revenues)

C.97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Turcios, O.D., to provide professional optician services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation agreement with Winnie Harrison (dba Harrison House), effective December 31, 1999, discontinuing emergency residential care services to mentally disturbed adults due to closure of the home.

C.99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Richmond (Fire Department) in the amount of $210,000 to provide AB 2185 inspections (Hazardous Materials Release Response Plans and Inventory) through June 30, 2001. (AB 2185, Hazardous Materials Handling Fees)

C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Richmond (Fire Department) in the amount of $216,000 to provide hazardous materials training for fire department personnel through June 30, 2001. (AB 2185 Inspection Fees)

C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Richmond (Fire Department) in the amount of $265,800 for support of the City of Richmond Fire Department’s Hazardous Materials Response Unit through June 30, 2001. (AB 2185 Inspection Fees)

C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Carlos Zapata, M. D., to increase the payment limit by $7,920 to a new payment limit of $95,280 to provide an additional level of psychiatric services to bilingual clients at Pittsburg Adult Mental Health Clinic through April 30, 2000. (Mental Health Realignment, Third Party Revenues)

C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Phoenix Programs, Inc., in the amount of $780,756 to provide mental health outreach services for the homeless mentally ill through June 30, 2000. (7% Federal, 93% Mental Health Realignment)

C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Consumer Concerns, Inc., in the amount of $246,100 to provide Patients’ Rights Program through June 30, 2000. (Department Budget)

C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Family Stress Center to provide professional outpatient psychotherapy services to be paid in accordance with a specified fee schedule through December 31, 2000. (Contra Costa Health Plan Member Premiums, Third Party Revenues)

C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peter Greenberg, M.D., to provide Medi-Cal mental health specialty services to be paid in accordance with a specified fee schedule through June 30, 2000. (Federal and State Funds)

C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kiran Koka, M.D., to provide Medi-Cal mental health specialty services to be paid in accordance with a specified fee schedule through June 30, 2000. (Federal and State Funds)

C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juan Sequeria, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Phuong Duc Dang, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hwei-Jun Hsu, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jorge Salazar, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kwang Chiu, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cuong Tat Vu, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Teresa Rudlowski, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J. Gene Zimmerman, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Manoj Desai, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Chien Lai, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Connolly, M.D., to provide primary care services for Contra Costa Health Plan members to be paid in accordance with a specified fee schedule through December 31, 2001. (Member Premiums)

C.119 APPROVE and AUTHORIZE the General Services Director to execute an amendment to the consulting services agreement with Gutierrez/Associates, AIA increasing the payment limit by $12,750 to a new payment limit of $110,250 for architectural design services for addition and tenant improvements at 1034 Oak Grove Road, Concord for the Health Services Department. (Bond Funds)

C.120 APPROVE and AUTHORIZE the General Services Director to execute an amendment authorizing extra work and increasing the payment limit by $15,193 to a new payment limit of $130,623 under the consulting services agreement dated January 5, 1999, with Interactive Resources, Inc., for remodeling the Third Floor, 50 Douglas Drive, Martinez, for District Attorney Family Support. (Bond Funds)

C.121 APPROVE and AUTHORIZE the General Services Director to execute a change order to the contract for tenant improvements at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg, to increase the payment limit by $107,657 to a new payment limit of $4,691,895 to provide for plumbing reconfiguration and asbestos abatement. (Bond Funds)

C.122 APPROVE plans and specifications and AWARD construction contract for Phase II Tenant Improvements at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg, for the Health Services Department to Alan A. Bradford, Inc., the lowest responsible bidder. (Bond Funds)

C.123 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract not to exceed $15,000 with Carol Roden to provide clerical support in the Forensics Laboratory for the period February 1, 2000, through June 30, 2000.

C.124 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Printrak International, Inc., for system and equipment maintenance in the amount of $39,778 through September 28, 2000. (Budgeted)

C.125 AUTHORIZE the Acting Public Works Director to execute a contract between the Contra Costa County Redevelopment Agency and the County of Contra Costa for design work for the North Broadway Infrastructure Program, Bay Point. (Redevelopment Funds) (See Item C.149)

C.126 APPROVE and AUTHORIZE the General Services Director to execute a consulting services agreement with Stephen E. Harriman, AIA & Associates in the amount of $29,250 for architectural services for tenant improvements, Buildings A and B, for Mental Health and DUI Programs, 2400 Sycamore Drive, Antioch, for Health Services. (Budgeted - Plant Acquisition)

Leases

C.127 AUTHORIZE the General Services Director to execute a Lease with FamiliesFirst, Inc., for the premises at 2025 Sherman Drive, Pleasant Hill for use by the Employment and Human Services Department for dedicated group home services.

C.128 AUTHORIZE the General Services Director to execute a License with John-Patrick Kirby for the premises at 2225 Buchanan Road, Suite H, Antioch, for use by the Victim/Witness Program of the Probation Department. (Probation Budget)

Other Actions

C.129 APPROVE the completed Annual Compliance Checklist; AUTHORIZE the Chair of the Board of Supervisors to sign the completed Compliance Checklist; and FIND that the County's policies and programs conform to the requirements for compliance with the Contra Costa Transportation Improvement and Growth Management Program.

C.130 RECEIVE report concerning litigation matter Mary Lopez vs. Contra Costa County, and AUTHORIZE payment from the Workers' Compensation Trust Fund.

C.131 ACCEPT completed contract for reroofing at the Court House, 725 Court Street, Martinez.

C.132 APPROVE plans and specifications for Cast Iron Soil Pipe Replacement at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg, and DIRECT the Clerk to advertise for bids to be received on March 16, 2000.

