Loading...
HomeMy WebLinkAboutAGENDA - 11031998 - AGENDA JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS 1stDISTRICT CONTRA COSTA COUNTY CHAIR GAYLE B.UILKEMA 2nd DISTRICT ANDFOR DONNA GERBER SPECIAL DISTRICTS,AGENCIES, AND PHIL BATCHELOR 3rd DISTRICT AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD MARK DeSAULNIER AND 4th DISTRICT BOARD CHAMBERS ROOM 101,ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR JOE CANCIAMILLA MARTINEZ, CALIFORNIA 94553-1229 (925)335-1900 5th DISTRICT TUESDAY NOVEMBER 3, 1998 9:00 A.M. Convene and announce adjournment to Closed Session, Room 105. 10:00 A.M. Call to order and opening ceremonies. Inspirational Thought- "Character is how you act when no one is looking." - Anonymous CONSIDER CONSENT ITEMS (Pages 4 - 14) - Items removed from this section will be considered with the Short Discussion Items. 10:05 A.M. SHORT DISCUSSION ITEMS - The Board will consider and take action on the following items: SD.1 CONSIDER any Consent Items previously removed. SD.2 CONSIDER accepting report from the Animal Services Director relative to "Operation Fix'; and AUTHORIZE the Animal Services Director to continue to work with the Animal Rescue Foundation, Contra Costa Humane Society, Contra Costa S.P.C.A., Voices for Pets and other animal groups and non-affiliated citizens to provide for the spay/neuter of shelter animals prior to adoption. SD.3 CONSIDER report from the Community Services Director on departmental performance. SDA CONSIDER report from the Executive Director of the Housing Authority on departmental performance. 10:45 A.M. SD.5 HEARING on County Fire Districts Boundary Reorganization (LAFC 98-46) to consider the following: A. Formation of the dependent Oakley Fire Protection District (OFPD); B. Detachment of the territory currently known as the Oakley Reserve Division from the Contra Costa County Fire Protection District (CCCFPD) and concurrent annexation of said territory to the Oakley Fire Protection District (OFPD); and C. Detachment of a portion of the Hotchkiss Tract area from CCCFPD and concurrent annexation of said territory to the Bethel Island Fire Protection District. 1 (11-03-1998) 11:00 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.1 HEARING on annual street lighting charges for Subdivision 7418 and annexation of the subdivision to County Service Area L-100; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Martinez area. (Mike Walford, Public Works Director) D.2 HEARING on annual street lighting charges for Subdivision 8228 and annexation of the subdivision to County Service Area L-100; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Lafayette area. (Mike Walford, Public Works Director) D.3 HEARING on annual street lighting charges for Project 6-98 and annexation of the subdivision to County Service Area L-100; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Bay Point area. (Mike Walford, Public Works Director) DA HEARING on the appeal of Jewell Smith (Owner) from the decision of the County Abatement Officer declaring as a public nuisance property located at 1520 6th Street, Richmond area. (C.C.C. Ordinance Section 14-6.410) (Steve Knight, Building Inspection Department) 11:10 A.M. D.5 CONSIDER status report from Supervisor Gerber on the feasibility of integrating fire paramedics and private ambulance services into a single system. (Continued from September 22, 1998) 11:20 A.M. D.6 PUBLIC COMMENT. (3 Minutes/Speaker) 11:30 A.M. D.7 WORKSHOP on Homeless Issues: • Overview • Continuum of Care System and Funding • Services for Families and the Multi-Service Centers • Brookside Emergency Shelter 11:45 A.M. D.8 HEARING to consider adoption of a Resolution of Necessity to acquire by eminent domain real property (substitute access easement) in connection with the State Highway 4 Willow Pass Grade Widening and Lowering project, Pittsburg area. (Continued from October 20, 1998) (Mike Walford, Public Works Director) 2 (11-03-1998) 2:00 P.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.9 HEARING on the appeal of Clayton Ranch Investors (Applicant and Owner) from the decision of the Contra Costa County Planning Commission on the request for a vesting tentative map approval to divide 1,030 acres into 115 lots, Clayton/Marsh Creek area. (County File SD 90-7584) (Continued from September 15, 1998) (Dennis Barry, Community Development Director) (To be continued to December 8, 1998, at 2:00 p.m.) 2:30 P.M. D.10 HEARING on the recommendation of the Contra Costa County Planning Commission on Land Use Permits for Development Projects involving hazardous waste or hazardous materials (County File #ZT 1-98), a referral from the Board of Supervisors to consider an ordinance which would repeal Chapter 84-63 and add a new Chapter 84-63 which requires land use permits for certain projects involving hazardous waste or hazardous materials. The proposed ordinance sets forth criteria for requiring land use permits for industrial projects, excluding maintenance projects, and adds a new Chapter 450-8 to the County Code. This new chapter will require submittal and public review of a Safety Plan and Program, an expanded list of regulated substances, and increased inspection and audit requirements of regulated industries. (Dennis Barry, Community Development Director) (To be continued to December 1, 1998, at 2:30 p.m.) tt * * � Adjourn to the Mayor's Conference Thursday,November 5, 1998, at 6:30 p.m. Contra Costa Country Club, 801 Golf Club Road, Pleasant Hill Adjourn to the 1998 Children's Report Card Honor Roll Awards Conference "Kids Are Everybody's Business!" November 9, 1998, at 2:00 p.m. Boundary Oak Golf Course, 3800 Valley Vista Road, Walnut Creek Adjourn to the Joint Meeting of the Regional Library Boards Thursday, November 12, 1998, at 7:00 p.m. Walnut Creek Elks Club, 1475 Creekside Drive, Walnut Creek 3 (11-03-1998) GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before the Board of Supervisors when the decision was made. The County will provide reasonable accommodations for disabled individuals planning to attend Board meetings who contact the Clerk of the Board at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900,to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County's Internet Web Page: WWW.CO.CONTRA-COSTA.CA.US. The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County's Web Page. The Family and Human Services Committee (Supervisors D. Gerber and M. DeSaulnier) - meets on the second and fourth Mondays of the month at 9:00 A.M. in the Private Industry Council Conference Room, 2425 Bisso Lane,Concord. The Finance Committee (Supervisors G. B. Uilkema and J. Canciamilla) - meets on the first and third Mondays of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors D. Gerber and J. Rogers ) - meets on the fourth Friday of the month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street, Martinez. The Transportation Committee (Supervisors J. Canciamilla and D. Gerber) - meets on the first Monday of the month at 10:30 A.M. in Room 108, County Administration Building,651 Pine Street, Martinez. The Water Committee (Supervisors J. Canciamilla and G. B. Uilkema) - will meet on the first Monday of the months of April, June, August, October, and December at 1:30 P.M. in Room 105, County Administration Building,651 Pine Street, Martinez. ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s) as noted: (See above for time and place of meetings) Family and Human Services Committee 11-09-1998 9:00 A.M. See above Internal Operations Committee 11-04-1998 11:00 A.M. 651 Pine Street, 11th Floor Conference Room, Martinez Transportation Committee 11-16-1998 10:30 A.M. See above RRRRRRRRRR PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. THE BOARD OF SUPERVISORS WILL NOT MEET ON NOVEMBER 10, NOVEMBER 17 OR NOVEMBER 24 , 1998 . i (11-03-1998) 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.l DETERMINE that there is a need to continue emergency action regarding the repair of the Alhambra Valley Road bank erosion at Pinole Creek and the Alhambra Valley Road slide 2.7 miles east of Bear Creek Road, Pinole area. (Funding: 88% Emergency Federal Highway Administration Funds, 12% Local Funds) C.2 DETERMINE that there is a need to continue emergency action regarding the repair of the Bollinger Canyon Road slide in the San Ramon area, the McBryde Avenue slide in the Richmond area and the McEwen Road slide in the Crockett area. (Funding: 88% Emergency Federal Highway Administration funds, 12% local funds for the Bollinger Canyon Road slide; 75% Federal Emergency Management funds, 25% State funds for the remaining projects) C.3 DETERMINE that there is a need to continue emergency action regarding the repair of the Fish Ranch Road slide, Orinda area. (Funding: 88% Emergency Federal Highway Administration Funds, 12% Local Funds) CA DETERMINE that there is a need to continue emergency action regarding the repair of the Stone Valley Road shoulder, Alamo area. (Funding: 100% Road Funds) C.5 ACCEPT the completed contract with Valley Slurry Seal Company for the 1998 Pavement Microsurfacing Project, Bay Point area. (Funding: 100% Road Funds) C.6 ACCEPT the completed contract with Bay Cities Paving & Grading, Inc., for the Bridgehead Road Overlay and Reconstruction Project, Oakley area. (Funding: 100% Measure C/S13300 Funds) C.7 ACCEPT the completed contract with MCK Services for the O'Hara Avenue Path Project, Oakley area. (Funding: 100% Transportation Development Act) C.8 ACCEPT the completed contract with Valley Slurry Seal Company for the Pacifica Avenue and Port Chicago Highway Bike Lanes Project, Bay Point area. (Funding: 52% Navy Mitigation Funds, 10% Community Development Block Grant, 38% Transportation Fund for Clean Air) C.9 ACCEPT the completed contract with W.T. Cook Construction, Inc., for the Stone Valley Road overlay project, Alamo area. (Funding: 69.8% SB300, 19% Town of Danville, and 11.2% Measure C Funds) C.10 APPROVE Laurel Road drainage improvements plans and specifications and advertise for bids, Oakley area. [CDD-CP# 98-64] (Funding: 100% Road Funds) C.11 ACCEPT the completed contract with Bay Cities Paving and Grading, Inc., for the Port Chicago Highway Bike Lanes Project, Clyde area. (Funding: 75% Transportation Fund for Clean Air and 25%Navy Mitigation Funds) C.12 ACCEPT the completed contract with Vargas and Esquivel Construction, Inc., for the Newell Avenue Pathway-Phase Il Project, Walnut Creek area. (Funding: 70% Transportation Development Act and 30% Road Funds) 4 (11-03-1998) Road and Transportation - Continued C.13 APPROVE project contingency fund increase of $1,000 for the Newell Avenue Pathway Project, Walnut Creek area. (Funding: 70% Transportation Development Act Grant and 30% Road Funds) C.14 APPROVE project contingency fund increase of$23,000 and AUTHORIZE the Public Works Director to execute Contract Change Order No. 1 in the approximate amount of$22,600 for the Pacifica Avenue and Port Chicago Highway Bike Lanes Project, Bay Point area. (Funding: 52% Navy Mitigation Funds, 10% Community Development Block Grant , and 38% Transportation Fund for Clean Air Grant) C.15 APPROVE and AUTHORIZE termination of offer of dedication and adopt summary vacation of Chaney Road trail easement (S&H Code §8330 et seq) W.O. 1600, Alamo area. (See Item C.33) Engineering Services C.16 SUB 7969: ACCEPT completion of subdivision and drainage improvements for subdivision being developed by Land Fact, Inc., Byron area. C.17 SUB 7456: AUTHORIZE the Public Works Director to arrange for completion of landscape improvements and AUTHORIZE County Counsel to secure funds for completion of improvements for subdivision being developed by Black Pointe Homes, Inc., Alamo area. C.18 SUB 6971: