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 F.D. Glover
Clerk of the Board, Phil Batchelor (925 335-1900)

A G E N D A
TUESDAY
JANUARY 23, 2001

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

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

Inspirational Thought - Great people are those who make others feel that they, too, can become great. - Mark Twain  CONSIDER CONSENT ITEMS (Pages 3-9) - Items removed from this section will be considered with the Short Discussion Items.

Approved as listed except as noted below:

C.11, C.44, C.51, C.67, C.73, C.83, C.84.

HOUSING AUTHORITY CONSENT ITEMS:

HA.1    AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa to submit an application and execute all forms necessary to provide an agreement with the City of Antioch for the use of $200,000 of the city's Community Development Block Grant program (CDBG) funds to continue operations of the Rental Rehabilitation Program in the City of Antioch for the 2001-2002 Fiscal Year.

 HA.2    APPROVE salary adjustment for Finance Director to conform to comparability study, as recommended by the Executive Director of the Housing Authority of the County of Contra Costa.
9:35 A.M. PRESENTATIONS  P.1 PRESENTATION of a County Service Award to Christina Linville for 20 years of service to Contra Costa County. (Sara Hoffman, Assistant County Administrator)

ACCEPTED the presentation of a County Service Award to Christina Linville for 20 years of service to Contra Costa County.

P.2 PRESENTATION of a County Service Award to Emma Kuevor for 25 years of service to Contra Costa County. (Scott Tandy, Assistant County Administrator)

ACCEPTED the presentation of a County Service Award to Emma Kuevor for 25 years of service to Contra Costa County.

9:45 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    CONSIDER County transition plan to examine organizational, systems and service delivery system refinements in conjunction with the arrival of a new Board member and County Administrator. (County Administrator)

AUTHORIZED the scheduling of a series of Board retreats to examine Contra Costa County's organizational structure; and DIRECTED the new County Administrator to survey the various organizational structures of other urban counties.

 SD.3    CONSIDER adopting an energy conservation policy and directing the County Administrator to develop a conservation plan to meet established goals. (Supervisor DeSaulnier)

DIRECTED the County Administrator to create an energy reduction  program for all County departments and offices to reduce usage of  electricity, setting of goal of 10 percent overall, to report to the Board in 60  days on the status of the program; and REQUESTED a listing of County  facilities that are designated as exempt (Block 50) during periods of rolling  blackouts instituted by the provider of electric energy.
 

SD.4    HEARING to consider establishment of Drainage Area 47 and adoption of a Drainage Fee Ordinance, and determination that the activity is exempt from the California Environmental Quality Act (CEQA), Martinez area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; FOUND that no majority protest exists;  ADOPTED Resolution No. 2001/30 establishing Drainage Area 47;  ADOPTED Ordinance 2001-04 setting the fees; and DETERMINED that  the activity is exempt from the California Environmental Quality Act  (CEQA), Martinez area.

SD.5    CONSIDER reorganizing certain functions of the County Administrator's Office and referring to the Internal Operations Committee responsibility for developing specific recommendations on the staffing duties and operations of the Office. (Supervisor DeSaulnier and Supervisor Gioia)

CONSIDERED separation of the Clerk of the Board function from the County Administrator's position and the concept of establishing a Legislative Analyst Office under the Clerk of the Board; REFERRED the matter to the Internal Operations Committee; and DIRECTED that the Internal Operations Committee provide to the Board a background document on the Clerk of the Board functions and a Legislative Analyst Office for the Board's retreats, to investigate with the County Administrator the organization of other counties, and to prepare an analysis on the benefits and costs.

SD.6    CONSIDER adopting a Cultural Plan with policy recommendations for Countywide cultural development over the next five to ten years. (County Administrator, Arts & Culture Commission)

ADOPTED the County Cultural Plan; EXPRESSED appreciation to involved individuals and organizations; ACKNOWLEDGED the Plan's funders; and CONCURRED with the Cultural Plan policy recommendations for development over the next five to ten years.

