CONTRA COSTA COUNTY BOARD OF
SUPERVISORS
Supervisors J. Gioia,
G. B. Uilkema, M. N. Piepho, M. DeSaulnier, and F. D. Glover
Clerk of the Board,
John Sweeten (925 335-1900)
A G E N D A
TUESDAY MARCH 1,
2005
The Board of Supervisors respects your time, and every
attempt is made to accurately estimate when an item may be heard by the
Board. All times specified for
items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated
depending on the business of the day.
Your patience is
appreciated.
PROJECTED
___TIME____
9:30 A.M. Convene
and announce adjournment to Closed Session, Room 105.
There were no
Closed Session announcements.
10:00
A.M.
Call to order and opening ceremonies.
Inspirational
Thought - “Reality is merely an illusion, albeit a
very persistent one.” ~Hans
Hofmann
CONSIDER CONSENT ITEMS -
Items removed from this section will be considered with the Short
Discussion Items.
Approved as
listed except as noted: C.56,
C.64.
HOUSING AUTHORITY CONSENT
ITEMS
Approved as
listed.
HA.1
ACCEPT report providing information on the Housing Authority of the
County of Contra Costa’s Project-Based Section 8 Program, as recommended by the
Housing Authority Executive Director.
(All Districts)
10:05 A.M.
PRESENTATIONS
Approved as
listed.
PR.1
PRESENTATION to announce the first 2005 art passages exhibition at the
County Administration Building and to adopt Resolution No. 2005/90 recognizing
District III artists from the Alamo-Danville Artists’ Society. (Supervisor Piepho; Karen Ciraulo, Arts
& Culture Commission) (District III)
PR.2
PRESENTATION of a County
Service Award to Mary Harvey for 25 years of service to Contra Costa
County. (Larry Carlson, Health
Services Department) (All Districts)
PR.3
PRESENTATION to adopt Resolution No. 2005/91 declaring March 2005 as
“Disabilities Awareness Month in Contra Costa County”. (Supervisor Gioia) (All
Districts)
10:20
A.M.
SHORT
DISCUSSION ITEMS - The Board will consider and take action on the following
items:
SD.1
CONSIDER any Consent Items previously removed.
SD.2
HEARING on the itemized costs of abatement for property located at 2826
Dutch Slough Road, Oakley. (Justin
Johnson, Owner) (Terry Plys, Building Inspection Department) (District V)
CLOSED the
public hearing on the itemized costs of abatement for property located at 2826
Dutch Slough Road, Oakley; DETERMINED the costs of all abatement work and all
administrative costs; ORDERED the itemized report confirmed and DIRECTED it to
be filed with the Clerk of the Board of Supervisors; ORDERED the costs to be
specially assessed against the property; and AUTHORIZED the recordation of a
Notice of Abatement Lien.
SD.3
HEARING on the itemized costs of abatement for property located at 3263
Wells Road, Oakley. (Roger Wilder,
Owner) (Terry Plys, Building Inspection Department) (District V)
CONTINUED to
March 8, 2005 the hearing on the itemized costs of abatement for property
located at 3263 Wells Road, Oakley.
SD.4
HEARING on the itemized costs of abatement for property located at 3295
Wells Road, Oakley. (Roger Wilder,
Owner) (Terry Plys, Building Inspection Department) (District V)
CONTINUED to
March 8, 2005 the hearing on the itemized costs of abatement for property
located at 3295 Wells Road, Oakley.
SD.5
HEARING to adopt Resolution No. 2005/92 accepting tabulation of mail-in
ballots, confirming the diagram and assessment, and authorizing the levy of
street light charges to operate and maintain facilities and services for LP
04-2037 County Service Area L-100, Walnut Creek area. (County Service Area L-100 Funds) (Eileen Doten, Public
Works Department) (District III)
CLOSED the
public hearing; and ADOPTED Resolution No. 2005/92 accepting tabulation of
mail-in ballots, confirming the diagram and assessment, and authorizing the levy
of street light charges to operate and maintain facilities and services for LP
04-2037 County Service Area L-100, Walnut Creek area.
SD.6
HEARING to adopt Resolution No. 2005/93 accepting tabulation of mail-in
ballots, confirming the diagram and assessment, and authorizing the levy of
street light charges to operate and maintain facilities and services for LP
04-2059 County Service Area L-100, North Richmond area. (County Service Area
L-100 Funds) (Eileen Doten, Public Works Department) (District I)
CLOSED the
public hearing; and ADOPTED Resolution No. 2005/93 accepting tabulation of
mail-in ballots, confirming the diagram and assessment, and authorizing the levy
of street light charges to operate and maintain facilities and services for LP
04-2059 County Service Area L-100, North Richmond area.