ACCEPT completion of improvements for subdivision being developed by Lawrie Development, Oakley area. C.19 MS 203-90: ACCEPT grant of emergency and maintenance vehicle access easement for public storm drain maintenance for minor subdivision being developed by Elmer and Katherine Batts, Diablo area. C.20 MS 68-90: ACCEPT completion of improvements for minor subdivision being developed by Jeffrey J. and Sara L. Tamayo, Brentwood area. C.21 DP 3010-97: ACCEPT offer of dedication (sidewalk easement) for development permit being developed by the Contra Costa County Redevelopment Agency, North Richmond area. C.22 DP 3010-97: ACCEPT offer of dedication for road purposes for development permit being developed by the Contra Costa County Redevelopment Agency, North Richmond area. Special Districts & County Airports C.23 APPROVE contract with Geolex, Inc., for ongoing maintenance of the Hillcrest Heights Geologic Hazard Abatement District (GRAD), El Sobrante area. C.24 APPROVE amendment to consulting services agreement between Canyon Lakes Geologic Hazard Abatement District (GHAD) and William R. Gray and Company, Inc., San Ramon area. C.25 APPROVE amendment to consulting services agreement between the Blackhawk Geologic Hazard Abatement District(GHAD) and William R. Gray and Company, Inc., Danville area. C.26 ACCEPT Conveyance of Easement to Contra Costa Water District across County Airport property for water service to revenue lease tenants, Concord area. 5 (11-03-1998) Special Districts & County Airports - Continued C.27 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Acknowledgment of Leasehold Encumbrance Agreement acknowledging the County's tenant, TFG #201, L.P., is encumbering its leasehold interest with the County by executing a loan agreement with a third party lender, Concord area. Statutory Actions C.28 APPROVE minutes for the month of October 1998. C.29 DECLARE certain ordinances duly published. Claims, Collections & Litigation C.30 DENY claims of P. Moser, et al; M. Sokolsky; and DENY Application to File Late Claim of D. Williams. C.31 RECEIVE report concerning the litigation matter of Teresa Hernandez, on behalf of minor son, Blake Hernandez, vs. Contra Costa County and AUTHORIZE payment in the amount of $45,000 from the General Liability Trust Fund. C.32 RECEIVE report concerning the litigation matter of Helen Thomson vs. Contra Costa County and AUTHORIZE payment in the amount of$50,000 from the General Liability Trust Fund. C.33 APPROVE and AUTHORIZE County Counsel to sign settlement agreement with Suncrest Homes (CCC Superior Ct. C98-01900) to dismiss litigation and to terminate offer of dedication of Chaney Road trail easement. (See Item C.15) Hearing Dates C.34 FIX December 15, 1998, at 2:30 p.m., for public hearing to consider Plan Amendment No. 2, the repeal of Drainage Fee Ordinance No. 84-54 and the adoption of a new Drainage Fee Ordinance for Drainage Area 30A, Oakley area. C.35 FIX December 15, 1998, at 2:40 p.m., for a public hearing to consider repealing Drainage Fee Ordinances Nos. 93/86, 93/87, 88/25, 93/19, 92/470, 83/23, 92/18, 87/70 and 91/42 and adopting new Drainage Fee Ordinances for Drainage Areas 29C, 29D, 29E, 29G, 29H, 29J, 30B, 30C, and 52D, Antioch, Brentwood, and Oakley areas. Honors & Proclamations C.36 PROCLAIM November 1, 1998, as "Interfaith Council of Contra Costa County Day" in Contra Costa County, as requested by the Interfaith Council. Ordinances C.37 INTRODUCE ordinance exempting the classes of Assistant Chief Deputy District Attorney- Exempt and Chief Deputy Public Administrator-Exempt from the Merit System, WAIVE reading, and FIX December 1, 1998, for adoption. C.38 ADOPT findings and Ordinance 98-43 (as introduced and altered on October 27, 1998) restricting the advertisement, promotion and sale of tobacco products in Contra Costa County. 6 (11-03-1998) Appointments & Resignations C.39 APPOINT Tanner Burke to the vacated District II seat on the Countywide Youth Commission, as recommended by Supervisor Uilkema. C.40 REVISE the term of Ilene Lubkin as the District III Consumer Representative to the Emergency Medical Care Committee as recommended by Supervisor Gerber. C.41 ACCEPT resignation of Robert G. Bonovich from the Rodeo Municipal Advisory Council and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Uilkema. Appropriation Adjustments - 1998 - 1999 FY C.42 Training Institute (0037): AUTHORIZE the reduction of $18,315 in revenues from charges for training service and reduce $18,315 in appropriations in salaries, benefits and operating expenses due to a restructuring of the Training Institute. C.43 Capital Projects (0111): AUTHORIZE $1,600,000 in revenues from bond proceeds and APPROPRIATE for construction of the Sheriff s Communication facility. C.44 Capital Projects (0111): AUTHORIZE $4,619 in interest earnings and APPROPRIATE for various alterations to County facilities. C.45 Community Development (0595): AUTHORIZE $433,671 in revenues from mortgage revenue bond interest earnings and APPROPRIATE for expenses for the administration of the Mortgage Revenue Bond Program. C.46 Probation (0308)/Plant Acquisition (0111): AUTHORIZE an additional $600,000 in revenues from increased Title IV-E claims and AUTHORIZE appropriations of$540,000 in Probation for automated equipment and $60,000 in Plant Acquisition to remodel the clerical area at 50 Douglas Drive. Legislation C.47 ADOPT resolution declaring support of the 1997 Filipino-American Veterans of World War II Equity Acts (HR836 and S.623), as recommended by Supervisors Canciamilla and Gerber. Personnel Actions C.48 ADD one Secretary-Advanced Level position and two Secretary-Journey Level positions in the Health Services Department. (Member Premiums) CA9 ESTABLISH the class of Social Service Appeals Supervisor; ALLOCATE the class on the salary schedule; and ADD one position in the Social Service Department. C.50 ESTABLISH the class of Chief Public Administrator-Exempt and ADD one position; CANCEL one Chief Deputy Public Administrator position; and ABOLISH the class of Chief Deputy Public Administrator in the District Attorney's Office. (No additional cost) C.51 ESTABLISH the class of Assistant Chief Deputy District Attorney-Exempt and ADD one position in the District Attorney's Office. (Budgeted) C.52 AUTHORIZE the Director of Human Resources to execute contract renewal agreements effective January 1, 1999, with the various health, dental and life insurance carriers. 