Loading...
HomeMy WebLinkAboutAGENDA - 11161999 - AGENDA JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS JOE CANCIAMILLA 1st DISTRICT CONTRA COSTA COUNTY CHAIR GAYLE B.UILKEMA AND FOR 2nd DISTRICT 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 NOVEMBER 169 1999 9:00 A.M. Convene and announce adjournment to Closed Session, Room 105. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "Gratitude is the memory of the heart." - L. M. Child CONSIDER CONSENT ITEMS (Pages 4 - 17) - Items removed from this section will be considered with the Short Discussion Items. 9:35 A.M. PRESENTATIONS P.1 PRESENTATION of the Byron Municipal Advisory Council's General Plan to the County, as recommended by Supervisor Canciamilla. P.2 PRESENTATION of the Contra Costa County Community Resource Directory produced by the Contra Costa Health Services Department Ombudsman Program. (Evelyn Rinzler,Ombudsman) P.3 PRESENTATION of a County Service Award to Nancy McKim for 20 years service in the Health Services Department. (Sandy Whitesell, Ambulatory Care Clinic Supervisor, Health Services Department) 9:45 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 making an appointment of a Board member and alternate to the California State Association of Counties (CSAC)Board of Directors. (Supervisor Gerber) SD.3 REAPPOINT Mariam Munshi and Tanner Burke to the Countywide Youth Commission and APPOINT a third individual to the Countywide Youth Commission, as recommended by Supervisor Uilkema. SDA CONSIDER status report from the County Administrator on additional issues related to the Family Law Center. (County Administrator) 10:15 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.1 CONSIDER approving and authorizing the County Administrator to initiate architectural programming and feasibility studies for a new County Government Center in Downtown Martinez. (County Administrator) 1 (11-16-1999) DELIBERATION ITEMS - Continued D.2 CONSIDER the report from the Director of General Services and the Health Services Director regarding the condition of the Los Medanos Health Center facility,including approving plans and specifications for Mechanical Central Plant Improvements and Dental Suite Improvements at the Los Medanos Health Center, 2311 Loveridge Road,Pittsburg, and DIRECT the Clerk to advertise for bids to be received at a future date. (County Administrator) D.3 CONSIDER recommendations from the County Administrator on the first quarter County Budget Report. (County Administrator) DA CONSIDER report from the Animal Services Director relative to rabies incident in the Animal Services Department. (Mike Ross, Animal Services Director) 11:00 A.M. D.5 JOINT PUBLIC HEARING of the Board of Supervisors and the Redevelopment Agency to consider adoption of the Redevelopment Agency's AB 1290 Implementation Plan for North Richmond, Rodeo, Pleasant Hill BART, and Oakley areas. (Jim Kennedy, Deputy Director- Redevelopment) 12:00 P.M. Closed Session 1:00 P.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.6 PUBLIC COMMENT. (3 Minutes/Speaker) D.7 CONSIDER request of Ponderosa Homes for authorization of a General Plan Amendment Study for a 155 acre site (APN# 200-100-003) in the Tassajara area. (Dennis Barry, Community Development Director) D.8 HEARING on the appeal by John J. Ford, et al (Appellants), from the decision of the Contra Costa County Planning Commission, acting as the Board of Appeals, on the request by Randall and Emily Thompson(Applicants and Owners), for approval for a land use permit to establish a residential second unit in an existing structure, Walnut Creek area. (County File LP 98-2032) (Dennis Barry, Community Development Director) (Continued from October 26, 1999) D.9 HEARING on proposed San Francisco to Stockton, California (Suisun Bay Channel and New York Slough Channel) Maintenance Assessment District 1999-1; DETERMINE whether a majority protest exists; and CONSIDER adoption of a resolution confirming the final assessment roll and diagram, directing recordation, adopting the Final Engineer's Report and levying the assessment. (Roberta Goulart, Community Development Department) (Continued from September 14, 1999) D.10 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 7B) 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) (County File #DP99-3001) (Maureen Toms, Community Development Department) 2 (11-16-1999) DELIBERATION ITEMS - Continued D.11 HEARING as required by permit Condition#77 to determine the compliance of Equilon Martinez Refining Company (Applicant and Owner) with the conditions of their land use permit for the 1998 Project Year. The land use permit allows the construction and operation of the Clean Fuels Project. The project involves the construction and operation of a cooling water tower, a steam and electric power generating plant, a boiler feedwater treatment unit, an oil wastewater treatment unit and an emergency relief flaring system. Approximately 20 storage tanks, a high voltage substation, an office building, short and long term parking areas, operator field stations and control rooms are also included,Martinez area. (LUP 92-2009) (Debbie Sanderson, Community Development Department) 2:30 P.M. D.12 CONSIDER report from the County Administrator regarding the Contra Costa Club, as directed by the Board on October 12, 1999. Adjourn to the Contra Costa County Mayor's Conference December 2, 1999, 6:30 P.M. New Pittsburg City Hall, 65 Civic Avenue, Pittsburg THE BOARD OF SUPERVISORS WILL NOT MEET ON NOVEMBER 23 AND NOVEMBER 30 , 1999. 3 (11-16-1999) 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. xxx xxxxxxx ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s)as noted: (See above for time and place of meetings) Finance Committee 11-22-1999 10:00 A.M. See above xxxxxxxxxx EPERSONS 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 23 AND NOVEMBER 30, 1999 . i (11-16-1999) 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 a time extension to consulting services contract with Systems Integration Solutions, Inc., for Phase 1A of the Land Developers Joint Billing Project for the Public Works and Community Development Departments from October 1, 1999, to December 10, 1999. (Funding: Land Development Fees) C.2 APPROVE project contingency fund increase of $5,000 for the Arthur Road Widening Project, Martinez area. (Funding: 100% Solano Way Closure Mitigation Funds) C.3 APPROVE the San Pablo Dam Road Overlay Project and DETERMINE that the project is a CEQA Class 1C Categorical Exemption, Orinda