SD.7
HEARING to adopt Resolution No. 2005/94 accepting tabulation of mail-in
ballots, confirming the diagram and assessment, and authorizing the levy of
street light charges to operate and maintain facilities and services for SD 6013
County Service Area L-100, Bethel Island area. (County Service Area L-100 Funds)
(Eileen Doten, Public Works Department) (District V)
CLOSED the public hearing; and ADOPTED
Resolution No. 2005/94 accepting tabulation of mail-in ballots, confirming the
diagram and assessment, and authorizing the levy of street light charges to
operate and maintain facilities and services for SD 6013 County Service Area
L-100, Bethel Island area.
SD.8
HEARING to adopt Resolution No. 2005/95 accepting tabulation of mail-in
ballots, confirming the diagram and assessment, and authorizing the levy of
street light charges to operate and maintain facilities and services for SD 8381
County Service Area L-100, Danville area. (County Service Area L-100 Funds)
(Eileen Doten, Public Works Department) (District III)
CLOSED the
public hearing; and ADOPTED Resolution No. 2005/95 accepting tabulation of
mail-in ballots, confirming the diagram and assessment, and authorizing the levy
of street light charges to operate and maintain facilities and services for SD 8381 County Service
Area L-100, Danville area.
SD.9
CONSIDER approving a policy requiring periodic competitive recruitment
for County service contracts with nonprofit community-based organizations. (Supervisor DeSaulnier) (All Districts)
CONSIDERED a policy requiring periodic competitive
recruitment for County service contracts with nonprofit community-based
organizations; REFERRED to the
Family and Human Services to review Policy of Periodic Competitive Recruitment
for County Service Contracts, and return to the Board of Supervisors within two
months; AMENDED page 3
of the Administrative Bulletin No. 611, under 5 of the Policy Waiver to add a
paragraph which reads “The County Administrator would notice the Board of
Supervisors through some communication via the Agenda, preferably the Consent
calendar, whenever they do waive this policy.”
DELIBERATION
ITEMS - The Board will consider and
take action on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker)The following
persons presented testimony:
Connie Steers,
Mental Health Consumer Concerns, Contra Costa County Patients’ Rights Advocacy
Program, 1420 Willow Pass Road #120, Concord, on behalf of clients who depend on
Shelter, Inc. for housing services,urging the Board to keep the agency
viable;
Janet Wilson,
Program Director for Patients’ Rights Advocacy Program, in regard to services
provided by Shelter, Inc., and staffing errors, recommending that county insist
on personnel action, not pay any settlement cost, and requesting that should the
County contract be cancelled, that there be an RFP period to find another
provider;
Debbie Dorsey,
Ener Power, energy analysts, on electrical savings that may be available to
School Districts and other agencies;
Paul Krantz,
legal representative for certain persons who received services from Shelter Inc, noting his willingness to
assist the Board in acquiring timely information and status of legal
proceedings.
D.2 CONSIDER
referring to the Family & Human Services Committee a review of County
policies and procedures on the placement of vulnerable clients with
community-based organizations and taking related actions. (Supervisor DeSaulnier) (All Districts)
REFERRED to the
Family & Human Services Committee a review of County policies and procedures
on the placement of vulnerable clients with community-based organizations and
taking related actions; AMENDED the language of the Board Order in sentence one,
paragraph one, to strike the words “community based organizations”; DIRECTED
County Counsel and the County Administrator’s Office to report back to the Board
with a review of current contractual provisions and procedures to determine if
there are deficiencies that need to be corrected, and with an outline of the
County’s role in contractual obligations to include a review of past and future
practices; DIRECTED County Council and the County Administrator’s Office to
provide an incident report on the recent occurrences, and responses to
occurrences, at Shelter, Inc., to come back to the Board prior to the return of
the review by the Family and Human Services
Committee.
Closed Session
1:00
P.M.
D.3 HEARING on a
request to rezone a 5.55 acre site from General Agricultural District (A-2) to
Planned Unit District (P-1) and the approval of a final development plan at 157
Oakgate Drive in the Danville/Blackhawk area. (County Files: RZ033122 and DP033009) (Oakgate
Properties LLC, Applicant; Mathew Beinke, Owner) (Catherine Kutsuris, Community
Development Department) (District III)
CLOSED the
public hearing; ADOPTED the Mitigated Negative Declaration and Mitigation
Monitoring Program prepared for the project as adequate for the purposes of
compliance with the California Environmental Quality Act (CEQA); INTRODUCED and
ADOPTED Ordinance No. 2005-08 to rezone a 5.55 acre site from General
Agricultural District (A-2) to Planned Unit District (P-1); APPROVED the
proposed Preliminary and Final Development Plan for four residential parcels and
open space subject to conditions at 157 Oakgate Drive in the Danville/Blackhawk
area (RZ033122 Oakgate Properties); ADOPTED the findings contained in the San
Ramon Valley Regional Planning Commission Resolution No. 1-2005 as the basis for
the Board’s action; AMENDED Condition #19, the review requirements for
architectural plans, by replacing phrase “the Stevens Court residence” with “any
abutting property owner within Stevens Court” for greater clarity, as
recommended by staff; and DIRECTED the Community Development Department to post
a Notice of Determination with the County Clerk.