 SD.7    HEARING on proposal to adjust fees for services of the Office of the Sheriff-Forensic Services Division, effective July 1, 2000. (Warren E. Rupf, Sheriff-Coroner)

CLOSED the public hearing; and ADOPTED Resolution No. 2001/31 for Forensic Services Fees – for the Office of the Sheriff/Coroner.

 SD.8    CONSIDER supporting the Alhambra Creek Watershed Management Plan prepared by the Alhambra Creek Watershed Planning Group. (Supervisor Uilkema)

ADOPTED Resolution No. 2001/21 supporting the Alhambra Creek Watershed Management Plan prepared by the Alhambra Creek Watershed Planning Group.
 

DELIBERATION ITEMS - The Board will consider and take action on the following items:  D.1    HEARING to consider adoption of Resolution of Necessity for acquisition by eminent domain of real property for the Stone Valley Road Widening project, Alamo area. (Maurice Shiu, Public Works Director)

CLOSED the public hearing; and ADOPTED Resolution No. 2001/33 for the Resolution of Necessity for acquisition by eminent domain of real property for the Stone Valley Road Widening Project.

11:00 A.M.

        D.2    CONSIDER accepting the Health Services report on a follow-up evaluation at the Ultramar Inc. Golden Eagle Refinery (formerly Tosco-Avon) by Arthur D. Little, Inc., and authorizing the Health Services Department to establish a contract with Arthur D. Little, Inc., to perform a follow-up safety evaluation of the Golden Eagle Refinery. (William Walker, M.D., Health Services Director)

       ACCEPTED the report from Health Services/Hazardous Materials Division on the follow-up evaluation of the Ultramar Inc. Golden Eagle Refinery; AUTHORIZED Health Services to establish a contract with Arthur D. Little Inc., to perform a follow-up safety evaluation of the refinery; and REQUESTED the public's concerns presented today be included while compiling the evaluation.

D.3    CONSIDER approving plans and specifications for a new Family Law Center, making required declarations as to the potential environmental effect resulting from the construction and occupancy of the new Family Law Center, and taking related actions. (George Roemer, County Administrator's Office)

APPROVED plans, specifications and related actions for the new Family Law Center; and ADOPTED Resolution No. 2001/35 relative to the actions.

Closed Session

1:00 P.M D.4    PUBLIC COMMENT. (3 Minutes/Speaker)

No one appeared to speak during Public Comment.

 D.5    HEARING on the appeals by Lucy Armentrout-Ma and Mary Coombs (Appellants) from the decision of the Contra Costa County Planning Commission, acting as the Board of Appeals, on the appeal by Lucy Armentrout-Ma from the decision of the Zoning Administrator on the request by Bart Jones (Applicant) and   Catherine Buchanan (Owner) for a small lot review to construct a half story addition to an existing residence located at 233 Amherst Avenue, Kensington area. (DP 993038). (Dennis Barry, Community Development Department)(Continued from January 16, 2001)

CONTINUED to February 27, 2001, at 1:00 p.m., the hearing on the appeals by Lucy Armentrout-Ma and Mary Coombs (Appellants), from the decision of the Contra Costa County Planning Commission, acting as the Board of Appeals, on the appeal by Lucy Armentrout-Ma from the decision of the Zoning Administrator on the request by Bart Jones (Applicant) and Catherine Buchanan (Owner), for a small lot review to construct a half story addition to an existing residence located at 233 Amherst Avenue, Kensington area. (DP 99-3038).

 D.6    CONSIDER update on the County's Capital Facilities Master Plan and approving recommendations.  (County Administrator)

ACCEPTED the update of the Capital Facilities Master Plan; and APPROVED related actions as amended.

 
        AJ.1  ADJOURNED today's meeting in honor of the memory of Nancy Gore, former Mayor of the City of Concord, and Mt. Diablo  Unified School District Board member.  AJ.2  ADJOURNED today's meeting to January 30, 2001, at 9:00 a.m., at the Hilton Hotel, 1970 Diamond Blvd., Concord, to attend the Retirement Board meeting.
 