area. [CDD-CP#99-78] (Funding: 88.5% Transportation Enhancement Activities-21 and 11.5%Measure C) CA APPROVE the Willow Pass Road Overlay Project and DETERMINE that the project is a CEQA Class 1C Categorical Exemption, Pittsburg area. [CDD-CP#99-77] (Funding: 88.5% Transportation Enhancement Activities-21 and 11.5%Measure C) C.5 APPROVE Grant of Easement Deed to the State of California across a portion of County property for landscape irrigation purposes,Bay Point area. C.6 APPROVE the Fourth Amendment to a License Agreement between the County and the East Bay Regional Park District to allow the District to construct eleven maintenance driveways and to realign the Iron Horse Trail at two segments,Alamo and Danville areas. C.7 APPROVE and AUTHORIZE payment to the City of Concord for the completion of the Port Chicago Highway Bike Lanes, Concord area. C.8 AUTHORIZE the Public Works Director to enter into a Memorandum of Understanding for San Pablo Avenue Corridor Management, West County area. Engineering Services C.9 SUB 8132: ACCEPT offer of dedication (landscape easement) for subdivision being developed by Shapell Industries, Inc., a Delaware Corporation, Dougherty Valley area. C.10 MS 16-91: APPROVE the parcel map and subdivision agreement for subdivision being developed by SA Development Partners,LLC,Walnut Creek area. C.11 MS 16-91: APPROVE deferred improvement agreement along Tice Valley Boulevard for subdivision (APN 188-142-010)being developed by SA Development Partners, LLC, Walnut Creek area. Special Districts & County Airports C.12 APPROVE project contingency fund increase of$7,000 and Contract Change Order No. 1 for 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.13 APPROVE project contingency fund increase of$16,000 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) 4 (11-16-1999) Special Districts & County Airports - Continued C.14 RATIFY the decision of the General Manager of the Blackhawk Geologic Hazard Abatement District (GHAD)to execute an amended license agreement with Gozas in conjunction with the repair of the Chestnut Place landslide,Danville area. C.15 APPROVE the sale of surplus Fire District property located at 2273 Whyte Park Avenue for$320,000 and AUTHORIZE the Chair,Board of Supervisors,to execute an Option Agreement and Grant Deed to Don V. Stull, Walnut Creek area. C.16 APPROVE conveyance of surplus real property to the City of Oakley for the widening of a portion of Laurel Road and Brown Road, Oakley area. (Funding: Oakley Area of Benefit) C.17 APPROVE and AUTHORIZE the Public Works Director to execute a Third Amendment to Lease and a County's Consent to Leasehold Encumbrance; Estoppel,between the County, Byron Aviation Services Limited, and CivicBank of Commerce, for leased premises at Byron Airport, Byron area. Statutory Actions -None Claims, Collections Litigation C.18 DENY claims of S. and J. Christie; N. G. Foley and B. Foley; R. Gibbs; F. D. Jackson; J. W. Miller; B. Spears; and S. Weiss and J. A. Weiss; and DENY Application to File Late Claim of R. Nielson and H. &N. Enterprises. C.19 APPROVE SETTING ASIDE a portion of a January 13, 1998, Board decision and APPROVE Return to Peremptory Writ issued in Scatena v. Contra Costa County permitting 8.01 acre remainder parcel to be omitted from Minor Subdivision 96-16. Hearing Dates C.20 ADOPT Engineer's Report for street lighting charges, FIX January 11, 2000, at 9:00 a.m. for public hearing and DIRECT the Public Works Director to mail ballots to parcel owners of LUP 2070-98 in compliance with Proposition 218, Alamo area. Honors & Proclamations C.21 ADOPT a resolution recognizing the dedication of the El Cerrito Veterans Memorial Garden On November 11, 1999, as recommended by Supervisor Gioia. C.22 ADOPT a resolution in support of"First Night Martinez" - a drug and alcohol free New Year's Eve celebration, as recommended by Supervisor Uilkema. C.23 ADOPT a resolution recognizing Richmond City Council member Donna Powers for her many years of service to the Richmond Community, as recommended by Supervisor Gioia. Ordinances C.24 ADOPT urgency ordinance reducing from seven to five the membership of the East County Regional Planning Commission and designating one seat each for Bay Point, Byron, Bethel Island, Discovery Bay and Knightsen; INTRODUCE ordinance, WAIVE reading and FIX December 7, 1999, for adoption of same. 5 (11-16-1999) Appointments & Resignation C.25 APPROVE the medical staff appointments and reappointments, as recommended by the Medical Executive Committee on October 18, 1999. C.26 ACCEPT the resignation of Mr. J. Philip Day from the Byron Municipal Advisory Council and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Canciamilla. C.27 ACCEPT the resignation of David Bortin, Contra Costa County Library representative, from the Bay Area Library and Information System Lay Advisory Board and DIRECT the Clerk to apply the Board's policy for filling the vacancy, as recommended by the Acting County Librarian. C.28 See Item C.152. C.29 REAPPOINT Venicia Givens, Joaquin Rodriquez, and Uma Rao to the Countywide Youth Commission, as recommended by Supervisor Gioia. C.30 REAPPOINT Leonard Costa and The Rev. Ronald L. Weber to the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee. C.31 APPOINT Anthony Ashe, Philip Day, Frank Dell,Paul Harper and Walter Mac Vittie to the East County Regional Planning Commission, as recommended by Supervisor Canciamilla. C.32 APPOINT Edward Rimer to the Substance Abuse Advisory Board, as recommended by Supervisor Gioia. C.33 APPOINT Bettye J. Randle to the Mental Health Commission, as recommended by Supervisor Gioia. Appropriation Adjustments - 1999 -2000 FY C.34 Sheriff 76531: AUTHORIZE $14,806 in accumulated depreciation and estimated salvage from one vehicle and APPROPRIATE to the County Service Area P-2, Zone A to purchase a vehicle for the Sheriff s Department. C.35 Plant Acquisition 0111): AUTHORIZE an increase in appropriations of$180,000 from fiber optic right-of-way revenues and transfer in appropriations of$106,000 from trial court subsidy and APPROPRIATE for emergency telecommunications improvements approved by the Board on October 19, 1999. C.36 County Counsel 03001: AUTHORIZE an additional$142,578 in revenue from the Liability Self- Insurance Trust Fund and APPROPRIATE to cover salaries and benefits, purchase of supplies, equipment, services, and related expenses for the Tort Liability Litigation Unit for Fiscal Year 1999-2000. This is dedicated funding and cannot be used for any other purpose. Legislation -None Personnel Actions C.37 ADD two full time Social Casework Specialist I positions in the Employment and Human Services Department. (State and Federal Funds) C.38 ADD one full time Area Agency on Aging Staff Assistant I position in the Employment and Human Services Department. (State and Federal Funds) 6 (I1-16-1999) Personnel Actions - Continued C.39 REALLOCATE the class of Community Services Child Nutrition Division Nutritionist-Project on the salary schedule in the Community Services Department. (State and Federal Funds) C.40 ADOPT a resolution amending the Personnel Management Regulations to provide for Band Certification of eligibles in the class of Eligibility Worker I in the Employment and Human Services Department. CAI ADOPT a resolution to adjust compensation for Family and Children's Services represented and management employees in the Community Services Department commencing July 1, 1999. (Federal Funds) C.42 ADOPT a resolution to adjust compensation for Head Start represented and management employees in the Community Services Department commencing January 1, 1999. (Federal Funds) C.43 TRANSITION one Probation Manager—Project position and incumbent into the Merit System and CANCEL one vacant full time Probation Manager position in the Probation Department. (Cost Neutral) C.44 ESTABLISH the class of Chief, Forensic Services and ALLOCATE to the salary schedule; ADD one full time position; CANCEL one Deputy Sheriff Chief, Criminalistics Laboratory position effective December 2, 1999, and ABANDON that class on that date as obsolete in the Sheriff's Department. (No Cost) C.45 ABOLISH the obsolete classifications of Chief, Valuation; Chief, Standards and Drafting; and Assessment Procedures Supervisor in the Assessor's Office. C.46 ADD one full time Carpenter position;ADD one full time Electrician position; ADD one full time Painter position; and ADD one full time Steamfitter position in the General Services Department. (Revenue from User Departments) C.47 RECLASSIFY one full time Payroll Accountant to Accountant III in the Auditor-Controller's Department. (Budgeted funds) C.48 ADD one full time Supervising Appraiser and CANCEL one vacant full time Supervising Auditor-Appraiser in the Office of the Assessor. (No Cost) C.49 ADD one full time Court Services Manager—Exempt position in the Superior Court. (Trial Court Funding) C.50 ESTABLISH the classes of Superior Court Information Systems Manager I and II exempt and ALLOCATE to the salary schedule; ADD one full time Superior Court Information Systems Manager 11 -Exempt position and CANCEL one full time Information Systems Manager 1I position in the Superior Court. (Trial Court Funding-no County Cost) C.51 INTRODUCE an ordinance to adjust the compensation of elected county officers, WAIVE reading and FIX December 7, 1999, for adoption. C.52 ADOPT the Letter of Understanding implementing negotiated agreement regarding medical and dental benefits for employees represented by IAFF, Local 1230. 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 CONFIRM AFSCME Local 512 as the Majority Representative for the Superior Court Professional Services Unit. 7 (11-16-1999) Personnel Actions - Continued C.54 ADOPT the Letter of Understanding between Contra Costa County and CCCEA Local No. 1 implementing negotiated wage agreements and other economic terms and conditions of employment beginning October 1, 1999, through September 30, 2002. 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.55 ADOPT the Letter of Understanding between Contra Costa County and Western Council of Engineers implementing negotiated wage agreements and other economic terms and conditions of employment beginning October 1, 1999, through September 30, 2002. 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.56 ADOPT the Letter of Understanding between Contra Costa County and SEN Local 535 Rank & File implementing negotiated wage agreements and other economic terms and conditions of employment beginning October 1, 1999, through September 30, 2002. 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.57 ADOPT the Letter of Understanding between Contra Costa County and SEN Local 535 Service Line Supervisors Unit implementing negotiated wage agreements and other economic terms and conditions of employment beginning October 1, 1999, through September 30, 2002. 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.58 ADOPT a resolution amending Resolution No. 96/488 to provide modified salaries and benefits for County Officers, Managers and Unrepresented employees for the term beginning October 1, 1999,through September 30, 2002. 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.59 ADOPT a resolution implementing medical, dental and life insurance benefits for the Contra Costa County Fire Protection District, Managers and Unrepresented Employees for the term beginning October 1, 1999, through September 30, 2002, and amending Resolution No. 96/488 to provide modified salaries and benefits to such employees, effective October 1, 1999. 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.60 ADD two full time Planner I positions; ADD one full time Clerk-Experienced Level position; ADD one full time Clerk-Beginning Level position; CANCEL one vacant Graphics Technician I position; CANCEL one vacant Planning Demographer position; and CANCEL one vacant Senior Planning Technician in the Community Development Department. C.61 See Item C.72. 8 (11-16-1999) 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 Employment and Human Services Director, or designee, to accept a Federal Office of Refugee Resettlement Discretionary Grant in the amount of$25,148 and to execute a contract with Jewish Family and Children Services in this amount to provide social services to elderly refugees in Contra Costa County through September 30, 2000. (No County Match) C.63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Statement of Compliance, the required Drug-Free Workplace Certification and Standard Agreement with the State Emergency Medical Services Authority in the amount of$80,000 for the Regional Medical Disaster Planning Project through June 30, 2000. (No County Match) C.64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement with the State Department of Health Services in an amount not to exceed$188,057 for the "On the Move with Foodwise" Project through September 30, 2000. (No County Match) C.65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement amendment with the State Department of Health Services to provide$213,579 