HomeMy WebLinkAboutAGENDA - 11142000 - AGENDA .IOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS DONNA GERBER
Ist DISTRICT CONTRA COSTA COUNTY CHAIRGAYLE B.L'n_KEyfA
2nd DISTRICT AND FOR
DONNA GERBER
3rd DISTRICT SPECIAL DISTRICTS,AGENCIES,AND PHIL BATCHELOR
MARK DeSAULNIER AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
4th DISTRICT BOARD CHAMBERS ROOM 107.ADMINISTRATION BUILDING.651 PINE STREET AND
)OE CA.NCIAMILLA MARTINEZ,CALIFORNIA 94553-1229 COUNTY ADMINISTRATO
5th DISTRICT (925)335-1900
TUESDAY
NOVEMBER 14, 2000
9:00 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought - "Service is the vocation of every man and woman." - Leo Tolstoy
CONSIDER CONSENT ITEMS (Pages 3 - 18) - Items removed from this section
will be considered with the Short Discussion Items.
HOUSING AUTHORITY CONSENT ITEMS:
HA.1 APPROVE revisions to the Travel Policy for the Housing Authority of the County of
Contra Costa, increasing the mileage allowance for all miles driven on Housing Authority
business in personal vehicles and increasing the Executive Automobile Allowance, to
conform with County policy.
PUBLIC AUTHORITY CONSENT ITEMS:
PA.I ADOPT resolution reallocating the salaries of the classifications in the In Home-
Supportive Services Public Authority(IHSS) Department.
9:05 A.M.
PRESENTATIONS
P.1 PRESENTATION of the Millennium Flag to the Board of Supervisors for its work in
preserving and developing the Juan Bautista de Anza National Trail. (George Cardinet,
President of Heritage Trails and Chairman of the Board of Directors for Juan Bautista de
Anza Trail (Amigos de Anza), and the East County Horseman's Organization(ECHO)).
9:10 A.M.
SHORT DISCUSSION ITEMS - The Board will consider and take action on the following
items:
SD-1 CONSIDER any Consent Items previously removed.
SD.2 HEARING to consider proposed use of the Bureau of Justice Local Law Enforcement Block
Grant award of $152,942 to Contra Costa County; CLOSE the hearing; and APPROVE
recommendations of the Local Law Enforcement Block Grant Advisory Board regarding
implementation. (County Administrator)
SD.3 CONSIDER request by Dale Bridges for reconsideration of the Board's decision on October
24, 2000 relative to denial of the requested modification of Condition of Approval #10 of LP
95-2061 to allow the outdoor sale of Christmas trees on property located at 3212 Danville
Boulevard,Alamo area. (LP 00-2039)(Aruna Bhat, Community Development Department)
9:15 A.M.
DELIBERATION ITEMS -The Board will consider and take action on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker)
D.2 CONSIDER report from the County Administrator on plans to finance the Government
Administration Center, and CONSIDER adopting a resolution approving and authorizing the
issuance of County of Contra Costa Taxable Pension Obligation Bonds in an amount not to
exceed $125 million, Refunding Series 2001 bonds, and actions and documents related
thereto.
1 (11-14-2000)
DELIBERATION ITEMS - Continued
D.3 CONSIDER the report from the Community Development Director on the hearing process
and environmental procedures for the Camino Tassajara Combined General Plan Amendment
Study. (GP# 99-0003) (Dennis Barry, Community Development Department Director)
Closed Session
Adjourn to California State Association of Counties Conference
November 28, 2000 - December 3, 2000
Ontario Convention Center
2000 Convention Center Way
Ontario CA
• • i i •
THE BOARD OF SUPERVISORS WILL NOT MEET ON
NOVEMBER 21 AND NOVEMBER 28, 2000
2 (11-14-2000)
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 fumish a copy of any written statement to the Clerk.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one
motion. There will be no separate discussion of these items unless requested by a member of the Board or a
member of the public prior to the time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments
from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is
closed and the matter is subject to discussion and action by the Board.
Requests for reconsideration of a land use(planning)decision must be submitted in writing to the Clerk of the Board
of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before
the Board of Supervisors when the decision was made.
The County will provide reasonable accommodations for disabled individuals planning to attend Board meetings who
contact the Clerk of the Board at(925) 335-1900;TDD (925) 335-1915. An assistive listening device is available
from the Clerk, Room 106.
Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.
Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board
Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651
Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by catling 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, Califomia, and may also be viewed on the County's Web Page.
The Family and Human Services Committee(Supervisors J. Canciamilla and J. Gioia)-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 Finance Committee (Supervisors M. DeSaulnier and J. Canciamilla)-meets on the first and third Mondays of
the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors G. B. Uilkema and M. DeSaulnier)-meets on the second and
fourth Mondays of the month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street, Martinez.
The Transportation,Water& Infrastructure Committee (Supervisors J. Gioia and G. B. Uilkema)-meets on the
second Monday of the month at 1:00 P.M. in Room 105, County Administration Building,651 Pine Street, Martinez.
}f*R f*t f•
ADJOURNMENT: The Board adjourns today's meeting to the Committee meetings)as noted: (See above for time
and place of meetings)
Finance Committee 11-20-2000 CANCELLED See above
Transportation, Water & Infrastructure 11-20-2000 1:30 P.M. See above
Committee
Internal Operations Committee 11-27-2000 CANCELLED See above
Family & Human Services Committee 11-27-2000 CANCELLED See above
•f f���f f f•
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3)MINUTES.
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
THE BOARD OF SUPERVISORS WILL NOT MEET ON
NOVEMBER 21 AND NOVEMBER 28 , 2000 .
i (11-14-2000)
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.I ACCEPT the completed contract with Bay Cities Paving & Grading, Inc., for the Valley View,
Road Reconstruction Project,El Sobrante area. (Funding: 100%Measure C Funds)
C.2 ACCEPT the completed contract with California Pavement Maintenance Company, Inc., for the
2000 Slurry Sea] Project,various County locations. (Funding: 100%Road Funds)
C.3 APPROVE and AUTHORIZE the Public Works Director to execute the Consulting Services
Agreement with J. Muller International in the amount of $583,000 to provide bridge design
services for the replacement of the Bethel Island Road Bridge over Dutch Slough, Bethel
Island area. (Funding: 80% Federal Highway Bridge Replacement and Rehabilitation
Program, 20%Road Funds)
CA APPROVE plans and specifications and ADVERTISE for bids for the Pacheco Boulevard
Traffic Signal Project to construct or modify three signals, Pacheco area. [CDD-CP 400-35]
(Funding: 100% County Road Fund) [CDD-CP #01-89] (Funding: 100% County Road Fund).
[CDD-CP#95-53] (Funding: 75%County Road Funds, 25%City of Pleasant Hill)
C.5 Summarily VACATE a portion of Eden Plains Road and DETERMINE the activity is exempt
from CEQA pursuant to Article 5, Section 15061 (b)(3) of CEQA Guidelines, Brentwood area.
[CDD-CP# 00-73]. (Funding: Stephan Tumage,applicant)
C.6 APPROVE Right-of-Way contract, ACCEPT Grant Deed and AUTHORIZE payment of
$160,000 to Eduardo and Alma Solis for property rights required for the State Route 4 East
Railroad Avenue to Loveridge Road Project, Pittsburg area. (Funding: 100% Contra Costa
Transportation Authority)
C.7 APPROVE and AUTHORIZE the Relocation Assistance Claim Forms to be signed by the
Principal Real Property Agent, AUTHORIZE the Auditor-Controller to issue wan-ant in the
amount of$10,021.71 to Tri-Valley Transportation, Inc., and AUTHORIZE the Public Works
Director to charge the State Route 4 East Railroad Avenue to Loveridge Road Project by journal
entry the sum of$5,087.76 and credit the revolving funds monies, Pittsburg area. (Funding:
100%Contra Costa Transportation Authority)
C.8 APPROVE Right-of-Way contract, ACCEPT Grant Deed and AUTHORIZE payment of
$157,000 to Evelyn L. Lopez for property rights required for the State Route 4 East Railroad
Avenue to Loveridge Road Project, Pittsburg area (Funding: 100%Contra Costa Transportation
Authority)
C.9 APPROVE Alamo Oaks Trail Project and DETERMINE that the project is a CEQA Class 2C
Categorical Exemption,Danville area. [CDD-CP#00-74] (Funding: 100%County Service Area
R-7A)
C.10 APPROVE Master Cooperative Agreement No. 43.00.79 between the Contra Costa
Transportation Authority and Contra Costa County for the Transportation Fund for Clean Air
Grant funding in the amount of $55,000, for the Center Avenue-Marsh Drive-Solano Way
Bikeway Project,Pacheco area.