   

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 and AUTHORIZE the Replacement Housing Claim Form to be signed by the Principal Real Property Agent in connection with the State Route 4 West Gap Project, and AUTHORIZE the Auditor/Controller to issue a check in the amount of $1,897 for incidental expenses to Loma Hallissy, Rodeo/Hercules area. (Contra Costa Transportation Authority) [SCH 95043029]

C.2    APPROVE Purchase & Sale Agreement and Agreement to Pay Compensation for Business Relocation Assistance for Danlos Kennels, ACCEPT Grant Deeds from Loma J. Hallisy et al, and AUTHORIZE payment of $941,362 for property rights in connection with the State Route 4 West Gap Project, Rodeo/Hercules area. (Contra Costa Transportation Authority) [SCH 95043029]

C.3    APPROVE and AUTHORIZE the Relocation Assistance Claim Forms to be signed by the Principal Real Property Agent and AUTHORIZE the Public Works Director to charge the project by journal entry the sum of $14,200.08 and credit the revolving funds monies, Pittsburg area. (Contra Costa Transportation Authority) [CDD-CP#00-85]

C.4    APPROVE Right of Way Contract, ACCEPT Grant Deed from Joseph L. Love, and AUTHORIZE payment of $190,000 for property rights in connection with the State Route 4 (East) Widening Project, Railroad Avenue to Loveridge Road, Pittsburg area. (Contra Costa Transportation Authority) [CDD-CP#00-85]

C.5    APPROVE and AUTHORIZE the Relocation Assistance Claim Forms to be signed by the Principal Real Property Agent, and AUTHORIZE the Auditor-Controller to process payments of $42,000 payable to Joseph Love and Fidelity National Title and $1,350 payable to Joseph Love, Pittsburg area. (Contra Costa Transportation Authority) [CDD-CP#00-05]

C.6    APPROVE the Port Chicago Highway Widening and Intersection Improvements project and DETERMINE that the project is a CEQA Class 1c Categorical Exemption, Bay Point area. (51% Redevelopment Agency, 31% Navy Mitigation, and 18% Area of Benefit) [CDD-CP #00-56]

Engineering Services
C.7    MS 113-90: APPROVE Second Extension for Subdivision Agreement being developed by Richard Taylor, Brentwood area.

C.8    LP 2096-99: AUTHORIZE Acceptance of Instrument for Offer of Dedication for Drainage Purposes for project being developed by Gonsalves & Santucci, Inc., Concord area.

C.9    LP 2074-99: AUTHORIZE Acceptance of Instrument for Offer of Dedication for Drainage Purposes (APN 159-471-004) for project being developed by Gonsalves & Santucci, Inc., Concord area.

C.10    LP 2074-99: AUTHORIZE Acceptance of Instrument for Offer of Dedication for Drainage Purposes (APN 159-471-007) for project being developed by Gonsalves & Santucci, Inc., Concord area.

Special Districts & County Airports - None

Statutory Actions - None

Claims, Collections & Litigation

C.11    DENY claims of M. Blaubach; T. Davis; J. Devlin; the Estate of B. Hyman, deceased; B. Mauer; M.W. Quick; R.W. West, Jr.; Amended Claim of A. Cordove; Amended Claim of S. Johnston; Amended Claim of L. Mondy; and Application to File Late Claim of F. Esco Sr.

CORRECTED TO READ:  DENIED claims of Blaubach; T. Davis;  J. Davlin; M. Gomez and M. Becerra; B. Keane, individually and as co-administrator of the Estate of B. Hyman, deceased; B. Mauer; M. W. Quick; R. W. West, Jr.; Amended claims of A. Cordova, S. Johnston and  L. Mondy; and Application to File Late claim of F. Esco, Sr.

