CONSENT ITEMS
(Items are subject to removal from Consent Calendar by
request of any Supervisor or on request for discussion by a member of the
public)
Road and
Transportation
C.1 APPROVE and AUTHORIZE the Public Works
Director, or designee, to execute Temporary Construction Permit issued by East
Bay Municipal Utility District required for the construction of the Delta
DeAnza Trail Gap Closure Project, Bay Point area. (86% State
Transportation Improvement Program and 14% Local Gas Tax Funds) (District V)
(Consider with C2)
C.2 APPROVE and AUTHORIZE the Public Works
Director, or designee, to execute an Encroachment Permit issued by East Bay
Regional Park District required for the construction of the Delta DeAnza Trail
Gap Closure Project, Bay Point area. (86% State Transportation
Improvement Program and 14% Local Gas Tax Funds) (District V) (Consider with
C1)
C.3 APPROVE and AUTHORIZE the conveyance of
real property Assessor’s Parcel No. 088-240-074 to State of California and
authorize the Chair, Board of Supervisors, to execute a Grant Deed on behalf of
Contra Costa County in connection with the State
Route 4, Railroad to Loveridge Project, as recommended by the Public Works
Director, Pittsburg area. (Contra
Costa Transportation Authority funds) (District V)
Engineering
Services
C.4 PA 05-00022 (Cross-reference SD
03-08510): ADOPT Resolution No. 2009/21
accepting completion of warranty period and release of cash deposit of faithful
performance for subdivision agreement (right-of-way landscaping), for project
being developed by Windemere BLC Land Company, LLC, as recommended by the
Public Works Director, San Ramon (Dougherty Valley) area. (District III)
C.5 SD 04-08776: ADOPT Resolution No. 2009/22 accepting completion of warranty period
and release of cash deposit for faithful performance for the subdivision
agreement (right-of-way landscaping), for project being developed by Windemere
BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District III)
C.6 SD 04-08779: ADOPT Resolution No. 2009/23 accepting
completion of private improvements (Yardley Lane, Byron Lane), for project
being developed by Centex Homes, a Nevada General Partnership, as recommended
by the Public Works Director, San Ramon (Dougherty Valley) area. (District III)
Special Districts & County Airports
C.7 APPROVE and AUTHORIZE the Airports Director,
or designee, to execute a hangar rental agreement for a T-hangar at Buchanan
Field Airport with Paul Kubiak, effective December 26, 2008 in the monthly
amount of $358, Pacheco area. (Revenue accrues to the Airport Enterprise Fund)
(District IV)
Statutory
Actions
C.8 DECLARE certain ordinances duly published. (All Districts)
Claims,
Collections & Litigation
C.9 DENY claims by John J.
Freitas and Dana M. Freitas; Maureen Ellrabeth Santos and Steve Santos; James
Rogers; Chevron Product Company, a division of Chevron USA, Inc.; Tiffany Duque
and Eugene Berotte; and Priscilla Rosalez and amended claim by Brian Cuevas, a
minor, Evelia Ontiveros, Jose Cuevas, and for Chevron Product Company. (All
Districts)
Honors &
Proclamations
C.10 ADOPT
Resolution No. 2009/24 honoring Concord Police Officer Erica Reed for being
named the Kiwanis Officer of the Year, as recommended by Supervisor Bonilla.
