Loading...
HomeMy WebLinkAboutAGENDA - 09142010 - 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 JOHN GIOIA,CHAIR, 1st DISTRICT GAYLE B. UILKEMA, 2nd DISTRICT MARY N. PIEPHO, 3rd DISTRICT SUSAN A. BONILLA, 4th 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 September 14, 2010 9:00 A.M. Convene and announcement adjournment to Closed Session in Room 101. Present: District I Supervisor John Gioia District III Supervisor Mary N. Piepho District IV Supervisor Susan A. Bonilla District V Supervisor Federal D. Glover Absent: District II Supervisor Gayle B. Uilkema Attendees:David J. Twa Closed Session Agenda : I. Blackhawk Geologic Hazard Abatement District Board of Directors: SUBJECT: PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE (Government Code section 54957) II. Contra Costa County Board of Supervisors: 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; 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 Ted Cwiek. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, Sec. 54956.9(a)) 1. James Butler v. Contra Costa County, WCAB Claim No. 64579 2. Mary Sanchez v. Contra Costa County, WCAB Claim No. ADJ6477581 3. David Rosen v. Contra Costa County, WCAB Claim No. ADJ1555713 There were no reports from Closed Session. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "I've never known any trouble that an hour's reading didn't assuage." ~ Charles De Secondat (1689 - 1755) CONSIDER CONSENT ITEMS (Items listed as C.1 through C.148 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 to proclaim September 2010 as “Celebrate Literacy Month”. (Supervisor Bonilla) (See C.35) Vote: 4 - 0 PR. 2 PRESENTATION to proclaim September 2010 as Railroad Safety Month. (Supervisor Uilkema) (See C.38) Vote: 4 - 0 PR. 3 PRESENTATION to proclaim September 2010 as National Alcohol and Drug Addiction Recovery Month. (Supervisor Uilkema) (See C.37) The following people spoke of recovery: Christopher Hillard, Clayton resident, Kimberly Stanley, Bay Point resident, Maria Rigazio, Antioch resident, Christine Rench, Bay Point resident, James Smith, Clayton resident, David Asadorian, Clayton resident, Jerome McCrary, Clayton resident, Tiffany Lancaster, Bay Point resident, Guy Odle, Antioch resident, Todd Bang, Concord resident, Leslie Ross, Pittsburg resident, Elizabeth Williams, Pittsburg resident, Gerald B. Williams, Clayton resident. Vote: 4 - 0 PR. 4 PRESENTATION to recognize the State’s “Get Connected” campaign, connecting communities to the Internet. (Supervisor Gioia) (See C.41) Vote: 4 - 0 SHORT DISCUSSION ITEMS SD. 1 PUBLIC COMMENT (3 Minutes/Speaker) The following people spoke at Public Comment: Vince Wells, Contra Costa Fire Protection District, reported that the Fill The Boot fundraiser for the Muscular Dystrophy Association was highly successful, collecting just over $61,000; George Figone, Acalanes Homeowners' Association, requested the Board look at all options to prevent the closure or brownout of Firestation No. 16. SD. 2 CONSIDER Consent Items previously removed. SD. 3 CONSIDER adopting Resolution No. 2010/427 regarding compensation and benefits for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to add the new classification of Chief of Police-Contract Agency-Exempt as well as to make changes in benefits for the classifications of Undersheriff and Commander. (Ted Cwiek, Human Resources Director) ADOPTED Resolution No. 2010/427 regarding compensation and benefits for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the Human Resources Director; REQUESTED that future Management and Benefit Resolutions include information of : Consequences of Negative Action, Childrens Impact Statement, the amount of total compensation and any impacts on the retirement system. SD. 4 CONSIDER approving and authorizing the Health Services Director, or designee, to execute a contract with ANSRGroup, LLC, in an amount not to exceed $440,012 to provide consultation and technical assistance to the Department with regard to Contra Costa Regional Medical Center management, for the period September 15, 2010 through September 14, 2012. (100% Enterprise Fund I) (William Walker, M.D., Health Services Director) Speaker: Satomi Cadena, Public Employees' Union Local One. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 10:00 a.m. SD. 5 INTRODUCE Ordinance No. 2010-14, establishing notice procedures for interior inspections of rental dwelling units and establishing a rental dwelling unit program fee and an inspection fee, WAIVE reading and FIX September 21, 2010 as the date for adoption; ACCEPT the proposed changes to the Residential Rental Inspection Program, as recommended by the Public Protection Committee. (Jason Crapo, Conservation and Development) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) SD. 6 HEARING to consider, and adoption of Resolution No. 2010/450 increasing land development and permit fees for Building Inspection services and establishing rental dwelling program and inspection fee amounts. (Jason Crapo, Conservation and Development) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) DELIBERATION ITEMS D. 1 CONSIDER Corrective Action Plan prepared by the County Administrator and Contra Costa County Fire Chief on recommended changes to the Contra Costa County Fire Protection District's operations and FY 2010/11 Budget as recommended by the County Administrator. Speakers: Vincent Wells, Firefighters Local 1230; George Figone, Acalanes Home Owners' Associatio n. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) D. 2 CONTINUED HEARING to consider approving two Power Purchase Agreements with Main Street Power for the installation and operation of a solar photo-voltaic system on County-owned property at 13 locations and the sale of electricity to the County. (Mike Lango, Director, General Services Department). CONTINUE TO SEPTEMBER 28, 2010 AT 10:00 A.M. CONTINUED to September 28, 2010 at 10:00 a.m. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) D. 3 CONSIDER approving and authorizing the Human Resources Director, or designee, to execute contract renewals with the Non PERS Health Plans, Dental Plan and Vision Plan carriers to provide medical and insurance coverage for employees and retirees for the period January 1 through December 31, 2011. (Employee contribution/Department Charges) (Ted Cwiek, Human Resources Director) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 11:00 a.m. D. 4 CONTINUED HEARING on the appeal of the Notice and Order to abate a public nuisance on the real property located at 3237 Camino Diablo, Byron (Floyd E & Verna Wetzel, Owners). (Jason Crapo, Department of Conservation and Development) CONTINUE TO NOVEMBER 9, 2010 AT 10:30 A.M. CONTINUED to November 9, 2010 at 10:30 a.m. D. 5 CONSIDER reports of Board members. There were no items to report at this time. Closed Session Adjourn in memory of Virginia "Virgie" Jones, Kenneth Simmons, and Sandy Borman ADJOURNED in memory of Fay L. Douglas, resident of Antioch. CONSENT ITEMS Road and Transportation C. 1 DIRECT Auditor to allocate $60,000 from the Livable Communities Fund No. 133700 to implement the San Ramon Valley “Street Smarts” traffic program; AUTHORIZE the expenditure of $10,000 for each fiscal year from 2010/2011 through 2012/2013 to add to contributions by the City of San Ramon, the Town of Danville, and the San Ramon Valley Unified School District; and AUTHORIZE the Public Works Director to execute a Memorandum of Understanding (MOU) with the Town of Danville in the amount of $10,000 for each fiscal year from 2010/2011 through 2012/2013 to provide project-related administrative services, San Ramon and Danville area. (100% Livable Communities Fund) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 2 APPROVE the Crockett Area Overlays & Reconstruction Project; AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Crockett area. (100 % Measure J - Return to Source Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 3 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Second Amendment effective July 21, 2010 to Agreement No. 208 with Contra Costa Transportation Authority (CCTA), increasing the payment limit by $1,392,900 to a new payment limit of $4,245,900 and amending the scope of work for right of way services provided by County to CCTA for the State Route 4 (E) Widening - Somersville Road to Route 160 Project, Antioch area. (100% CCTA funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 4 ADOPT Resolution No. 2010/429 approving and authorizing the Public Works Director, or designee, to file an application for the federal Surface Transportation Program (STP) and/or Congestion Mitigation and Air Quality Improvement (CMAQ) funding under the Local Streets and Roads Shortfall (LSRS) Program, for the Countywide Arterial Micro Surface Project for up to $2,072,909 and committing local support and assurance to complete the project, West, Central and South County areas. (Requires 11.47% local match to be funded by County Road funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 5 ADOPT Resolution No. 2010/433 accepting as complete the contracted work performed by Pantano Excavating, Inc., dba Pantano Demolition, for abatement and demolition of structures for the State Route 4 (E) Widening – Somersville Road – Route 160 Project, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 6 APPROVE plans and specifications and AUTHORIZE the Public Works Director, or designee, to award and execute a contract in the amount of $1,705,829 to A. Teichert & Son, Inc. dba Teichert Construction, the lowest responsive and responsible bidder for the State Route 4 Bypass Segment 3 Rubberized Hot Mix Asphalt Overlay project, Brentwood area. (97% American Recovery Reinvestment Act funds and 3% East Contra Costa Regional Fee and Financing Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 7 APPROVE plans and specifications and AUTHORIZE the Public Works Director, or designee, to award and execute a contract in the amount of $110,300 to Pacific States Environmental Contractors, the lowest responsive and responsible bidder for the Wildcat Creek Basin 2010 Sediment Removal project, North Richmond area. (100% Flood Control Zone 7 funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) Engineering Services C. 8 ADOPT Resolution No. 2010/437 accepting completion of warranty period, for DG 06-00061 (cross-reference SD 8448), for project being developed by Lyon Vista Del Mar 553, LLC, as recommended by the Public Works Director, Bay Point area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 9 ADOPT Resolution No. 2010/441 approving the Sixth Extension of the Subdivision Agreement for MS 93-00021, for project being developed by Harold W. Smith & Martha-Lee Smith Declaration of Trust,as recommended by the Public Works Director, Diablo area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 10 ADOPT Resolution No. 2010/438 accepting completion of warranty period and release of cash deposit for faithful performance, for SD 05-08952, for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 11 ADOPT Resolution No. 2010/445 approving the Final Map and Subdivision Agreement, for subdivision SD 06-09165, for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 12 ADOPT Resolution No. 2010/447 declaring the widening of Port Chicago Highway to be part of the existing County road, as recommended by the Public Works Director, Clyde area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 13 ADOPT Resolution No. 2010/439 accepting completion of landscape improvements for RA 04-01177 (cross-reference SD 05-08957), as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 14 ADOPT Resolution No. 2010/436 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Norwood Court, on September 11, 2010 from 3:00 p.m. through 9:00 p.m., for the purpose of a neighborhood block party, Kensington area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 15 ADOPT Resolution No. 2010/442 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for SD 05-09022, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 16 ADOPT Resolution No. 2010/446 approving the Second Extension of the Drainage Improvement Agreement for DA 04-00035, project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp. as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 17 ADOPT Resolution No. 2010/440 accepting completion of warranty period and release of cash deposit for faithful performance, for SD 05-09020, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 18 ADOPT Resolution No. 2010/448 exonerating Deferred Improvement Agreement along Ridgewood Road for subdivision MS90-0204, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 19 ADOPT Resolution No. 2010/449 accepting completion of improvements and declaring Actriz Place and a portion of Rodriguez Lane as county roads, for Subdivision 01-08536, for project being developed by Discovery Builders, Inc., as recommended by the Public Works Director, Martinez area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 20 ADOPT Resolution No. 2010/444 approving the Final Map and Subdivision Agreement for Subdivision 06-09035, for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, Danville area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 