Hearing Dates

C.12    FIX February 13, 2001, at 9:00 a.m. for public hearing to consider adoption of a Resolution of Intention to convey real property to the State of California in connection with the State Highway 4/Bailey Road Interchange project, Pittsburg area.

Honors & Proclamations

C.13    ADOPT resolution honoring Hilmer Forsen upon his retirement from CalTrans, as recommended by Supervisor Uilkema.

C.14    ADOPT resolution honoring Larry Dahms upon his retirement from the Metropolitan Transportation Commission, as recommended by Supervisor DeSaulnier.

Ordinances

C.15    INTRODUCE an ordinance to amend County Ordinance Code section 24-4.004 to provide Board of Supervisor's discretion as to County Administrator residency, WAIVE reading and FIX February 6, 2001 for adoption.

Appointments & Resignations

C.16    ACCEPT the resignations of Lawrence L. Bruton and Hope V. Scott from the Substance Abuse Advisory Board, DECLARE the seats vacant, and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancies.

C.17    REAPPOINT Howard Adler, Ronald Banducci and Thelma Saunders to the County Service Area P-2A Citizens Advisory Committee, as recommended by Supervisor Gerber.

C.18    ACCEPT the resignation of Rosemary Shepard from the Advisory Council on Aging Local Committee seat (Lafayette); DECLARE a vacancy, and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Advisory Council on Aging.

C.19    ACCEPT the resignation of Doni Wong from the Countywide Youth Commission, DECLARE a vacancy, and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Glover.

C.20    REAPPOINT Barney Parsons to the regular member seat and Norma Hernandez to the alternate seat on the Eastern Contra Costa Transit Authority Board, as recommended by Supervisor Glover.

Appropriation Adjustments - 2000-2001 FY

C.21    Health Services (Various Budget Units): AUTHORIZE a decrease of $2,768,694 in General Fund Subsidy to Enterprise Funds and APPROVE adjustments to various Health Services budget units to reflect projected expenditures for FY 2000-2001.

C.22    Employment and Human Services-Administrative Services (0501): AUTHORIZE additional revenue in the amount of $25,000 from the California Welfare Directors Association and the California Social Work Education Center and APPROPRIATE for expenses related to preparation of the CalSWEC Implementation Plan for FY 2000-2001.

Personnel Actions

C.23    ADD one Account Clerk-Beginning Level position and CANCEL one Storekeeper position in the Department of Information Technology Division of the County Administrator's Office. (Salary savings)

C.24    ADD one Secretary-Journey Level position and CANCEL one Secretary-Clerk of the Board position in the Clerk of the Board Division of the County Administrator's Office. (Salary savings)

C.25    ADOPT the Memorandum of Understanding between Contra Costa County and the AFSCME Local 512 implementing negotiated wage agreements and other economic terms and conditions of employment beginning October 1, 1999 through September 30, 2002. 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.26    ADOPT the Memorandum of Understanding between Contra Costa County and the Physicians' and Dentists' Organization of Contra Costa, implementing negotiated wage agreements and other economic terms and conditions of employment beginning January 1, 1999 through September 30, 2002. 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.27    ADD one Human Resources Analyst III position; and CANCEL one Human Resources Program Coordinator position in the Human Resources Department. (Cost neutral)

C.28    ADD one Storekeeper position in the General Services Department. (Charges to User Departments)

C.29    ADD one Exempt Medical Staff Physician position in the Health Services Department. (Realignment Revenue)

C.30    CANCEL one Developmental Program Aide position and ADD two part time (20/40) Developmental Program Aide positions in the Health Services Department. (No cost increase)

C.31    ADD one Mental Health Community Support Worker II position in the Health Services Department. (Reduction in Temporary Salary)

C.32    ADD two Mental Health Specialist II positions in the Health Services Department. (Federal Funds)

C.33    ADD one permanent intermittent Substance Abuse Counselor position in the Health Services Department. (Federal Funds)

C.34    ALIGN the salary range of certain classifications with the January 2001 State Minimum Wage Rate.