7 (11-03-1998) C.53 ACKNOWLEDGE receipt of Petition for Formal Recognition from SEIU Health Care Workers Union Local 250. C.54 ADD two Deputy Public Defender I positions in the Public Defender's Office. (Budgeted) C.55 REALLOCATE the salary of Work Program Aide on the salary schedule in the General Services Department. (Budgeted) C.56 ESTABLISH the class of Revenue Collections Administrative Assistant; ALLOCATE the class on the salary schedule; and RECLASSIFY one Secretary-Advanced Level position to the new class in the Office of Revenue Collection Division of the County Administrator's Office. (Revenue Offset) C.57 ADD two 40/40 Probation Counselor positions and one 32/40 Probation Counselor position in the Probation Department. (See Item C.69) C.58 ADD ten Social Service Program Assistant positions, two Clerk-Experienced Level positions and two Eligibility Work Supervisor positions in the Social Service Department. C.59 APPROVE side letter between Contra Costa County and Local No. 1 regarding salary for a Health Plan Sales Representative. C.60 ADD one Network Manager position and CANCEL one Information Systems Programmer/Analyst II position in the Department of Information Technology Division of the County Administrator's Office. Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of funds and/or services: C.61 AUTHORIZE the Executive Director, Private Industry Council, to receive $738,465 from the Oakland Private Industry Council for use in the implementation of a One Stop Workforce Development Delivery system through June 30, 2000. (No County Match) C.62 AUTHORIZE the Executive Director, Private Industry Council, to execute a second tier sub- recipient grant with the County of Alameda's Social Services Department to receive reimbursement payment of up to $8,000 for Welfare to Work expenditures through June 30, 1999. (No County Match) C.63 AUTHORIZE the Executive Director, Private Industry Council, to execute a Welfare to Work Regional Workforce Preparation and Economic Development Grant in the amount of $233,333 with the State of California's Employment Development Department for use through June 30, 2000. (No County Match) C.64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement amendment with the State Department of Health Services to increase the contract payment limit by $150,000 to a new total of $1,043,041 for the County's AIDS Program through June 30, 1999. (No County Match) C.65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute documents and submit a funding application to the U.S. Environmental Protection Agency in the amount of $25,000 for development of the California Accidental Release Prevention Program for Contra Costa County through September 30, 1999. (No County Match) 8 (11-03-1998) Grants & Contracts - Continued C.66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with the U.S. Department of Agriculture, Food and Consumer Service, in the amount of$354,665 for the Collaborative Food Stamp Nutrition Education Program "On the Move with Food Wise" Project through September 27, 2002. (No County Match) C.67 APPROVE and AUTHORIZE the Social Service Director, or designee, to accept a three year grant in the amount of $150,000 from the State of California's Adoption Opportunities Program and to announce a Request for Proposal (RFP) to provide program services. (10% County Match to be provided by the contractor) C.68 ACCEPT a Financial Assistance Award from the U. S. Department of Health and Human Services, Administration for Children and Families, in the amount of $1,825,059 for Early Head Start Grant Funds through December 31, 1998. (20% Local Match) C.69 ADOPT resolution authorizing the Chair, Board of Supervisors, to sign a contract and any amendment or extensions thereto, between the County and the California State Board of Corrections for the expenditure of $1,000,000 State and $111,111 County (required match) funds for the expansion of the Tamalpais Unit at the Juvenile Hall and the addition of two 40/40 and one 32/40 Probation Counselor positions to staff the expanded unit. (Matching funds budgeted) (See Item C.57) C.70 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract with the State Department of Finance to provide $2,022,000 in AB719 Property Tax Administration Funds to the Assessor's Office in 1998-99. C.71 AUTHORIZE the Health Services Director to apply for and accept funds in the amount of $304,481 from the California Department of Health Services in response to a Request for Application to provide outreach activities to Medi-Cal beneficiaries. C.72 APPROVE and AUTHORIZE the Sheriff Coroner to sign the County's application for $62,500 from the State Department of Corrections for a Mentally Ill Offender Crime Reduction Planning Grant and to identify designated members of the Strategy Committee, as recommended by the Health Services Director. APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services: C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Merritt, Hawkins & Associates for the recruitment of two obstetricians/gynecologists for a fee not to exceed $40,000 plus actual and necessary expenses, through September 30, 1999. (Enterprise I Budget) C.74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with James Acuna in the amount