Loading...
HomeMy WebLinkAboutAGENDA - 12141999 - AGENDA JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS JOE CANCIAMILLA 1st DISTRICT CONTRA COSTA COUNTY CHAIR GAYLE B.UILKEMA 2nd DISTRICT AND FOR 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 107,ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR JOE CANCIAMILLA MARTINEZ, CALIFORNIA 94553-1229 (925)335-1900 5th DISTRICT TUESDAY DECEMBER 14, 1999 9:00 A.M. Call to order and opening ceremonies. Inspirational Thought- "The best gifts that life offers cannot be seen or even touched. They must be felt by the heart." - Anonymous CONSIDER CONSENT ITEMS (Pages 4 - 15) - Items removed from this section will be considered with the Short Discussion Items. 9:05 A.M. PRESENTATIONS P.1 PRESENTATION of the 1999 Award of Excellence to the Department of Information Technology, as recommended by the County Administrator. P.2 PRESENTATION commending Rick Gulledge and Walter Wheat for creating positive changes in the El Sobrante Valley while serving on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia. P.3 PRESENTATION to the family of the late Willie Spears honoring him for his invaluable contributions to the North Richmond community, as recommended by Supervisor Gioia. 9:15 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 the report of Supervisor John Gioia on the City/County Planning/Team Building Retreat to benefit North Richmond, as recommended by Supervisor Gioia. SD.3 HEARING on annual street lighting charges for MS 11-98; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adopting a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Walnut Creek area. (Mike Walford, Public Works Director) SDA HEARING on annual street lighting charges for Subdivision 8239; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adopting a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Alamo area. (Mike Walford, Public Works Director) SD.5 HEARING on annual street lighting charges for LUP 2063-98; TABULATE mailed in ballots; DETERMINE whether a majority protest exists; and CONSIDER adopting a resolution determining charges, confirming final report, approving annexation and levying charges on the tax roll, Walnut Creek area. (Mike Walford, Public Works Director) 1 (12-14-1999) SHORT DISCUSSION ITEMS - Continued SD.6 HEARING on the appeal of Carlos Mata(Owner) from the decision of the County Abatement Officer declaring as a public nuisance property located at 255 N. Bella Monte, Bay Point area. (C.C.C. Ordinance Section 14-6.428) (Mike Molinari, Building Inspection Department) SD.7 HEARING on abandoned vehicle appeal of Nathaniel Evans, 208 Market Street, Richmond. (Clyde Smith, Abatement Officer) SD.8 HEARING on the appeal from an administrative decision regarding Subdivision 7693, Wingset Place, Alamo, by David and Krista Ciapponi and John and Maureen Yandell. (Bob Drake, Community Development Department) SD.9 HEARING to consider adoption of a Resolution of Necessity for acquisition by eminent domain of real property required for the State Route 4 West GAP project,Hercules area. (Mike Walford, Public Works Director) SD.10 CONSIDER terminating a construction contract for the Technical Services Administration Building, 30 Glacier Drive,Martinez; ASSESS liquidated damages; and AUTHORIZE County Counsel to pursue legal remedies. (Continued from December 7, 1999) (Barton Gilbert, Director of General Services) SD.11 CONSIDER report from the Sheriff-Coroner on the County's state of readiness for responding to terrorism or sabotage at industrial facilities, as requested by Supervisor Gioia. (Warren E. Rupf, Sheriff-Coroner) SD.12 CONSIDER accepting report from the Transportation, Water and Infrastructure Committee on the Metropolitan Transportation Commission's (MTC) Transportation Blueprint for the 21st Century. (Supervisors Gerber and DeSaulnier) 10:00 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.1 CONSIDER declaring a local Public Health Emergency for HIV/AIDS and Hepatitis C (under California Government Code Section 8630) and CONSIDER directing the County Health Services Department to take certain specified actions to prevent the further spread of AIDS and Hepatitis C, including providing supplies and staff support for needle exchange services in the County, as recommended by Supervisor Gioia. D.2 CONSIDER report from the County Administrator recommending the transfer of the Telecommunications Division and functions from the General Services Department to the Department of Information Technology. (County Administrator) D.3 CONSIDER report from the County Administrator on planning for the replacement of the Animal Shelter in Martinez. (County Administrator) DA CONSIDER oral report on the status of planning for the Martinez ambulatory care facility. (William B. Walker, M.D., Health Services Director) D.5 CONSIDER approving and authorizing the County Administrator, or designee, to execute a contract with O'Brien Kreitzberg, Inc., for$305,000 for project management and other ancillary services related to the planning and design of the new County Governmental Center and take related actions. (County Administrator) 2 (12-14-1999) DELIBERATION ITEMS - Continued D.6 CONSIDER expanding on the success of the Application and Permit Center (APC) by consolidating and adding additional functions in the same location; ACCEPT the cost estimate of$112,512 ($77,860 amortized over the remaining years of the building); APPROVE the remodel plans to improve efficiency and functionality, and take related actions. (Carlos Baltodano, Director of Building Inspection) D.7 PUBLIC COMMENT. (3 Minutes/Speaker) D.8 HEARING on the appeal by Walden District Improvement Association, Fox Creek Residential Association, and the Madison Owners Association (Appellants) from the decision of the Contra Costa County Planning Commission on the request by Thomas Properties (Owner) and Jordon Woodman Dobson(Applicant) for approval of a final development plan to develop a 222,000 sq. ft. office building (9 stories in height) and approximately 11,050 sq. ft. of retail space and a parking garage on a 2.4 acre site (Subarea 8 and a portion of Subarea 713) in the Pleasant Hill BART Station area. The Applicant requests a variance to allow a 5 ft. minimum street side setback (20 ft. requested, 28 ft. required) (Continued from November 16, 1999) (County File #DP99-3001) (Maureen Toms, Community Development Department) Closed Session Adjourn to a meeting with the County's lobbyist 2:00 p.m., December 14, 1999, 11th Floor Conference Room 651 Pine Street, Martinez 3 (12-14-1999) 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. Copies of video tapes of all meetings are available by calling Contra Costa Television at(925)313-1192. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County's Internet Web Page: WWW.CO.CONTRA-COSTA.CA.US. The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County's Web Page. The Family and Human Services Committee (Supervisors M. DeSaulnier and G. B. Uilkema) - 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 J. Gioia and D. Gerber)-meets on the second and fourth Mondays of the month at 10:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee(Supervisors G. B. Uilkema and J. Gioia)- meets on the second and fourth Mondays of the month at 1:00 P.M. in Room 105, County Administration Building, 651 Pine Street, Martinez. The Transportation.Water& Infrastructure Committee(Supervisors D. Gerber and M. DeSaulnier)- meets on the third Monday of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez, beginning with March 15, 1999. xxxxxxxxxx ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s)as noted: (See above for time and place of meetings) xxxxxxxxxx PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO T=HREE AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. THE BOARD OF SUPERVISORS WILL NOT MEET ON DECEMBER 21 AND DECEMBER 28 , 1999. i (12-14-1999) 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 project contingency fund increase of$55,000 and APPROVE Contract Change Order No. 2 for the Cummings Skyway Interim Truck Climbing Lane Project, Crockett area. (Funding: 100%Measure C Funds) C.2 ACCEPT the completed contract with Biland Construction Company for the Blum Road Frontage &Drainage Improvements Project,Pacheco area. (Funding: 84% Solano Way Closure Mitigation Funds and 16% Senate Bill 300) C.3 ACCEPT the completed contract with McGuire &Hester for the Taylor Boulevard/Pleasant Hill Road Overlay & Taylor Boulevard Guardrail Upgrade Project, Lafayette area. (Funding: 77% Measure C Funds, 13% Senate Bill 300 Funds and 10% Federal Hazard Elimination and Safety Funds) CA ACCEPT the completed contract with Carone & Sons, Inc., for the Cummings Skyway Interim Truck Climbing Lane Project, Crockett area. (Funding: 100%Measure C Funds) C.5 APPROVE consulting services agreement with The Covello Group,Inc., for the Fish Ranch Road Slide Repairs Project in the amount of$30,000, Orinda area. (Funding: 88.53%Federal Highway Administration Funds and 11.47%Road Funds) C.6 APPROVE the Clearland Drive Traffic Medians Project and DETERMINE that the project is a CEQA Class 3d Categorical Exemption, Bay Point area. [CDD-CP#99-70] (Funding: 100% Measure C) C.7 APPROVE the Bailey Road Bridge Replacement Project and ADOPT the CEQA Mitigated Negative Declaration, Concord area. [CDD-CP#99-62] (Funding: 80%Highway Bridge and Rail Replacement,20%Local) C.8 APPROVE the Coggins Drive Overlay Project and DETERMINE that the project is a CEQA Class lc Categorical Exemption, Pleasant Hill area. [CDD-CP#99-69] (Funding: 100% Measure C- Return to Source) C.9 APPROVE the West Street Reconstruction Project and DETERMINE that the project is a CEQA Class 2c Categorical Exemption, Crockett area. [CDD-CP#99-71] (Funding: 100%Measure C- Return to Source) C.10 APPROVE the Valley View Road Reconstruction Project and DETERMINE that the project is a CEQA Class 2c Categorical Exemption, El Sobrante area. [CDD-CP#99-72] (Funding: 100% Measure C-Return to Source) C.11 APPROVE License Agreement with the Town of Danville for rest area improvements at two locations along the Iron Horse Trail on the former Southern Pacific Right-of-Way, Danville area. Engineering Services C.12 MS 11-98: APPROVE the parcel map and subdivision agreement for a minor subdivision being developed by Steven J. Wuthrich and Patricia M. Wuthrich,Walnut Creek area. C.13 MS 11-98: ACCEPT statement of obligation for private road maintenance for a minor subdivision being developed by Steven J. Wuthrich and Patricia M. Wuthrich,Walnut Creek area. 4 (12-14-1999) Engineering Services - Continued C.14 LUP 2001-89: ACCEPT release and indemnification for instrument being granted by Richard A. and Mercrey Lafayette, Oakley area. Special Districts & County Airports C.15 ACCEPT the completed contract with DK Environmental for the Rodeo Creek Storm Damage Repairs Project,Rodeo area. (Funding: 75%Federal Emergency Management Agency Funds, 18% State Office of Emergency Services Funds, and 7%Zone 8 Funds) C.16 APPROVE project contingency fund increase of$500 for the Green Valley Creek Gabion Wall Project,Danville area. (Funding: 75%Federal Emergency Management Agency Funds and 25% State Office of Emergency Services Funds) C.17 APPROVE resolution for submittal of Environmental Enhancement&Mitigation Program Grant Application for the Stone Valley Road Replanting and Beautification Project, Alamo area. C.18 APPROVE the Grayson Creek/Mann License Agreement for temporary parking along Grayson Creek at Center Avenue,Pacheco area. Statutory Actions -None Claims, Collections & Litigation C.19 DENY claims of W. E. Baker; D. Goulart; M. Kirkland; L. Le; D. Recio; J. A. Reeves; J. R. Monreal, aka J. Rivas; L. Rivas; S. R. Ruth; and J. Spinelli. C.20 RECEIVE report concerning the litigation matter of Patty Barrett-Carroll vs. Contra Costa County and AUTHORIZE payment from the Workers' Compensation Trust Fund. Hearing Dates C.21 ADOPT Engineer's Report for street lighting charges, FIX February 8, 2000, at 9:00 a.m. for public hearing and DIRECT the Public Works Director to mail ballots to parcel owners of LUP 2004-99 in compliance with Proposition 218, Bay Point area. C.22 ADOPT Resolution of Intention to consider the purchase of real property on Arnold Drive, Martinez, from Jay Property Systems, Inc., for $2.3 million and FIX January 11, 2000, at 9:00 a.m. for public hearing. C.23 FIX January 18, 2000, at 10:00 a.m. as the date and time for a public hearing on the Housing Authority's One-Year and Five-Year Agency Plans. Honors & Proclamations C.24 ADOPT a resolution honoring Ms. Jane Bartke for her years of service on the El Cerrito City Council, as recommended by Supervisor Gioia. C.25 ADOPT a resolution honoring St. John the Baptist Roman Catholic Church in El Cerrito on their 75th Anniversary, as recommended by Supervisor Gioia. Ordinances C.26 ADOPT Ordinance 99-57 to adjust the compensation of elected county officers. 