1:15
P.M.
D.4 HEARING on an
appeal by Joe and Alice Quigley of the County Planning Commission’s approval of
a tentative map (SD048839) to subdivide 3.66 acres into 16 single family lots
located near the western terminus of Emshee Lane, 390 plus/minus feet west of
Blum Road, in the Martinez area.
(Davni Development LLC, Applicant; James Farr, Owner) (Catherine
Kutsuris, Community Development Department) (District II)
CLOSED the
public hearing; DENIED the appeal by Joe and Alice Quigley and UPHELD the County
Planning Commission’s approval of a tentative map (SD048839) to subdivide 3.66
acres into 16 single family lots located near the western terminus of Emshee
Lane, 390 plus/minus feet west of Blum Road, in the Martinez area; ACCEPTED the
Mitigated Negative Declaration determination for the project as adequate and
found it to be consistent with State and County CEQA Guidelines; ADOPTED the
findings of the County Planning Commission as the basis for the decision;
DIRECTED that permit conditions be implemented to prohibit parking along the
access road, required deed notification for all of the lots on the parking
restriction, address violations of the Conditions of Approval with the possible
institution of a monitoring program fully funded by the applicant for the
duration of the project; AMENDED Condition of Approval #27 to alter the
requirement for 24 hours notice of interruption of utilities to be 48 hours
notice; and DIRECTED staff to file a Notice of Determination with the County
Clerk
1:30
P.M.
D.5 HEARING on an
appeal filed by the Lionsgate Development Corporation (Applicant and Owner) of
the County Planning Commission decision to approve a tentative subdivision map
(MS030015), subject to conditions, to divide a 0.91 acre property into three
lots located at 2501 Warren Road in the Walnut Creek/Saranap area. (Catherine Kutsuris, Community
Development Department; Eric Whan, Public Works Department) (District II)
CONTINUED to
April 5, 2005 the open hearing to consider an appeal filed by the Lionsgate
Development Corporation (Applicant and Owner) of the County Planning Commission
decision to approve a tentative subdivision map (MS030015), subject to
conditions, to divide a 0.91 acre property into three lots located at 2501
Warren Road in the Walnut Creek/Saranap area; DECLARED the Board’s intent to
deny the appeal and sustain the County Planning Commission approval of the
tentative map applications for three parcels as conditioned; and DIRECTED staff
to prepare the modified project findings for Board consideration and adoption
.
Contra Costa
County Mayors’ Conference
March 3,
2005
6:30
p.m.
Soda
Activity Center
St. Mary’s
College
Moraga,
California
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 the North
Broadway Area Infrastructure Program – Phase 3 Project contingency fund increase
in the amount of $300 for a new contingency fund total of $52,382, effective
March 1, 2005, to remove and cap an existing well on Alfaro Avenue, Bay Point
area. (Contra Costa County Redevelopment Agency Funds) (District V)
C.2 ADOPT Resolution
No. 2005/96 approving and authorizing the Public Works Director to fully close
all of La Paloma Road on May 9 through August 7, 2005 from 8:00 a.m. through
5:00 p.m., for the purpose of the West County Wastewater District Project #701,
La Paloma Road Sewer Replacement, El Sobrante area. (District I)
C.3 APPROVE and
AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment with TJKM Transportation Consultants, effective February 1, 2005, to
increase the payment limit by $75,000 to a new payment limit of $100,000, for
ongoing traffic consultant services, Countywide. (Local Road Funds) (All
Districts)
C.4 ADOPT Traffic
Resolution No. 2005/4116 establishing a stop intersection on Christine Drive and
Rachel Road, declaring all vehicles traveling on Christine Drive shall stop
before entering said intersection, San Pablo (Montalvin) area. (District I)
C.5 ADOPT Traffic
Resolution No. 2005/4117 prohibiting parking at all times for vehicles 6 feet or
more in height (including any load thereon), or 20 feet or more in length on
both sides of Madeline Road, beginning at a point 230 feet southwesterly from
the centerline of Montalvin Drive and extending northeasterly until its point of
termination at Bonnie Drive, a distance of 2,130 feet, San Pablo (Montalvin)
area. (District
I)
C.6 APPROVE and
AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment with Hultgren-Tillis Engineers, effective March 1, 2005, to increase
the payment limit by $50,000 to a new payment limit of $198,000, to provide
miscellaneous geotechnical investigation services, Countywide. (Various Project
Funds) (All Districts)
Engineering
Services
C.7 RA 98-01083: ADOPT Resolution No. 2005/97 accepting
completion of improvements for right-of-way landscaping agreement on North Gale
Ridge Road for project being developed by Shapell Industries of Northern
California, San Ramon (Dougherty Valley) area. (District
III)
C.8 SD 00-08500:
ADOPT Resolution No. 2005/98 accepting completion of warranty period and
