Loading...
HomeMy WebLinkAboutAGENDA - 10202009 - Annotated AgendaCALENDAR FOR THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET MARTINEZ, CALIFORNIA 94553-1229 SUSAN A. BONILLA, CHAIR, 4th DISTRICT JOHN GIOIA, 1st DISTRICT GAYLE B. UILKEMA, 2nd DISTRICT MARY N. PIEPHO, 3rd DISTRICT FEDERAL D. GLOVER, 5th DISTRICT DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900 The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated. AGENDA & MINUTES October 20, 2009 9:00 A.M. Convene and announcement adjournment to Closed Session in Room 101. Present: District I Supervisor John Gioia District II Supervisor Gayle B. Uilkema District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Attendees:David J. Twa There were no announcements from Closed Session. Closed Session Agenda : A. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: Ted Cwiek and Keith Fleming. Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO. 2. Agency Negotiators: David Twa and Keith Fleming. Unrepresented Employees: All unrepresented agency management employees. B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to Gov. Code, § 54956.9(c): One potential case. Minutes 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "What we have done for ourselves alone dies with us; what we have done for others and the world remains and is immortal. ~ Alfred Pike CONSIDER CONSENT ITEMS (Items listed as C.1 through C.49 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from this section will be considered with the Short Discussion Items. PRESENTATIONS PR.1 PRESENTATION recognizing the Silver Award of the Contra Costa County Booth, and Bloomfield Vineyards for winning the Best of California award, at the 2009 California State Fair. (Supervisor Piepho.) Vote: 5 - 0 PR.2 PRESENTATION proclaiming the week of November 1-7, 2009 as "Animal Shelter Appreciation Week" in Contra Costa County. (Glenn Howell, Animal Services Director) Vote: 5 - 0 PR.3 PRESENTATION declaring October 23rd - 31st, 2009 as Red Ribbon Week in Contra Costa County. (Supervisor Gioia) Vote: 5 - 0 SHORT DISCUSSIONS ITEMS SD.1 PUBLIC COMMENT (3 Minutes/Speaker) On this day the following person spoke to the Board: Roger Maxfield, Martinez resident, expressed his concern regarding possible renovation at 20 Allen Street for Health Services Department. Chair Bonilla referred Mr. Maxfield to Dr. Walker, Director, Health Services Department. SD.2 CONSIDER Consent Items previously removed. SD. 3 CONTINUED HEARING to consider adoption of Resolution No. 2009/473 accepting tabulation of mail-in ballots, confirming the Annual Report, and authorizing the levy of street light charges for Minor Subdivision 08-0002, Lafayette area. (County Service Area L-100 Funds) (Susan Cohen, Public Works Department) (Continued from October 13, 2009) CLOSED the hearing and ADOPTED Resolution No. 2009/473 accepting tabulation of mail-in ballots, confirming the Annual Report and authorizing the levy of street light charges to operate and maintain facilities and services for Minor Subdivision 08-0002. Vote: 5 - 0 SD. 4 CONSIDER approving and authorizing the County Administrator, or his designee, to issue requests for proposals, not to exceed an aggregate of $250,000, to perform an audit on the sustainability of the Contra Costa Regional Medical Center and Clinics; and APPROVE Revenue and Appropriation Adjustment No. 2009/5009 allocating $250,000 from the Reserve for Contingencies to the County Administrator’s Office for the costs of these contracts. (100% General Fund Reserve) Vote: 5 - 0 DELIBERATION ITEMS Minutes Closed Session 1:00 P.M. Adjourn to the Contra Costa County Housing Authority Meeting Reconvene as the Contra Costa County Board of Supervisors D. 1 CONTINUED HEARING on the appeal of the Sikh Temple expansion filed by the Quail Hill Homeowners Association and the El Sobrante Planning and Zoning Committee. (Aruna Bhat, Conservation and Development Department) Aruna Bhat, Department of Conservation and Development, presented the staff report. Supervisor Gioia recommended the following modifications: Condition of Approval No. 1 under PHASING: insert the sentence “(3) If the significant effects previously examined as to the findings below are substantially more severe than shown in the previous mitigated negative declaration the Zoning Administrator has the authority to require a subsequent environmental document before rendering a decision regarding Phases 3 and 4, pursuant to Section 15162 section 3bb of the CEQA Guidelines 2009.” Condition of Approval No. 1: That the reports filed with the County on Traffic, Parking, Special Events and Geology be made