(District IV)
Appointments
& Resignations
C.11 RE-APPOINT James Hermann, Emily Lane, and Barbara Pendergrass to
appointed seats 4, 5, and 6, respectively, on the El Sobrante Municipal
Advisory Council, as recommended by Supervisor Gioia. (District I)
C.12 DECLARE vacancy in the District IV Public Sector seat of
the Economic Opportunity
Council, due to resignation, and DIRECT the Clerk of the Board to post
the vacancy, as recommended by Supervisor Bonilla. (District
IV)
C.13 RE-APPOINT Jack Hanna to the District V Bethel Island
Representative seat on the East County Regional Planning Commission, as
recommended by Supervisor Glover. (District V)
C.14 RE-APPOINT Barney Parsons as the regular member and Norma
Hernandez as alternate member to the Eastern Contra Costa Transit Authority
(Tri-Delta Transit) Board, as recommended by Supervisor Glover. (District V)
C.15 APPOINT Serra Moore to the District B member seat on the Family
and Children’s Trust Committee, as recommended by Supervisor Glover. (District
V)
C.16 RE-APPOINT Richard Marshall, David Graas, Joseph Stokley, Belinda
Bittner and Robert Cameron to the Bethel Island Municipal Advisory Council, as
recommended by Supervisor Glover. (District V)
Appropriation
Adjustments - FY 2008/09
C.17 Sheriff-Coroner (0255): APPROVE Appropriations and Revenue
Adjustment No. 5055 to authorize new revenue in the amount of $94,890 from the
2006 National Institute of Justice DNA Backlog Reduction Grant for the purchase
of DNA analysis equipment for the period July 1, 2008 through March 31,
2009. (No County match) (Catalog of
Federal Domestic Assistance No. 16.741) (All Districts)
C.18 County Counsel/Civil Litigation (0030): APPROVE
Appropriation Adjustment No. 5045 authorizing new revenue in Civil Litigation
in the amount of $82,181 General Liability Internal Service Funds and appropriating
it for reimbursement of expenses incurred in the Civil Litigation Unit. (All
Districts)
Personnel
Actions
C.19 ADOPT Position Adjustment Resolution No.
20658 to add one Exempt Medical Staff Physician position (unrepresented) in the
Health Services Department. (50%
Federally Qualified Health Center Funds, 50% offset by savings in temporary and
overtime costs) (All Districts)
C.20 ADOPT
Position Adjustment Resolution No. 20642 to establish the class of Public
Health Laboratory Manager (unrepresented), add one Public Health Laboratory
Manager position and cancel one Supervising Public Health Microbiologist
position (unrepresented) in the Health Services Department. (90% Cost offset by elimination of position,
balance funded 75% laboratory fees, 25% Net County cost)
C.21 ADOPT Resolution No. 2009/25, to supersede Resolution No.
2003/420 authorizing Brice Bins in the capacity of Assistant Treasurer to
deposit and withdraw money in the Local Agency Investment Fund. (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.22 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract amendment with the State of California,
Managed Risk Medical Insurance Board, effective December 31, 2008, to increase
the amount payable to County by $1,162 to a new payment limit of $7,310 to
continue State supported services in the Healthy Families Program and to make
technical and administrative adjustments to the agreement, with no change in
the original term of July 1, 2005 through June 30, 2009. (No County match) (All Districts)
C.23 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract accepting a grant award from
Jolife AB of Sweden, managed by Resurgent Biomedical Consulting, LLC, to pay
the County an amount not to exceed $5,000 and to accept donation of the LUCAS
chest compression system valued at $180,000 to be used by the County’s Emergency
Medical Services Program to collect data on patients suffering from cardiac
arrest, for the period October 1, 2008 through April 30, 2009. (No County
match) (All Districts)
C.24 APPROVE and AUTHORIZE the Health
Services Director, or designee, to execute a contract with the State Department
of California, Department of Housing and Community Development, to loan the
County an amount not to exceed $999,000 for the County's Homeless Emergency
Housing and Assistance Program Capital Development Allocation to develop a
transitional housing program for the period July 1, 2008 through June 30, 2010.
(No County match, loan forgiven after 10 years of continuous program use) (All
Districts)
C.25 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract with the California Department of
Public Health to pay the County an amount not to exceed $13,015,000 for the
continuation of the Supplemental Food Program for Women, Infants and Children,
for the period October 1, 2008 through September 30, 2011, including agreeing
to indemnify the State from claims arising out of the County's performance
under this agreement. (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.26 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract with The Family Institute of
Richmond in an amount not to exceed $175,000 to provide in-home mental health
services for at-risk mentally or emotionally disturbed children for the period
January 1 through June 30, 2009, with a six-month automatic extension through
December 31, 2009 in an amount not to exceed $175,000. (50% Federal Medi-Cal, 45% State Early and
Periodic Screening, Diagnosis and Treatment and 5% Mental Health Realignment)
(All Districts)
C.27 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract amendment with Sodexo America,
LLC, effective October 1, 2008, to increase the payment limit by $16,389 to a
new payment limit of $300,449 for management and oversight of the Food and
Nutrition Services Unit at the Contra Costa Regional Medical Center, with no
change in the original term of October 15, 2007 through November 2, 2008. (100% Enterprise Fund I) (All Districts)
C.28 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract amendment with Judith McIntyre,
MFT, effective January 1, 2009, to increase the payment limit by $40,000 to a
new payment limit of $65,000 to provide additional services to Medi-Cal
beneficiaries, with no change in the original term of October 1, 2007 through
June 30, 2009. (100% Medi-Cal Funds) (All
Districts)
C.29 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract amendment with Eileen Norton,
Psy.D., effective January 1, 2009, to increase the payment limit by $4,000 to a
new payment limit of $25,000 to provide additional services to Medi-Cal beneficiaries,
with no change in the original term of July 1, 2007 through June 30, 2009.