per year as the County's share of Proposition 99 Tobacco Tax revenues for tobacco education services for FY 1999-2000 and FY 2000-2001. (No County Match) C.66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement amendment with the U. S. Department of Agriculture, Food and Consumer Service (formerly Food and Nutrition Service), to increase the payment limit by $87,318 to a new payment limit of$441,983 for additional services in the Collaborative Food Stamp Nutrition Education Program "On the Move with Foodwise" Project through September 27, 2002. (No County Match) C.67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Martinez to provide congregate meal services at the Martinez Senior Citizens Center for the County's Senior Nutrition Program through June 30, 2000. (No County Cost) C.68 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a Small Business Development Center Grant from the State of California Trade and Commerce Agency in the amount of$250,000 for the period from January 1, 2000, through December 31, 2000. (No County Match) C.69 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute and submit a state agreement amendment with the California Department of Education in the amount of$175,000 for a new maximum reimbursable amount of$3,906,573 for full day general child care services to infants and toddlers through June 30, 2000. (No County Match) C.70 APPROVE and AUTHORIZE the Community Services Director, or designee, to submit a continued funding application to the California Department of Education for approximately $4.5 million in reimbursable funding to continue providing general child care and state preschool services for the period from July 1, 2000, through June 30, 2001. (No County Match) C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement with the State Department of Health Services in the amount of $352,882 for continuation of the Immunization Assistance Program through June 30,2000. (No County Match) 9 (11-16-1999) Grants & Contracts - Continued C.72 ACCEPT and AUTHORIZE the Sheriff-Coroner, or designee,to execute grant award documents from the U.S. Department of Justice in the amount of$125,000 which will permit the addition of one Deputy Sheriff position pursuant to the Federal Community Policing (COPS) Program through August 31, 2002, CREATE one Deputy Sheriff position and TAKE related actions. (Match budgeted for the 1999-2000 fiscal year; Reimbursed by the Town of Danville) C.73 AUTHORIZE the Director of Building Inspection to submit a Request for Proposal and a Letter of Commitment to the Energy Partners Program to increase the weatherization of houses in the County. C.74 AUTHORIZE the Acting County Librarian to apply for and accept funding from the Bill and Melinda Gates Foundation for two grants in the amounts of$46,800 and $31,150 to purchase computer hardware and software. C.75 ADOPT a resolution accepting special cold weather funding of approximately$22,000 from the State for homeless services as a result of the passage of A13612 (Chapter 793, Statutes of 1999), 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.76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suzanne Tavano, Ph.D., in the amount of $117,000 to provide consultation and administrative support to the Department with regard to the Medi-Cal Managed Care Programs and Quality Improvement for the Mental Health Division through October 31, 2000. (County Budget) C.77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cejka& Company to increase the contract payment limit by $10,000 to a new payment limit of $50,000 to provide additional recruitment for orthopedic surgeons through May 31, 2000. (Enterprise 1) C.78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Zelda B. Ayers in the amount of$11,299 to provide consultation and technical assistance with regard to coordination of food services, meals delivery, and other Nutrition Program- sponsored activities in East County through June 30, 2000. (Federal Funds) C.79 APPROVE and AUTHORIZE the Health Services Department to issue a 30-day advance written notice to Marshal Blatt, M.D., to terminate a Medical Specialist Contract effective close of business on December 16, 1999. C.80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Tuong-Vi Ta, 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.81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ann Chappel, 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.82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brent Hughey, Ph.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) 10 (11-16-1999) Grants & Contracts - Continued C.83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard Liao, L.A.C., to provide professional acupuncture services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through September 30, 2000. (Member Premiums, Third Party Revenues) C.84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Unilab Corporation in the amount of$240,000 to provide outside clinical laboratory services for the Contra Costa Regional Medical Center and Contra Costa Health Centers through October 31, 2000. (Enterprise I Budget, Third Party Revenues) C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jose Lopez, Ph.D., to increase the contract payment limit by$30,240 to a new payment limit of$123,840 to provide additional hours of clinical psychology services at the County Detention Facility through April 30, 2002. (Enterprise I Budget) C.86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Heartland Health Resources in the amount of$150,000 to provide nursing registry services for the Contra Costa Regional Medical Center and Contra Costa Health Centers through September 30, 2000. (Enterprise I Budget) C.87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Nurses Bureau in the amount of$50,000 to provide nursing registry services for the Contra Costa Regional Medical Center and Contra Costa Health Centers through September 30, 2000. (Enterprise I Budget) C.88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Family and Community Services, Inc., (dba Senior Outreach Services of Contra Costa) in the amount of$186,272 for congregate meal services for the Senior Nutrition Program through June 30, 2000. (Federal Funds) C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stars, Inc., in the amount of$447,938 to provide intensive day treatment and mental health services for Seriously Emotionally Disturbed (SED) Children in West County through June 30, 2000. (State, Federal and Grant