5 (12-14-1999) Appointments & Resignations C.27 APPOINT and REAPPOINT nominees to the Private Industry Council/Interim Workforce Investment Board, effective until the expiration of the Job Training Partnership Act on June 30, 2000, or until the appointment of a permanent Workforce Investment Board. C.28 ACCEPT the resignation of John Lee from the Homeless Continuum of Care Advisory Board and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Homeless Continuum of Care Advisory Board. C.29 ACCEPT the resignation of Edwin Clark Ensley from the County Service Area P-2B Citizens Advisory Committee and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Gerber. C.30 ACCEPT the resignations of Caitlin Mino, Kristen Cass, Matt Smith, and Michelle Balovich as At Large representatives and Matt Robertson as Alternate from the Countywide Youth Commission and APPOINT Sarah Horn, Adam Cohen and Matt Dickman as At Large representatives and Fatima Matal Sol as Alternate to the Countywide Youth Commission, as recommended by Supervisor DeSaulnier. C.31 ACCEPT the resignation of David Werth from a Regular Seat on 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. C.32 APPOINT Ed Detmer,Joel Turtle and Marianne Loring to the Kensington Municipal Advisory Council, as recommended by Supervisor Gioia. C.33 REAPPOINT Carlos Baltodano to the Equal Employment Opportunity Advisory Council, as recommended by the County Administrator. C.34 APPOINT Kathleen Lander to the Contra Costa Commission for Women, as recommended by Supervisor Gioia. C.35 ACCEPT the resignation of Michele Thompson from the At-Large, Central County seat on the Public and Environmental Health Advisory Board, DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy and REFER the vacancy to the Internal Operations Committee. C.36 REAPPOINT Frank Bell as the Contra Costa County Airports Business Association representative to the Aviation Advisory Committee, as recommended by Supervisor DeSaulnier. Appropriation Adjustments - 1999 - 2000 FY C.37 AUTHORIZE the transfer of$7,134,440 from Employee Benefits (0145) and APPROPRIATE to various departments to partially offset cost of living increases approved by the Board of Supervisors for fiscal year 1999-2000. Legislation C.38 APPROVE the County's Transportation Legislation Program for 2000; REAFFIRM that all transportation-related legislative matters are referred to the 2000 Transportation, Water and Infrastructure Committee; AUTHORIZE the Public Works Director to execute a contract with Smith & Kempton in the amount of $38,000 to provide legislative representation on transportation and related matters through December 31, 2000, as recommended by the Transportation, Water and Infrastructure Committee. 6 (12-14-1999) Personnel Actions C.39 REALLOCATE four Private Industry Council (PIC) Deputy Director positions to Workforce Services Specialist; and ADD one full time Workforce Specialist position in the Employment and Human Services Department. (State and Federal Funds) C.40 ADD one full time Secretary Advanced Level-Project and CANCEL one vacant full time Executive Secretary position in the Community Services Department. (Federal and State Funds) C.41 ESTABLISH the class of Family and Children's Services Assistant Family Advocacy Manager- Project and ALLOCATE it on the salary schedule; ADD two full time positions; CANCEL one vacant Family and Children's Services Family Advocacy Manager-Project in the Community Services Department. (State and Federal Funds) C.42 ADD one full time Storeroom Clerk position in the Health Services Department. (Elimination of Temporary Salary, Third Party Revenues) C.43 ADD one full time Health Services Information Technology Supervisor position in the Health Services Department. (Elimination of Temporary Salary, Third Party Revenues) C.44 ADD two 20/40 Registered Nurse-Experienced Level positions and one full time Clerk- Experienced Level position in the Health Services Department. (Third Party Revenues) C.45 CANCEL one vacant full time Supervising Public Health Microbiologist position; CANCEL one vacant full time Clerk-Experienced Level position; and ADD one full time Account Clerk- Experienced Level position in the Health Services Department. (Cost Savings) C.46 ADD five full time Clerk-Senior Level positions and one full time Account Clerk-Experienced Level position in the Employment and Human Services Department. (State and Federal Funds) C.47 ADD ten full time Social Service Program Assistant positions in the Employment and Human Services Department. (State and Federal Funds) C.48 RETITLE the class of Health Services Diversity Services Coordinator to Diversity Services Coordinator and REALLOCATE the salary on the salary schedule; RECLASSIFY one full time Personnel Services Assistant III position to Diversity Services Coordinator; and ADD one full time Administrative Analyst position in the Employment and Human Services Department. (State and Federal Funds) C.49 ESTABLISH the classes of Payroll Systems Accountant I and 11 and ALLOCATE on the salary schedule in the Auditor-Controller's Department. C.50 RECLASSIFY one full time Supervising Accountant to Payroll Systems Accountant II in the Auditor-Controller's Department. (Budgeted) C.51 CANCEL one full time Library Specialist and ADD one 20/40 Library Specialist and one 20/40 Library Assistant-Advanced Level. (Wilruss Children's Trust Fund) C.52 AMEND Resolution No. 99/585 to provide modified salaries and benefits for County Officers, Managers and Unrepresented employees. In the opinion of the County Administrator, salary and benefit increases resulting from this action will have no material financial impact on the funding status of the County Employees'Retirement System. C.53 ESTABLISH the class of Principal Building Inspector, ALLOCATE on the salary schedule and ADD two full time positions in the Building Inspection Department. (Building Inspection Fees) 7 (12-14-1999) Personnel Actions - Continued C.54 RECLASSIFY one full time Account Clerk-Advanced Level position to Accounting Technician in the Public Works Department. (Budgeted) C.55 RETITLE the class of Associate Architectural Engineer to Associate Capital Facilities Project Manager in the General Services Department. (No Cost) C.56 REALLOCATE the salary of the Public Works Director on the salary schedule in the Public Works Department. (Budgeted) C.57 ADOPT resolution authorizing pay for performance for certain Information Technology classes. C.58 ADOPT resolution authorizing pay for performance for the class of Assistant County Administrator; REALLOCATE the class on the salary schedule; ADD one full time position; ABOLISH the class of Assistant County Administrator-Human Services; and CANCEL one full time position(effective April 1, 2000). (No Cost) C.59 ADOPT resolution correcting prior Resolution 99/624 relating to compensation for employees in the Community Services Department. (State and Federal Funds) C.60 ADOPT resolutions to continue compensation for additional duties in the classes of Information Systems Project Manager and Computer Operations Supervisor in the Department of Information Technology. (No additional cost) C.61 ADOPT Letter of Understanding between CCCEA Local No. 1, Deputy Public Defenders'Unit and Contra Costa County, amending Resolution 99/589. In the opinion of the County Administrator, salary and benefit increases resulting from this action will have no material financial impact on the funding status of the County Employees' Retirement System. Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of funds and/or services: C.62 APPROVE and AUTHORIZE the Health Services Director, or designee,to execute a Statement of Compliance, the required Drug-Free Workplace Certification and a standard agreement with the State Emergency Medical Services Authority in the amount of$80,000 for the Emergency Medical Services for Children Project through September 30, 2000. (No County Match) C.63 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a California Cooperative Occupational Information System(COISS) grant in the amount of $62,647 from the State Employment Development Department for collection and dissemination of local labor market information for the period from January 1, 2000, through January 31, 2001. (No County Match) C.64 APPROVE, in substantially the form presented, and AUTHORIZE the Director of Community Development to sign a funding agreement with the Bay Area Air Quality Management District for a grant in the amount of$38,850 for the Contra Costa Centre Association vanpool program. C.65 AUTHORIZE the Director of Community Development, or designee, to execute a $25,000 Technical Assistance contract with the Contra Costa County Redevelopment Agency for transportation planning services. (See Item C.143) 8 (12-14-1999) Grants & Contracts - Continued C.66 AUTHORIZE the Community Development Director to apply for a Transportation Fund for Clean Air(TFCA)Program grant from the Contra Costa Transportation Authority(OCTA)in the amount of $70,000 for the Pleasant Hill BART Station Feeder Bus/Shuttle Project; and AUTHORIZE the Chair, Board of Supervisors, to request the Central Contra Costa Transit Authority to seek up to $20,720 in unallocated Measure C-88 Bus Transit Improvement and Coordination Program Funds from CCTA to supplement the TFCA grant, and take related actions. C.67 AUTHORIZE the County Administrator's Office to submit two applications for FY 2000/2001 County Community Development Block Grant (CDBG) funds to upgrade restrooms in the Central Library administration area and in the Pinole Library. (25% County Match- Budgeted) C.68 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to terminate the agreement between the County and the Central Contra Costa Sanitary District for membership in the County's Computer Mapping/Geographic Information System. C.69 APPROVE and AUTHORIZE the Chair,Board of Supervisors,to execute an agreement with the Town of Moraga for membership in the County's Computer Mapping/Geographic Information System. C.70 AUTHORIZE the Acting County Librarian to apply for and accept a grant in the approximate amount of$29,000 for up to ten computer workstations from the California State Library for use in a new computer lab. APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services: C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William Anderson, M.D., to provide Medi-Cal mental health specialty services to be paid in accordance with a specified fee schedule through June 30, 2000. (State and Federal Funds) C.72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Luke Moix, M.D., to provide Medi-Cal mental health specialty services to be paid in accordance with a specified fee schedule through June 30, 2000. (State and Federal Funds) C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in the amount of$870,160 to provide perinatal program services through June 30, 2000. (88% Federal, 3% State, 9% County) C.74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in the amount of$327,528 to provide substance abuse residential program services through June 30, 2000. (61% Federal, 18% State, 21% County) C.75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Consumer Concerns, Inc., in the amount of $144,583 to provide a Community Support Worker Project, a self-help program for "The Contra Costa Network of Mental Health Clients" and operation of community centers and a resource library through June 30, 2000. (10% State, 38% Mental Health Realignment, 52% County) C.76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Kogler in the amount of$43,300 for consultation, training and technical assistance with regard to System of Care, Management Information System and the Early Periodic Screening Diagnostic and Treatment (EPSDT) programs for the period from January 1, 2000, through December 31, 2000. (23% Federal, 69% State, 8% County) 9 (12-14-1999) Grants & Contracts - Continued C.77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pauline Jones in the amount of$88,761 for consultation and technical assistance to the Contra Costa Health Plan with regard to the Psychiatric Services, Advice Nurse and Care Coordination Programs for the period from January 1, 2000, through December 31, 2000. (Member Premiums) C.78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rex Moulton-Barrett, M.D., to provide hand and plastic surgery services to be paid in accordance with a specified fee schedule through October 31, 2002. (Third Party Revenues) C.79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Dag H. Richards to increase the contract payment limit by $37,400 to a new payment total of$62,400 for additional hours of consultation and technical assistance with regard to computer systems administration and networking support through August 31, 2000. (Enterprise I Budget) C.80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Smartsource, Inc.,to increase the contract payment limit by$490,000 to a new total payment of$515,000 to provide additional hours of temporary computer programmer and technician services through September 30, 2000. (Enterprise I Budget) C.81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen Weinstein, M.D., to provide OB/GYN services to be paid $59 per hour or in accordance with a specified fee schedule for the period from January 1, 2000, through December 31, 2002. (Third Party Revenues) C.82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Public Health Institute in the amount of$91,407 to provide consultation and technical assistance with regard to the Healthy Neighborhoods Project through June 30, 2000. (Grant Funds) C.83 APPROVE and AUTHORIZE the Health Services Director to execute a contract amendment with The Results Group to increase the contract payment limit by$40,000 to a new payment limit of $90,000 to provide additional hours of consultation and technical assistance to the Health Services Director and Senior Staff with regard to organizational development issues through June 30, 2000. (Enterprise I