C.11 APPROVE traffic resolutions prohibiting parking on a portion of San Pablo Dam Road, El
Sobrante and Seventh Street,Rodeo area.
C.12 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement
between Contra Costa County and the City of Pleasant Hill for the design and construction of a
traffic signal on Pacheco Boulevard at Second Avenue, Pacheco area. (Funding: 75% County
Road Funds,25%City of Pleasant Hill)
3 (11-14-2000)
Engineering_Services
C.13 SUB 7641: AUTHORIZE acceptance of Grant Deed of Development Rights (Sunset Road
Additional Setback) for subdivision being developed by Jonathan A. Dutra and Barbara P. Dutra,
Trustees of the Dutra Family Trust,Knightsen area.
C.14 SUB 7641: AUTHORIZE acceptance of Grant Deed of Development Rights (Future 60 foot
Roadway Curve) for subdivision being developed by Jonathan A. Dutra and Barbara P. Dutra,
Trustees of the Dutra Family Trust,Knightsen area.
C.15 SUB 7641: APPROVE the Final Map and Subdivision Agreement for subdivision being
developed by Jonathan A. Dutra and Barbara P. Dutra, Trustees of the Dutra Family Trust,
Knightsen area.
Special Districts & County Airports
C.16 ACCEPT the completed contract with Biland Construction Company for the San Ramon
Creek Drop Structure 3A Rehabilitation Project, Alamo area. (Funding: 75%Federal
Emergency Management Agency Funds, 20% State Funds,and 5% Flood Control Zone 3B
Funds)
C.17 APPROVE and AUTHORIZE the Chief Engineer to execute on behalf of the Contra Costa
Clean Water Program a consulting services agreement with Geosyntec Consultants in the amount
of $85,000, effective November 1, 2000 through June 30, 2001, for technical assistance,
Countywide. (Funding: Stormwater Utility Fee Assessments)
Statutory Actions
C.18 APPROVE minutes for the month of October 2000.
C.19 DECLARE certain ordinances duly published.
Claims, Collections & Litigation
C.20 DENY claims of C. Catalano; M. Davis; D. R. Douglas; K. J. Estabrooke; P. Fields; E. K.
Fulcher; R. Kreske; L. Marowsky; M. Nolan; G. Roemer and R. Goldstein; J. Welden; and
DENY amended claim of C. Mozzetti.
C.21 RECEIVE report concerning the litigation matter of Dennis Johnson vs. Contra Costa County
and AUTHORIZE payment in the amount of$350,000 from the Medical Liability Trust Fund.
C.22 RECEIVE report concerning the litigation matter of Monique Kirkland vs. Contra Costa
County and AUTHORIZE payment in the amount of$60,000 from the Automobile Liability
Trust Fund.
C.23 RECEIVE report concerning the litigation matter of Ronald Baker vs. Contra Costa County
and AUTHORIZE payment in the amount of$135,000 from the Medical Liability Trust Fund.
Hearing Dates -none
Honors & Proclamations
C.24 ADOPT resolution honoring Norma Evans as the 2000 Lafayette Citizen of the Year, as
recommended by Supervisor Uilkema.
C.25 ADOPT resolution proclaiming the month of November 2000 as Adoption Awareness Month
in Contra Costa County, as recommended by the Employment and Human Services Director.
C.26 ADOPT resolution honoring Gene Wolfe upon his retirement from the City Council of
Walnut Creek, as recommended by Supervisor Gerber.
C.27 ADOPT resolution proclaiming November 15, 2000 as GIS (Geographic Information
Systems)Day in Contra Costa County, as recommended by Supervisor DeSaulnier
4 (11-14-2000)
Ordinances
C.28 ADOPT Ordinance 2000-35 to regulate new construction or replacement of wood burning
appliances in the unincorporated area of the County for the purpose of reducing air pollution,
ADOPT findings, DIRECT staff to file a Notice of Exemption for CEQA with the County
Clerk, and take related actions, as recommended by the Internal Operations Committee.
C.29 ADOPT Ordinance 2000-36, introduced October 24, 2000, rezoning land from Genera]
Agriculture (A-2)to Agricultural Preserve (A-4), Bethel Island area. (RZ933011)
C.30 ADOPT Odinance 2000-34, introduced October 24, 2000, to amend C.C.C. Ordinance Code
Section 33-5.375 to exclude the class of Deputy General Services Director from the Merit
system.
Appointments & Resignations
C.31 ACCEPT resignation of Charles M. Gibson from the Bay Point Municipal Advisory Council
(MAC), and DIRECT the Clerk of the Board to apply the Board's policy to fill the vacancy, as
recommended by Supervisor Canciamilla.
C.32 APPOINT Leo Burton to the Consumer Seat of the Mental Health Commission to fill the
unexpired term of Herb Putnam, as recommended by Supervisor DeSaulnier.
C.33 REAPPOINT Alan B. Smith to the County Library Commission, as recommended by
Supervisor DeSaulnier.
C.34 APPOINT Sara J. Martin to Seat 2 of the Pacheco Municipal Advisory Council (MAC) to fill
the unexpired term of Ray Horst, as recommended by Supervisor DeSaulnier.
C.35 APPOINT Jeff Hagen to the Representative seat on the Substance Abuse Advisory Board, as
recommended by Supervisor DeSaulnier.
C.36 ACCEPT the resignation of Bob O'Grady from the Aviation Advisory Committee and
DIRECT the Clerk of the Board to apply the Board's policy to fill the vacancy, as
recommended by Supervisor DeSaulnier.
C.37 ACCEPT the resignation of Robbie Bush from the Substance Abuse Advisory Board and
DIRECT the Clerk of the Board to apply the Board's policy to fill the vacancy, as
recommended by Supervisor DeSaulnier.
C.38 REAPPOINT Allen Ives to the District V Tenant Member seat on the Mobile Home Advisory
Committee, as recommended by Supervisor Canciamilla.
C.39 REAPPOINT Desiree Michael to the District V seat on the Family and Children's Trust
Committee, as recommended by Supervisor Canciamilla.
C.40 REAPPOINT Lori Draudson to the Bethel Island Fire Protection District Advisory
Commission, as recommended by Supervisor Canciamilla.
C.41 REAPPOINT Virgie V. Jones as the District III representative to the Alamo-Lafayette
Cemetery District Board of Directors, as recommended by Supervisor Gerber.
C.42 REAPPOINT Arthur Hatchett, Kimberly McClendon, Mary Lou Laubscher and Bessanderson
McNeil to seats on the Public and Environmental Health Advisory Board, as recommended by
the Internal Operations Committee.
C.43 APPOINT Randy Perkins of Bay Alarm Company to a vacant Business Member seat on the
Workforce Investment Board,as recommended by the Internal Operations Committee.
C.44 REAPPOINT Guy Schuelke to Consumer Representative seat on the Emergency Medical
Care Committee, as recommended by Supervisor DeSaulnier.
C.45 REAPPOINT Ilene Lubken as the District III representative to the Emergency Medical Care
Committee, as recommended by Supervisor Gerber.
5 (11-14-2000)
Appointments & Resignations-Continued
C.46 DECLARE vacant the seat on the Advisory Council on Aging held by Edith Loewenstein,
recently deceased and DIRECT the Clerk of the Board to apply the Board's policy to fill the
vacancy, as recommended by the Advisory Council on Aging.