of$38,626 to provide support services for the Health Care to the Homeless Mobile Medical Team through October 31, 1999. (Federal Funds) C.75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Patricia Murray, R.N., in the amount of $59,688 for administrative and operational support to the Department's Mental Health Division with regard to the Medi-Cal Consolidation and Managed Care Programs through October 31, 1999. (Mental Health/Realignment) 9 (11-03-1998) Grants & Contracts - Continued C.76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Donald T. Hay, M.D., (specialty: Urology) to be paid in accordance with specified fees, to provide urology services for the Contra Costa Regional Medical Center and Health Centers through October 31, 1999. (Third Party Revenues) C.77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Infectious Disease Consultative Services Medical Group, Inc. in the amount of $61,752 to provide Infectious Disease Services through October 31, 1999. (Enterprise I Budget, Third Party Revenues) C.78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non- financial agreement with the University of California, San Francisco Tissue Bank for tissue transplantation services through October 31, 2001. (Non-financial Agreement) C.79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bonita House to increase the contract payment limit by $64,225 to a new total payment limit of$132,000 to provide mental health services to additional County clients through March 31, 1999. (County/Realignment) C.80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Medical Specialist contract amendment with Nils Parson, M.D., Inc., (Specialty: Thoracic and Vascular Surgery) to modify the contract payment provisions to allow the contractor to provide additional professional services at a specified fee through March 31, 1999. (Third Party Revenues) C.81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Crisis Center to increase the payment limit by $10,000 to a new contract total of $37,000 to provide additional Homeless Hotline services for the homeless shelter program through June 30, 1999. (County Funds) C.82 APPROVE and AUTHORIZE the Purchasing Services Manager to execute a contract with the Edix Corporation to provide medical transcription services for the Contra Costa Regional Medical Center and Health Centers in the approximate amount of$525,000 per year through May 31, 2000. (Enterprise I Budget) C.83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Wayne Nelson, D.C., to provide chiropractic services for Contra Costa Health Plan members to be paid at a specified fee through June 30, 1999. (Member Premiums, Third Party Revenues) C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Family Institute of Pinole to provide Medi-Cal mental health specialty services, to be paid in accordance with specified rates through June 30, 1999. (State and Federal Funds) C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Boston Reed College to provide clinical experience for the University's medical students through August 31, 2001. C.86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Amater Traylor, M.D., to provide professional health care services for the Contra Costa Health Plan, to be paid in accordance with a specified fee schedule through August 31, 1999. (Member Premiums, Third Party Revenues) 10 (11-03-1998) Grants & Contracts - Continued C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valley Community Health Center to provide Medi-Cal mental health specialty services to be paid in accordance with specified rates through June 30, 1999. (State and Federal Funds) C.88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jo A. Haegart with a payment limit of $73,900 for provision of Risk Management Program services for the Health Services Department's Hazardous Materials Division through October 31, 1999. (State Funds) C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Spero W. Calos, Jr., in the amount of $76,000 for provision of Risk Management Program services for the Health Services Department's Hazardous Materials Division through October 31, 1999. (State Funds) C.90 AUTHORIZE the Executive Director, Private Industry Council, to execute a contract with the Bay Area Partnership with a payment limit of$24,000 to provide coordination of assessment and identification of pilot project areas for Welfare to Work participant services and to coordinate the roll-out of the Regional Workforce Preparation and Economic Development Grant through June 30, 1999. (State and Federal Funds) C.91 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract with Alfredo Arroyos in the amount of $46,000 to provide Job Developer Services for the Independent Living Skills Program through September 30, 1999. (Federal Funds and grant from the Child Welfare League of America) C.92 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract with Don Graves in the amount of$57,000 to serve as Program Service Coordinator for the Independent Living Skills Program and Jobs-R-Us grant program through September 30, 1999. (Federal Funds and grant from the Child Welfare League of America) C.93 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract amendment with Janice Perry, M.F.C.C., to reduce the contract payment limit by $20,300 to a new payment limit of$19,500 for Child Development Mental Health Consultant services through June 30, 1999; and APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract with Vicki Young in the amount of$29,300 for Child Development Mental Health Consultant services through June 30, 1999. (State Funds) C.94 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract amendment with Greg Gibbons to increase the contract payment limit by $24,950 to a new payment limit of$33,450 and extend the contract term through April 30, 1999 to provide continued staff development and