C.35    ADD one Mental Health Clinical Specialist position in the Health Services Department. (Realignment Revenue)

C.36    RECLASSIFY one Account Clerk-Advanced Level position to Payroll Technician effective December 1, 2000 in the Auditor-Controller's Department. (Budgeted)

C.37    ESTABLISH the class of Family and Children's Services Teacher Assistant Trainee-Project and ALLOCATE it to the salary schedule. (No Fiscal Impact)

C.38    ESTABLISH the class of Service Integration Program Manager and ALLOCATE it to the salary schedule; TRANSFER one Management Analyst III position from the County Administrator's Office to the Employment and Human Services Department; and RECLASSIFY one Management Analyst III position to Service Integration Program Manager. (State/Federal Funding)

C.39    REALLOCATE one Clerk-Experienced Level position to Account Clerk-Beginning Level in the Office of Revenue Collection Division of the County Administrator's Office. (Revenue Offset)

C.40    DECREASE the hours of one Board of Supervisors Assistant position from full time (40/40) to part time (20/40) and ADD one part time (20/40) Board of Supervisors Assistant position in the Board of Supervisors District V. (Cost Neutral)

C.41    ADOPT a resolution adjusting compensation rates for the classification of Senior Hydrologist, Stormwater Pollution Control Manager, Assistant County Surveyor, Principal Real Property Agent, and Principal Appraiser in the Public Works Department and the Assessor's Office.

Grants & Contracts

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

C.42    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application and execute a subsequent agreement with the Contra Costa County Community Development Department for Block Grant funds in an amount not to exceed $100,000 to support the operation of the Emergency Shelter for families during FY 2001-2002. (County CDBG, 25% County Match)

C.43    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application to the California Wellness Foundation in an amount not to exceed $99,995 for the Healthy Neighborhoods Chronic Disease Prevention Initiative, through December 31, 2002. (No County Match)

C.44    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment to a standard agreement with the California Department of Health Services to extend the term of the agreement through September 31, 2000, with no change in the total amount of funding of $40,000.

CORRECTED TO READ:  APPROVED and AUTHORIZED the Health Services Director, or designee, to execute an amendment to a standard agreement with the California Department of Health Services to extend the term of the agreement through September 30, 2000, with no change in the total of amount of funding of $40,000.

C.45    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit revisions to the Federal SAMHSA Grant Renewal Application to the State Department of Mental Health, to increase the amount of Federal SAMHSA Grant Funds by $94,714, to a new total of $1,515,718 for FY 2000-2001. (No County Match)

C.46    APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application and execute a subsequent agreement with the Contra Costa County Community Development Department for Block Grant funds in the amount of $18,837 to provide Spanish translation services and literacy assistance to clients of the Bay Point Family Health Center during FY 2001-2002. (County CDBG, 25% County Match)

C.47    APPROVE and AUTHORIZE the Community Services Director to accept a Financial Assistance Award from the U.S. Department of Health and Human Services Administration for Children and Families, in the amount of $13,210,153 for Head Start Grant Funds through December 31, 2001. (Federal Funds, 25% in-kind match)

C.48    APPROVE and AUTHORIZE the Community Services Director to accept a Financial Assistance Award from the U.S. Department of Health and Human Services Administration for Children and Families in the amount of $1,664,828 for Early Head Start Grant funds through December 31, 2001. (Federal Funds 25% in-kind match)

C.49    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board, to accept Rapid Response Grant funding from the State of California Employment Development Department in the amount of $230,766 for the period July 1, 2000 through June 30, 2001. (No County Match)

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

C.50    APPROVE and AUTHORIZE the Employment and Human Services Director to execute a contract amendment with the Nurture Company to increase the payment limit by $200,000 to a new payment limit of $400,000 for services to the Welcome Home Baby Program. (Federal Funds)

C.51    APPROVE and AUTHORIZE the General Services Director to execute a contract amendment with Richard Pollack to increase the payment limit by $50,000 to a new payment limit of $75,000 for continuation of procurement services through December 31, 2001. (No Additional Cost)

DELETED FROM CONSIDERATION: APPROVE and AUTHORIZE the General Services Director, or designee, to execute a contract amendment with Richard Pollack to increase the payment limit by $50,000 to a new payment limit of $75,000 for continuation of procurement services through December 31, 2001.