release of cash deposit for faithful performance for project being developed by
Tamarind Place Associates, Walnut Creek area. (District
II)
C.9 SD 01-08570:
ADOPT Resolution No. 2005/99 accepting completion of private drainage
improvements for project being developed by Hofmann Land Development Company,
Discovery Bay area. (District III)
C.10
SD 01-08571: ADOPT Resolution No. 2005/100 accepting
completion of private improvements (South Lakefront Loop, Fern Ridge Circle, and
Gold Creek Circle) for project being developed by Hofmann Land Development
Company, Discovery Bay area. (District III)
C.11
SD 01-08572: ADOPT Resolution No. 2005/101 accepting
completion of private improvements (South Lakefront Loop, Gold Creek Circle,
Denali Drive, Heron Drive, Arcadia Circle, and Oasis Drive) for project being
developed by Hofmann Land Development Company, Discovery Bay area. (District
III)
C.12
SD 02-08577: ADOPT Resolution No. 2005/102 accepting
completion of private improvements (South Lakefront Loop, Fallman Boulevard, New
Melones Circle, and Yellowstone Circle) and accepting bond rider for
deficiencies for project being developed by Hofmann Land Development Company,
Discovery Bay area. (District III)
C.13
SD 02-08685: ADOPT Resolution No. 2005/103 approving
the subdivision agreement (right of way landscaping) for project being developed
by Shapell Industries of Northern California, a division of Shapell Industries,
a Delaware Corporation, San Ramon (Dougherty Valley) area. (District
III)
C.14
SD 04-08580: ADOPT
Resolution No. 2005/104 accepting grant deed of development rights (Bixler
structure setback) for project being developed by Hofmann Land Development
Company, Discovery Bay area. (District III)
Special
Districts & County Airports
C.15
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a lease for a shade hangar at Buchanan Field Airport with Matthew Larkin,
effective February 1, 2005 in the amount of $155 per month, Concord area.
(Airport Enterprise Funds Revenue) (District IV)
C.16
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Kleinfelder, Inc., effective January 1, 2005, to
increase the payment limit by $608,440 to a new payment limit of $1,323,440, and
to extend the term from January 1, 2005 to December 31, 2006, for management of
the Blackhawk Geologic Hazard Abatement District, Danville area. (Blackhawk
Geologic Hazard Abatement District Funds) (District III)
C.17
ADOPT Resolution No. 2005/105 approving and authorizing the conveyance of
Contra Costa County Flood Control and Water Conservation District interest in
real property to the City of Brentwood, and authorizing the Chair, Board of
Supervisors, to execute a Grant Deed on behalf of the District in connection
with Subdivision 8310, Brentwood area. (No Funding Involved) (District
III)
C.18
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to accept the
Grant of Easement from the City of Brentwood to the Contra Costa County Flood
Control and Water Conservation District for the Dry Creek Reservoir, in
connection with Subdivision 8310, Brentwood area. (No Funding Involved)
(District III)
C.19
AUTHORIZE the Fire Chief, Contra Costa County Fire Protection District,
to execute, modify, or cancel license agreements with property owners who have
offered the Fire District, without charge to the District, the use of their
property and structures for fire suppression and safety training purposes, as
requested by the District. (All
Districts)
Statutory
Actions
C.20
APPROVE minutes, as on file with Clerk of the Board, for the month of
February.
C.21
DECLARE certain ordinances duly published.
Claims,
Collections & Litigation
C.22
DENY claims of Shelly Zygadlo; Juan and Donna Echeveria; Hartford
Insurance A/S/O Nasser Barabi; Augusto Pellegrini; Kadidia Traore; Rhonda
Collins; and Rutha Stitts. (All
Districts)
C.23
RECEIVE report concerning the final settlement of Garry H. Toney vs.
Contra Costa County and AUTHORIZE payment from the Workers’ Compensation Trust
Fund in the amount of $48,000, less permanent disability advances, as
recommended by the County Administrator.
(All Districts)
Hearing
Dates
C.24
ADOPT Resolution No. 2005/106 accepting the Engineer’s Report for County
Service Area L-100, MS 03-0001 and fixing a hearing for April 19, 2005 at 9:30
a.m., to consider levying an assessment for additional parcels to be annexed,
Lafayette area. (County Service Area L-100 Funds) (District II)
Honors &
Proclamations
C.25
ADOPT Resolution No. 2005/107 proclaiming March 6-12, 2005 as National
Problem Gambling Awareness Week, as recommended by Supervisor Uilkema. (All Districts)
C.26
ADOPT Resolution Nos. 2005/108, 2005/109, 2005/110, and 2005/111,
honoring Alan Schulze, Ronald A. Saari, Robert Bauer, and Harry O’Neal,
respectively, on their retirement from Contra Costa County, as recommended by
Department of Information Technology, Chief Information Officer. (All Districts)
C.27
ADOPT Resolution No. 2005/10 honoring Joseph Ovick in recognition of his
receipt of the Diablo Valley College Foundation President's Circle Award, as
recommended by Supervisor DeSaulnier.