parent training for the Head Start Program. (Federal Funds) C.95 AUTHORIZE the Director of General Services to execute an agreement with the Los Medanos Community Hospital District for the premises at the corner of Loveridge Road and East Leland Road, Pittsburg, for use by the Health Services Department. C.96 APPROVE and AUTHORIZE the County Librarian to execute a short form service contract amendment with Jerome J. Prideaux to increase the payment limit by $19,250 to a new payment limit of $44,250 and to extend the contract termination date to June 30, 1999, for County Library budget and facilities consultation. C.97 APPROVE a consulting services contract with Robert D. Hill, Architect, in the amount of $76,000 for architectural services for tenant improvements at 2340 Buchanan Road, Building C, Antioch, for the Social Services Department. (Budgeted) 11 (11-03-1998) Grants & Contracts - Continued C.98 AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute Community Development Block Grant (CDBG) and HOME Project Agreements with Christian Church Homes to provide $100,000 in CDBG funds and $665,000 in HOME funds for the Crockett Senior Housing Project; and execute all required legal documents for this purpose. C.99 AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute the required legal documents to provide $67,500 in Community Development Block Grant (CDBG) funds to the Brentwood Housing Improvement Program in the City of Brentwood. C.100 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract amendment with BIT, Inc., in the amount of$250,000 for the provision of consultant services for the Human Resources and Payroll Project and extend the contract period eight months through June 30, 1999. C.101 FIND certain sites remote, ADOPT policy regarding payment of prevailing wages and benefits for contracted custodial services; and AUTHORIZE the County Purchasing Agent to execute contracts for a total amount of$188,000 for custodial services. C.102 APPROVE and AUTHORIZE the County Administrator, or designee, to execute an agreement with the City of Richmond in the amount of$33,600 for program administration of the West County Baseball League (WCBL) operations on the North Richmond Ballfield. (50% City, 50% County) Leases C.103 APPROVE a Lease Amendment with the Housing Authority of the County of Contra Costa for the premises at 135 West Grove Street, Richmond, to adjust rental for the Community Services Department's Head Start Program and AUTHORIZE the Director of General Services to execute the Amendment on behalf of the County. C.104 EXERCISE the third two-year option to extend a Lease with McMahon-Telfer Properties for the premises at 724 Escobar Street, Martinez, for continued use by the Superior Court - Family Court Services. C.105 AUTHORIZE the County Auditor-Controller to pay an increased rent of $5,790 per month, commencing October 1, 1998, for the premises at 1333 Pine Street, Suites D, E, F, G and I, Martinez, for continued use by the Public Defender. C.106 APPROVE a Lease Amendment with the Housing Authority of the County of Contra Costa for the premises at 50 Silver Avenue, Richmond, to adjust rental for the Community Services Department's Head Start Program and AUTHORIZE the Director of General Services to execute the Amendment on behalf of the County. C.107 TERMINATE a Revenue Rental Agreement with William Pouard and Christine McAtee Pouard, for the premises at 2950 Main Street, Oakley, under the terms and conditions more particularly set forth in said agreement, and AUTHORIZE the Director of General Services to issue a Notice on behalf of the County. C.108 APPROVE and AUTHORIZE the Director of General Services to execute a lease/purchase agreement with Transocean Funding, Inc., for financing of County tenant improvements at 1420 Willow Pass Road (1420 Danzig Plaza), Concord. C.109 AUTHORIZE the Director of General Services to execute a Lease with Del Norte Place Limited Partnership for the premises at 11780 San Pablo Avenue, Suite D, El Cerrito, for use by the Supervisor-Elect for District I. 12 (11-03-1998) Leases - Continued C.110 AUTHORIZE the Director of General Services to execute a Lease Amendment with the Center for New Americans, a non-profit corporation, for the premises at 2020 N. Broadway, Suites 205A, 207, and 209, Walnut Creek. Other Actions C.II I AUTHORIZE the Health Services Director, or designee, to hold harmless and indemnify Easter Hill United Methodist Church for the use of their facilities on November 13, 1998, for a slide show event to be conducted by the Public Health Division of the Health Services Department's Family, Maternal and Child Health Program. C.112 RESCIND all previous board orders authorizing a Social Service Department revolving fund; REESTABLISH the Social Service Department petty cash accounts and a revolving fund, including an updated list of purposes for which the revolving fund may be used; AUTHORIZE the Auditor-Controller to increase the revolving fund limit by $900 to a total of $12,000. C.113 DIRECT the Community Development Director, pursuant to Ordinance Code Section 418-6, Mandatory Subscription, to forward to the County Recorder the assessments for certain persons and premises for the purpose of levying liens on the 1999-2000 Tax Bills. C.114 APPROVE the allocation of $500,000 in FY 98/99 Community Development Block Grant (CDBG) Housing Development Assistance Funds to Affordable Housing Associates for the Hookston Manor Project; and AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute all required legal documents for this purpose. C.115 APPROVE the allocation of$135,000 in FY 98/99 HOME Housing Development Assistance Funds for the Hercules Senior Housing Project; and AUTHORIZE the Deputy Director- Redevelopment, or designee, to execute all required legal documents for this purpose. C.116 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a hold harmless agreement with the East Bay Regional Park District (EBRPD) for the use of the Martinez Regional Shoreline Park on Thursday, November 19, 1998, for the 13th Annual "Cold Turkey Trot" Fun Run and Walk; and APPROVE awarding of prizes for the Great American Smokeout. C.117 APPROVE and AUTHORIZE the Director of General Services to issue Amendment No. 1 authorizing extra work under the consulting services agreement dated September 21, 1998, with Hansen/Murakami/Eshima for Head Start Classroom Expansion at various County sites. C.118 ACCEPT completed contract for Underground Fuel Tank Removal and Replacement at various fire stations in Contra Costa County. 