C.52    APPROVE and AUTHORIZE the General Services Director to execute a consulting services agreement with Interactive Resources in the amount of $109,120 for architectural and project management services for tenant improvements at 1650 Cavallo Road, Second Floor, Antioch, for the Employment and Human Services Department. (Plant Acquisition Budget)

C.53    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Sherry Rufini in the amount of $76,000 as the Program Director of the Welcome Home Baby Program through December 31, 2001. (Federal Funds)

C.54    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute contracts with Ken Acosta and Naomi Schoenholz, each for $27,000, as Business Services Representatives for One-Stop Career Centers.

C.55    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with West Contra Costa Adult Education in the amount of $39,000 for job readiness classes for CalWORKs participants through June 30, 2001. (No County Cost)

C.56    APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Employment Agreement with John R. Sweeten for services as County Administrator. The agreement would have no material financial impact on the funding status of the County Employees' Retirement System.

C.57    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $200,000 to provide residential Dual-Recovery Services for pregnant and/or parenting women through September 30, 2001. (Federal CSAT Grant)

C.58    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas B. Hargrave III, M.D., in an amount not to exceed $130,000 to provide professional Gastroenterology services at Contra Costa Regional Medical Center, for the period from February 1, 2001 through January 31, 2002. (Patient Fees/Third Party Revenues)

C.59    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Clinical One in an amount not to exceed $150,000 to provide nursing registry services at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from February 1, 2001 through January 31, 2002. (Enterprise I Budget)

C.60    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with Contra Costa Crisis Center to increase the payment limit by $5,084 to a new payment limit of $66,334 to provide additional services for the homeless shelter programs, through June 30, 2001. (County Funds)

C.61    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gloria G. Hill, in an amount not to exceed $42,000 to provide family advocacy services and consultation and technical assistance to the Mental Health Director, for the period from February 1, 2001 through January 31, 2002. (50% Federal and 50% Mental Health Realignment)

C.62    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $220,000 to provide respiratory therapist registry services at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from February 1, 2001 through January 31, 2002. (Enterprise I Budget, Third Party Revenues)

C.63    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Pacific Union College, to provide field instruction for nursing students in the Health Services Public Health Division through December 31, 2003.

C.64    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Contra Costa Community College–Los Medanos College to provide field instruction for nursing students in the Health Services Department from February 1, 2001 through January 31, 2004.

C.65    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Staff Care, Inc., in an amount not to exceed $75,000 to provide physician registry services at Contra Costa Regional Medical Center and Contra Costa Health Centers, through December 31, 2001 (Enterprise I Budget, Third Party Revenues)

C.66    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dennis Barker, 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.67    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Randall Lane Sawyer to increase the payment limit by $8,634 to a new payment limit of $97,474 to provide additional consultation and technical assistance to the Environmental Health Division through January 31, 2001. (AB 3777 Revenues)

DELETED FROM CONSIDERATION:  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Randall Lane Sawyer to increase the payment limit by $8,634 to a new payment limit of $97,474 to provide additional consultation and technical assistance to the Environmental Health Division through January 31, 2001.