(100% Medi-Cal Funds) (All Districts)
C.30 APPROVE and AUTHORIZE the Health Services
Director, or designee, to execute a contract amendment with Tamara Johnson,
MFT, effective January 1, 2009, to increase the payment limit by $7,000 to a
new payment limit of $27,000 to provide additional services to Medi-Cal
beneficiaries, with no change in the original term of July 1, 2007 through June
30, 2009. (100% Medi-Cal Funds) (All
Districts)
C.31 APPROVE
and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Juan Anaya, O.D. (dba San Pablo Optometry Center), in an amount not to
exceed $120,000 to provide professional optometry services for Contra Costa
Health Plan members for the period January 1, 2009 through December 31, 2010.
(100% Health Plan member premiums) (All
Districts)
C.32 AUTHORIZE the Public Works Director, or
designee, to execute a maximum of 10 training agreements in the amount of $600
each with the Regents of the University of California for training services
specific to pavement design and maintenance, to be conducted at Public Works
facilities, Martinez area. (District II)
Other Actions
C.33 AUTHORIZE the Mental Health Director, or
designee, to expend funds through the Mental Health Specialized Services Petty
Cash Account on behalf of mental health consumers whose social security
benefits are pending. (100% Realignment revenue) (All Districts)
C.34 APPROVE the providers recommended by the
Contra Costa Health Plan's Credentialing Committee at its December 16, 2008
meeting, as recommended by the Health Services Director. (All Districts)
C.35 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.36 ACCEPT the
2008 Annual Report from the Economic Opportunity Council, as recommended by the
Employment and Human Services Director.
(All Districts)
C.37 AUTHORIZE the
Auditor-Controller to transfer Unclaimed Property Tax Refunds in the total
amount of $163,312 from the Unclaimed Deposits Trust Fund to the County General
Fund. (All Districts)
C.38 CONTINUE
the emergency action originally taken by the Board of Supervisors on
April 10, 2007, regarding the Lower Walnut Creek Interim Protection Measures
project, as recommended by the Chief Engineer Flood Control and Water
Conservation District, Pacheco area. (Flood Control Zone 3B Funds) (Districts
II & IV)
C.39 ACCEPT the 2008 Advisory Body Annual Report
for the Affordable Housing Finance Committee, as recommended by the
Conservation and Development Director. (All Districts)
C.40 DECLARE as surplus and AUTHORIZE the
Purchasing Agent, or designee, to dispose of vehicles no longer needed for
public use, as recommended by the General Services Director. (All Districts)
C.41 ACCEPT the 2008 Annual Report from the
County Service Area M-16 Citizens Advisory Committee, as recommended by
Supervisor Bonilla. (District 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.
Any disclosable public records related
to an open session item on a regular meeting agenda and distributed by the
Clerk of the Board to a majority of the members of the Board of Supervisors
less than 72 hours prior to that meeting are available for public inspection at
651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.
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.
Comments on matters listed on the agenda or otherwise
within the purview of the Board of Supervisors can be submitted to the office
of the Clerk of the Board via mail:
Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913; or via the County’s web page: www.co.contra-costa.ca.us, by
clicking “Submit Public Comment” (the last bullet point in the left column
under the title “Board of Supervisors.”)
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.
STANDING
COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Susan A.