0.119 ACCEPT completed contract for Air Balance at 725 Court Street, Martinez. C.120 ADOPT a resolution transferring a pipeline franchise from Wickland Oil Martinez L.P., to Shore Terminals LLC; and AUTHORIZE the Chair, Board of Supervisors, to sign a duly executed transfer agreement. C.121 ADOPT a resolution transferring a pipeline franchise from Wickland Oil Company to Shore Terminals LLC; and AUTHORIZE the Chair, Board of Supervisors, to sign a duly executed Transfer Agreement. C.122 ADOPT resolution conditionally providing for the issuance of revenue bonds to a maximum of$12,000,000 to finance multifamily rental housing developments in the Bay Point area. 13 (11-03-1998) Other Actions - Continued C.123 APPROVE and ADOPT property tax exchange resolution for the Roddy Ranch annexation to the East Contra Costa Irrigation District (LAFC 98-51). C.124 ACCEPT $23,500 from the Dean & Margaret Lesher Foundation, and DIRECT and AUTHORIZE the County Auditor to take appropriate actions. C.125 AUTHORIZE the Health Services Director, or designee, to enter into negotiations with the Executive Director of the Solano Partnership Health Plan that may result in a partnership between Contra Costa Health Plan and Solano Partnership Health Plan for the County Organized Health System (COHS) program, the Healthy Families program, and other joint activities. C.126 ACCEPT report from the Family and Human Services Committee on the New Century Center, a collaborative effort among six community-based organizations that would consolidate their operations at a single location. Housing Authority C.127 ADOPT Resolution No. 4052 approving revisions to the Policy and Procedures of the Outside Work Experience (OWE) Program for the Housing Authority of the County of Contra Costa. C.128 APPROVE Section 8 Rental Certificate and Rental Voucher Program Annual Contributions Contract No. SF-468, as amended, for the Housing Authority of the County of Contra Costa, to enable persons with disabilities to rent affordable housing of their choice. Redevelopment Agency C.129 ADOPT the annual Redevelopment Agency budget for fiscal year 1998-99 in compliance with California Community Redevelopment Law. Correspondence -None Consent Items of Board Members -None Information Items -None SPECIAL NOTE THE BOARD OF SUPERVISORS WILL NOT MEET ON NOVEMBER 10, NOVEMBER 17 OR NOVEMBER 24, 1998. 14 (11-03-1998) SUMMARY OF TBE PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MEEITNG IN ALL ITS CAPACTDES PURSUANT TO ORDINANCE CODE SECnON 242.402 TUESDAY, November 3, 1998 CALLED TO ORDER and OPENING C IU74ONIES CLOSED SESSION: There were no Closed Session announcements. CONSENT ITU"S: Approved as listed except as noted below: C.30 DENY claims of P. Moser, et al; and DENY Application to File Late Claim of D. Williams. C.72 CORRECTED TO READ: APPROVE and AUTHORIZE the Sheriff-Coroner to sign the County's application for $62,500 from the State Department of Corrections for a Mentally Ill Offender Crime Reduction Planning Grant (NIIOCRPG) and to identify designated members of the Strategy Committee, as recommended by the Health Services Director. 0122 DELETED to be relisted on December 1, 1998 consideration of adopting a resolution conditionally providing for the issuance of revenue bonds to a maximum of $12,000,000 to finance multifamily rental housing developments in the Bay Point area. SHORT DISCUSSION ITS: Approved as listed except as noted below: SD.2 ACCEPTED report from the Animal Services Director relative to "Operation Fix"; AUTHORIZED the Animal Services Director to continue to work with public and private animal groups and non- affiliated citizens to provide for the spay/neuter of shelter animals prior to adoption; DIRECTED that the Animal Services Director report to the Board on this matter in February 1999. SD.3 ACCEPTED the report from the Community Services Director on departmental performance. SDA ACCEPTED the report from the Executive Director of the Housing Authority on departmental perfortnance. SD.S CLOSED the public hearing; DEFERRED to December 8, 1998, final action on County Fire Districts Boundary Reorganization to form the Oakley Fire Protection District (OFPD), to detach the territory known as the Oakley Reserve Division from the Contra Costa County Fire Protection District (CCCFPD), and annex said territory to the OFPD, and to detach a portion of the Hotchkiss Tract area from CCFPD and annex said territory to the Bethel Island Fire Protection District. 