available to the local Municipal Advisory Council and Planning and Zoning Committee at the same time. Condition of Approval No. 51a be moved from the Public Works Recommended Condition of Approval section Sight Distance to be Condition of Approval No. 30c in Fire District Standards and modified to read “To allow fire truck access, parking shall be prohibited on one side of the on-site roadways where curb-to- curb width is 28 feet or greater and less than 36 feet unobstructed, and on both sides of an on-site roadway where the curb-to-curb width is less than 28 feet unobstructed. ‘No Parking-Fire Lane’ signs shall be installed along these portions of the roads subject to the review and approval of Public Works and the Fire Department.” The Chair called for public comment. The following people spoke: J.P. Singh, Applicant, Sikh Center; Jeet Bajwa, Sikh Center; Mohinder S. Datta, Sikh Center; Gurbachan Singh, President Sikh Center; Harpreet, S. Sandhu, resident of Richmond; Satinder P. Singh, resident of Alameda; Eleanor Loynd, El Sobrante Valley Planning & Zoning Advisory Committee (handout provided); Randall Henderson, Quail Hill Homeowners Association. The Chair returned the matter to the Board for discussion. Supervisor Piepho requested clarification regarding protection of wildlife in regard to the portions of fencing that have a spiked top. John Oborne, Department of Conservation and Development, clarified that not all fencing on the property was of that type, and those portions that were would be modified to provide a blunt surface on top. A Condition of Approval will be added to require all spiked portions of the fence to be so modified. Supervisor Gioia noted that the issues of the number of ingress/egress points, fire hydrants and pedestrian gates and would be examined by the Fire District in the approval process for the permit. He requested that the Sheriff’s Department be added to those notified of special events in Condition of Approval No. 15. He said in regard to the Traffic portion of Condition of Approval No. 1, that the numerical increase of 15%, or a number determined by the ZA, in the volume of traffic triggering a new traffic study, would be Minutes acceptable. (Amending 10% to read 15%). To address concern over special events held, he suggested adding into the conditions that in considering the issuance of an encroachment permit, staff shall ensure that there has been compliance with the provisions during past events. The Board acknowledged concerns of the public in regard to possible slides. Supervisor Gioia noted it would be wise to gather the geotechnical information for Phases 1 and 3 simultaneously, that they be reviewed together. He further directed that a Condition of Approval be added that building permits for Phase 1and Phase 3 be submitted concurrently. The Board of Supervisors: CLOSED the hearing; FOUND the Mitigated Negative Declaration and the supplemental traffic analysis prepared for the project to be adequate for the purposes of compliance with CEQA and ADOPTED the Mitigated Negative Declaration and the Mitigation Monitoring Program; APPROVED the project subject to the findings in Resolution No. 2009/490 and conditions of approval, and including those modifications and additions made today; and DIRECTED the Department of Conservation and Development to post a Notice of Determination with the County Clerk. Vote: 4 - 0 Other: District V Supervisor Federal D. Glover (ABSENT) 1:15 P.M. D. 2 CONTINUED HEARING on an appeal of an administrative decision made by an officer of the county that Assessors Parcel No. 191-030-024 located at 2733 Danville Boulevard complies with the minimum parcel area and width dimension requirements of the R-20 zoning district, Alamo area. (Ramon & Dolores Soltero-Owners) (Jim and Mari Lax- Appelants) (Aruna Bhat, Conservation and Development Department)(no fiscal impact) Catherine Kutsuris, Department of Conservation and Development Director, presented the staff report. Chair Bonilla called for public comment. The following people spoke: Marie Sunseri-Lax, appellant; Kelly Schwerin, resident of Alamo; Janet Cancilla Crowle; Sergio Gutierrez, S&A Construction (drawing of new plans agreed to by property owners provided). Chuck Bauman, Alamo Improvement Association; Roger Smith, Alamo Improvement Association; Fred Korbmacher, resident of Martinez. Chair Bonilla returned the matter to the Board. By unanimous vote of Supervisors present, the Board adopted the recommendations as presented today. Vote: 3 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) District V Supervisor Federal D. Glover (ABSENT) D. 3 CONSIDER