(All Districts)
C.28
ADOPT Resolution No. 2005/11 honoring Karen Gregory, Secretary to the
Advisory Council on Aging, for 20 years of service upon the occasion of her
retirement from the Employment and Human Services Department and Contra Costa
County, as recommended by the Employment and Human Services Director. (All Districts)
Appointments
& Resignations
C.29
RE-APPOINT Wendi Gosliner, Erica Peng, Cliff Watts, Donald Bastin and
Hope Scott and APPOINT Susan Swift to the County Service Area, R-9 Citizens
Advisory Committee, as recommended by Supervisor Gioia. (District I)
C.30
DECLARE vacant the Montalvin Manor Redevelopment Committee
Homeowner/Resident 1 seat and DIRECT the Clerk of the Board to apply the Board’s
policy for filling the vacancies, as recommended by Supervisor Gioia. (District I)
C.31
APPOINT Walter Fields to the District V Alternate seat on the Contra
Costa County Fire Protection District’s Fire Advisory Commission, as recommended
by Supervisor Glover. (District
V)
C.32
APPOINT Daniel L. Ruxin to the District V Family Member seat on the
Mental Health Commission, as recommended by Supervisor Glover. (District V)
C.33
APPOINT Scott Perkins to City Seat 1 on the Hazardous Materials
Commission, as recommended by the Hazardous Materials Commission. (All Districts)
C.34
DECLARE vacant the City #1 Alternate seat on the Hazardous Materials
Commission due to the incumbent not being re-elected, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by the Hazardous Materials
Commission. (All
Districts)
C.35
DECLARE vacant At Large #5, At Large #6, At Large #7, At Large #11, At
Large #12, At Large #14, and At Large Alternate seats on the Contra Costa
Commission for Women due to incumbent resignations, and DIRECT the Clerk of the
Board to post the vacancies, as recommended by the Contra Costa Commission for
Women. (All
Districts)
Intergovernmental Relations
C.36 SPONSOR AB 259 (Hancock),
which would authorize the County to collect unpaid solid waste collection fees
through property tax assessments, as recommended by the County
Administrator. (All
Districts)
C.37 APPROVE and AUTHORIZE the
County Administrator, or designee, to join as a collaborative partner on a
pre-application and an application submitted by the Mt. Diablo Unified School
District to the U.S. Department of Education, Office of Elementary and Secondary
Education, “Early Reading First Program” grant funds. (No County match) (All
Districts)
Personnel
Actions
C.38
ADOPT Position Adjustment Resolution No. 19837 to add one Information
Systems Technician I position; cancel ONE Computer Operator III position, and
abandon the class of Assistant Clerk-Recorder Data Processing Manager in the
Clerk-Recorder’s Office. (Cost
partially offset through election fees) (All Districts)
C.39
ADOPT Position Adjustment Resolution No. 19820 to reclassify one
Clerk-Senior Level position to Secretary-Journey Level in the Community
Development Department.
(Application fees) (All Districts)
C.40
ADOPT Position Adjustment Resolution No. 19844 to cancel one Principal
Appraiser position and add one Supervising Appraiser position in the Assessor’s
Department. (Cost savings) (All
Districts)
C.41
ADOPT Position Adjustment Resolution No. 19840 to add two Utilization
Review Coordinator positions in the Health Services Department. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient/Third Party Revenues)
(All Districts)
C.42
ADOPT Position Adjustment Resolution No. 19854 to cancel one Principal
Planner-Level B position; establish the class of Land Information Business
Operations Manager and allocate it to the Salary Schedule, and add one position
in the Community Development Department.
(100% reimbursement from user agencies and departments) (All
Districts)
C.43
ADOPT Position Adjustment Resolution No. 19842 to add 17 positions, as
specified, in the Health Services Department to meet increased demand at the new
location of the Brentwood Health Center.
(Budgeted, FQHC Revenues)
(District III)
C.44
ADOPT Position Adjustment Resolution No. 19798 to establish the class of
School Readiness Program Coordinator-Project, allocate it to the Salary
Schedule; and add one position in the Community Services Department. (100% Proposition 10 Funds) (All
Districts)
Grants &
Contracts
APPROVE and
AUTHORIZE execution of agreements between the County and the following agencies
for receipt of funds and/or services:
C.45 APPROVE and AUTHORIZE the
County Administrator, or designee, to submit an application on behalf of the
County’s Zero Tolerance for Domestic Violence Initiative to the Department of
Justice-Office on Violence Against Women for funding not to exceed $350,000 for
the “Safe Havens: Supervised
Visitation and Safe Exchange Grant Program.” (No County match) (All
Districts)
C.46 AUTHORIZE the County
Librarian to apply for and accept funding up to $500 from Philanthropic Ventures
Foundation to fund the annual Teen Reading Program for the period July 1, 2004
through June 30, 2005. (No County
match) (All Districts)
C.47 AUTHORIZE the County
Librarian to apply for and accept $13,775 from the Rodeo Municipal Advisory
Council to fund extended hours of operation at the Rodeo Library for the period
July 1, 2004 through June 30, 2005.