C.47 ACCEPT the resignations of Randy A. Yackley and Kelly Knudson from the Workforce
Investment Board, DECLARE the seats vacant and DIRECT the Clerk of the Board to apply
the Board's policy to fill the vacancy, as recommended by the Workforce Investment Board.
C.48 APPROVE the providers recommended by the Contra Costa Health Plan's Quality Council on
September 29, 2000.
C.49 APPROVE the Medical Staff appointments and reappointments as recommended by the
Medical Executive Committee on October 15, 2000.
C.50 REAPPOINT Paul E. Schwenger to the Assessment Appeals Board for a three year term, as
recommended by Supervisor DeSaulnier.
C.51 REAPPOINT Marguerite Lawry, Robert Cameron, and Christian Sanders as regular members
and APPOINT Daniel Myers as an alternate member to the Bethel Island Municipal Advisory
Council, as recommended by Supervisor Canciamilla.
C.52 APPOINT John Viano, Jeff Wiedemann, Janet Caprile, Tom Bloomfield, Kathi Johnson, Tom
Powers, Michael Vukelich and James Chew III to the Agricultural Task Force as transmitted
by the Community Development Director pursuant to the Board direction of June 20, 2000.
C.53 ACCEPT the resignation of Charles M. Gibson from the Bay Point Redevelopment Project
Area Committee and DIRECT the Clerk of the Board to apply the Board's policy to fill the
vacancy, as recommended by Supervisor Canciamilla.
Appropriation Adjustments - 2000 -2001 FY
C.54 Community Services (0588): AUTHORIZE additional revenue in the amount of$811,755 in
Federal Head Start Grant funding and APPROPRIATE for cost-of-living adjustments.
C.55 Community Services (0588): AUTHORIZE additional revenue in the amount of$155,134 in
Federal Early Head Start Grant funding and APPROPRIATE for staff development and cost-
of-living adjustments.
C.56 Community Services (0588)IPlant Acquisition(Ol I]): AUTHORIZE additional revenue in
the amount of $7,792,716 in Federal Head Start Grant funding and APPROPRIATE for
construction projects
C.57 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of$850,000 from 1992
CCCPFC Certificates of Participation and APPROPRIATE for the purchase and
improvements of 303 41 st Street, Richmond for Health Services-Mental Health Division.
C.58 Libra (rte 0621): AUTHORIZE an additional $16,554 in revenue from July, August and
September 2000 donations and APPROPRIATE for library materials and services.
C.59 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of$308,307 from Stull
vs. Bank of America settlement and APPROPRIATE for various capital projects.
C.60 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of$156,889 from 1998
CCCPFA Certificates of Participation and APPROPRIATE for various heating, ventilation
and air conditioning improvements to 597 Center Avenue, Martinez.
C.61 Plant Acquisition (0111): AUTHORIZE new revenue in the estimated amount of$2,120,000
from the 2000 Facility Lease and APPROPRIATE for improvements to 1034 Oak Grove
Road, Concord.
C.62 Plant Acquisition (011 1): TRANSFER funds of $30,000 from General Services to Plant
Acquisition to install a lift for the Concord Veterans Building at 2290 Willow Pass Road,
Concord.
6 (11-14-2000)
Appropriation Adjustments -2000 - 2001 FY - Continued
C.63 Plant Acquisition (0111): AUTHORIZE new revenue in the amount of$1,000,000, donated
by Tosco, for tenant improvements and deferred maintenance at Los Medanos Health Center,
Pittsburg.
C.64 Community Development (0357)/ Board of Supervisors (0001): AUTHORIZE the transfer of
$80,000 in appropriations from Board of Supervisors-Unfunded Mandates to Community
Development to fund the preparation of the General Plan Housing Element update.
C.65 Economic Promotion (0135): AUTHORIZE additional revenue in the amount of $50,000
from Transient Occupancy Taxes and APPROPRIATE to the Contra Costa Convention
Bureau for services for the Embassy Suites Hotel. (See item C.178)
C.66 Library (0621): AUTHORIZE an additional $13,125 from October 2000 donations and
APPROPRIATE for library materials.
Legislation
C.67 ADOPT resolution endorsing two actions sponsored by Congressman George Miller that
would authorize the Secretary of the Navy to enter into a lease agreement with Contra Costa
County for portions of the Concord Naval Weapons Station and would request that Congress
provide the funding for related environmental studies.
Personnel Actions
C.68 APPROVE the Side Letter Agreement between the County and the Deputy Sheriffs'
Association (DSA)establishing employee-paid orthodontic coverage through the Delta Dental
Program pursuant to Section 17-Health and Welfare, Life and Dental Care of the current
MOU between the County and DSA.
C.69 ADD one full time Clerk-Specialist Level position in the Employment and Human Services
Department (90% State/Federal, 10% County)
C.70 ADD one full time Clerk-Experienced Level position in the Employment and Human Services
Department(80% State/Federal,20% County)
C.71 ESTABLISH the classification of Retirement Office Specialist-Project and RECLASSIFY
one Account Clerk-Project position and one Intermediate Typist Clerk-Project position into
the class; and ADD three full time Retirement Office Specialist-Project positions in the
Retirement Department. (No General Fund Cost)
C.72 ADD one full time District Attorney Senior Inspector position in the District Attorney's
Office. (Revenue Offset)
C.73 ADOPT resolution to approve the Side Letter Agreement between the County and CCCEA
Local No. One establishing a five percent (5%) differential for performance of Legal Desk
duties in the Office of Revenue Collection effective November 1,2000.
C.74 ESTABLISH the classification of District Attorney Assistant and ADD one full time position
in the District Attorney's Office. (Revenue Offset)
C.75 RETITLE the classification of Fire Training Supervisor to Fire Training Chief in the Contra
Costa County Fire Protection District.
C.76 ESTABLISH the classification of Fire Prevention Captain and ADD five full time positions;
CANCEL five vacant full time Supervising Fire Inspector positions in the Contra Costa
County Fire Protection District. (Budgeted)
C.77 ESTABLISH the classification of Fire Training Captain and RECLASSIFY two full time
Senior Fire Training Instructor positions into the class; ADD one full time Fire Training
Captain position; and CANCEL one vacant full time Senior Fire Training Instructor position
in the Contra Costa County Fire Protection District. (Budgeted)
7 (11-14-2000)
Personnel Actions - Continued
C.78 ADD one full time Engineering Records Technician position and CANCEL one vacant
Engineering Records Technician Specialist position in the Public Works Department. (Salary
Savings)
C.79 INCREASE the hours of one Secretary-Journey Level position from part time (20/40) to full
time; and CANCEL one vacant Clerk-Beginning Level position in the Community
Development Department. (Salary Savings)
C.80 ADD one full time Sergeant position and one full time Deputy Sheriff position in the Sheriffs
Department. (Revenue Offset- Town of Danville)
C.81 RECLASSIFY one Secretary-Advanced Level position to Administrative Analyst in the
Assessor's Department. (Budgeted)
C.82 ADD one full time Eligibility Work Specialist position in the Employment and Human
Services Department. (State/Federal Funds)
C.83 ADD four full time Clerk-Senior Level positions in the Employment and Human Services
Department. (90% State/Federal, 10% County)
C.84 INCREASE the hours of two vacant part time Exempt Medical Staff Physician positions to
full time in the Health Services Department. (Cost offset by reduction in contract staff)
C.85 CANCEL one vacant permanent full time Charge Nurse position and ADD one Registered
Nurse—Experienced Level position in the Health Services Department. (Salary Savings)
C.86 CANCEL three vacant fulltime Psychiatric Technician positions and ADD three full time
Hospital Attendant positions in the Health Services Department. (Salary Savings)
C.87 ESTABLISH the classification of Medical Staff Administrative Coordinator and
RECLASSIFY one Medical Staff Coordinator position to the new classification in the Health
Services Department. (Third Party Revenues)
C.88 ESTABLISH the classifications of Mental Health Community Support Worker I and Mental
Health Community Support Worker II; ADD two Mental Health Community Support Worker
I positions and CANCEL one part time Mental Health Community Support Worker—Project
position in the Health Services Department. (Realignment Revenues)
C.89 TRANSFER six Mental Health Community Support Worker—Project positions to Mental
Health Community Support Worker I and TRANSFER two Mental Health Residential
Support Worker—Project positions to Mental Health Community Support Worker II;
ABANDON the classification of Mental Health Residential Support Worker—Project in the
Health Services Department. (Cost Neutral)
C.90 CANCEL one vacant full time Licensed Vocational Nurse position and ADD two permanent
part time (20/40) Licensed Vocational Nurse positions in the Health Services Department.