reports of Board members. Supervisor Piepho reported she will be on a panel with Contra Costa Council October 21, 2009 to meet with significant stakeholders on the significance of Delta Waters. She attended a thank you/appreciation dinner for Lois Wolk in Sacramento for her support to the 5 Delta Counties in their battle to save the Delta. CONSENT ITEMS Minutes Road and Transportation C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Right of Way Contract with Delta Square Associates; ACCEPT the Grant Deed in connection with the State Route 4 East, Somersville Road to State Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds) Vote: 5 - 0 C. 2 APPROVE plans and specifications; WAIVE irregularities, and AWARD and AUTHORIZE the Public Works Director, or designee, to execute a contract in the amount of $149,818 to Malachi Construction, the lowest responsive and responsible bidder for the Montalvin Manor Sidewalk Improvement project, Richmond area. (75% Redevelopment and 25% Property Owner funds) Vote: 5 - 0 C. 3 ADOPT Traffic Resolution No. 2009/4302 to prohibit parking at all times (red curb), on the south side of San Pablo Avenue (Road No. 0971B) starting at a point 20 feet east of the east curb line of O'Conner Drive (Road No. 1085AV) and extending east for a distance of 85 feet, as recommended by the Public Works Director, Pinole area. (No fiscal impact) Vote: 5 - 0 C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute month-to-month Rental Agreements with Angel Cruz for the property at 1110 Buchanan Road (Apartment A), and Robert and Malia Lenford for the property at 1110 Buchanan Road (Apartment B), in connection with the State Route 4 East, Somersville Road to State Route 160 Project, Antioch area. (100% Contra Costa Transportation Authority Funds) Vote: 5 - 0 C. 5 APPROVE the conveyance of County interest in Assessor's Parcel No. 358-030-035 to Asbury Graphite, Inc.; AUTHORIZE the Chair, Board of Supervisors, to execute the Grant Deed and Assignment of Easement for Assessor's Parcel No. 358-030-026, and ACCEPT Grant Deed in connection with the State Route 4 West Gap Project, as recommended by the Public Works Director, Hercules and Rodeo areas. (100% Contra Costa Transportation Authority Funds) Vote: 5 - 0 Special Districts & County Airports C. 6 APPROVE the Conveyance of Real Property, Assessor’s Parcel No. 354-041-020, to Crockett Community Services District, and AUTHORIZE the Chair, Board of Supervisors, to execute the Grant Deed, as recommended by the Public Works Director, Crockett area. (No Fiscal Impact) Vote: 5 - 0 Claims, Collections & Litigation C. 7 DENY claims by California State Automobile Assoc. for Gary M or Diane R. Freedman; Employers Insurance of Wausau for: Educational Services of America- Cedric S. McBane; Jeffrey James Olesh; late claim for Justin Walker; and amended claim by California State Automobile Assoc. for Gary M. Or Diane R. Freedman. Vote: 5 - 0 Honors & Proclamations C. 8 ADOPT Resolution No. 2009/499 proclaiming the week of November 1-7, 2009 as "Animal Shelter Appreciation Week" in Contra Costa County, as recommended by the Animal Services Director. (See PR.2) Minutes Vote: 5 - 0 C. 9 ADOPT Resolution No. 2009/485 recognizing the East West Kung Fu School and the seven East Bay residents who competed in the World Kuoshu Championships, as recommended by Supervisor Piepho. Vote: 5 - 0 C. 10 ADOPT Resolution No. 2009/488 honoring the One Hundred Club for 25 years of service to families of public safety officers who have died in the line of duty, as recommended by Supervisor Bonilla. Vote: 5 - 0 C.11 ADOPT Resolution No. 2009/491 recognizing the Silver Award of the Contra Costa County Booth at the 2009 California State Fair, as recommended by Supervisor Piepho. (See PR.1) Vote: 5 - 0 C.12 ADOPT Resolution No. 2009/492 recognizing the Bloomfield Vineyard for winning Best of California at the 2009 California State Fair, as recommended by Supervisor Piepho. (See PR.1) Vote: 5 - 0 C.13 ADOPT Resolution No. 2009/497 honoring Queen of All Saints Catholic Church as they celebrate the renovation and renewal of their church, as recommended by Supervisor Bonilla. Vote: 5 - 0 C.14 ADOPT Resolution No. 2009/498 declaring October 23 - 31, 2009 as Red Ribbon Week in Contra Costa County, as recommended by Supervisor Gioia. (See PR.3) Vote: 5 - 0 Ordinances C.15 ADOPT Ordinance No. 2009-22 amending Section 33-5.375 of the County Ordinance Code to exempt the classification of Fleet Manager from the Merit System and retitle the classification to Fleet Manager-Exempt; and ADOPT Position Adjustment Resolution No. 27032 to retitle the class of