Funds) C.90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rape Crisis Center in the amount of$ 307,985 to provide intensive day treatment and mental health services for Seriously Emotionally Disturbed (SED) Children in Central County through June 30, 2000. (State, Federal and Grant Funds) C.91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Reach Project, Inc., in the amount of$359,693 to provide intensive day treatment and mental health services for Seriously Emotionally Disturbed (SED) Children in East County through June 30, 2000. (State, Federal and Grant Funds) C.92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Residential and Day Treatment Center, Inc., in the amount of$679,540 to provide school based mental health services for Medi-Cal eligible children and families enrolled in the Early and Periodic Screening, Diagnosis and Treatment (EPSDT) Program in the West Contra Costa Unified School District. (Federal, State and School District Funds) 11 (11-16-1999) Grants & Contracts - Continued C.93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rubicon Programs, Inc., to increase the payment limit by $74,514 to a new payment limit of$178,833 and extend the term of the contract to August 31, 2000, to continue providing transitional living program services to homeless single men and families at the San Joaquin II Apartments in Richmond. (Federal Funds) C.94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc., to increase the payment limit by$271,820 to a new payment limit of$626,602 and extend the term of the contract to August 31,2000,to continue providing shelter and support services for homeless individuals and families in Central County. (Federal Funds) C.95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recovery Management Services, Inc., in the amount of$76,000 to provide Transitional Residential Program Services for the Conditional Release Program through February 29, 2000. (State Funds) C.96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Family and Community Services, Inc., (dba Senior Outreach Services of Contra Costa) in the amount of$183,083 for home-delivered meals for the Senior Nutrition Program through June 30, 2000. (Federal Funds) C.97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Phoenix Programs, Inc., to decrease the contract payment limit by $20,000 to a new payment limit of$193,901 to accurately reflect the level of mental health services to be provided through April 30, 2000. C.98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation for inpatient psychiatric services to be paid specified rates through June 30, 2000. (Health Services Budget) C.99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert L. Reed in the amount of$50,300 to provide consultation and technical assistance with regard to developing clinical services and staff development at Discovery House Residential Program through September 30, 2000. (60%Federal, 20% State, 20% County) C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Eastridge Infotech to increase the contract payment limit by$350,000 to a new total of $590,000 to provide an additional level of service to convert the Health Services Department's computer applications to Y2K compliance through May 31, 2000. (Enterprise I Budget) C.101 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Elaine Burres in the amount of$73,000 for consultation, technical, and administrative assistance to the Contracts and Grants Unit for the period from December 1, 1999, through November 30, 2000. (80% State and Federal, 20% County) C.102 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Contra Costa Council in the amount of$500,000 as the fiscal agent for the OPTIC (Opportunities for Technology Information Careers) consortium through June 30, 2000 and RESCIND Board authorization of September 28, 1999, to contract with the Society of St. Vincent de Paul for the same purpose. (CalWORKS Funds) 12 (11-16-1999) Grants & Contracts - Continued C.103 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Sherry Ruffini in the amount of$50,000 as Program Director of the Welcome Home Baby Program through June 30, 2000. (Grant Funds) C.104 AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the EASTBAY Works cooperative, to execute a contract extension with Goodwill Industries of the Greater East Bay, Inc., to extend the contract term date to January 31, 2000, with no change in contract payment limit. (Federal Funds) C.105 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Stress Center in the amount of$35,000 for Family Preservation and Support Program post-adoption support groups and child care for the period from November 17, 1999, through September 30, 2000. (Federal Funds) C.106 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with FamiliesFirst,Inc., to increase the contract payment limit by $251,483 to a new payment limit of$931,910 for expanded kinship support services through June 30, 2000. (State and Federal Funds) C.107 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with FamiliesFirst, Inc.,to increase the contract payment limit by $739,437 to a new payment limit of $899,437 for expanded shared family care through June 30, 2000. (State and Federal Funds) C.108 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst, Inc., in the amount of$100,000 for dedicated group home services for the period from December 1, 1999,through June 30,2000. (70%State, 30% County) C.109 APPROVE and AUTHORIZE the Employment and Human Services Department's list of Welfare-to-Work providers for Individual Referral for Service to be paid under umbrella contracts, approved by the Board on June 8, 1999, for supportive and job retention services to approximately 400 Welfare-to-Work eligible Contra Costa residents through September 30, 2000. (State and Federal Funds) C.110 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute Community Services Block Grant poverty program service contracts for the period from January 1, 2000, through December 31, 2000, with the following: (Federal Funds) Contractor Contract Amount Contra Costa Food Bank $ 25,000 Shelter, Inc. $ 30,920 Battered Women's Alternative $ 50,000 Diablo Valley AIDS Center 15.00 Total $1207920 C.111 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract amendment with the First Baptist Church to increase the payment limit by $81,796 to a new payment limit of$1,488,452 to reflect additional Federal funds for Head Start Cost of Living adjustments, Quality Improvement funding and program expansion, training and technical assistance