21 ADOPT Resolution No. 2010/443 accepting Grant Deed of Development Rights (scenic easement) for Parcels A, B, and C for subdivision SD 06-09035, for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, Danville area. (No Fiscal Impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) Special Districts & County Airports C. 22 APPROVE the Walnut Creek Channel Rock and Silt Removal Project and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to advertise the project; MAKE related findings under the California Environmental Quality Act, Concord area. (100% Flood Control Zone 3B funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 23 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Entrix, Inc. effective September 1, 2010, to include additional provisions language to the contract to provide on-call environmental professional services for various projects, Countywide. (48% Flood Control & Water Conservation District Funds, 48% Local Road Funds, 4% Airport Project Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 24 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Environmental Science Associates effective September 1, 2010, to include additional provisions language to the contract to provide on-call environmental professional services for various projects, Countywide. (48% Flood Control & Water Conservation District Funds, 48% Local Road Funds, 4% Airport Project Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 25 ADOPT Resolution No. 2010/425 approving the Contra Costa Clean Water Program (CCCWP) Agreement and authorizing the Chief Engineer of the Contra Costa County Flood Control and Water Conservation District to sign the CCCWP Agreement, Countywide. (No Fiscal Impact) (Consider with AIR # 5594) ADOPTED Resolution No. 2010/425. Approving and Authorizing the Chief Engineer of the Contra Costa County Flood Control and Water Conservation District to sign the Contra Costa Clean Water Program Agreement (2010). Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 26 ADOPT Resolution No. 2010/426 approving and authorizing the Public Works Director to sign the Contra Costa Clean Water Program Agreement (2010), Countywide. (No Fiscal Impact) (Consider with AIR # 5593) ADOPTED Resolution No. 2010/426. Approving and Authorizing the Public Works Director of Contra Costa County to sign the Contra Costa Clean Water Program Agreement (2010). Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 27 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a novation contract with ECORP Consulting, Inc. in an amount not to exceed $250,000 to provide on-call environmental consulting services for various projects for the period March 1, 2009 through March 1, 2012, Countywide. (48% Flood Control & Water Conservation District Funds, 48% Local Road Funds, 4% Airport Project Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 28 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract, dated August 18, 2010, with Jagdish Kumar Bhalla, Trustee of The Bhalla Revocable Trust dated May 21, 2007, for two Pacific Gas & Electric Company (PG&E) Easements (Parcel 61164-2 and 61164-5) and relocation of two underground monitoring wells at 2610 Contra Loma Boulevard, Assessor’s Parcel No. 076-191-015 in connection with the State Route 4 (E) Widening – Somersville Road to Route 160 project, Antioch area. (100% Contra Costa Transportation Authority Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 29 APPROVE agreement entitled “Deposit and Disbursement of funds for San Francisco Bay Integrated Regional Water Management Plan (IRWMP): Marin Municipal Water District Trust Fund” which outlines cost sharing plan among water service agencies, and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to sign the agreement, Countywide. (100% Flood Control District funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 30 APPROVE and AUTHORIZE amendments to the membership, term, attendance requirements, officers, and scheduled meetings subsections of the Aviation Advisory Committee bylaws, as recommended by the Internal Operations Committee. (No fiscal impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) Claims, Collections & Litigation C. 31 RECEIVE report concerning the final settlement of Sonya Franceschi vs. County of Contra Costa and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $85,000 less permanent disability advances. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 32 DENY claims by Geico Direct For Karen Sonnenthal; Filiberto Sanchez; Maria Sanchez; Jonathan Davis, Esq. For Oscar Aguirre, et al; Jason Victor Soliz; Andriana A. Greer; and late claims by Daneen Allen; and Transportation Services, Inc., (dba Budget Car and Truck Rental of Pleasanton). CORRECTED TO READ: DENY claims by Geico Direct For Karen Sonnenthal; Filiberto Sanchez; Maria Sanchez; Jonathan Davis, Esq. For Oscar Aguirre, et al; Jason Victor Soliz; Andriana A. Greer; Daneen Allen; and Transportation Services, Inc., (dba Budget Car and Truck Rental of Pleasanton). Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) Statutory Actions C. 33 ACCEPT Board member meeting reports for August 2010. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) Honors & Proclamations C. 34 Adopt Resolution proclaiming September 19 - 25, 2010 as Fall Prevention Awareness Week as recommended by Supervisor Uilkema. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 35 ADOPT Resolution No. 2010/424 proclaiming September 2010 as “Celebrate Literacy Month”, as recommended by Supervisor Bonilla. (See PR.1) C. 36 ADOPT Resolution No. 2010/428 honoring Lynette Busby for her dedication and leadership as recommended by Supervisor Bonilla. C. 37 ADOPT Resolution No. 2010/434 proclaiming September 2010 as National Alcohol and Drug Addiction Recovery Month, as recommended by Supervisor Uilkema. (See PR.3) C. 38 ADOPT Resolution No. 2010/435 proclaiming September as Railroad Safety Month, as recommended by Supervisor Uilkema. (See PR.2) Vote: 4 - 0 C. 39 ADOPT Resolution No. 2010/463 recognizing the Youth Intervention Network, as recommended by Supervisor Glover. C. 40 ADOPT Resolution No. 2010/456 recognizing the Dougherty Valley/San Ramon Rotary Club as the newest Rotary Club to the San Ramon Valley. C. 41 ADOPT Resolution No. 2010/431 recognizing and supporting the State’s “Get Connected” campaign connecting communities to the Internet, as recommended by Supervisor Gioia. (See PR.4) Ordinances C. 42 DISMISS proposal to adopt Ordinance No. 2010-12 introduced on July 13, 2010, which would amend Chapter 44-4, Weapons, of the County Ordinance Code by