Fleet Manager to Fleet Manager-Exempt, as recommended by the Human Resources Director. (No fiscal impact) Vote: 5 - 0 C.16 ADOPT Ordinance No. 2009-26, which restricts ashtray placement, requires disclosure of smoking permitted and non- smoking residential units, and prohibits owners and managers from knowingly allowing smoking in places under their control, as recommended by the Health Services Director. (No fiscal impact) Vote: 5 - 0 Appointments & Resignations C.17 APPOINT the following individuals to the newly formed Alamo Municipal Advisory Council (MAC) to a term expiring December 31, 2012, as recommended by Supervisor Piepho: Appointee 1: David Barclay Appointee 2: Ed Best Appointee 3: David Bowlby Appointee 4: Nancy Dommes Appointee 5: Janet Evans Minutes Appointee 6: Michael McDonald Appointee 7: Steve Mick Vote: 4 - 0 Other: District V Supervisor Federal D. Glover (ABSENT) C.18 APPOINT Barbara Chambers to the Management #1 seat on the Advisory Council on Equal Employment Opportunity, as recommended by the County Administrator. Vote: 4 - 0 Other: District V Supervisor Federal D. Glover (ABSENT) Personnel Actions C.19 ADOPT Position Adjustment Resolution No. 20737 to cancel one Information Systems Specialist II (represented) position and add one Account Clerk Supervisor (represented) position in the Employment and Human Services Department. (No County cost) Vote: 5 - 0 Leases C.20 APPROVE and AUTHORIZE the General Services Director, or designee, to execute a Lease Termination Agreement with Enea Square Partners, L.P. to terminate the lease at 1470 Enea Circle, Suite 1500, Concord, effective October 20, 2009, as requested by the Employment and Human Services Department; ADOPT related California Environmental Quality Act findings. (Budgeted) Vote: 5 - 0 Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services: C.21 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Walnut Creek to pay the County an amount not to exceed $260,000 for the County to administer the Housing Rehabilitation Loan Program for the period July 1, 2009 through June 30, 2010. (Approximately $46,800 in revenues to the County) Vote: 5 - 0 C.22 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Alarm Company, including modified indemnification language, to pay the County an amount up to $30,000 in sponsorship funding designated to provide scholarships, classes, and recruitment for the Law Enforcement Training Center for the period July 1, 2009 through June 30, 2010, with the Sheriff’s Charities, Inc., serving as the fiscal agent. (No fiscal match) Vote: 5 - 0 C.23 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with Mt. Diablo Unified School District, to pay County an amount not to exceed $5,000 for the Outreach Tuberculosis Testing Program for Mt. Diablo Unified School District Employees, for the period from September 1, 2009 through June 30, 2010. (No County funds required) Vote: 5 - 0 C.24 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the Contra Costa County Redevelopment Agency, to pay the County an amount not to exceed $108,000 for Public Works to conduct an Infrastructure Study of the Bella Vista neighborhood in the Bay Point Redevelopment Project Area, for the period August 1, 2009 to August 31, 2010. (100% Budgeted Redevelopment funds) (Consider with AIR # 2815) Minutes Vote: 5 - 0 C.25 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Alameda-Contra Costa Transit District (AC Transit), including modified indemnification language, to pay the County an amount not to exceed $11,095,044 to provide law enforcement services for the period November 1, 2009 through September 30, 2014. Vote: 5 - 0 C.26 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept Notice of Award in an amount of $120,000 from the Hospital Council of Northern and Central California, for the completion of a Hospital Council Report, for the period July 1, 2009 through June 30, 2010. (No County match is required) Vote: 5 - 0 C.27 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept two Grant Awards from the U.S. Department of Health and Human Services Administration for the Children and Families (ACF), Family and Youth Services Bureau, in an amount of $280,000, to fund the Runaway and Homeless Youth programs to operate the Calli House Emergency Shelter for youth ages 14-21 in West Contra Costa County, for fiscal years 2008/2009 and 2009/2010. (No County funds required) Vote: 5 - 0 C.28 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc. effective June 1, 2009, to increase the payment amount to the County by $20,671 to a new amount not to exceed $35,954, for the Centers for Disease Control