(Realignment Revenue)
C.91 ADD one full time Public Health Program Specialist I position in the Health Services
Department. (Budgeted)
C.92 RECLASSIFY one Health Education Specialist position to Substance Abuse Program
Manager in the Health Services Department. (Federal Grant)
C.93 ADD one permanent part time (20/40) Family Nurse Practitioner position in the Health
Services Department. (Budgeted)
C.94 REALLOCATE three part time (32/40) and two full time Home Health Aide II positions to
Community Health Worker II in the Health Services Department. (Cost Neutral)
C.95 ADD one part time (26/40) Mental Health Clinical Specialist position in the Health Services
Department. (Realignment Revenue)
8 (11-14-2000)
Personnel Actions - Continued
C.96 ADD four full time Family and Children's Services Assistant Beginning Clerk—Project
positions and CANCEL four vacant Family and Children Services Support Services
Assistant—Project positions. (Budgeted)
C.97 ADD one full time Contracts and Grants Specialist II position and CANCEL one vacant
Contracts and Grants Specialist I position in the Community Services Department.
(Budgeted)
C.98 ADD one full time Accountant III position in the Community Services Department.
(Budgeted)
C.99 INCREASE the hours of one part time Board of Supervisors Assistant-General Secretary
from 13/40 to 17/40 in District II. (Budgeted)
C.100 REALLOCATE the salary of the following classes on the salary schedule: Structural
Engineer, Senior Structural Engineer and Supervising Structural Engineer in the Building
Inspection Department. (Revenue Offset)
C.101 ADOPT resolution adjusting compensation for eligible represented and management project
employees in the Community Services Department.
C.102 ESTABLISH the classification of Firefighter-Paramendic-East Diablo and ADD six full time
positions in the East Diablo Fire District. (Budgeted)
C.103 INCREASE the hours of one Animal Services Public Education Coordinator position from
20/40 to 40/40 in the Animal Services Department. (Keller Landfill Mitigation Fund) (See
item C. 222)
C.104 ADOPT resolution establishing a pay differential for Fire Training Captain and Fire
Prevention Captain in the Contra Costa County Fire Protection District. (Budgeted)
C.105 ADD three full time Clerk-Experienced Level positions in the Animal Services Department.
(Offset by reduction in temporary staff)
C.106 ADOPT Letter of Understanding between the East Diablo Fire Protection District and IAFF
Local 1230, East Diablo Firefighters' Unit, implementing negotiated wage agreements and
other economic terms and conditions of employment beginning January 1, 2000 through
December 31, 2001. 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.107 ADOPT resolution amending Resolution No. 2000/318 that established a performance pay
plan for the class of Public Works Chief of Administrative Services.
C.108 REALLOCATE the classes of Animal Services Officer, Animal Services Sergeant, and
Animal Services Lieutenant on the salary schedule. (Animal Services Department Budget)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following
agencies for receipt of funds and/or services:
C.109 APPROVE and AUTHORIZE the Employment and Human Services Director to execute a
contract amendment with Contra Costa Community College District to extend the term from
June 30, 1999 through June 30, 2001, and increase the revenue limit by $190,750 to a new
revenue limit of $278,750 for continued provision by the County of an on-site CaIWORKs
supervisor for system coordination and case management. (No County Cost)
C.110 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
apply for and accept a Truancy Reduction Demonstration Grant from the U.S. Department of
Justice, Office of Justice Programs in the amount of$57,000 for the period August 1, 2000
through July 31,2001.
9 (11-14-2000)
Grants & Contracts - Continued
C.l 11 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on
behalf on the Workforce Investment Board, to apply for an accept a Small Business
Development Center grant from the State of California Trade and Commerce Agency in the
amount of $297,385 for the period January 1, through December 31, 2001. (No County
Match)
C.112 APPROVE and AUTHORIZE the Contra Costa County Workforce Investment Board policy
authority over State and Federal grants awarded the Private Industry Council and authority to
assume the host functions for the Small Business Development Center previously held by the
Private Industry Council.
C.113 AUTHORIZE the Sheriff to execute a Memorandum of Understanding with Contra Costa
County Community College District/Los Medanos College to allow the District to pay 75% of
the cost for a two-year assignment of a Sheriffs Lieutenant to serve as the Los Medanos
Police Academy Manager. (County share budgeted)
C.114 APPROVE and AUTHORIZE the Building Inspection Director to execute a Joint Exercise of
Powers Agreement with the City of Pittsburg to provide services related to the City's Housing
Rehabilitation and Code Enforcement Programs. (No County Cost)
C.115 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a
contract amendment with the California Department of Education to increase the maximum
reimbursable amount by $33,695 to a new maximum reimbursable amount of $505,980 for
state preschool services through June 30, 2001. (No County Match)
C.116 APPROVE and AUTHORIZE the Community Services Director, or designee, to submit an
application for funding to the Volunteer Center of Contra Costa in the amount of$10,000 for
2000 Share the Spirit funding for the Family and Children's Services program through
December 31,2000. (No County Match)
C.117 APPROVE and AUTHORIZE the Community Services Director or designee, to execute and
submit a contract amendment with the California Department of Education for an inflation
adjustment in the amount of$23,043 for a new maximum reimbursable amount of$337,323
for full-day child care and development program services for the period from July 1, 2000
through June 30, 2001. (State Funds)
C.118 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute and
submit a contract amendment with the California Department of Education for an inflation
adjustment in the amount of $303,542 for a new maximum reimbursable amount of
$4,265,198 for full-day child care and development program services through June 30, 2001.
(State Funds)
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an
application along with the necessary certification and assurances to the City of Concord
Community Development Block Grant(CDBG) for the operation of the Mt. View Emergency
Shelter for families, and to accept up to $75,000 in City of Concord CDBG funding and
execute a contract with the City of Concord to perform all responsibilities related thereto for
FY 2001—2002. (No additional County funds required)
C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the County of San Mateo, to pay Contra Costa County $109,500 for treatment services for
dually diagnosed(developmentally disabled and emotionally disturbed)adolescents through June
30,2001. (No County Cost)
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State Department of Health Services to increase the payment limit by
$25,000 to a new payment limit of$1,895,457 for the Supplemental Food Program for Women,
Infants and Children(WIC)through September 30,2002. (No County Match)
C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the U. S. Department of Agriculture in an amount not to exceed $89,114 to
provide funding for the third year of a four-year Cooperative Nutrition Education/Food Wise
Project through September 27,2001. (No County Match)
10 (11-14-2000)
Grants & Contracts - Continued
C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the County of Alameda to increase the payment limit by $97,020 to a new
payment limit of $1,626,260 for continuation of coordination of essential services to Contra
Costa County residents with HIV Disease and their families (Ryan White CARE Act) through
February 28, 2001. (No County Match)
C.124 ADOPT resolution allowing the Health Services Director, or designee, to apply for and accept
Emergency Housing Assistance Program (EHAP) funding in an amount not to exceed $50,000.
(No additional County funds required)
C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an
application along with the necessary certification and assurances to the Federal Emergency
Management Agency(FEMA)for the operation of the Mt. View Emergency Shelter for families,
and to accept up to $75,710 in FEMA funding and to perform all responsibilities related thereto
through December 31,2001. (No additional County funds required)
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the State Department of Health Services to allow technical adjustments to
definitions set forth in the contract for Medi-Cal Local Initiative Health Plan through March 31,
2002.