adding Section 44-4.012, prohibiting archery and bow hunting in certain areas of Contra Costa County, as recommended by the Public Protection Committee. Appointments & Resignations C. 43 DECLARE vacant Community Seat #3 on the Advisory Council on Equal Employment Opportunity previously held by Alix Mitgang and DIRECT the Clerk of the Board to post the vacancy, as recommended by Affirmative Action Officer. C. 44 APPOINT Rob Talavera as the Seat A District V Regular Representative to the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Glover. C. 45 APPOINT Dorothy Lashbrook to District V Regular Seat B on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Glover. C. 46 APPOINT David Manwill to the District V Regular Seat C on the Alcohol and Other Drug Advisory Board, as recommended by Supervisor Glover. C. 47 APPOINT William Wong as the District V Member At Large Representative on the Contra Costa County Mental Health Commission, as recommended by Supervisor Glover. C. 48 APPOINT Robert "Bob" Taylor to the City Selection Committee (Non-contiguous) seat on the Airport Land Use Commission, as recommended by the City Selection Committee of the Mayors' Conference. C. 49 ACCEPT resignation of Robert Leasure, M.D., DECLARE a vacancy in local committee Alamo-Danville seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director. C. 50 APPOINT Ms. Terrese Robison to the local committee Oakley seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director. C. 51 APPROVE the new medical staff members, advancement to permanent staff, additional privileges for existing staff, biennial reappointments, renewal of privileges, and 2nd/3rd year residents’ reappointments, as recommended by the Medical Executive Committee at their August 16, 2010 Meeting, and by the Health Services Director. C. 52 ACCEPT resignation of Ms. Audrey Bramhall, DECLARE a vacancy in member-at-large seat #16 on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director. C. 53 APPOINT Diane C. Riise to the District III seat on the County Library Commission; DECLARE vacant the District III Alternate seat on the County Library Commission previously held by Diane C. Riise, due to seat reassignment, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho. C. 54 RE-APPOINT Charles Kreling to the District III seat on the Contra Costa County Merit Board, as recommended by Supervisor Piepho. C. 55 APPOINT David A. Piepho to the Trustee 3 seat on the Byron-Brentwood-Knightsen Union Cemetery District to serve the remainder of a term expiring December 31, 2013, as recommended by Supervisor Gioia. REFERRED to the Public Protection Committee. Vote: 4 - 0 Personnel Actions C. 56 ADOPT Personnel Resolution No. 20827 to add one Children's Services Manager - Project (unrepresented), one Child Nutrition Division Nutritionist - Project (unrepresented), two Comprehensive Services Manager - Project (unrepresented), and two Intermediate Clerk - Project (represented) positions in the Employment and Human Services Department, Community Services Bureau. (100% Federal) C. 57 ADOPT Position Resolution No. 20829 to add three Social Services Program Assistants (represented) in the Employment and Human Services Department (100% County General Fund). Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 58 ADOPT Position Adjustment Resolution No. 20825 to add three Early Childhood Home Educator - Project positions (represented) in the Employment and Human Services Department - Community Services Bureau (100% Federal) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 59 ADOPT Position Adjustment Resolution No. 20826 to cancel three Teacher – Project positions (represented) and add three Infant/Toddler Teacher – Project positions (positions) in the Employment and Human Services Department - Community Services Bureau. (No additional costs) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 60 ADOPT Position Adjustment Resolution No. 20839 to add five Deputy Sheriff positions (represented) in the Office of the Sheriff-Custody Services Bureau. (100% Federal funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 61 ADOPT Position Adjustment Resolution No. 20840 to add one Clerical Supervisor (represented) position in the Office of the Sheriff-Support Services Bureau-Technical Services Division-Records and Identification Unit. (100% Cal-ID/Remote Access Network revenue) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 62 ADOPT Position Adjustment Resolution No. 20828 to cancel one Accounting Technician position (Represented) and add one part time (32/40) Systems Accountant II position (Represented) in the Office of the Auditor-Controller. (Cost offset by the cancellation of one position.) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 63 ADOPT Personnel Resolution No. 20843 to add three Intermediate Clerk - Project positions (represented) in the Employment and Human Services Department (100% Federal). Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 64 ADOPT Position Adjustment Resolution No. 20834 to add three Collection Enforcement Officers (represented), one Account Clerk (represented) and one Clerk Specialist Level (represented) to the Probation Department; transfer certain staff to new positions created within the Probation Department. (100% Collections revenue) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 65 ADOPT Position Adjustment Resolution No. 20837 to cancel one Librarian position (represented), cancel one part-time (20/40) Library Assistant- Journey Level position (represented), increase the hours of one Library Assistant-Journey Level position (represented) from part-time (20/40) to full-time (40/40), and add one Library Specialist position (represented) in the Library. (Cost savings) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 66 ADOPT Position Adjustment Resolution No. 20836 to cancel one part-time (20/40) Librarian position (Represented), and increase the hours of one Librarian position (Represented) from part-time (20/40) to full-time (40/40) in the Library. (Cost savings) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 67 ADOPT Position Adjustment Resolution No. 20838 to increase the hours of one Senior Community Library Manager position (Represented) from part- time (32/40) to full-time (40/40) in the Library. (Budgeted) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 68 ADOPT Position Adjustment Resolution No. 20835 to add one Child Support Services Manager position (unrepresented) and cancel one Departmental Communications & Media Relations Coordinator position (unrepresented) in the Department of Child Support Services. (Cost Savings) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 69 ACKNOWLEDGE receipt of report of Suspension of Competition and direct appointment in the Health Services Department to facilitate return to work of County employee through the county Rehabilitation Program. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services: C. 70 APPROVE and AUTHORIZE the District Attorney, or designee, to submit an application and execute a grant award agreement and any extensions or amendments thereof, pursuant to State guidelines, with the California Emergency Management Agency in an amount not to exceed $529,434 for funding of the 2010 Regional Anti-Drug Abuse Program for the period July 1, 2010 through June 30, 2011. (100% State funding, no County match) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 71 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant from the California State Library in an amount not to exceed $10,000 for the Public Library Staff Education Program for fiscal year 2010/11. (No library fund match) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 72 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Global Tel*Link Corporation reducing the amount of days for recording storage from 180 days to 60 days, with no change to revenue payable amount of up to $4,200,000 or to the contract term. (No fiscal impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 73 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant from the Rodeo Municipal Advisory Committee in an amount not to exceed $9,686 to provide 6 additional hours per week of library service for the period December 1, 2010 through June 30, 2011. (No library fund match) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Pleasant Hill Recreation & Park District, to pay County an amount not to exceed $10,664 to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011, in an amount not to exceed $2,666. (No County Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of San Ramon, to pay County an amount not to exceed $10,000 to provide home-delivered and congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011, in an amount not to exceed $2,500. (No County Funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Richmond, for its Recreation and Parks Department, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three- month automatic extension through September 30, 2011. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with West Contra Costa County Meals on Wheels, to pay County an amount not to exceed $13,562, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011 with a three-month automatic extension through September 30, 2011, in an amount not to exceed $3,378. (No County Funds Required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Golden Rain Foundation of Walnut Creek, to pay County an amount not to exceed $16,142 to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011, in an amount not to exceed $4,036. (No County Funds required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with City of San Pablo, to pay County an amount not to exceed $24,550, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011, in an amount not to exceed $6,785. (No County funds required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of El Cerrito, to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011. (No County Funds required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a Grant Award from Temple Isaiah of Contra Costa County, to pay County an amount not to exceed $5,500, for County’s Garden Park Apartments Project, for the period July 1, 2010 through June 30, 2011. (No County match required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute and submit an application, along with the necessary certifications and assurances, to the U.S. Department of Health and Human Services Administration for Children and Families, Family and Youth Services Bureau, in an amount not to exceed $200,000 annually, for funding of the Runaway and Homeless Youth programs, for the operation of Calli House Emergency Shelter for youth ages 14-21 in West Contra Costa County, for the period from September 30, 2010 through September 29, 2013. (No County match required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Grant Award from Kaiser Permanente Community Benefits Program, in an amount not to exceed $25,000, for the Community Wellness and Prevention Program to continue the Concord Monument New Kids Project, for the period July 1, 2010 through June 30, 2011. (No County funds required) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 84 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract, including mutual indemnification, with the 23rd District Agricultural Association to pay the County an amount not to exceed $15,000 for law enforcement services for the period July 1, 2010 through June 30, 2011. (100% State funds) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 85 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit a contract amendment to clarify reporting requirements for the Community Services Block Grant Recovery Act Local Plan which outlines various self-sufficiency programs funded by the California Department of Community Services and Development, with no change to the payment limit of $1,200,000 or term of July 1, 2009 through September 30, 2010. (No County match) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 86 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract to accept funding from the California Department of Education, for Child Development program facilities renovation and repair, in an amount not to exceed $249,000 for the period July 1, 2010 through June 30, 2013. (No County match) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services: C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Incorporated, in an amount not to exceed $185,265, to provide outpatient Medi-Cal drug treatment services, for the period July 1, 2010 through June 30, 2011. (62% Federal Drug Medi- Cal, 38% State Drug Medi-Cal) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Novation Interagency Agreement with Martinez Unified School District, in an amount not to exceed $170,080, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $85,040. (100% Mental Health Services Act) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rainbow Community Center of Contra Costa County, in an amount not to exceed $800,644, to provide Mental Health Services Act innovations services for the period July 1, 2010 through June 30, 2011, with a six- month automatic extension through December 31, 2011, in an amount