Budget) C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with NSP, Inc., to increase the contract payment limit by $173,000 to a new total payment of$198,000 to provide additional hours of temporary computer programmer and analyst services through October 31, 2000. (Enterprise I Budget) C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Medical Emergency Training Systems, Inc., to provide field instruction for the School's Emergency Medical Technician/Paramedic students through November 30, 2002. C.86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brenda L. Underhill in the amount of$52,720 for consultation and technical assistance with regard to the Alcohol Drug Abuse Perinatal Task Force and the Born Free Project for the period from January 1, 2000, through December 31, 2000. (Federal Funds) 10 (12-14-1999) Grants & Contracts - Continued C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Patti Emley-Landrum in the amount of$81,821 for consultation and technical assistance to the Contra Costa Health Plan with regard to the Quality Improvement Program for the period from January 1, 2000, through December 31, 2000. (Member Premiums) C.88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Crestwood Behavioral Health, Inc., to increase the contract payment limit by $882,585 to a new total payment of$4,258,681 to provide additional County-referred mentally ill clients with admission and intensive day treatment services through June 30, 2000. C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with George Ponomareff, M.D., in the amount of$50,808 for psychiatric services to County patients at the Adult Mental Health Clinic in Concord through June 30, 2000. (Federal, State, Private Insurance and Third Party Revenues) C.90 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract with Newborn Connections in the amount of$250,019 for home-based Early Head Start services for the period from January 1, 2000, through December 31, 2000. (Federal Funds) C.91 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Community Services Director, to increase the payment limit of the purchase order with Guardian Security Agency by $16,000 to a new payment limit of$76,000 and to extend the term through March 31, 2000, for security and guard services in West County. (Federal Funds) C.92 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute contracts with Asian Community Mental Health Services in the amount of$15,000 and Jewish Family and Children's Services of the East Bay in the amount of $25,000 for child abuse/neglect prevention and family support services for newly immigrated and/or limited- English speaking families and children for the period from January 1, 2000, through June 30, 2000, as recommended by the Family and Children's Trust(FACT) Committee. (State Funds, Trust Funds) C.93 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract in an amount not to exceed $57,392 with Jerry Cauthen to provide physical evidence examination services through November 30, 2000. (Revenue Offset) C.94 APPROVE and AUTHORIZE the County Administrator, or designee, to execute contract amendments with Warrick Liang and Gwendolyn Weiland extending the contract period to February 29, 2000, and increasing the payment limits by $14,874 and $11,088 to new payment limits of$39,209 and $41,281,respectively,pending receipt of fourth year federal SafeFutures funding, as recommended by the County Administrator. C.95 AUTHORIZE the Community Development Director, or designee, to execute a contract with Sponamore Associates in an amount not to exceed$275,000 to prepare an Environmental Impact Report for the Camino Tassajara Combined General Plan Amendment Study (Braddock and Logan Intervening Properties and Alamo Creek). (Fee revenue from applicants) C.96 APPROVE and AUTHORIZE the Chief Information Officer (Director of Information Technology),or designee,to execute an agreement with CSI Telecommunications in the amount of$50,000 to provide consultation and technical assistance to the Department of Information Technology in telecommunications as the Department assumes responsibility for the County's telecommunications division through June 30, 2000. (Budgeted) 11 (12-14-1999) Grants & Contracts - Continued C.97 APPROVE the allocation of$12,670 in fiscal year 1999-2000 CDBG and HOME funds ($6,335 each) for the preparation of the fiscal year 2000-2004 Contra Costa Consortium Consolidated Plan; and AUTHORIZE the Deputy Director-Redevelopment to execute a service contract with D.R. Elrod and Associates in an amount not to exceed$38,010 to prepare the fiscal year 2000- 2004 Contra Costa Consortium Consolidated Plan. C.98 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement with Ciber, Inc., in the amount of$225,000 to upgrade the latest release of the PeopleSoft system through June 30, 2000. (Budgeted) C.99 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement with Datastudy in the amount of$250,000 to provide technical assistance to improve the effectiveness of the PeopleSoft payroll/human resources system through June 30, 2000. (Charges to using departments) C.100 APPROVE and AUTHORIZE the County Probation Officer to execute a contract amendment with Mari Metcalf to increase the payment limit by $13,155 to a new payment limit of$21,925 for continuing consultant services for the Volunteers in Probation Program through February 29, 2000,pending receipt of fourth year Federal SafeFutures funding. C.101 See Item C.38. C.102 APPROVE and AUTHORIZE the County Administrator, or designee,to execute a contract with C.M. deCrinis Co., Inc., to be paid specified fees for financial advisory services for various financing projects through June 30, 2001. C.103 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a contract with Keyser Marston Associates in an amount not to exceed $30,000 for preparation of a developer solicitation in connection with the sale of the former Oak Park Elementary School site. (Reimbursed from the proceeds of the sale) C.104 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a Purchase and Sale Agreement and accept the grant deed from Gus Kramer related to the acquisition of a property at 201 N. Bella Monte Avenue, Bay Point, APPROVE payment of$80,000 for the property rights, and take related actions. C.105 APPROVE and AUTHORIZE the County Counsel to execute an amendment to the contract with Baker and O'Brien, Inc., for specialized valuation services. (State Funds) C.106 AUTHORIZE the County Administrator, or designee, to execute a contract with Economics Research Associates in an amount not to exceed$63,000 to prepare an Economic Impact Analysis of the County airports. Leases C.107 EXERCISE the second option to extend a lease with Del Norte Place Limited Partnership for the premises at 11720 San Pablo Avenue, El Cerrito, for continued use by the Health Services Department. C.108 EXERCISE the second option to extend a lease with Joseph Arrighi and Harris Wolfson for the premises at 2523 El Portal Drive, Suite 102, San Pablo, for continued use by the Health Services Department. 