C.68    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Healthcare Financial Staffing to increase the payment limit by $175,000, to a new payment limit of $250,000 to provide additional registry services through May 31, 2001. (Enterprise Funds)

C.69    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rubicon Programs, Inc., to increase the payment limit by $10,798, to a new payment limit of $233,569 to provide additional mental health services to seriously and persistently mentally ill adults who are participating in the Contra Costa County Health, Housing, and Integrated Services Network (HHISN), through June 30, 2001. (Federal and Community Support and Housing Funds)

C.70    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with REACH Project Inc., to increase the payment limit by $67,080 to a new payment limit of $201,240 to provide additional early intervention services through June 30, 2001. (58.9% Federal, 41.1% County Funds)

C.71    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mental Health Consumer Concerns, Inc., to increase the payment limit by $39,020 to a new payment limit of $173,123 to provide additional self-help programs for the County's mental health clients. (Mental Health Realignment Funds)

C.72     APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SERVE, Inc., to increase the payment limit by $13,300 to a new payment limit of $376,492 to provide additional vocational rehabilitation training services for mental health clients through June 30, 2001. (Mental Health Realignment Funds)

C.73    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William M. Mercer, Inc., in an amount not to exceed $50,000, to provide professional consultation and technical assistance to the Chief Executive Officer of the Contra Costa Regional Medical Center with regard to physician staffing patterns for inpatient services, through December 31, 2001. (Enterprise Funds)

DELETED FROM CONSIDERATION: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William M. Mercer, Inc., in an amount not to exceed $50,000, to provide professional consultation and technical assistance to the Chief Executive Officer of the Contra Costa Regional Medical Center with regard to physician staffing patterns for inpatient services, through December 31, 2001.

Leases

C.74    APPROVE and AUTHORIZE the General Services Director to execute a lease amendment to extend the term with BUSBY DEUTSCHER HEADSTART, a partnership, for the premises at 2131 Crestview Lane, Pittsburg for continued use by the Community Services Department. (Budgeted)

C.75    EXERCISE a second option to extend the lease dated June 20, 2000 with the City of Brentwood for the premises at 118 Oak Street, Brentwood, for continued occupancy by the Health Services Department, under specified terms and conditions. (Budgeted)

C.76    EXERCISE the option to extend the term of the lease with John W. Telfer, Trustee, Telfer Family Trust for the premises at 624 Ferry Street, Martinez, for continued use by the Health Services Department. (Budgeted)

Other Actions

C.77    DETERMINE there is a need to continue with the emergency action continued by the Board on January 9, 2001 on the Emergency Upgrade of County Telecommunications Infrastructure.

C.78    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.79    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.80    AWARD construction contract for Remodeling Diagnostic Imaging Department at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg for the Health Services Department to the lowest responsible bidder (William Dahn Construction), who has been found to have met the requirements of the County's Outreach Program.

C.81    AWARD construction contract for Second Floor Tenant Improvements at Summit Centre, 2530 Arnold Drive, Martinez, for the Employment and Human Services Department to the lowest responsible bidder (Bay Commercial Construction, Inc.), who has met the requirements of the County's Outreach Program.

C.82    DETERMINE there is a need to continue the action taken by the Board on October 3, 2000 pursuant to Public Contract Code Sections 20134 and 22050 to replace the heating, ventilating and air conditioning system at the Richmond Health Center, 100 38th Street, Richmond for the Health Services Department.

C.83    APPROVE and AUTHORIZE the Chair, Board of Supervisors to sign a letter of support for the Contra Costa County Transportation Authority's Scope, Schedule and Budget for preparing a Countywide Bicycle and Pedestrian Plan; APPROVE expenditures to fund the proposed project, and REFER to the Transportation, Water and Infrastructure Committee the responsibility for mentoring the development of the project.

CORRECTED TO READ:  APPROVED and AUTHORIZED the Chair, Board of Supervisors, to sign a letter of support for the Contra Costa County Transportation Authority's scope, schedule, and budget for preparing a Countywide Bicycle and Pedestrian Plan;  APPROVED expenditures to fund the proposed project, and REFERRED to the Transportation, Water and Infrastructure Committee the responsibility for monitoring the development of the project.

C.84    Approve the final design of the canopies over the entrance of the 180,000 square foot office building/15,000 square foot retail project approved at the northwest corner of Oak Road and Wayne Drive, Pleasant Hill BART Station area. (Jordan Woodman Dobso-Applicants and Thomas Properties-Owner), County File #DP993001.