funds through December 31, 1999. (Federal Funds, $20,449 Contractor Match) C.112 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a contract with Contra Costa Food Bank in the amount of$30,000 to provide emergency winter food services through December 31, 1999. (State Funds) 13 (11-16-1999) Grants & Contracts - Continued C.113 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to amend a contract with New Boston Systems, Inc., to change the effective date to May 24, 1999. C.114 APPROVE an amendment to the consulting services agreement with Specialized Office Services and Products increasing the payment limit by $30,000 to a new total payment limit of$80,000 for space planning services for office landscape partitions for various projects and AUTHORIZE the Director of General Services to execute the amendment. (Revenues from User Departments) C.115 APPROVE and AUTHORIZE the Director of General Services to execute a consulting services agreement with Daniel L.Rainey,Architect, in the amount of$44,380 for Remodeling and Office Landscape Partitions Modifications at 1305 Macdonald Avenue, Richmond, for the Employment and Human Services Department. (Budgeted) C.116 APPROVE and AUTHORIZE the Chair,Board of Supervisors,to execute a contract amendment with Jackie Travers to increase the payment limit by$17,000 to a new payment limit of$42,000 for payroll services for the period November 1, 1999,through March 31, 2000. (Salary Savings) C.117 APPROVE and AUTHORIZE the Director of Building Inspection to execute a contract with RYNO, Inc., in an amount not to exceed $250,000 to provide hardware, software, installation, configuration, and maintenance services to the Building Inspection Department. (Land Development Fees) C.118 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Most Valuable Performers Associates, Inc., for leadership training in the amount of$56,000 for the period November 17, 1999, through January 31, 2000. (Budgeted) C.119 APPROVE and AUTHORIZE the Director of Building Inspection to execute a contract with Attri and Associates in an amount not to exceed $70,000 to provide plan review services to the Building Inspection Department on an as needed basis. (Plan Review Fees) C.120 APPROVE and AUTHORIZE the Director of Information Technology, or designee, to execute an agreement with the IBM Corporation at a cost not to exceed $50,000 for the analysis of the potential of migrating the County's data to a new database platform through February 29, 2000. (Revenue from User Departments) C121 AUTHORIZE the Acting County Librarian to execute a short form service contract amendment/extension agreement with Jerome J. Prideaux to increase the payment limit by $28,775 to a new payment limit of$53,675 and to extend the termination date to March 31, 2000, for County Library facilities and special projects consultation. (Budgeted) C.122 AUTHORIZE the Purchasing Manager, or designee, to issue a purchase order contract in an amount not to exceed$75,000 annually with Loomis Fargo & Company to provide armored car services for various County departments through October 31, 2001, and renewable thereafter with the approval of both parties. (Revenue from User Departments) C.123 APPROVE and AUTHORIZE the Chair,Board of Supervisors,to execute a contract with Carta, Inc.,in the amount of$235,000 for the analysis of Contra Costa County's Internet implementation strategy for the period November 16, 1999, through April 30, 2000. (Budgeted) C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Epstein Becker & Green, P.C., in an amount not to exceed $50,000 for specialized legal services related to managed care issues for the period December 1, 1999, through November 30, 2000. (Budgeted) 14 (11-16-1999) Leases C.125 EXERCISE the first option to extend a Lease with the City of Brentwood for the premises at 118 Oak Street, Brentwood, for continued use by the Health Services Department. C.126 APPROVE and AUTHORIZE the Director of General Services to execute an agreement with the San Ramon Valley Unified School District for the premises at 180 Hemme Avenue, Alamo, for the construction, maintenance and recreational use of the Rancho Romero School Park. (Budgeted by the Public Works Department) Other Actions C.127 ACCEPT the rate-setting methodology manual developed by NewPoint Group for residential solid waste charges in the unincorporated areas served by Garaventa Enterprises. C.128 APPROVE amendments to the Conflict of Interest codes for Byron Sanitary District, the Contra Costa County Sheriffs Department and John Swett Unified School District, as recommended by County Counsel. C.129 ACKNOWLEDGE receipt of the Auditor-Controller's September Supplemental Law Enforcement Services Fund (SLESF) activity reports. C.130 ACCEPT from the County Clerk the Canvass of Votes for the October 19, 1999, election for County Service Area P-6, Zone 128, Subdivision 7657, Oakley area. C.131 EXTEND the jurisdiction of the Airport Subcommittee of the Board of Supervisors to include review of all activities relative to possible commercial airline service at Buchanan Field, as recommended by Supervisor DeSaulnier. C.132 DIRECT the Community Development Department to forward to the County Recorder the assessments for specified persons and premises, for the purpose of levying liens on the 2000-2001 Tax Bills. C.133 DETERMINE that there is not a need to continue emergency action regarding the Computer Room Expansion at 595 Center Avenue, Suite 210,Martinez, for the Health Services Department. C.134 ACCEPT completed contract for the Computer Room Expansion at 595 Center Avenue, Suite 210, Martinez, for the Health Services Department. C.135 DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of specified equipment and vehicles. C.136 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Subordination, Nondisturbance and Attornment Agreement with Bank of America, N.A., for the premises at 1875 Willow Pass Road, Suites 100 & 250, Concord. C.137 APPROVE and AUTHORIZE the County Administrator, or designee, to execute an amendment to a consulting services agreement with Vicki Barth& Associates which increases the payment limit by$53,660 to a new payment limit of$78,660 for onsite inventory and equipment planning at the Los Medanos Health Center. C.138 ACKNOWLEDGE receipt of the Treasurer's Reconciliation Report as of September 30, 1999, as requested by the 1992 Audit Management Letter of December 20, 1992, from KPMG Peat Marwick. 