12 (12-14-1999) Leases - Continued C.109 APPROVE and AUTHORIZE the Director of General Services to execute an amendment to the lease with the Pittsburg Economic and Housing Development Corporation for the premises at 186 E. Leland Road, Pittsburg, under the terms and conditions more particularly set forth in the amendment to the lease to serve as the Pittsburg Veterans Building. Other Actions C.110 AUTHORIZE the Director, Aging and Adult Services Bureau, to submit the Area Agency on Aging Area Plan Year-End Report for FY 1998-99 to the California Department of Aging and AUTHORIZE the Chair, Board of Supervisors, to execute the Letter of Transmittal. C.111 AUTHORIZE the Health Services Director, or designee, to sign a hold harmless agreement with the MaceRich Company and its affiliates for use of County East Mall, located at 2550 Somersville Road, Antioch, for the Emergency Preparedness and Crime Prevention Day and Office of Emergency Services Fair on February 5, 2000. C.112 APPROVE and AUTHORIZE the Interim Workforce Investment Board and the Employment and Human Services Director, or designee,to issue a Request for Proposals in the amount of the final State allocation, between $1.2 and $1.4 million, for youth employment services for the period from April 1, 2000, through June 30, 2001. (No County Costs) C.113 ACCEPT the Canvass of Votes of the Police Service Area P-6, Zone 2800 Election held on November 16, 1999, as recommended by the Clerk-Recorder. C.114 ACCEPT the Canvass of Votes of the Police Service Area P-6, Zone 2501 Election held on November 16, 1999, as recommended by the Clerk-Recorder. C.115 ACCEPT the Canvass of Votes of the Police Service Area P-6, Zone 1612 Election held on November 16, 1999, as recommended by the Clerk-Recorder. C.116 ACCEPT the Canvass of Votes of the Police Service Area P-6, Zone 1611 Election held on November 16, 1999, as recommended by the Clerk-Recorder. C.117 APPROVE the transfer of unexpended Community Development Block Grant(CDBG) funds for the San Pablo Housing Rehabilitation Program (SPRP) and the County Neighborhood Preservation Program (NPP) from the FY 1998/99 program year to FY 1999/2000 as follows: transfer$27,155 from CDBG Project Agreement 98-07 to 99-05 (SPRP); and transfer$195,103 from CDBG Project Agreement 98-05 to 99-06 (NPP). C.118 ACKNOWLEDGE receipt of the Treasurer's Reconciliation Report as of October 29, 1999, as requested by the 1992 Audit Management Letter of December 20, 1992, from KPMG Peat Marwick. C.119 APPROVE the transfer of$913,812 in unexpended CDBG funds from the following sources to the FY 1999/2000 CDBG Housing Development Assistance Fund (HDAF): FY 98/99 CDBG/HDAF($570,124); Neighborhood Preservation Program($144,991); San Pablo Housing Rehab Program ($122,845); Rental Rehab Program ($75,852); and APPROVE the allocation of$1,610 in CDBG program income to the FY1999/2000 CDBG/HDAF. C.120 AUTHORIZE the Chair, Board of Supervisors, to execute the Conservation Easement over 94.2 acres of the Henry Ranch Project in the San Ramon area. C.121 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a new Land Conservation Contract with William and Carollyn Robinson for two parcels of property located at 7021 Briones Valley Road, Brentwood area. 13 (12-14-1999) Other Actions - Continued C.122 ACCEPT reports from the Director of Building Inspection on development impact fee accounts for fiscal year 1998-99. C.123 ADOPT a resolution authorizing the issuance and sale of FY 1999/2000 tax and revenue anticipation notes for the San Ramon Valley Unified School District in an amount not to exceed $15,000,000. C.124 ADOPT resolution accepting contracted work with McGuire and Hester for the parking lot improvements at the Contra Costa Regional Medical Center, 2500 Alhambra Avenue,Martinez, and AUTHORIZE the Clerk to file with the County Recorder the resolution as a Notice of Completion for said contract. C.125 ADOPT a resolution authorizing the removal and replacement of the trustee for the Contra Costa Public Facilities Authority, Certificates of Participation, Series 1997. C.126 ACCEPT completed contract for remodeling for new holding cells at 45 Civic Avenue,Pittsburg. C.127 AUTHORIZE the County Administrator, or designee, to have a new State Capitol Exhibit constructed at a cost of$2,500, with all funds being donated by Pacific Bell. (Grant Funds) C.128 ACKNOWLEDGE receipt of the Auditor-Controller's October Supplemental Law Enforcement Services Fund(SLESF) activity reports. C.129 APPROVE amended resolution to provide for adjoining City of Richmond area representation on the North Richmond Municipal Advisory Council, as recommended by Supervisor Gioia. C.130 DETERMINE that there is a need to continue emergency action regarding the Juvenile Hall Renovation, Tamalpais Wing project at 202 Glacier Drive, Martinez. C.131 APPROVE and AUTHORIZE the Chair, Board of Supervisors, and the Deputy Director- Redevelopment to execute a Child Care Mitigation Agreement with Prime Hospitality, Inc. (Amerisuites, Pleasant Hill BART Station Area). C.132 ADOPT a resolution declaring the official intent of the County to reimburse certain expenditures from proceeds of indebtedness, as required by regulations of the U.S. Treasury Department. C.133 AUTHORIZE the Sheriff-Coroner to spend $1,590 for costs associated with employee Richard Woolard's attendance at the F.B.I. National Academy in Quantico, Virginia. (Budgeted) C.134 ACCEPT and APPEND the July 1999 Government Code Sections 53601.2 and 53635.2 revision on commercial paper investments to the County's Investment Policy. C.135 SUNSET the Economic Development Committee effective December 14, 1999; REFER to the Finance Committee the role of serving as the review body for the "Economic Development" category of funding for the Community Development Block Grant program. C.136 APPROVE the allocation of$150,000 in FY 1997 and FY 1998 Housing Opportunities for Persons with HIV/AIDS (HOPWA) funds for the Alvarez Court project and AUTHORIZE the Deputy Director-Redevelopment, or designee, to enter into the required legal documents for this purpose, Pinole area. C.137 ACCEPT the Contra Costa County Library's Wilruss Children's Library Trust Annual Report for fiscal year 1998-99. 