(No County match) (District II)
C.48 AUTHORIZE the County
Librarian to accept $4,368 from the city of Walnut Creek Civic Pride Grant
Program to provide instruction on the on-line library resources at the Walnut
Creek Library for the period July 1, 2004 through June 30, 2005. (Matching funds budgeted) (Districts II,
III, IV)
C.49 AUTHORIZE the County
Librarian to apply for and accept $1,500 in funding from the Crockett Community
Foundation to enhance library services in the Crockett Branch Library for the
period October 1, 2004 through June 30, 2005. (No County match) (District
II)
C.50 APPROVE and AUTHORIZE the
County Librarian to execute a contract with the Institute of Museum and Library
Services to accept $71,424 for the Contra Costa Reads! program for the period
January 1, 2005 through December 31, 2007.
(In kind match – Budgeted) (All Districts)
C.51
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a
contract with the Contra Costa County Office of Education for continuing
provision of legal services by the County Counsel’s Office at specified hourly
rates for the period January 1, 2005 through January 1, 2006, including
automatic annual renewal unless terminated by either party. (No County match) (All Districts)
C.52
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, on behalf of the Workforce Development Board, to apply for and accept
funding from the U.S. Department of Labor in an amount not to exceed $2,000,000
to support employment in the petrochemical and manufacturing industries in
Contra Costa County for the period July 1, 2005 through June 30, 2007. (No County match) (All Districts)
C.53
APPROVE and AUTHORIZE the Health Services Director, or designee, to
accept a grant award from the California Wellness Foundation in an amount not to
exceed $120,000 to expand the Healthy Neighborhoods Project to provide education
to low-income communities on environmental health issues for the period January
1, 2005 through December 31, 2007.
(No County match) (All
Districts)
C.54
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State Office of Statewide Planning and Development
to pay the County an amount not to exceed $154,845 for continuation of the
Family Practice Residency Program for the period July 1, 2005 through June 30,
2008. (No County match) (All Districts)
C.55
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the State Department of Health Services to accept grant
funding in an amount not to exceed $474,174 for development of the Long Term
Care Integration Program to integrate financial management and administration of
social and medical services for aged, disabled, and blind individuals for the
period January 1 through June 30, 2005.
(No County match) (All
Districts)
APPROVE and
AUTHORIZE execution of agreements between the County and the following parties
as noted for the purchase of equipment and/or services:
C.56
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Michael G. Ross in an amount not to exceed $85,000 to provide
consulting services for the Office of the Sheriff during the recruitment of, and
transition to, a new Chief of Management Services for the period April 1 through
December 31, 2005. (Budgeted;
Salary savings) (All Districts)
RELISTED to
March 8, 2005 consideration to approve and authorize the Sheriff-Coroner, or
designee, to execute a contract with Michael G. Ross in an amount not to exceed
$85,000 to provide consulting services for the Office of the Sheriff during the
recruitment of, and transition to, a new Chief of Management Services for the
period April 1 through December 31, 2005
C.57
APPROVE and AUTHORIZE the Fire Chief, Contra Costa County Fire Protection
District, to execute a contract amendment with Loving & Campos Architects,
Inc., to increase the payment limit by $2,000 to a new payment limit of $35,000
for incidental expenses related to the development of plans and specifications
for the construction of a new modular office building at the Fire District
Training Complex. (Budgeted) (All
Districts)
C.58
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Akin Ajiboye in an amount not to exceed
$69,600 to provide network consultant services for the period March 1 through
August 31, 2005. (Budgeted, 40%
Federal, 40% State, 20% County)
(All Districts)
C.59
APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Families First, Inc., to extend
the term from January 31 to June 30, 2005 with no change in the payment limit of
$229,000 to continue providing a shared family care program as part of family
enhancement collaboration services.
(No additional cost) (All
Districts)
C.60
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with PHFE Management Solutions (dba Public Health
Foundation Enterprises, Inc.), effective February 1, 2005, to increase the
payment limit by $420,000 to a new payment limit of $570,144 and to extend the
term from March 31, 2005 to March 31, 2006 to continue providing consultation,
technical assistance, and training for the Partnership for Public Health
Program. (Budgeted, 91.4% Federal
Bioterrorism, 8.6% County GRIP)
(All Districts)
C.61
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Margaret A. Thayer in an amount not to exceed $120,000
to continue to provide specialized geropsychological and neuropsychological
testing services to mental health patients at Contra Costa Regional Medical
Center and Contra Costa Health Centers for the period April 1, 2005 through
March 31, 2008. (Budgeted,
Enterprise I: 12.6% County, 87.4% Patient/Third Party Revenues) (All Districts)
C.62
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with LocumTenens.Com, Inc., in an amount not to exceed
$150,000 to continue to provide recruitment services for temporary and permanent
physicians at Contra Costa Regional Medical Center and Contra Costa Health
Centers for the period March 1, 2005 through February 28, 2006. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient/Third Party Revenues)
(All Districts)
C.63
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Supplemental Health Care, Inc., in an amount not to
exceed $500,000 to provide nursing registry services at Contra Costa Regional
Medical Center for the period April 1, 2005 through March 31, 2006. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient/Third Party Revenues)
(All Districts)
C.64
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Frank J. Puglisi, Jr., in an amount not to exceed
$45,000 to continue to provide professional consultation services to the Health
Services Director with regard to the Contra Costa Regional Health Foundation
Board for the period April 1, 2005 through September 31, 2006. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient/Third Party Revenues)
(All Districts)
CORRECTED TO
READ: APPROVED and AUTHORIZED the Health Services Director, or designee, to
execute a contract with Frank J. Puglisi, Jr., in an amount not to exceed
$45,000 to continue to provide professional consultation services to the Health
Services Director with regard to the Contra Costa Regional Health Foundation
Board for the period April 1, 2005 through September 30,
2005.