Bonilla) meets on
the first Monday of the month at 9:00 a.m. at Director of Airports Office, 550
Sally Ride Drive, Concord.
The Family
and Human Services Committee (Supervisors
Federal D. Glover and Gayle B. Uilkema) meets on the third Monday of the month
at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Finance
Committee (Supervisors John Gioia and
Susan A. Bonilla) meets on the first Monday of the month at 1:00 p.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Internal
Operations Committee (Supervisors Gayle B. Uilkema and Mary N. Piepho) meets on the third Monday of the month at 9:00 a.m. in Room
101, County Administration Building, 651 Pine Street, Martinez.
The Legislation
Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) meets on the first Monday of the month at 10:30
a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection
Committee (Supervisors Federal D. Glover and John
Gioia) meets on the first Monday of the month at 2:30 p.m. in Room 101,
County Administration Building, 651 Pine Street, Martinez.
The Transportation,
Water & Infrastructure Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the
third Monday of the month at 10:30 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
Airport Committee
Family and Human Services Committee
Finance Committee
|
|
|
See above
See above
See above
|
Internal Operations Committee
Legislation Committee
Public Protection Committee
Transportation Water &
Infrastructure
|
Feb 19, 2009
Feb 2, 2009
Feb 2, 2009
Feb 19, 2009
|
|
See above
See above
|
AD
HOC COMMITTEE
Ad Hoc committees of the
Board of Supervisors meet on an as-needed basis at the direction of the
committee chair. Please contact the
offices of the committee chairs for meeting times and information.
Municipal
Advisory Council Review Committee
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.
Glossary
of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms,
abbreviations, and industry-specific language in its Board of Supervisors
meetings and written materials.
Following is a list of commonly used language that may appear in oral
presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association
of Bay Area Governments
ACA Assembly
Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and
Municipal Employees
AICP American Institute of Certified
Planners
AIDS Acquired
Immunodeficiency Syndrome
ALUC Airport Land
Use Commission
AOD Alcohol and
Other Drugs
BAAQMD Bay Area Air Quality Management District
BART Bay Area
Rapid Transit District
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of
Supervisors
CALTRANS California Department of Transportation
CalWIN California
Works Information Network
CalWORKS California Work Opportunity and
Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County
Fire Protection District
CCHP Contra Costa
Health Plan
CCTA Contra Costa Transportation Authority
CDBG Community
Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California
Environmental Quality Act
CIO Chief
Information Officer
COLA Cost of
living adjustment
ConFire (CCCPFD) Contra Costa County Fire
Protection District
CPA Certified
Public Accountant
CPI Consumer
Price Index
CSA County
Service Area
CSAC California
State Association of Counties
CTC California Transportation Commission
dba doing
business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
ECCRPC East Contra Costa Regional Planning
Commission
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency
Medical Care Committee
EMS Emergency
Medical Services
EPSDT State Early
Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and
others)
FAA Federal Aviation Administration
FEMA Federal
Emergency Management Agency
F&HS Family and
Human Services Committee
First 5 First Five
Children and Families Commission (Proposition 10)
FTE Full Time
Equivalent
FY Fiscal Year
GHAD Geologic
Hazard Abatement District
GIS Geographic
Information System
HCD (State Dept of) Housing & Community
Development
HHS Department of Health and Human Services
HIPAA Health Insurance Portability and
Accountability Act
HIV Human
Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States
Department of Housing and Urban Development
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial
Safety Ordinance
JPA Joint
(exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency
Formation Commission
LLC Limited
Liability Company
LLP Limited
Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed
Vocational Nurse
MAC Municipal
Advisory Council
MBE Minority Business Enterprise
M.D. Medical
Doctor
M.F.T. Marriage and
Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National
Association of Counties
OB-GYN Obstetrics
and Gynecology
O.D. Doctor of
Optometry
OES-EOC Office of Emergency
Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health
Administration
Psy.D. Doctor of
Psychology
RDA Redevelopment
Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered
Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SRVRPC San Ramon Valley Regional Planning
Commission
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation
Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation,
Water and Infrastructure Committee
VA Department of Veterans Affairs
vs. versus
(against)
WAN Wide Area
Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory
Committee