View Other Items in this Archive | View All Archives | Printable Version

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