C.65
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kathy Bolmer (dba KB Behavioral Healthcare Consultants)
in an amount not to exceed $60,000 to provide consultation and technical
assistance with regard to psychiatric emergency services quality and compliance
for the period December 21, 2004 through December 31, 2005. (Budgeted, Enterprise I: 12.6% County,
87.4% Patient/Third Party Revenues)
(All Districts)
C.66
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a cancellation agreement with Peter Won, M.D., effective at the close of
business February 28, 2005; and to execute a new contract with Peter Won, M.D.,
in an amount not to exceed $975,000 to provide radiology services as the
Department Chief at Contra Costa Regional Medical Center for the period March 1,
2005 through February 28, 2008.
(Budgeted, Enterprise I: 12.6% County, 87.4% Patient/Third Party
Revenues) (All
Districts)
C.67
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Nighthawk Radiology Services, L.L.C., in an amount not
to exceed $75,000 to provide professional teleradiology services at Contra Costa
Regional Medical Center for the period March 1, 2005 through February 28,
2008. (Budgeted, Enterprise I:
12.6% County, 87.4% Patient/Third Party Revenues) (All Districts)
C.68
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The Results Group in an amount not to exceed $75,000 to
provide organizational development services for Proposition 63 implementation
and strategic planning for Contra Costa Regional Medical Center for the period
January 1, 2005 through February 28, 2006.
(Budgeted, 100% State Proposition 63) (All Districts)
C.69
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with STAT Nursing Services, Inc., in an amount not to exceed
$400,000 to continue to provide nursing registry services at Contra Costa
Regional Medical Center and Contra Costa Health Centers for the period April 1,
2005 through March 31, 2006.
(Budgeted, Enterprise I: 12.6% County, 87.4% Patient/Third Party
Revenues) (All
Districts)
C.70
APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with REACH Project, Inc., effective October 1,
2004, to increase the payment limit by $20,000 to a new payment limit of
$466,556 to provide additional drug abuse prevention and treatment services with
no change in the term of July 1, 2004 through June 30, 2005. (Budgeted, 100% Federal SAPT and
Prevention Set-Aside) (All
Districts)
C.71 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a contract amendment with
Alexander Gorodestsky, M.D., effective February 1, 2005, to increase the payment
limit by $14,637 to a new payment limit of $162,637 to provide additional hours
of psychiatric emergency services with no change in the original term of April
1, 2004 through March 31, 2005.
(Budgeted, 100% Mental Health Realignment) (All Districts)
C.72 APPROVE and AUTHORIZE the
Public Works Director, or designee, to execute a contract amendment with LA
Consulting, Inc., effective January 1, 2005, to increase the payment limit by
$34,618 to a new payment limit of $227,640 and to extend the term from to
December 31, 2004 to December 31, 2005, for assistance in the annual update
process, annual maintenance plan development and on-going support of the
Maintenance Management System, Countywide. (84% Local Road Funds and 16% Flood
Control and Water Conservation District Funds) (All Districts)
Leases
C.73
APPROVE and AUTHORIZE the General Services Director, or designee, to
execute a four-year lease renewal commencing March 1, 2005 with James E. Scott
for 2,900 square feet of office space at 315 East Leland Road, Pittsburg, at a
monthly rate of $3,625, as requested by Supervisor Glover. (Budgeted)
Other
Actions
C.74
ACCEPT Finance Committee recommendations on changes to Contra Costa
County’s current budget process.