and Prevention’s (CDC) Emerging Infections Program - Retail Foods Project, with no change in the original term of December 30, 2008 through December 29, 2009. (No County match) Vote: 5 - 0 C.29 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to submit and execute a contract amendment with California Department of Education for general childcare and development program services to reduce minimum days of operation by six days with no change to the payment limit of $1,817,575 or term July 1, 2009 through June 30, 2010. (No County match) Vote: 5 - 0 C.30 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment with California Department of Education for State preschool programs to reduce minimum days of operation by six days with no change to the payment limit of $9,544,129 or term July 1, 2009 through June 30, 2010. (No County match) Vote: 5 - 0 APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services: C.31 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Docustream, Inc., in an amount not to exceed $160,000, to provide electronic claims processing services for Contra Costa Health Plan members for the period November 1, 2009 through October 31, 2010. (100% Member Premiums) Vote: 5 - 0 C.32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Inc., in an amount not to exceed $1,200,000, to provide therapeutic behavioral services for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010 in an amount not to exceed $600,000. (62% Federal Medi-Cal, 33% State Early and Persistent Screening, Diagnosis, and Treatment, 5% Mental Health Realignment) Vote: 5 - 0 C.33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agostini & Associates, Inc., in an amount not to exceed $450,000, to provide temporary nursing services at Contra Costa Regional Medical and Health Centers, for the period November 1, 2009 through October 31, 2010. (100% Enterprise Fund I) Vote: 5 - 0 Minutes C.34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Desarrollo Familiar, Inc., in an amount not to exceed $154,700, to provide school and community based mental health services for Latino children and their families, for the period July 1, 2009 through June 30, 2010, with a six-month automatic extension through December 31, 2010, in an amount not to exceed $77,350. (62% Federal Medi–Cal, 33% State Early and Periodic Screening, Diagnosis and Treatment, 5% Mental Health Realignment) Vote: 5 - 0 C.35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Interagency Agreement with the Moraga-Orinda Fire Protection District, in an amount not to exceed $150,000 to provide prehospital emergency medical paramedic first responder services and emergency ambulance services for the period October 1, 2009 through September 30, 2010. (100% Measure H) Vote: 5 - 0 Other Actions C.36 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to donate obsolete forensic trace evidence instrumentation to the University of California at Davis, Forensic Science Program and remove such items from the departmental inventory. Vote: 5 - 0 C.37 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to donate an obsolete forensic computer to the Ventura County Crime Lab and remove this item from the departmental inventory. Vote: 5 - 0 C.38 APPROVE and ADOPT Candidate Statement Regulations, requiring candidates to pay for optional statements, for the 06/08/10 Primary & 11/02/10 General Elections, as recommended by the Clerk-Recorder. Vote: 5 - 0 C.39 TERMINATE the emergency action originally taken by the Board of Supervisors on June 23, 2009, regarding the repair of the Marsh Drive Bridge, as recommended by the Public Works Director, Concord area. (100% Local Road Funds) Vote: 5 - 0 C.40 DESIGNATE the Department of Conservation and Development – Community Development Block Grant (CDBG) program staff as the administrator of the ConocoPhillips Ultra Low Sulfur Diesel Fuel Project Return-to-Source fund allocation process, with assistance provided by District II staff, and CONFIRM the proposed process and timeline to allocate the fund, as recommended by Supervisor Uilkema. The following language added by Supervisor Uilkema in the Background Section for clarification: Proposed FY 2009/10 Allocation Process: It is proposed that the FY 2009/10 Allocation process begin by releasing a Request for Proposals (RFP). The RFP will Be sent to Community Based Organizations and Public Agencies located in and Serving residents of the target areas (Rodeo, Crockett, Port Costa and Tormey). The RFP will also be placed on the District II an DCD websites. The following is the proposed funding timeline: December 14, 2009 Release of RFP January 29, 2010 