not to exceed $400,322. (100% Mental Health Services Act) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with K.H. Connie Wang-Chen, O.D., in an amount not to exceed $120,000, to provide professional optometry services for Contra Costa Health Plan members for the period August 1, 2010 through July 31, 2012. (100% Member Premiums) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with The Family Institute of Richmond, effective at the close of business on June 30, 2010. (100% Proposition 63) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc., in an amount not to exceed $110,000, to provide community-based mental health services for seriously emotionally disturbed youth, for the period September 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $66,000. (62% Federal Medi-Cal, 33% State Early and Periodic Screening, Diagnosis and Treatment, 5% Temple Isaiah of Contra Costa County) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Paul H. Kwok, D.O., effective August 1, 2010, to increase the payment limit by $14,000 to a new payment limit of $1,404,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2007 through September 30, 2010. (100% Enterprise Fund I) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shaista Rauf, M.D., in an amount not to exceed $720,000, to provide neurology services at Contra Costa Regional Medical and Health Centers, for the period September 1, 2010 through August 31, 2013. (100% Enterprise Fund I) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Meals on Wheels\Family and Community Services of Contra Costa, Inc., (dba Senior Outreach Services) in an amount not to exceed $157,720, to provide congregate meals for the Senior Nutrition Program, for the period from July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011, in an amount not to exceed $39,430. (100% Federal Title III C (1) of the Older Americans Act of 1965) Vote: 4 - 0 C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brad Glen, M.D., in an amount not to exceed $735,000, to provide radiology services at Contra Costa Regional Medical and Health Centers, for the period September 1, 2010 through August 31, 2013. (100% Enterprise Fund I) C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with H. Michael Jaffin, M.D., in an amount not to exceed $160,000, to provide professional orthopedic surgery services for Contra Costa Health Plan members for the period September 1, 2010 through August 31, 2012. (100% Member Premiums) C. 98 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposal for the Kinship Supportive Services Program in an amount not to exceed $323,600 to provide funds for the planning, start-up and expansion of kinship support services programs in Contra Costa County for the period January 1, 2011 through June 30, 2011. (62.4% State, 25.0% Federal, 12.6% County) C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Evan H. Goulding, M.D., in an amount not to exceed $104,000, to provide outpatient psychiatric services, for the period September 1, 2010 through August 31, 2011. (100% Mental Health Realignment) C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with The Wright Institute to provide field instruction in the Health Services Department for the Contractor’s Clinical Psychology Doctorate students, for the period August 1, 2010 through July 31, 2013. C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Desarrollo Familiar, Inc., effective June 30, 2010, to provide additional services, including outreach services, with no change in the payment limit of $530,368, and no change in the term. (15% Federal Medi-Cal, 10% State Early and Periodic Screening, Diagnosis, and Treatment, and 75% Mental Health Services Act) C.102 APPROVE and AUTHORIZE the Treasurer-Tax Collector, or designee, to execute a service contract with the State of California Employment Development Department in amount not to exceed $27,000, to provide confidential employment, wage, and client address information to assist in the collection of delinquent taxes, for the period of September 1, 2010 to August 31, 2013. C.103 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bristow Academy, Inc., in an amount not to exceed $415,120 for helicopter maintenance, repair, and piloting services for the period July 1, 2010 through June 30, 2011. (100% Supplemental Law Enforcement Services Fund grant, Agency user fee and special tax revenue) C.104 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Environmental and Occupational Risk Management, Inc. to provide professional on-site environmental health and safety consulting support effective July 1, 2010 through June 30, 2011 in an amount not to exceed $485,865. (63% Workers' Compensation Internal Service Funds and 37% charged to user departments) C.105 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Sheriff-Coroner, a purchase order with R-Computer in an amount not to exceed $223,963 for miscellaneous computer equipment for the period August 1, 2010 through July 31, 2011. (100% General Fund; Budgeted) C.106 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The Regents of the University of California, Davis, including mutual indemnification, in an amount not to exceed $56,304 to provide Employment Services Training for the period July 1, 2010 through June 30, 2011. (85% Federal, 15% State) C.107 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with The Regents of the University of California, Davis, including mutual indemnification, in an amount not to exceed $84,456 to provide Eligibility Training for the period July 1, 2010 through June 30, 2011. (85% Federal, 15% State) C.108 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a novation contract with LSA Associates, Inc. in an amount not to exceed $400,000 to provide on-call environmental assessment services on various projects for the period March 15, 2009 through March 15, 2012, Countywide. (48% Flood Control & Water Conservation District Funds, 48% Local Road funds, 4% Airport Project Funds) C.109 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Hunter Research, Inc., extending the termination date from August 31 to December 31, 2010, with no change to the payment limit, for continuing development of the Automated Regional Information Exchange System. (No additional fiscal impact) C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cardinal Health Pharmacy Services, LLC, in an amount not to exceed $570,000, to provide remote order entry services of physician medication orders at Contra Costa Regional Medical and Health Centers, for the period June 1, 2010 through May 31, 2011. (100% Enterprise Fund