APPROVE and AUTHORIZE execution of agreements between the County and the following
parties as noted for the purchase of equipment and/or services:
C.127 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Bynatann Enterprises, Inc., to increase the payment limit
by $25,000 to a new payment limit of$50,000 and by extending the term of the contract from
December 30, 2000 to June 30, 2001, for additional department website design, support and
consultation. (80%Federal/State,20%County)
C.128 APPROVE and AUTHORIZE County Counsel, or designee, to execute a contract with Remy,
Thomas and Moose for specialized professional services. (Budgeted)
C.129 APPROVE and AUTHORIZE County Counsel to execute a contract amendment with Baker
and O'Brien, Inc., increasing the payment limit to allow completion of major property
assessment litigation. (State Funds)
C.130 APPROVE and AUTHORIZE the Community Development Director, or designee, to
execute, on behalf of the County Water Agency, a contract amendment with Michael H.
Cheney to increase the payment limit by $20,000 to a new payment limit of$95,000 and to
extend the contract through Fiscal Year 2001 for assistance with the ship channel projects, as
recommended by the Transportation, Water and Infrastructure Committee. (Revenue Offset)
C.131 APPROVE and AUTHORIZE the Community Development Director, or designee, to execute
a contract amendment with Balloffet & Associates to increase the payment limit by $40,000
to a new payment limit of $50,000 for continuing compliance monitoring services through
May 31,2001. (Developer Fees)
C.132 APPROVE and AUTHORIZE the General Services Director, or designee, to execute a
contract amendment with Hervi Ebel to increase the payment limit by $25,000 to a new
payment limit of$75,000 for the period July 1, 2000 through April 20, 2001 for continuing
property management consulting services. (User Fees)
C.133 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a
contract amendment with CSI Telecommunications extending the termination date to August
31, 2001 and increasing the payment limit by $350,000 to a new payment limit of$500,000
for the completion of the seismic retrofits to the County's Telecommunications infrastructure
approved by the Board October 26, 1999 and the implementation of the replacement digital
microwave system approved by the Board February 12, 1997. (Budgeted)
C.134 APPROVE and AUTHORIZE the Community Development Director to execute a contract in
an amount not to exceed $70,000 with Ove Arup & Partners for consulting services on the
Downtown El Sobrante Transportation and Land Use Plan. (No General Fund Cost)
11 (11-14-2000)
Grants & Contracts - Continued
C.135 APPROVE and AUTHORIZE the Sheriff, or designee, to execute a contract amendment with
Cynthia Kirby increasing the payment limit by $31,000 to a new payment limit of$62,000 for
background investigation and polygraph services for the period December 16, 2000 through
June 16, 2001. (Budgeted)
C.136 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract with Elaine Burres in the amount of$77,000 for technical and consultation
services to the Contracts and Grants Unit, for the period from December 1, 2000 through
November 30, 2001. (Budgeted)
C.137 APPROVE and AUTHORIZE the County Probation Officer to execute a contract with Mark
Moms and Associates in the amount of$45,620 to provide consulting and evaluation services
for the Juvenile Crime Enforcement and Accountability Challenge Grant I Demonstration
through June 30, 2001. (Grant Funded, 25%Match Budgeted)
C.138 APPROVE and AUTHORIZE the County Probation Officer to execute a contract with Mark
Morris and Associates in the amount of $148,118 to provide consulting and evaluation
services for the Juvenile Crime Enforcement and Accountability Challenge Grant II
Demonstration through June 30, 2001. (Grant Funded, 25%Match Budgeted)
C.139 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to enter into
Community Development Block Grant (CDBG) Project Agreement 00-12-HSG with
California Autism Foundation to provide $125,000 in FY 2000-01 CDBG Funds for the A
Better Chance IX (ABC IX) Project in El Sobrante; and execute the required legal documents
for this purpose. This includes, but may not be limited to, a regulatory agreement and loan
agreement.
C.140 APPROVE and AUTHORIZE the Building Inspection Director to execute a contract with R.
L. Kramasz Consulting in an amount not to exceed $75,000 to provide plan services to the
Building Inspection Department on an as needed basis. (Plan Review Fees)
C.141 APPROVE and AUTHORIZE the Community Development Director, or designee, to recruit
a consultant and execute a contract for the preparation of the update to the housing element of
the County General Plan. (State reimbursement to be claimed)
C.142 APPROVE and AUTHORIZE the General Services Director to execute the First Amendment
to the consulting services agreement with Clayton Environmental Consultants expanding the
scope and increasing the payment limit by $5,800 to a new payment limit of $27,000 for
tenant improvements at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg. (Bond
Funds)
C.143 APPROVE and AUTHORIZE the General Services Director to execute a consulting services
agreement with Luster Group, Inc., in the amount of$90,000 for project management services
for the new Animal Services Facility, 4800 Imhoff Place, Martinez. (Plant Acquisition
Budget)
C.144 APPROVE and AUTHORIZE the General Services Director to execute the First Amendment
to the consulting services agreement with Signet Testing Lab, Inc., increasing the payment
limit by $75,000 to a new payment limit of$100,000 for testing and inspection services for
miscellaneous building projects. (Project Budgets)
C.145 APPROVE and AUTHORIZE the General Services Director to execute the First Amendment
to the consulting services agreement with Kate Keating Associates, Inc., expanding the scope,
extending the term and increasing the payment limit by $40,000 to a new payment limit of
$60,500 for signage at Los Medanos Health Center, 2311 Loveridge Road, Pittsburg. (Bond
Funds)
C.146 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to
execute a contract with Robert C. Clark in the amount of$157,500 for continued development
of PEGASYS PLUS General Assistance Automation Project through June 30, 2001.
(Employment and Human Services Budget)
12 (11-14-2000)
Grants & Contracts - Continued
C.147 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a
contract with Cambridge Community Center in the amount of$35,200 for Head Start program
enhancement services for 32 children through June 30, 2001. (Federal Funds)
C.148 APPROVE and AUTHORIZE Community Services Department Director or designee to execute
a contract with ChildCare Careers in the amount of$191,520 to provide temporary teaching staff
services through June 30, 2001. (Budgeted)
C.149 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute a
contract with Early Childhood Mental Health Program in the amount of$60,000 for mental
health training and consultation services through June 20, 2001. (Budgeted)
C.150 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Jon-Paul Seslar,DPM,in an amount not to exceed $50,000 to provide professional podiatry
services for the Contra Costa Health Plan through September 30, 2001. (Member Premiums,
Third Party Revenues)
C.151 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Audrey Webb, LCSW, in an amount not to exceed $50,000 to provide professional
outpatient psychotherapy services for the Contra Costa Health Plan through September 30, 2001.
(Member Premiums,Third Party Revenues)
C.152 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Richard Liao, L.A.C., in an amount not to exceed $50,000 to provide acupuncture services
for the Contra Costa Health Plan through September 30, 2001. (Member Premiums, Third Party
Revenues)
C.153 ACKNOWLEDGE receipt of notice from Huynhnga Nguyen, requesting contract termination
effective September 30,2000.
C.154 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Wayne Nelson, D.C., in an amount not to exceed $50,000 to provide chiropractic services
for the Contra Costa Health Plan through September 30, 2001. (Member Premiums, Third Party
Revenues)
C.155 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Kaye Pastor, D.C., in an amount not to exceed $50,000 to provide chiropractic services for
the Contra Costa Health Plan through August 31, 2001. (Member Premiums, Third Party
Revenues)
C.156 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with John McQuitty, M.D.,in an amount not to exceed $50,000 to provide professional pediatric
pulmonary services for the Contra Costa Health Plan through September 30, 2001. (Member
Premiums,Third Party Revenues)
C.157 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Jiang Tu, L.A.C., Ph.D., in an amount not to exceed $50,000 to provide acupuncture
services for the Contra Costa Health Plan through September 30, 2001. (Member Premiums,
Third Party Revenues)
C.158 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Robert Grosserode, M.D., (dba California Eye Clinic) in an amount not to exceed $50,000
to provide professional optician services for the Contra Costa Health Plan through September 30,
2001. (Member Premiums,Third Party Revenues)
C.159 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Addiction Research and Treatment, Inc., (dba Bay Area Addiction Research and Treatment
-BAART) in an amount not to exceed $2,711,822,to provide methadone maintenance treatment
services through June 30,2001. (51.25%Federal,48.75%State)
13 (11-14-2000)
Grants & Contracts -Continued
C.160 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Horace Asbun, M.D., to provide general surgical services at the Contra Costa Regional
Medical Center to be paid in accordance with a specified fee schedule through October 31, 2001.