DELETED to be RELISTED on February 6, 2001: APPROVE the final design of the canopies over the entrance of the 180,000 square foot office building/15,000 square foot retail project approved at the northwest corner of Oak Road and Wayne Drive, Pleasant Hill BART Station area.  (Jordan Woodman Dobson-Applicants and Thomas Properties-Owner), County File #DP 99-3001.

C.85    APPROVE County Disadvantaged Business Enterprise Program (DBE) and goal for U.S. Department of Transportation (Federal Highway Administration and Federal Aviation Administration) Funded Projects, Countywide.

C.86    APPROVE and AUTHORIZE the Fleet Manager to lease one Nissan Altar four-passenger electric station wagon on behalf of the Building Inspection Department to provide a vehicle for the increased number of employees.

C.87    APPROVE and AUTHORIZE the Fleet Manager to purchase two half-ton pickup trucks and two Honda GX 4-door sedans, all natural gas powered, on behalf of the Building Inspection Department to replace aged, high-mileage vehicles.

C.88    APPROVE the reallocation of $283,000 in FY 1999/2000 Community Development Block Grant (CDBG) funds from the Central County Emergency Homeless Shelter Kitchen Facility Project to the FY 2000/2001 CDBG Housing Development Assistance Fund.

C.89    APPROVE and AUTHORIZE the Health Services Director, or designee, to sign a hold harmless agreement indemnifying the Pleasant Hill Recreation District located at 320 Civic Drive, Pleasant Hill, California, on February 14, 2001, for use of these premises by Health Services Department-Public Health Division to provide Risk Management Training for Public Health staff.

C.90    AUTHORIZE the County Administrator, or designee, to submit an application for 2001/2002 CDBG funds to upgrade restrooms at the Pinole Library to meet Americans with Disabilities Act standards. (25% Match, Budgeted)

Redevelopment Agency

C.91    ADOPT Amendment No. 1 to the Redevelopment Agency's FY 2000-2001 budget for the North Richmond, Bay Point and Pleasant Hill BART project areas.

C.92    APPROVE and AUTHORIZE the Deputy Director-Redevelopment to submit a Community Development Block Grant application for a Community Enhancement and Circulation Plan, North Richmond.

C.93    AUTHORIZE the Executive Director, or designee, to submit the Redevelopment Agency's Annual Report of Financial Transactions to the State Controller.

Correspondence - None

Consent Items of Board Members - None

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 M. DeSaulnier and F.D. Glover) - meets on the second and fourth Mondays of the month at 9:00 A.M. in the Private Industry Council Conference Room, 2425 Bisso Lane, Concord.

The Finance Committee (Supervisors F.D. Glover and D. Gerber) - meets on the first and third Mondays of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street Street, Martinez.

The Internal Operations Committee (Supervisors J. Gioia and M. DeSaulnier) - meets on the first and third Mondays of the month at 10:00 A.M. in Room 105, County Administration Building, 651 Pine Street Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors D. Gerber and J. Gioia) - meets on the second Monday of the month at 10:00 A.M. in Room 105, County Administration Building, 651 Pine Street Street, Martinez.
 
 

Family and Human Services Committee
2-12-01
9:00 a.m.
see above
Internal Operations Committee
2-05-01
8:30 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.
 
 
 

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, MARTINEZ, CALIFORNIA, TUESDAY, JANUARY 23, 2001, 9:00 A.M. AND THEREAFTER DURING THIS REGULAR JANUARY 23, 2001, 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 (Resol. No. 2000/372 including its Exhibits), 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.  Willis Lamm vs. Contra Costa County, Superior Court No. C98-03774

    2.  Saed M. Hasan vs. Contra Costa County, U.S. District Court No. 99-0084-WHO

    3.  Clark Walker v. C.C.C. Fire Protection District, C.C.C. Sup. Ct. No. 98-02281.