15 (11-16-1999) Other Actions - Continued C.139 ADOPT a resolution to authorize the County Tax Collector, or designee, to perform acts required or authorized by the Board of Supervisors, replacing the Auditor-Controller as the Board's designee in determining the distribution of excess proceeds from tax sales. C.140 ADOPT a resolution enabling receipt of the one-time local fiscal relief revenue under Chapters 84 and 87, Statutes of 1999 (Assembly Bill 1611 and Senate Bill 711). C.141 ADOPT a resolution authorizing the sale of Variable Rate Demand Multi-Family Housing Revenue Bonds in an amount not to exceed $10.4 million for the development/construction of the Lafayette Town Center Apartments, Lafayette, and take actions related thereto. (No General Funds involved) C.142 DETERMINE that there is a need to continue emergency action regarding the seismic safety of the County's telecommunications infrastructure. C.143 ADOPT a resolution regarding County Policy for Standards of Behavior for the Use of Facilities, Equipment, and Materials of the Library. C.144 ADOPT a resolution regarding County Policy for Access to and Use of Library Electronic Information Resources. C.145 ADOPT a resolution regarding County Library Policy for Collection Development and Access. C.146 AWARD construction contract in the amount of$229,200 to Leeds Development Corporation (dba Leeds Construction Company), the lowest responsible bidder, for Security Improvements at the Walnut Creek Court, 640 Ygnacio Valley Road, Walnut Creek. (Court Funds) C.147 ADOPT resolution approving and authorizing execution of a second Supplemental Trust Indenture related to the County's prior issuance of Multi-Family Mortgage Revenue Bonds for the acquisition and rehabilitation of the Delta View Apartments, Antioch. (No General Funds) C.148 ADOPT and AUTHORIZE the Chair, Board of Supervisors, to execute the Stormwater Utility Agreement between Contra Costa County and the Contra Costa County Flood Control and Water Conservation District. C.149 AUTHORIZE the Director of General Services to continue purchasing electricity from ABAG POWER through December 31, 2000. C.150 APPROVE report from the Director of General Services on the status of office space for the IHSS Public Authority. Housing Authority C.151 APPROVE the Performance and Evaluation Reports for three HUD Comprehensive Grants for the Housing Authority of the County of Contra Costa, and certify that reasonable efforts have been made to allow residents to review and comment on said report prior to submission to HUD. C.152 APPROVE Resolution No.4080, expanding the Housing Authority of the County of Contra Costa Board of Commissioners by one member to include a resident commissioner, as mandated by Federal Law and take related actions. 16 (11-16-1999) Redevelopment Agency C.153 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a consulting services contract with Bottomley Design&Planning for the preparation of a Downtown Oakley Revitalization Strategy. (No General Fund Impact) Correspondence-None Consent Items of Board Members-None Information Items -None 17 (11-16-1999) JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS JOE CANCIAMILLA 1st DISTRICT 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 DwSAULNIER AND 4th DISTRICT BOARD CHAMBERS ROOM 107,ADMINISTRATION BUILDING,851 PINE STREET COUNTY ADMINISTRATOR JOE CANCIAMILLA MARTINEZ,CALIFORNIA 84553-1229 (925)335.19OG 5th DISTRICT REVISED SUPPLEMENTAL AGENDA NOVEMBER 16, 1999 SHORT DISCUSSION ITEM: SD.5 CONSIDER declaring a local emergency (under California Government Section 8630) on homelessness, as recommended by Supervisor Gioia. SD.6 CONSIDER accepting report from the Deputy Director-Redevelopment and Supervisor DeSaulnier an the status of discussions regarding expanded childcare in the Pleasant Hill BART Area, as recommended by Supervisor DeSaulnier CONSENT ITEMS OF BOARD MEMBERS: C.154 ADOPT resolution in support of the Pacific Gas and Electric Company Tri- Valley Upgrade Project, as recommended by Supervisor Gerber. Posted: November 12, 1999 By: 1- � / 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 November 16, 1999 SUPERVISOR GERBER WAS ABSENT ALL DAY CALLED TO ORDER and OPENING CEREMONIES CLOSED SESSION: There were no Closed Session announcements. CONSENT ITEMS: Approved as listed except as noted below: C.29 CORRECTED TO READ: REAPPOINTED Venicia Givens, Joaquin Rodriquez and Uma Rao to the Countywide Youth Commission, and Vemita Givens, Adult Volunteer representative to the Countywide Youth Commission. C.44 DELETED establishing the class of Chief, Forensic Services and allocating to the salary schedule; adding one full time position; canceling one Deputy Sheriff Chief, Criminalistics Laboratory position effective December 2, 1999, and abandoning that class on that date as obsolete in the Sheriff's Department. (No Cost) C.60 CORRECTED TO READ: ADDED two full time Planner I positions; ADDED one full time Clerk Senior Level position; ADDED one full time Clerk-Beginning Level position; CANCELLED one vacant Graphics Technician I position; CANCELLED one vacant Planning Demographer position; and CANCELLED one vacant Senior Planner Technician in the Community Development Department. C.100 CORRECTED TO READ: APPROVED and AUTHORIZED the Health Services Director, to execute a contract amendment with Eastridge Infotech to increase the contract payment limit by $350,000 to a new total of$590,000 to provide an additional level of service to convert the Health Services Department's computer applications to Y2K compliance through May 31, 2000 (Enterprise I Budget). C.118 DELETED approval and authorization for the Sheriff-Coroner, or designee, to execute a contract with Most Valuable Performers Associates, Inc., for leadership training in the amount of$56,000 for the period November 17, 1999, through January 31, 2000. C.149 CORRECTED TO READ: APPROVED Contra Costa County to continue purchasing electricity from ABAG POWER for one year, January 1, 2000 through December 31, 2000. (11-16-99 Sum) PRESENTATION ITEMS: Approved as listed except as noted below: P.3 RESCHEDULED to December 7, 1999, presentation of a County Service Award to Nancy McKim for 20 years service in the Health Services Department. SHORT DISCUSSION ITEMS: Approved as listed except as noted below: SD.3 REAPPOINTED Mariam Munshi and Tanner Burke to the Countywide Youth Commission; and DELETED appointment of a third individual to the Countywide Youth Commission. SDA ACCEPTED the status report from the County Administrator on additional issues related to the