14 (12-14-1999) Other Actions - Continued C.138 APPROVE the transfer of$3,151,407 from the Designation for Litigation and Audit Exceptions to the Medical Self Insurance Trust Fund. C.139 MODIFY the structure of the Managed Care Commission by reducing the number of standing committees and providing for payment of a $25 per meeting stipend for the Medi-Cal member, as recommended by the Health Services Director. C.140 APPROVE report of the Transportation, Water and Infrastructure Committee on remaining items to conclude the Committee calendar for 1999 and REFER items to the Transportation,Water and Infrastructure Committee for 2000. C.141 AUTHORIZE the discharge from accountability for Health Services accounts determined to be uncollectible. Housing Authority C.142 ADOPT Resolution No. 4083 approving adjustments to the benefits for exempt and unrepresented employees of the Housing Authority of the County of Contra Costa in order to conform with existing benefits available to the County of Contra Costa's Exempt and Unrepresented employees, to be effective January 1, 2000. Redevelopment Agency C.143 AUTHORIZE the Deputy Director-Redevelopment to execute a$25,000 Technical Assistance contract with Contra Costa County for transportation planning services. (See Item C.65) C.144 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a contract with Ove Arup &Partners in an amount not to exceed$60,000 for completion of a community design program for the Pedestrian/Bicycle Overcrossing Program for the Pleasant Hill BART Station Area. (No General Funds) C.145 ADOPT a resolution approving the conveyance of an easement to Pacific Gas and Electric,FIND that the conveyance of said easement is in the public interest, and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant of Easement on behalf of the Redevelopment Agency as it relates to the Coggins Square development, Area 4, Pleasant Hill BART Station Area. (No financial impact) C.146 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a contract with Singer&Hodges, Inc., in an amount not to exceed $50,000 for landscape architecture services in connection with the community design program for the Iron Horse Corridor Greenspace/Respite Project, Pleasant Hill BART Station Area. (No General Funds) County of Contra Costa Public Facilities Authority C.147 ADOPT a resolution authorizing the removal and replacement of the trustee for the Contra Costa Public Facilities Authority, Certificates of Participation, Series 1997 and Lease Revenue Bonds, Series 1999. Correspondence -None Consent Items of Board Members -None Information Items -None 15 (12-14-1999) SUMMARY OF THE PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MEETING IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 TUESDAY December 14, 1999 CALLED TO ORDER and OPENING CEREMONIES CLOSED SESSION: There were no Closed Session announcements. CONSENT ITEMS: Approved as listed except as noted below: C.52 CORRECTED TO READ: AMENDED Resolution No. 99/585 and No. 99/582 to provide modified salaries and benefits for County Officers, Managers and Unrepresented employees. In the opinion of the County Administrator, salary and benefit increases resulting from this action will have no material financial impact on the funding status of the County Employees' Retirement System. C.80 CORRECTED TO READ: APPROVED and AUTHORIZED the Health Services Director, to execute a contract amendment with Smartsource, Inc., to increase the contract payment limit by $490,000 to a new total payment of$515,000 to provide additional hours of temporary computer programmer and technician services through September 30, 1999. (Enterprise I Budget) C.84 CORRECTED TO READ: APPROVED and AUTHORIZED the Health Services Director, to execute a contract amendment with NSP, Inc., to increase the contract payment limit by $173,000 to a new total payment of$198,000 to provide additional hours of temporary computer programmer and analyst services through October 31, 2000. (Enterprise I Budget) C.136 CORRECTED TO READ: APPROVED the allocation of$150,000 in FY 1997 and FY 1998 Housing Opportunities for Persons with HIV/AIDS (HOPWA) funds for the Alvarez Court project and AUTHORIZED the Deputy Director-Redevelopment, or designee, to enter into the required legal documents for this purpose, Pinole area. PRESENTATION ITEMS: Approved as listed except as noted below: P.2 ADOPTED Resolution No. 99/629 and No. 99/630 commending Rick Gulledge and Walter Wheat for creating positive changes in the El Sobrante Valley while serving on the El Sobrante Municipal Advisory Council (MAC), recommended by Supervisor Gioia. SHORT DISCUSSION ITEMS: Approved as listed except as noted below: SD.3 CLOSED the public hearing on the annual street lighting charges for MS 11-98, and annexation of the minor subdivision to County Service Area L-100; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; ADOPTED Resolution No. 99/650 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Walnut Creek area. SDA CLOSED the public hearing on the annual street lighting charges for Subdivision 8239, and annexation of the subdivision to County Service Area L-100; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; ADOPTED Resolution No.99/651 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Alamo area. 1 (12-14-99 Sum) SD.5 CLOSED the public hearing on the annual street lighting charges for LUP 2063-98, and annexation to County Service Area L-100; TABULATED the mailed-in ballots; DETERMINED no majority protest exists; ADOPTED Resolution No. 99/9652 determining charges, confirming the final report, approving annexation and levying charges on the tax roll, Walnut Creek area. SD.6 CLOSED the public hearing; DENIED the appeal of Carlos Mata (Owner), from the decision of the County Abatement Officer declaring as a public nuisance property located at 255 N. Bella Monte, Bay Point; AFFIRMED the determinations of the County Abatement Officer; DIRECTED the County Abatement Officer to proceed and perform the work of the abatement. SD.7 CLOSED the public hearing; DENIED the vehicle abatement appeal of Nathaniel Evans, 208 Market Street, Richmond, requesting suspension of the enforcement of Ordinance 95-2; AUTHORIZED the Sheriff to proceed and perform the work of the abatement with an extension of 7 days from today's date to allow the appellant the move the vehicle. SD.8 CONTINUED the hearing to January 25, 2000, at 1:00 p.m., on the appeal from an administrative decision regarding Subdivision 7693, Wingset Place, Alamo, by David and Krista Ciapponi and John and Maureen Yandell. SD.9 CLOSED the public hearing; ADOPTED the Resolution of Necessity for acquisition by eminent domain of real property required for the State Route 4 West GAP project; URGED further dialogue between the affected parties; and DIRECTED that if alternative proposals are developed, they be brought to the Board for their consideration. SD.11 HEARD oral report from the Sheriff—Coroner on the County's state of