(Patient Fees/Third Parry Revenues)
C.161 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Pacific Urology in an amount not to exceed $30,000 to provide professional urology
services at the Contra Costa Regional Medical Center through October 31, 2001. (Patient
Fees/Third Party Revenues)
C.162 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Women's Cancer Center to increase the payment limit by $60,000 to a new
payment limit of$100,000 to provide additional obstetric/gynecology services through April 30,
2001. (Patient FeeslThird Party Revenues)
C.163 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Michelle Bushong in an amount not to exceed $113,700 to provide continuing clinical
consultation and education services at Contra Costa Regional Medical Center with regard to the
Perinatal Department,through October 31,2003. (Enterprise I Budget)
C.164 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Diablo Infectious Disease Consultative Services Medical Group, Inc., in an amount not to
exceed $61,752, to provide continuing infectious disease consultative services for Contra Costa
Regional Medical Center through October 31, 2001. (Enterprise I Budget, Third Parry
Revenues)
C.165 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the U.S. Department of Veterans Affairs Northern California Health Care System
(VANCHCS), in an amount not to exceed $80,142 to provide specialized dermatology services
through September 30,2002. (Enterprise I Budget, Third Party Revenues)
C.166 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Crestwood Behavioral Health, Inc., to increase the payment limit by $317,944
to a new payment limit of$4,576,625 and to increase the six-month automatic extension payment
limit by $561,257 to a new automatic extension payment limit amount of$2,690,598,to provide
admission and intensive day treatment services through December 31, 2000. (Mental Health
Realignment)
C.167 APPROVE and AUTHORIZE the Health Services Director to execute a contract amendment
with HWW Inc.,(dba Ad Club Advertising Services)to increase the payment limit by $50,000 to
a new payment limit of$385,000 to provide advertising services through December 30, 2000.
(Enterprise I Budget)
C.168 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Mental Health Consumer Concerns, Inc., in an amount not to exceed $134,103 to provide
the 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
30,2001. (Mental Health Realignment)
C.169 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Epstein Becker&Green to amend the payment provisions and extend the term
of the contract to provide specialized legal services for ongoing litigation concerning Health Plan
rate issues through November 30,2001. (Enterprise I Budget)
C.170 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with J& C Nationwide to increase the payment limit by$100,000 to a new payment
limit of $124,650 and to extend the term through June 30, 2001 for temporary physicians
providing outpatient psychiatric services. (Mental Health Realignment)
C.171 APPROVE and AUTHORIZE the Health Services Director to execute a contract amendment
with Executive Recruiters International, Inc., to increase the payment limit by $198 to a new
payment limit of$32,396 to provide recruitment services for Contra Costa Regional Medical
Center through January 31,2001. (Enterprise I Budget)
14 (11-14-2000)
Grants & Contracts - Continued
C.172 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Mental Health Consumer Concerns, Inc., in an amount not to exceed $262,371 to provide a
patients'rights program through June 30,2001. (Mental Health Realignment)
C.173 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Kimberly Mayer in an amount not to exceed $89,639 to provide consultation,training, and
technical assistance to the Department with regard to the Ca1WORKs Program for the period
January 1 through December 31,2001. (State Funds)
C.174 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Desarrollo Familiar, Inc., in an amount not to exceed $285,478 to provide information and
referral, consultation and education, and outpatient mental health services for West Contra Costa
County families (Familias Unidas Counseling Center) through June 30, 2001. (21% Federal
Medi-Cal,79%Mental Health Realignment)
C.175 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Desarrollo Familiar to increase the Contract payment limit by $7,500 to a new
payment limit of $142,031 to provide additional mental health counseling services to people
living with HIV,through February 28,2001. (State and Federal Funds)
C.176 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Toni Guy in an amount not to exceed $52,918 for consultation and technical assistance with
regard to a countywide comprehensive violence prevention program for the period from
November 1, 2000 through October 31, 2001. (Federal Zero Tolerance for Domestic Violence
Funds)
C.177 APPROVE and AUTHORIZE the General Services Director to execute a Third Amendment
to the consulting services agreement with Gutierrez/Associates, AIA to increase the payment
limit by $19,440 to a new payment limit of $124,690, for architectural design services for
addition and tenant improvements at 1034 Oak Grove Road, Concord for the Health Services
Department.
C.178 APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute a contract
amendment with the Contra Costa Convention Bureau to increase the payment limit by
$50,000 to provide for the Embasssy Suites Hotel membership in the Bureau, as
recommended by the Finance Committee. (See item C.65)
C.179 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract
amendment with Economics Research Associates increasing the payment limit by $5,419 for
an Economic Impact Analysis of the County airports. (50% Airport Enterprise Fund, 50%
County)
C.180 APPROVE and AUTHORIZE the County Administraror, or designee, to execute a contract
with The Davis Company in an amount not to exceed $37,275 to prepare a review of the far
east county fire protection districts and an analysis of future fire service needs in the far east
county. (East County Fire Protection Districts)
Leases
C.181
APPROVE and AUTHORIZE the General Services Director to execute a lease with
Skillcraft,Incorporated for the premises at 1875 Arnold Drive,Martinez for occupancy by the
Employment and Human Services Department and take related actions.
C.182 APPROVE and AUTHORIZE the General Services Director to execute a lease for the
premises at 521 Harbor Court, Pittsburg, for the State Route 4 East, Railroad Avenue to
Loveridge Road, Road Widening Project at the request of the Public Works Department, and
take related actions.
C.183 EXERCISE an option to extend a lease with Centurian Enterprises for the premises at 333 E.
Leland Road, Pittsburg for occupancy by the Health Services Department. (Budgeted)
15 (11-14-2000)
Leases - Continued
C.184 APPROVE and AUTHORIZE the General Services Director to execute a sublease with the
Redevelopment Agency of the City of San Pablo for occupancy of 1565 International
Marketplace, San Pablo by the Community Services Department. (State and Federal Grants)
C.185 APPROVE and AUTHORIZE the Public Works Director to execute an amendment to a lease
with Mediplane, Inc., for 5005 Marsh Drive, Concord to give the tenant additional time to
tally receipts and submit rent payment.
C.186 APPROVE and AUTHORIZE the General Services Director to execute a lease with Metcalf
Family Living Trust for the premises at 3685 Mt. Diablo Boulevard, Suite 120, Lafayette, for
office space use by the Building Inspection Department. (Budgeted)
Other Actions
C.187 APPROVE amendment to the Conflict of Interest Code of the Eastern Contra Costa Transit
Authority, as recommended by County Counsel.
C.188 APPROVE amendment to the Conflict of Interest Code of the Sheriffs Department, as
recommended by County Counsel.
C.189 ACKNOWLEDGE receipt of the Auditor-Controller's July and August 2000 Supplemental
Law Enforcement Services Fund (SLESF)activity reports.
C.190 RECEIVE the annual statement of financial condition of the Contra Costa County Employees'
Retirement Association for the year ended December 31, 1999.
C.191 RECEIVE the Treasurer's monthly Reconciliation Report for September 2000, as requested
by the 1992 Audit Management Letter of December 30, 1992 from KPMG Peat Marwick.
C.192 DETERMINE there is a need to continue with the emergency action continued by the Board
on October 24, 2000 on the Emergency Upgrade of County Telecommunications
Infrastructure.
C.193 DETERMINE there is a need to continue with the emergency action originally taken by the
Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra
Costa County.