Applications due February 2010 Application review and interviews March 9, 2010 BOS approval of funding allocations March 29, 2010 Contracts executed Applications will be accepted for programs/projects that promote economic development including addressing youth career development issues, or to improve public facilities in the target areas. The maximum grant will be $35,000 per year and each successful applicant will e required to provide a 10 percent match (cash or in- Minutes kind contribution). Applications to help finance one or two day events will not be considered. Vote: 5 - 0 C.41 AUTHORIZE the Conservation & Development Director to proceed with process to consider Base Year Rate Application and related actions for solid waste and recycling collection services provided to unincorporated area customers served under the County's Franchise Agreement with Garaventa Enterprises. (Deidra Dingman, Conservation & Development) (100% solid waste fees) Vote: 5 - 0 C.42 APPOINT in lieu of election Zelimar Dabelich to the Reclamation District No. 2025 (Holland Tract) Board of Trustees, as recommended by the County Administrator. Vote: 5 - 0 C.43 APPOINT in lieu of election Edward J. Schmit and Patricia Quickert to the Reclamation District No. 2137 (Cypress Corridor) Board of Trustees, as recommended by the County Administrator. Vote: 5 - 0 C.44 APPOINT in lieu of election Rebecca S. DiDomenico to the Reclamation District No. 2090 (Quimby Island) Board of Trustees, as recommended by the County Administrator. Vote: 5 - 0 C.45 APPOINT in lieu of election Thomas Baldocchi, Jr., and Coleman Foley to the Reclamation District No. 2065 (Veale Tract) Board of Trustees, as recommended by the County Administrator. Vote: 5 - 0 C.46 RE-APPOINT in lieu of election Robert Anderson, Pete Hansen, and Robert Lyman to the Reclamation District No. 800 (Byron Tract) Board of Trustees, as recommended by the County Administrator. Vote: 5 - 0 C.47 AUTHORIZE the discharge from accountability for certain Health Services Department accounts receivable for services rendered, as recommended by the Revenue Collections Director. Vote: 5 - 0 C.48 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. Vote: 5 - 0 Redevelopment Agency C.49 APPROVE and AUTHORIZE the Redevelopment Director to execute a Project Agreement and Work Program with Contra Costa County, in an amount not to exceed $108,000 for the county to conduct an Infrastructure Study of the Bella Vista neighborhood in the Bay Point Redevelopment Project Area for the period August 1, 2009 to August 31, 2010 . (100% Budgeted Redevelopment funds) (Consider with AIR # 2813) Vote: 4 - 0 Other: District V Supervisor Federal D. Glover (ABSENT) Minutes GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not before the Board of Supervisors when the decision was made. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: www.co.contra-costa.ca.us The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County’s Web Page. STANDING COMMITTEES The Airport Committee (Supervisors Mary N. Piepho and Susan A. Bonilla) meets on the first Monday of the month at 9:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets on the third Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors John Gioia and Susan A. Bonilla) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Gayle B. Uilkema and Mary N. Piepho) meets on the third Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the third Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. Minutes Airport Committee See above Family & Human Services Committee November 16, 2009 See above Finance Committee November 2, 2009 See above Internal Operations Committee See above Legislation Committee November 2, 2009 See above Public Protection Committee November 2, 2009 See above Transportation, Water & Infrastructure Committee November 16, 2009 See above AD HOC COMMITTEE Ad Hoc committees of the Board of Supervisors meet on an as-needed basis at the direction of the committee chair. Please contact the offices of the committee chairs for meeting times and information. Municipal Advisory Council Review Committee PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCFPD Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer Minutes COLA Cost of living adjustment CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District ECCRPC East Contra Costa Regional Planning Commission EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS Department of Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise Minutes SRVRPC San Ramon Valley Regional Planning Commission SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee Minutes