I) C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chiu Hung Tung, M.D., Inc., effective September 1, 2010, to increase the payment limit by $16,000 to a new payment limit of $391,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2009 through September 30, 2010. (100% Enterprise Fund I) C.112 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order to The Data Systems Group, in an amount not to exceed $150,000 for license support of the Electronic Claims and Remittance System Software, for the period from September 1, 2010 through August 31, 2011. (100% Enterprise Fund I) C.113 AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order renewal with Cardinal Health, in an amount not to exceed $13,927,880, for the purchase of pharmaceuticals and related supplies at Contra Costa Regional Medical and Health Center, for the period of September 1, 2010 through August 31, 2011. (100% Enterprise Fund I) C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with World Courier Ground, Inc., effective June 3, 2010, to increase the payment limit by $15,000 to a new payment limit of $195,000 to provide additional courier services for Contra Costa Regional Medical and Health Center, with no change in the original term of April 1, 2010 through March 31, 2011. (100% Enterprise Fund I) Vote: 4 - 0 C.115 AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to renew the blanket purchase order with TriPath Imaging, Inc., in an amount not to exceed $266,076 for BD TriPath Cytology products and clinic laboratory supplies for Contra Costa Regional Medical and Health Centers, for a period from August 15, 2010 through August 14, 2013. (100% Enterprise Fund I) C.116 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase gift cards in an amount not to exceed $13,200, to be used as an incentive to receive preventive care. (100% Enterprise II Funds) C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Meals on Wheels\Family and Community Services of Contra Costa, in an amount not to exceed $286,678, to provide home-delivered meals for the Senior Nutrition Program, for the period July 1, 2010 through June 30, 2011, with a three-month automatic extension through September 30, 2011, in an amount not to exceed $71,670. (100% federal Title III C (2) of the Older Americans Act of 1965) C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services, in an amount not to exceed $131,250, to provide substance abuse treatment services, for the period July 1, 2010 through September 30, 2010. (100% State Proposition 10-First 5 Conta Costa) C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Tumor Institute, in an amount not to exceed $250,000, to provide patient enrollment assistance services, for the period August 1, 2010 through July 31, 2011. (100% contingency from savings) C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $260,000, to provide outpatient psychiatric services, for the period September 1, 2010 through August 31, 2011. (100% Mental Health Realignment) C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jefferey L. Stern, M.D., APC, effective August 1, 2010, to increase the payment limit by $95,000 to a new payment limit of $215,000 to provide additional gynecology oncology services at Contra Costa Regional Medical and Health Center, with no change in the original term of October 1, 2008 through September 30, 2011. (100% Enterprise Fund I) C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $345,433, to provide drug abuse prevention and treatment services, for the period July 1, 2010 through June 30, 2011. (65% Federal Primary Prevention Set-Aside, 9% State Comprehensive Drug Court Implementation, 26% California Emergency Management Agency – Justice Assistance Grant Offender Treatment Program) C.123 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the First Place for Youth, to increase the total payment limit by $28,398 to a new total payment limit not to exceed $649,920 to provide Transitional Housing Assistance for Emancipated Youth, with no change in the term of July 1, 2009 through June 30, 2010 . (100% State) C.124 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Area Chaplains, Inc., in an amount not to exceed $345,000 for chaplaincy services for the period July 1, 2010 through June 30, 2013. (100% Inmate Welfare Fund; Budgeted) C.125 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a contract amendment with Behavioral Interventions, Inc., to increase the payment limit by $25,000 to a new payment limit of $558,600 with no change to the contract term, to provide electronic home detention monitoring services. (100% Participant fees) C.126 APPROVE and AUTHORIZE the County Administrator, or designee, to (1) execute a second amendment to the current contract with the Contra Costa County Bar Association, to extend the term by one month, from August 31 to September 30, 2010, and increase the payment limit by $300,000 to a new payment limit of $4,480,000; and (2) execute a new contract with the Contra Costa County Bar Association in an amount not to exceed $2,625,000 to continue to provide mandated criminal conflict defense and other legal services for the period October 1, 2010 through June 30, 2011. (100% County General Fund, Budgeted) Other Actions C.127 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to donate a card reader from the Mark-a-Vote ballot counting system, which has not been used in Contra Costa County since 2005, and remove this item from the departmental inventory. (No fiscal impact) C.128 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with The George Washington University to provide field instruction in the Health Services Department for the University’s students, for the period July 1, 2010 through June 30, 2013. C.129 ACCEPT the July 2010 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director. C.130 APPROVE and AUTHORIZE the Health Services Department, Mental Health Division to participate in the California Mental Health Services Authority; AUTHORIZE the Mental Health Director to sign the Joint Exercise of Powers Agreement; and APPOINT the Mental Health Director as Contra Costa County’s delegate to the Authority and the Deputy Director of Mental Health as the alternate. C.