C.194 DETERMINE there is a need to continue with the emergency action originally taken by the
Board of Supervisors on December 14, 1999 based on the increasing/epidemic number of
AIDS/HIV and hepatitis C cases among injection drug users in Contra Costa County.
C.195 AUTHORIZE the discharge from accountability for certain Health Services accounts, as
requested by the Office of Revenue Collection.
C.196 ACCEPT from the County Clerk the Canvass of Votes for the November 1, 2000 election for
County Service Area P-6,Zone 1613,Alamo area
C.197 ACCEPT report from the General Services Director in response to public comments made
regarding custodial service at the Summit Centre at the October 24, 2000 Board of
Supervisors meeting.
C.198 DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of specified
equipment and vehicles.
C.199 ADOPT resolution authorizing the issuance and sale of 2000-2001 Tax and Revenue
Anticipation Notes for the San Ramon Valley Unified School District in an amount not to
exceed $16,500,000.
C.200 APPROVE refund of overpayment of transfer taxes and AUTHORIZE the Auditor-Controller
to issue the specified warrants.
16 (11-14-2000)
Other Actions - Continued
C.201 ACCEPT reports from the Building Inspection Director on development impact fee accounts
for Fiscal Year 1999-2000.
C.202 DIRECT the Health Services Department to expedite its search for an additional mental health
residential treatment facility and to extend its search Countywide, as recommended by the
Family and Human Services Committee.
C.203 AUTHORIZE the Deputy Director-Redevelopment to send a Notice of the County's Intent to
acquire the fee simple interest in a two-acre property at 1700 Oak Park Boulevard, Pleasant
Hill from the Mt. Diablo Unified School District.
C.204 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a Tax
Sharing Agreement with the City of Oakley.
C.205 ADOPT resolution as required by AB 1396 enabling the County and eligible special districts
to qualify to receive a share of the $102 million relief allocation.
C.206 ADOPT resolution approving plans and specification for the renovation of the parking lot at
1215 Main Street, Martinez, and ADOPT a related Board Order delegating future
management of County-owned parking lots in downtown Martinez to the County
Administrator.
C.207 ADOPT resolution adjusting hourly compensation for volunteers in the Bethel Island Fire
District.
C.208 ACKNOWLEDGE receipt of the Auditor-Controller's September 2000 Supplemental Law
Enforcement Services Fund (SLESF)activity reports.
C.209 APPROVE plans and specifications for Second Floor tenant improvements at Summit Centre,
2530 Arnold Drive, Martinez, for the Employment and Human Services Department;
DIRECT the Clerk to advertise for bids to be received on December 21, 2000; and
DETERMINE that the Improvements to Summit Centre are a CEQA Class IA categorical
exemption. (CP# 00-95)
C.210 DIRECT the Community Development Department, pursuant to Ordinance Code section 418-
6, Mandatory Subscription, to forward to the County Recorder the assessments for the
specified persons and premises for the purpose of levying liens on the 2001-2002 Tax bills.
(Revenue offset)
C.211 AWARD construction contract to B & B Grading & Paving, Inc., the lowest responsible
bidder, for site work for the Head Start Classroom at Ambrose Park, 3103 Willow Pass Road,
Bay Point for the Community Services Department.
C.212 APPROVE and AUTHORIZE an amendment to Resolution 95/526, Warrant Request
Purchasing Procedure,to reflect changes approved by the Board on June 27,2000.
C.213 APPROVE and AUTHORIZE the Purchasing Agent to include 2530 Arnold Drive (Summit
Centre) in the custodial service contract that was bid and awarded in November 1998.
C.214 DETERMINE that there is a need to continue the emergency action taken by the Board on
October 3, 2000 to replace the heating, ventilation and air conditioning system at the
Richmond Health Center, 100 -38th Street,Richmond for the Health Services Department.
C.215 ACCEPT as complete the contract for the stand-alone boiler for the Family Practice Center at
Contra Costa Regional Medical Center, 2500 Alhambra Avenue, Martinez for the Health
Services Department.
C.216 APPROVE plans and specifications for remodeling the Diagnostic Imaging Department at
Los Medanos Health Center, 2311 Loveridge Road, Pittsburg for the Health Services
Department and DIRECT the Clerk to advertise for bids to be received on December 21,
2000. (CP# 98-11)
17 (11-14-2000)
Other Actions - Continued
C.217 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to enter into
a Jurisdictional Transfer Agreement with the City of Oakley and its Redevelopment Agency
regarding the transfer of the Oakley Redevelopment Project to the City. (See item C.227)
C.218 AUTHORIZE relief of cash shortage to the Health Services Department in the amount of
$271.48, as recommended by the Auditor-Controller.
C.219 APPROVE and AUTHORIZE the Health Services Director, or designee, to sign a hold
harmless agreement indemnifying The MaceRich Property Management Company, The
MaceRich Partnership, L.P. dba County East Mall, for the Hazardous Materials Programs
participation in the February 3, 2001 "Office of Emergency Fair".
C.220 ADOPT resolution authorizing the issuance and sale of Multi-Family Mortgage Revenue
Bonds in an aggregate amount not to exceed $6 million for the acquisition and rehabilitation
of the Camara Circle Apartments, Concord and the Pinecrest Apartments, Antioch.
C.221 ACCEPT report from the County Administrator on the status of the County budget for the
first quarter of Fiscal Year 2000-2001.
C.222 APPROVE the Finance Committee recommendations to allocate Keller Canyon mitigation
monies for Fiscal Year 2000-2001.
C.223 REFER resolution on the co-sponsorship of an application to the U.S. Secretary of
Agriculture for the San Francisco Bay Resource and Conservation Development Area to the
Transportation, Water and Infrastructure Committee for review and recommendation.
C.224 APPROVE amendment to the Conflict of Interest Code of the Contra Costa County Counsel's
Office.
C.225 ACCEPT the inclusion of Government Code §53601, Sections K.1., K.2., K.4. and K.5. into
the County Treasurer's Investment policy of June, 2000.
C.226 DECLARE an emergency under the Public Contracts Code and AUTHORIZE the County
Administrator to execute a contract in the amount of $150,000 with Tabor Construction to
complete modifications to the North Concord Homeless Shelter to accommodate families and
children for the winter season.
Redevelopment Agency
C.227 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to enter into
a Jurisdictional Transfer Agreement with the City of Oakley and its Redevelopment Agency
regarding the transfer of the Oakley Redevelopment Project to the City; and AUTHORIZE
the Agency Chair to execute Quitclaim Deed to the Oakley Redevelopment Agency on behalf
of the County Redevelopment Agency, and DIRECT the Public Works-Real Property
Division to deliver said deed to the Grantee. (See item C.217)
Correspondence-none
Consent Items of Board Members
C.228 DIRECT the Building Inspection Director, County Administrator's Office, Community
Development Director, Redevelopment Agency Director, County Counsel, and REQUEST
the Housing Authority to develop a comprehensive community preservation program dealing
with rental units, vacant lots, property maintenance, and housing rehabilitation for the
unincorporated area of Contra Costa County, as recommended by Supervisors Gioia and
Canciamilla.
C.229 DIRECT the Building Inspection Director in coordination with District V to study the
feasibility of establishing a satellite office to provide code enforcement services in the
unincorporated East County area.
Information Items -none
18 (11-14-2000)
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 14, 2000
CALLED TO ORDER and OPENING CEREMONIES
CLOSED SESSION: The Board unanimously voted to consider appointing a
Director of Child Support Services; following consideration, the Board
unanimously appointed Linda Dippel to the position of Director of Child Support
Services.
HOUSING AUTHORITY ITEMS: Approved as listed.
PUBLIC AUTHORITY ITEMS: Approved as listed.
CONSENT ITEMS: Approved as listed except as noted below:
C.20 CORRECTED TO READ: DENIED claims of C. Catalano; M. Davis; D. R.
Douglas; K. J. Estabrooke; P. Fields; E. K. Fulcher; R. Kreske; M. Nolan;
G. Roemer and R. Goldstein; J. Welden; and DENIED amended claim of C.
Mozzetti.