readiness for potential disasters. SD.12 ACCEPTED the report from the Transportation, Water and Infrastructure Committee on the Metropolitan Transportation Commission's (MTC) Transportation Blueprint for the 21St Century; DIRECTED that the related workshop include discussions of previously approved transportation plans. (AYES: I,II,III and IV; NOES: V; ABSENT: None; ABSTAIN: None) DELIBERATION ITEMS: Approved as listed except as noted below: D.1 APPROVED recommendations declaring a local Public Health Emergency for HIV/AIDS and Hepatitis C under California Government Code Section 8630 and authorizing the County Health Department support for Needle Exchange Programs; AMENDED Direction 2 to add coordinated through the office of the District V Supervisor; DIRECTED that County Counsel, Health Services Director, and the County Administrator calendar the matter on the Board agenda for consideration every two or three weeks, until it is determined that it is not necessary; and DIRECTED the Health Services Director to report to the Board of Supervisors in six months on the status and results of the program, and addressing comments of speakers today. 2 (12-14-99 Sum) i D.2 ACCEPTED the report from the County Administrator recommending the transfer of the Telecommunications Division and functions from the General Services Department to the Department of Information Technology; and ADOPTED Resolution No. 99/653 transferring the Telecommunications Division and functions from the General Services Department to the Department of Information Technology effective January 1, 2000. D.3 CONSIDERED the report from the County Administrator on planning for the replacement of the Animal Shelter in Martinez; CONTINUED further discussion of relevant issues to January 25, 2000, including: informing contracted cities of the proposed changes in service in Pinole, and of the continued discussion; requesting that the West County cities indicate an interest financially either in the reconstruction or operation of the Pinole Shelter; the breakdown of rates paid by all cities attributable to the operation of the Pinole Shelter; the cost to upgrade and operate the Pinole Shelter if it is to be kept operational, and how those costs could be allocated to West County, and what the impacts would be of that allocation, and how it would affect their rates if the costs were to be just placed on their operation; the cost of developing a shelter for East County; discussion of lost pet claiming for the affected area; and the participation of ARF and other animal groups and the possibility of combining services. DA ACCEPTED the report from Health Services on the status of planning for the Martinez ambulatory ambulatory care facility. D.6 APPROVED plans to improve the efficiency and functionality of the Application and Permit Center (APC) by consolidating and adding additional functions in the same location; ACCEPTED the cost estimate; FOUND that the project is exempt from the California Environmental Quality Act (CEQA) as a Class 1 a Exemption; DIRECTED staff to obtain a bid package to proceed with the work; and FURTHER DIRECTED staff to file a Notice of Exemption with the County Clerk. (AYES: I, I1, III, and V; NOES: IV; ABSENT: None; ABSTAIN: None) D.7 PUBLIC COMMENT: No one appeared to speak at Public Comment. D.8 CLOSED the public hearing; ACCEPTED the withdrawal of the appeal of Walden District Improvement Association, Fox Creek Residential Association, and the Madison Owners Association from the decision of the Contra Costa County Planning Commission on the request by Thomas Properties (Owner) and Jordon Woodman Dobson (Applicant) for approval of a final development plan to develop a 222,000 sq. ft. office building (9 stories in height) and approximately 11,050 sq. ft. of retail space and a parking garage on a 2.4 acre site (Subarea 8 and a portion of Subarea 7B) in the Pleasant Hill Bart Station area. (County File #DP 99-3001); DIRECTED that the Community Development Department staff return on January 11, 2000, with proposed modifications to the Conditions of Approval to be used in the design review process, including the following criteria: exterior design; site placement footprints; a design that involves engagement of the street; the issues of setbacks and variances; the concept of a pedestrian friendly streetscape; and internal circulation; and FURTHER DIRECTED that the Board determine on January 25, 2000, the final design review. 3 (12-14-99 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 OF CHAMBERS AND ROOM 105, ADMINISTRATION BUILDING TUESDAY, DECEMBER 14, 1999,9:00 A.M. AND THEREAFTER DURING THIS REGULAR DECEMBER 14, 1999 MEETING A. CONFERENCE WITH LABOR NEGOTIATORS f. Agency Negotiators: Leslie Knight,Kathy Ito and Keith Fleming. Employee Organizations: Contra Costa County Employees'Assoc., Local No. 1; AFSCME Locals 512 and 2700;Calif. Nurses Assoc. (CNA);Social Services Union SEW 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 SEIU Health Care Workers Local No. 250 and Oakley-Knightsen Firefighters' Association. 2 Agency Negotiators: Leslie Knight,Kathy Ito,and Phil Batchelor. Unrepresented£molgyees: All unrepresented agency management employees(Exh. A., Resol. No. 96/488), unrepresented nursing classification employees and all other unrepresented agency employees. B. EXISTING LITIGATION-CONFLEENCE WITH LEGAL COUNSEL. (LITIGATION ATI{ON HAS BEEN FORMALLY INITIATED Gov. Code S 54956.9(A).) CASES 1. Clark Walker.et al v County of Contra Costa C.C.C. Sup, Ct. No. C98- 02281. 2. Kenneth Addison et al v C C C Sheriffs Office 3. January Fredenburg v Co of Contra Costa U.S. D.C. No. C96-136 vjw, C.C.C. Sup. Ct. No. C97-01978 4. Louisa Tansey van Pelt v 'oda Bulk ley.et al., C.C. C. Sup. Ct. No. C99-01023. 5. Contra Costa County v,Maniar. C.C.C. Sup. Ct. Nos. 99-01131 and 99- 03883. 6. Mary Lo=v. Co. of Contra Costa. WCAB Nos. WCK 24830, 17111 & 16077. 7. Cot ntv of Contra Costa v Seabreeze. et al. Superior Court No. C96-0557 C. LIABILITY CLAIMS la•u=: Melanie Calleja Agency Claimed Against: Contra Costa County D. CONFERENCE WITH LEGAL COUNSEL-ANTICIpATEp ITI ATION SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO SUBDIVISION(B)OF SECnQN 54956.9 POTENTIAL CASES: 1. §54956.9(b)(f)&(3)(A)-One. E. PUBLIC EMPLOYEE PERFORMANCE EVALUATION: Titles: 1. County Counsel 1:\CLER\CLSES\12-14 d0C AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California ) County of Contra Costa ) I, C. S. Turner 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 December 9 1999 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 December 14 1999 , a copy of which is attached hereto. Dated: December 9, 1999 1 declare under penalty of perjury that the foregoing is true and correct. Deputy Clerk