1 (11-03-98 - Sum) DEMERATION TIENIS: Approved as listed except as noted below: D.1 CLOSED the public hearing on the annual street lighting charges for Subdivision 7418 and annexation of the subdivision to County Service Area L-100; TABULATED the mailed-in ballots; DETERMINED that no majority protest exists; ADOPTED Resolution No. 98/560 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Martinez area. D.2 CLOSED the public hearing on the annual street lighting charges for Subdivision 8228 and annexation of the subdivision to County Service Area Ir 100; TABULATED the mailed-in ballots; DETERMINED that no majority protest exists; ADOPTED Resolution No. 98/561 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Lafayette area. D.3 CLOSED the public hearing on the annual street lighting charges for Project 6-98 and annexation of the subdivision to County Service Area L-100; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; ADOPTED Resolution No. 98/562 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Bay Point area. DA CLOSED the public hearing; DENIED the appeal of Jewell Smith (Applicant and Owner), from the decision of the County Abatement Officer declaring as a public nuisance (C.C.C. Ordinance Code Section 14-6.410) property located at 1520 6th Street, Richmond; AFFIRMED the determinations of the County Abatement Officer; and DIRECTED the County Abatement Officer to proceed and perform the work of abatement. D.5 ACCEPTED the status report on the feasibility of integrating the Contra Costa Fire Protection District (CCCFPD) Paramedic Program and the American Medical Response (AMR) Paramedic services into a single system; DETERMINED that the AMR ambulance response standard stated in Paragraph E, of Item D.9 on the September 22, 1998 agenda, is modified with no exemptions for service response; and REQUESTED that the County Administrator's staff and the CCCFPD provide an interim report to the Board in three months. (AYES: II, III, and IV; NOES: V; ABSENT: I; ABSTAIN: NONE) D.6 PUBUC CONPAM: There was no Public Comment. 2 (11-03-98 - Sum) D.7 ACCEPTED the report from the Public Health Director on homelessness issues; REFERRED the matter to the Family and Human Services Committee (FHS) to arrange an open meeting with the Homeless Continuum of Care Advisory Board and pertinent community-based organizations; and DIRECTED that the Public Health Director report to the Board on December 1, 1998, on potential benefits of declaring a State of Emergency with regard to homelessness in Contra Costa County. (AYES: II, III, IV and V; NOES: NONE; ABSENT: I; ABSTAIN: NONE) D.8 CLOSED the public hearing; ADOPTED Resolution of Necessity to acquire by eminent domain real property (substitute access easement) in connection with the State Highway 4 Willow Pass Grade Widening and Lowering project, Pittsburg area. (AYES: 11, III, IV and V; NOES: NONE; ABSENT: 1; ABSTAIN: NONE) D.9 CONTINUED to December 8, 1998, at 2:00 p.m., the hearing on the appeal of Clayton Ranch Investors (Applicant and Owner) from the decision of the Contra Costa County Planning Commission on the request for a vesting tentative map approval to divide 1,030 acres into 115 lots, Clayton/Marsh Creek area. (County File #SD 90-7584). (AYES: II, 111, IV and V; NOES: NONE; ABSENT: I; ABSTAIN: NONE) D.10 CONTINUED to December 1, 1998, at 2:30 p.m., the hearing on the recommendations of the Contra Costa County Planning Commission on Land Use Permits for Development Projects involving hazardous waste or hazardous materials (County File #ZT 1-98), a referral from the Board of Supervisors to consider an ordinance which would repeal Chapter 84-63 and add a new Chapter 84-63 which required land use permits for certain projects involving hazardous waste or hazardous materials. The proposed ordinance sets forth criteria for requiring land use permits for industrial projects, excluding maintenance projects, and adds a new Chapter 450-8 to the County Code. This new chapter will require submittal and public review of a Safety Plan and Program, an expanded list of regulated substances, and increased inspection and audit requirements of regulated industries. (AYES: II, III, W and V; NOES: NONE; ABSENT: I; ABSTAIN: NONE) 3 (11-03-98 - Sum) SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS FOR THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD BOARD CHAMBERS AND ROOM 105, ADMINISTRATION BUILDING TUESDAY,November 3, 1998, 9:00 A.M. AND THEREAFTER DURING THIS REGULAR November 3, 1998 MEETING A EXISTING LITIGATION CONFERENCE WITH LEGAL COUNSEL (LITIGATION HAS BEEN FORMALLY INITIATED Gov. Code & 54956.90.) CASES; 1. Joe Edward Dixon v Contra Costa County, WCAB #0027826. 2. Paulson v Board of Retirement. C.C.C. Sup. Ct. No. C96-02939 Walden v board of Retirement. C.C.C. Sup. Ct. No. C97-03935 B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: I. Community Services Director C. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: Leslie Knight, Kathy Ito and Keith Fleming. Fmpoyee Organizations: Contra Costa County Employees' Assoc., Local No. 1; AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social Services Union SEN Local#535; C.C.C. Appraiser's Assn.; District Attorneys Investigators Assoc.; Deputy Sheriffs Assn. (DSA); United Prof. Firefighters, Local 1230; Physicians' &Dentists' Organization of Contra Costa; Western Council of Engineers and SEN Health Care Workers Local No. 250. 2. Agency Negotiators: Phil Batchelor, Leslie Knight and Kathy Ito. Unrepresented Em Iooyees• All unrepresented agency management employees(Exh. A.,Resol. No. 96/488), unrepresented nursing classification employees and all other unrepresented agency employees. D. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION - SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO SUBDIVISION (B) OF SECTION 54956,9 POTENTIAL CASES: 1. § 54956.9(b)(1) & (3)(A) - One. VJW/jh H:\GROUPS\CLER\CLSS 113.W PD AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California } County of Contra Costa } I, Patricia Molloy , hereby declare that I am a citizen of the United States of America, over the age of 18 years; that acting for the Board of Supervisors of the County of Contra Costa I posted on October 29, , 19 98 , at 651 Pine Street Lobby, Martinez, California, an agenda for the regular , meeting of the Board of Supervisors of the County of Contra Costa to be held on November 3 19 98 , a copy of which is attached hereto. DATED: October 29, 1998 I declare under penalty of perjury that the foregoing is true and correct. Deputy Clerk