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Western Career College to provide field instruction in the Health Services Department to Contractor’s Dental Assistants, Nursing, Medical Assistants, Pharmacy and/or Respiratory Care students, for the period May 1, 2010 through June 30, 2012. C.132 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Mount St. Mary’s College to provide field instruction in the Health Services Department for the Contractor’s Physical Therapy students, for the period September 1, 2010 through August 31, 2013. C.133 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Dominican University of California to provide field instruction in the Health Services Department for Contractor’s occupational therapy students, for the period July 1, 2010 through June 30, 2015. C.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with University of Southern California to provide field instruction in the Health Services Department to Contractor’s Physical Therapy students, for the period September 1, 2010 through August 31, 2013. C.135 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Unpaid Student Training Agreement with San Jose State University to provide field instruction in the Health Services Department to Contractor’s Occupational Therapy students, for the period from September 1, 2010 through August 31, 2013. C.136 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with University of the Pacific to provide field instruction in the Health Services Department for the Contractor’s Physical Therapy students, for the period from September 1, 2010 through August 31, 2013. C.137 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Modesto Residential Living Center, LLC, in an amount not to exceed $120,450, to provide augmented board and care services for County-referred mentally disordered clients for the period September 1, 2010 through August 31, 2011. (100% Mental Health Services Act) C.138 CORRECT a board order approved by the Board of Supervisors on the following dates: August 3, 2010 (Item C.41) and August 10, 2010 (Item C. 36) to accurately reflect the name of the contractor as Richmond Elementary School, Inc., instead of Richmond Community Foundation. C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Jewish Family and Children’s Services of the East Bay, in an amount not to exceed $159,699, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $79,849. (100% Mental Health Services Act) C.140 APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their July 20, 2010 meeting, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. C.141 Accept the Treasurer's Quarterly Investment Report as of June 30, 2010, as recommended by the County Treasurer-Tax Collector. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.142 APPROVE and AUTHORIZE the Conservation & Development Director, or designee, to execute a First Amendment to Regulatory Agreement and Declaration of Restrictive Covenants for the Bollinger Crest Apartments, San Ramon. (No fiscal impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.143 AUTHORIZE an expenditure of $46,252 from the Dougherty Valley Regional Enhancement Fund to pay for the construction of a temporary parking lot at the Dougherty Valley Village Center, as recommended by Supervisor Mary Piepho (District III). Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.144 APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the tenth annual Fall Forum event for law enforcement agencies to discuss fish and wildlife conservation and enforcement of fish and wildlife regulations in Contra Costa County and DIRECT the Auditor/Controller to release no more than $1,300 from the Fish and Wildlife Propagation Fund for costs associated with hosting this event, Countywide. (100% Fish and Wildlife fund) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.145 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: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.146 AUTHORIZE the Chair of the Board of Supervisors to sign the County Subvention Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance Programs as administered by the California Department of Veterans Affairs, as recommended by the County Veterans Service Officer. (No fiscal impact) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.147 ADOPT final changes to close out the Fiscal Year 2009/10 County and Special District Budgets, including changes to revenues, appropriations, reserves, designations; and AUTHORIZE the Auditor-Controller to make the necessary changes in the financial accounting system; and ADOPT final changes in the Fiscal Year 2010/11 County and Special District Budgets, including designations and changes to appropriations, revenues, reserves, and fund balances; and AUTHORIZE the County Administrator and Auditor-Controller to make technical adjustments to the budgets, as recommended by the County Administrator. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) C.148 ADOPT the 2010-11 Secured Property Tax Rates and Authorization to Levy the 2010-11 Property Tax Roll, as recommended by the Auditor-Controller. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 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. 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 STANDING COMMITTEES The Airport Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) meets on the third Monday of the month at 11:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors Susan A. Bonilla and John Gioia) meets on the third Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Mary N. Piepho and Susan A. Bonilla) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Susan A. Bonilla and Gayle B. Uilkema) meets on the first Monday of the month at 9:00 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 third Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Federal D. Glover and Mary N. Piepho) meets on the third Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. Airports Committee See above Family & Human Services Committee October 4, 2010 1:00 p.m. See above Finance Committee See above Internal Operations Committee October 4, 2010 10:30 a.m. See above Legislation Committee See above Public Protection Committee September 20, 2010 10:30 a.m. Room 101 Transportation, Water & Infrastructure Committee September 20, 2010 1:00 p.m. See above 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 ARRA American Recovery & Reinvestment Act of 2009 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 CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District 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 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 (State Dept 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 IHSS In-Home Supportive Services 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 NEPA National Environmental Policy Act 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 SEIU Service Employees International Union 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