C.133 ACCEPT completed contract for restroom accessibility improvements at El Sobrante Library, 4191 Appian Way, El Sobrante.

C.134 APPROVE plans and specifications for tenant improvements at 2366-A Stanwell Circle, Concord, for the Department of Agriculture and DIRECT the Clerk to advertise for bids to be received on March 23, 2000; and DETERMINE that the project is a CEQA class 1A Categorical Exemption (CP#00-18) (Budgeted - Plant Acquisition)

C.135 DETERMINE that there is a need to continue emergency action regarding the Juvenile Hall Renovation, Tamalpais Wing project at 202 Glacier Drive, Martinez.

C.136 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to submit applications to the National Association of Counties for the 2000 Achievements Award Program.

C.137 DETERMINE that the emergency action taken by the Board on October 19, 1999, pursuant to Public Contract Code Sections 20134 and 22050, to replace defective fire sprinkler heads at Contra Costa Regional Medical Center, 2500 Alhambra Avenue, Martinez is no longer required. Work is substantially complete.

C.138 ADOPT a resolution authorizing the sale and issuance of General Obligation Bonds, Walnut Creek School District, Election of 1995, Series D, in an amount not to exceed $5,000,000.

C.139 ACCEPT report from the Contra Costa Regional Medical Center Director regarding replacing disposable hospital supplies with reuseables.

C.140 APPROVE the allocation of $51,000 in FY 1999-2000 in HOME Investment Partnership Act (HOME) funds to Christian Church Homes of Northern California for the Crockett Senior Housing Project, and AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute and amend all legal documents necessary to complete this transaction and project.

C.141 APPROVE the allocation of $587,000 in FY 1999/2000 HOME Housing Development
Assistance Funds to Shelter, Inc., for the East County Transitional Center, and AUTHORIZE the Deputy Director, Redevelopment, or designee, to execute all legal documents required to complete this transaction and project.

C.142 APPROVE the allocation of $850,000 in FY 1999/2000 HOME Housing Development Assistance Funds to Pacific Community Services, Inc., for the Presidio Village Senior Housing Project, and AUTHORIZE the Deputy Director, Redevelopment, or designee, to execute all legal documents required to complete this transaction and project.

C.143 DIRECT the Community Development Department, pursuant to Ordinance Code Section 418-6, Mandatory Subscription to forward to the County Recorder the assessments for specified persons and premises for the purpose of levying liens on the 2000/2001 Tax Bills.

C.144 APPROVE County participation as a co-host in two Open Space Forums sponsored by the Bay Area Open Space Council; AUTHORIZE appropriate County staff to assist with coordinating these meetings.

C.145 DETERMINE that there is a need to continue emergency action regarding the seismic safety of the County's telecommunications infrastructure.

C.146 ACKNOWLEDGE receipt of the Auditor-Controller's December Supplemental Law Enforcement Services Fund (SLESF) activity reports.

C.147 DETERMINE that there is a need to continue emergency action taken by the Board on November 16, 1999, pursuant to Government Code Section 8630, to declare a local emergency on homelessness in Contra Costa County.

C.148 DETERMINE that there is a need to continue emergency action taken by the Board on December 14, 1999, pursuant to Government Code Section 8630, to declare a local public health emergency for HIV/AIDS and Hepatitis C in Contra Costa County.

Redevelopment Agency

C.149 AUTHORIZE the Deputy Director-Redevelopment to execute a contract between the Contra Costa County Redevelopment Agency and the County of Contra Costa for the design work for the North Broadway Infrastructure Program, Bay Point. (Redevelopment Funds) (See Item C.125)

C.150 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a Sixth Implementation Agreement for the Coggins Square Townhouse project, Pleasant Hill BART.

Correspondence - None

Consent Items of Board Members - None

Information Items - None
 


SUPPLEMENTAL AGENDA


 


Honors & Proclamations

C.151    ADOPT resolution recognizing February 21, 2000, as "President's Day" in Contra Costa County, as recommended by Supervisor Canciamilla.
 


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 02-21-2000 9:00 A.M. See above
Internal Operations Committee 02-28-2000 9:00 A.M. See above
Family & Human Services Committee 02-28-2000 10:00 A.M. See above
Finance Committee 03-06-2000 9:00 A.M. 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

FEBRUARY 22 AND FEBRUARY 29, 2000.

SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS

FOR THE BOARD OF SUPERVISORS

CONTRA COSTA COUNTY

AND FOR

SPECIAL DISTRICTS, AGENCIES AND

AUTHORITIES GOVERNED BY THE BOARD

BOARD OF CHAMBERS AND ROOM 105, ADMINISTRATION BUILDING

TUESDAY, FEBRUARY 15, 2000, 11:00 A.M. AND THEREAFTER

DURING THIS REGULAR FEBRUARY 15, 2000 MEETING


 






A. 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.
B. EXISTING LITIGATION-CONFERENCE WITH LEGAL COUNSEL.
(LITIGATION HAS BEEN FORMALLY INITIATED. Gov. Code ' 54956.9(A).) CASES: 1. Cruz-Rincon v. Contra Costa County, et al., C.C.C. Sup. Ct.  2. Saed Hasan v. Co. of Contra Costa, et al., U.S.D.C., North Dist. No. C99-0084 WHO.

3. Debra Goulart v. Co. of Contra Costa, et al., U.S.D.C., North Dist. No. C00-0110 CRB.

4. Demetriss Davis v. Co. of Contra Costa, WCAB No. OAK 238966.