(All Districts)
C.75
AUTHORIZE the County Librarian to issue a Request for Proposals and
select a vendor for the opening day collection for the joint-use
public/community college library located in San Ramon’s Dougherty Valley. (District III)
C.76 RECEIVE 2004 Annual Report
from the Public Law Library Board of Trustees. (All Districts)
C.77
AUTHORIZE the Chair, Board of Supervisors, to sign a 90-day compliance
letter to the federal Department of Health and Human Services, Administration
for Children and Families, certifying on behalf of the Community Services
Department that all instances of noncompliance in the areas of governance,
ongoing monitoring, and facilities have been corrected. (All Districts)
C.78
accept report from Human
Resources Practitioners on the Management Review of the Community Services
Department, and DIRECT the Community Services Department to review the
recommendations and report back to the Board of Supervisors with a plan and time
schedule for implementation of all or part of the recommendations by April 5,
2005. (All
Districts)
C.79 APPROVE and AUTHORIZE the
Health Services Director, or designee, to execute a non-financial agreement with
Planned Parenthood Golden Gate, Inc., to provide clinical experience in family
planning to Contra Costa Regional Medical Center medical resident physicians for
the period January 15, 2005 through June 30, 2006. (All Districts)
C.80 APPROVE and AUTHORIZE the
Health Services Director, or designee, to sign a hold harmless agreement
indemnifying Centre Concord for use of its facility at 5298 Clayton Road,
Concord, for a Maternal and Child Health All Staff Meeting on April 29,
2005. (District
IV)
C.81 CONTINUE 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, as recommended by the Health Services
Director. (All
Districts)
C.82 CONTINUE the emergency action
originally taken by the Board of Supervisors on November 16, 1999 regarding the
issue of homelessness in Contra Costa County, as recommended by the Health
Services Director. (All
Districts)
C.83
ADOPT Resolution No. 2005/112 accepting as complete the contracted work
performed by B & B Grading and Paving, Inc., for the Pavement Repairs at
Fire Stations No. 1, 2, and 5 Project at 1330 Civic Drive, Walnut Creek, and
2012 Geary Road and 205 Boyd Road, Pleasant Hill, for the Contra Costa County
Fire Protection District, as recommended by the General Services Director.
(District II, IV)
C.84
CONTINUE the emergency action taken by the Board on April 6, 2004 to
complete the Contra Costa County Animal Services Facility at 4800 Imhoff Place,
Martinez, for the Animal Services Department, as recommended by the General
Services Director. (District II)
C.85
CONTINUE the emergency action originally taken by the Board on November
18, 2003 on the Juvenile Hall Addition Project, as recommended by the County
Administrator. (All Districts)
Redevelopment
Agency
C.86
ADOPT Resolution No. 2005/113 appointing Supervisor Mary N. Piepho to the
Board of Directors of the Pleasant Hill BART Leasing Authority, as recommended
by the Redevelopment Director.
(Districts III, IV)
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 persons with disabilities
planning to attend Board meetings who contact the Clerk of the Board at least 24
hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is
available from the Clerk, Room 106.
Copies
of taped recordings of all or portions of a Board meeting may be purchased from
the Clerk of the Board. Please
telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms
are available to anyone desiring to submit an inspirational thought nomination
for inclusion on the Board Agenda. Forms may be obtained at the Office of the
County Administrator or Office of the Clerk of the Board, 651 Pine Street,
Martinez, California.
Applications
for personal subscriptions to the weekly Board Agenda may be obtained by calling
the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on
the County’s Internet Web Page: 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 Federal D.
Glover and Mark DeSaulnier) - meets on the first and third Mondays of the month at 10:30
a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez
.
The
Finance Committee (Supervisors John Gioia and Mary N. Piepho) - meets on the first Monday of the month
at 10:00 a.m. in Room 108, County Administration Building, 651 Pine Street,
Martinez .
The
Internal Operations Committee
(Supervisors Gayle B. Uilkema and Mark DeSaulnier) - meets
on the first and third 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 Mary N. Piepho and Federal D.
Glover) - meets
on the second Monday of the month at 10:00 a.m. in Room 108, County
Administration Building, 651 Pine Street, Martinez.
Internal
Operations Committee |
3-7-05 |
9:00 a.m. |
See
above |
Finance
Committee |
3-7-05 |
10:00
a.m. |
See
above |
Family
& Human Services Committee |
3-7-05 |
Cancelled |
See
above |
PERSONS
WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3)
MINUTES. |
AGENDA
DEADLINE: Thursday, 12 noon, 12
days before the Tuesday Board meetings.
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
Tuesday,
March 1, 2005, 9:30 a.m. and thereafter
Board
Chambers Room 107 and Room 105
Administration
Building,
651 Pine
Street, Martinez, California
A.
CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Lori Gentles
and Keith Fleming.
Employee
Organizations: Contra
Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun.
Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local 535; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.;
United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of
Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service
Empl. Int’l Union Health Care Workers, Local No. 250, and East County
Firefighters’ Assn.
2. Agency Negotiators: Lori Gentles and John
Sweeten.
Unrepresented
Employees: All
unrepresented agency management employees (Resolution No. 2004/196,
including its Exhibits), unrepresented nursing classification employees, and all
other unrepresented agency employees.
B.
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property: APN 373-182-001
(Martinez)
Agency Negotiator: Michael Lango
Negotiating parties: James J. Busby
Under negotiation: price and payment
terms