C.49 CORRECTED TO READ: APPROVED the Medical Staff appointments and
reappointments as recommended by the Medical Executive Committee on October
16, 2000.
C.52 APPROVED AS AMENDED: APPOINTED John Viano, Jeff Wiedemann, Janet
Caprile, Tom Bloomfield, Kathi Johnson, Tom Powers, Michael Vukelich and
James Chew III to the Agricultural Task Force as transmitted by the Community
Development Director pursuant to the Board direction of June 20, 2000.
C.63 DELETED FROM CONSIDERATION: Plant Acquisition (0111):
AUTHORIZING new revenue in the amount of$1,000,000, donated by Tosco, for
tenant improvements and deferred maintenance at Los Medanos Health Center.
C.96 CORRECTED TO READ: ADDED four full time Family and Children's
Services Assistant Beginning Clerk-Project positions and CANCELLED four
vacant Family and Children's Services Support Services Assistant— Project
positions.
C.106 DELETED FROM CONSIDERATION: ADOPTING Letter of Understanding
between the East Diablo Fire Protection District and IAFF Local 1230, East Diablo
Firefighter's Unit, implementing negotiated wage agreements and other economic
terms and conditions of employment beginning January 1, 2000, through December
31, 2001. 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.
1 (11-14-2000 Sum)
C.218 CORRECTED TO READ: APPROVED and AUTHORIZED the Health
Services Director, or designee, to sign a hold harmless agreement indemnifying The
MaceRich Property Management Company, The MaceRich Partnership, L.P. dba
County East Mall, for the Hazardous Materials Programs participation in the
February 3, 2001, "Office of Emergency Services Fair".
C.226 CORRECTED TO READ: DECLARED an emergency under the Public
Contracts Code and AUTHORIZED the County Administrator to execute a contract
in the amount of$150,000 with Taber Construction to complete modifications to
the North Concord Homeless shelter to accommodate families and children this
winter season.
C. 128 CORRECTED TO READ: APPROVED and AUTHORIZED County Counsel, or
designee, to execute a contract with Remy, Thomas and Moose, LLP, for
specialized professional services.
C. 132 CORRECTED TO READ: APPROVED and AUTHORIZED the General
Services Director, or designee, to execute a contract amendment with Hervi Ebel to
increase the payment limit by $25,000 to a new payment limit of$75,000 for the
period July 1, 2000, through April 30, 2001, for continuing property management
consulting services.
C. 167 CORRECTED TO READ: APPROVED and AUTHORIZED the Health Services
Director to execute a contract amendment with HWW Inc., (dba Ad Club
Advertising Services) to increase the payment limit by $50,000 to a new payment
limit of$385,000 to provide advertising services through December 31, 2000.
C. 177 CORRECTED TO READ: APPROVED and AUTHORIZED the General Services
Director to execute a Third Amendment to the consulting services agreement with
Gutierrez/Associates, AIA to increase the payment limit by $19,440 to a new
payment limit of$129,690, for architectural design services for addition and tenant
improvements at 1034 Oak Grove Road, Concord, for the Health Services
Department.
PRESENTATION ITEMS: Approved as listed.
SHORT DISCUSSION ITEMS: Approved as listed except as noted below:
SD.2 CLOSED the public hearing: AUTHORIZED the County Administrator
to execute the Bureau of Justice Local Law Enforcement Block Grant award of
$152,942; DESIGNATED the established Advisory Board; and AUTHORIZED
making recommendations to the Board of Supervisors for use of the funds.
SD.3 CLOSED the public hearing: DENIED the request of Dale Bridges (Applicant and
Appellant), to reconsider the Board's decision to UPHOLD the San Ramon Valley
Regional Planning Commission's decision to deny the outdoor sale of Christmas
trees on property located at 3212 Danville Blvd., Alamo. (County File #LP 00-
2039)
DELIBERATION ITEMS: Approved as listed except as noted below:
2 (11-14-2000 Sum)
D.1 PUBLIC COMMENT: The following people appeared to speak at Public
Comment:
Dana Simon, SEIU Local 250, 560 201h Street, Oakland, on IHSS
negotiations;
Debra Teal, 1207 Ricky Court, Suisun, regarding Mental Health intervention for her
sister;
Brandi Draper, 5218 Park Highlands Blvd., Concord, regarding Mental Health
intervention for her mother;
Ken Hambrick, Alliance of Contra Costa Taxpayer's, 365 Nob Hill Drive, Walnut
Creek, on proposed action steps for the County Library;
Barbara Hansen, 215 Eagle Lane, Brentwood, regarding a property issue in
Knightsen.
D.2 CONSIDERED the report from the County Administrator on plans to finance the
Government Administration Center, and approving the issuance of County Taxable
Pension Obligation Bonds; and DIRECTED the County Administrator to return
January 2001, with a priority list of potential capital improvements.
D.3 ACCEPTED the report and recommendations from the Community Development
Department on the hearing process and environmental procedures for the Camino
Tassajara Combined General Plan Amendment Study (#GP 99-0003); DIRECTED
that Joint Planning Commission hearings on this matter be scheduled in January
(following the November 30`h meeting) to allow time to review the Final
Environmental Impact Report (EIR); (AYES: I, II, IV and III; NOES: III; ABSENT:
NONE; ABSTAIN: NONE)
and DIRECTED that 4 copies be provided free to community organizations that
request them, and REFERRED the issue of what and how the County charges for
EIRs, and how to make them more accessible to the public, to the 2001 Internal
Operations Committee. (AYES: I, II, IV, V and III; NOES: NONE; ABSENT:
NONE; ABSTAIN: NONE)
ADJ.lADJOURNED today's meeting in honor of the memory of Lois Sizoo, Nurse,
Activist, Wife and Mother with a special interest in Tao House, former home of
writer Eugene O'Neill.
ADJ.2 ADJOURNED today's meeting to November 27, 2000, at 1:00 p.m., at the George
Gordon Center, 500 Court Street, 6`h Floor, Martinez.
3 (11-14-2000 Sum)
AMENDED SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS
FOR THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND FOR
SPECIAL DISTRICTS, AGENCIES AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107 AND ROOM 105, ADMINISTRATION BUILDING,
651 PINE STREET, AND SIXTH FLOOR, 500 COURT STREET, MARTINEZ, CALIFORNIA,
TUESDAY,NOVEMBER 14, 2000, 9:00 A.M.
AND THEREAFTER DURING THIS REGULAR NOVEMBER 14, 2000, MEETING
A. EXISTING LITIGATION-CONFERENCE WITH LEGAL COUNSEL. (LITIGATION HAS
BEEN FORMALLY INITIATED. Gov. Code, § 54956.9(A).) Cases:
1. Barbara Cimino V. Contra Costa County, et al,C.C.C. Sup. Ct. No. C00-00580.
2. Carolyn Melendy v. Contra Costa County, WCAB No. WCK 0027626.
B. CONFERENCE WITH LABOR NEGOTIATORS
1. 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
SEIU Local 4535; 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; United Chief
Officers Association(UCOA); SEIU Health Care Workers Local No. 250 and Oakley-
Knightsen Firefighters' Association.
2. Agency Negotiators: Leslie Knight, Kathy Ito, and Phil Batchelor.
Unrepresented Employees: All unrepresented agency management employees (Exh. A.,
Resol. No. 96/488), unrepresented nursing classification employees and all other
unrepresented agency employees.
C. PUBLIC EMPLOYEE APPOINTMENT
1. Title: County Administrator
2. Title: County Counsel
3. Title: Director of Child Support Services
gml\CLEMCbacd Seamon Agendu\2000\I 1-11.00 amend wpd
AFFIDAVIT OF POSTING OF AGENDA
OF
THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA
State of California )
County of Contra Costa )
I, M. Maurer , 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 November 9, 2000 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 14. 2000 , a copy of which is
attached hereto.
Dated: November 9, 2000
I declare under penalty of perjury
that the foregoing is true and
correct.
Deputy Clerk