Family Law Center. DELIBERATION ITEMS: Approved as listed except as noted below: D.2 ACCEPTED the report from the Director of General Services and the Health Services Director regarding the condition of the Los Medanos Health Center facility, including approving plans and specifications for Mechanical Central Plant Improvements and Dental Suite improvements at the Los Medanos Health Center, 2311 Loveridge Road, Pittsburg; DIRECTED the County Administrator and Director of General Services to initiate the process to replace the existing above—ground waste pipe and vent system of the facility; and AUTHORIZED the Director of General Services or his designee to advertise for bids to be received at a future date. D.3 ACCEPTED the report of the County Administrator on the status of the County Budget. DA ACCEPTED the report of the Animal Services Director regarding a rabies incident in the Animal Services Department. D.5 CLOSED the joint public hearing; and ADOPTED the Board of Supervisors' and the Redevelopment Agency's AB 1290 Implementation Plan for North Richmond, Rodeo, Pleasant Hill BART, and Oakley areas. D.6 PUBLIC COMMENT: The following people presented testimony: Trudie Rogers, P.O. Box 3191, Danville, on homelessness issues; Douglas Dildine, 3200 Clayton Road, Concord, Independent Living Resource and IHSS Task Force, on Executive Director of the Public Authority and IHSS matters; Paul DeMange, 3200 Clayton Road, Concord, Independent Living Resource, on the Executive Director of the Public Authority and accessibility of the site for the Public Authority site, and request for Americans with Disabilities Act compliance regulations. D.7 CONTINUED to December 7, 1999, at 1:00 p.m., consideration of the request of Ponderosa Homes for authorization of a General Plan Amendment Study for a 155 acre site, Tassajara area. (APN# 200-100-003) z (11-16-99 Sum) D.8 CONTINUED to December 7, 1999, at 1:00 p.m., the hearing on the appeal by John J. Ford, et al (Appellants), from the decision of the Contra Costa County Planning Commission, acting as the Board of Appeals, on the request by Randall and Emily Thompson (Applicants and Owners), for approval for a land use permit to establish a residential second unit in an existing structure, Walnut Creek area. (County File LP 98-2032) D.10 CONTINUED to December 14, 1999, at 9:30 a.m., the 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 7B) The Applicant requests a variance to allow a 5 ft. minimum street side setback (20 ft. requested, 28 ft. required), Pleasant Hill BART area. (County File DP 99-3001) D.11 CLOSED the public hearing; DETERMINED that Equilon Martinez Refining Company (Applicant and Owner) is in compliance the Land Use Permit for Condition #77 for the 1998 Project Year. The land use permit allows the construction and operation of the Clean Fuels Project. The project involves the construction and operation of a cooling water tower, a steam and electric power generating plant, a boiler feedwater treatment unit, an oil wastewater treatment unit and an emergency relief flaring system. Approximately 20 storage tanks, a high voltage substation, an office building, short and long term parking areas, operator field stations and control rooms are also included. (LUP 92-2009), Martinez area. D.12 CONSIDERED the report from the County Administrator regarding the Contra Costa Club; DIRECTED that the Contra Costa Club's landlord be given notice of closure; DIRECTED that County employees be surveyed for proposals for taking over the Club at no cost to the County; and DIRECTED that Human Resources staff report back to the Board on the Wellness Program on matters including: funding, expenditures, and effectiveness of the program, and utilizing Wellness staff to leverage discounts for County employees at other existing health club facilities. URGENCY ITEM: The following item was brought to the attention of Board members after the agenda was posted, and the Board unanimously agreed on the need to take action: U.1 URGED representatives of Sun Healthcare Group and Local 250 of the Health Care Workers Union to continue negotiations and resolve their differences as quickly as possible; and OFFERED whatever County resources might be needed to assist in that effort. 3 (11-16-99 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,NOVEMBER 16, 1999,9:00 A.M. AND THEREAFTER DURING THIS REGULAR NOVEMBER 16, 1999 MEETING A. CONFERFN F.WITH LABOR NEGOTIATORS 1. Agency Negotiators: Leslie Knight, Kathy Ito and Keith Fleming. Fmnjoy={)fganjza ions: Contra Costa County Employees'Assoc., Local No. 1;AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social Services Union SEIU Local 11535; 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, 2. Agency Negotiators: Leslie Knight,Kathy Ito,and Phil Batchelor. Unrepresented Fmn(ovees: All unrepresented agency management employees (Each. A., Resol. No. 96(488), unrepresented nursing classification employees and all other unrepresented agency employees. B. EXISTING LITIGATION- ONFER N F WITH LEGAL COUNSEL. (LITIGATION HAS BEEN FORMALLY INIT AT D Gov. Code& 54956 9(A) ) CASES: I. Jay&Donna Fellows v County of Contra Costa, C.C.C. Sup, Ct. No. C99-05521. 2. M tth w Nicholas v o only of Contra Costa C.C.C. Sup. Ct. No. C99- 00750. 3. Debra Hudson v County of Contra Costa. WCAB Nos: OAK 249877, OAK 249647,OAK 249878. 4. JJacZeline Hudson y -o my of Contra Costa WCAB Nos: WCK 0027018, WCK 0024524, WCK 0023036;OAK 018885, 5. Co. of Contra Costa v lilac irate Homes Inc C.C.C.Sup. Ct. No. C99- 00235. 6. Scatena v BdlSups. of Contra Costa Countv C.C.C. Sup. Ct. C98-00966. C. CONFEREN �WITH LEGA CO IN Alv'TI IPAT D ITI ATIOIy SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO SUBDIVISION(B) OF SECTION 54956.9 POTENTIA] 1. 54956.9(b)(1)&(3)(D)(E)-Two. Involving a threat of litigation outside of a public meeting on specific matters within the responsibility of the County. D. CONFERENCE WITH LEGAL CO NS -ANTICIPATED LITIGATION 1. Initiation of litigation pursuant to subdivision(c)of Section 54956.9: Number of potential cases-one. LNCLER\CLSM I 1-16.doc AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California ) County of Contra Costa } I, Patri ci n Molloy oy , hereby declare that I an 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 November 10 19 99 , 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 16 19 99 , a copy of which is attached hereto. DATED: November 10, 1999 I declare under penalty of perjury that the foregoing is true and correct. Deputy Clerk