Loading...
HomeMy WebLinkAboutAGENDA - 10122010 - 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 October 12, 2010 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 By unaninimous vote, with Supervisors Gioia, Piepho, Bonilla and Glover present, the Board voted to settle the case identified on the closed session agenda as Johnson v. Contra Costa County for the sum of $250,000. ADJOURNED in memory of Carroll Ray Phillips, March 1, 1947 - September 3, 2010. Closed Session Agenda : A. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: David Twa and Ted Cwiek. 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--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case. C. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a)) 1. Lance Johnson, et al. v. County of Contra Costa, United States District Court Case Number C09-01241 WHA. 2. Chevron USA Inc., Chevron Corporation v. County of Contra Costa, Contra Costa Superior Court, Case No. C10-01390 D. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property: 2.83 acres of land located at the southeast corner of Technology Way and Business Center Drive in the City of Brentwood (Assessor Parcels 016-410-008 thru 016-410-013). Agency Negotiators: Mike Lango, Dick Awenius Negotiating parties: County of Contra Costa and Gregory Ranch Office Investors Under negotiation: price and payment terms 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "When I look at the America we face today, I have to confess the commitment seems to live more in the poetry of our aspirations than in the prose of the realities we have created." ~ Mario Cuomo CONSIDER CONSENT ITEMS (Items listed as C.1 through C.68 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 recognize Kathy Gleason for being the recipient of the 2010 Crissy Field Center's Community Hero Award. (Supervisor Bonilla) (See C.12) Vote: 5 - 0 PR. 2 PRESENTATION to proclaim October 3 – 9, 2010 as Mental Illness Awareness Week in Contra Costa County. (Donna Wigand, Health Services Department) (See C.13) Vote: 5 - 0 PR. 3 PRESENTATION to honor Edward and Ruth Roth for receiving the Fifth Annual Ilene Lubkin Volunteer Award in Senior Transportation, for their service to the Meals on Wheels by Senior Outreach Services program. (John Cottrell, Director, Adult and Aging Services Director) (See C.14) Vote: 5 - 0 SHORT DISCUSSION ITEMS SD. 1 PUBLIC COMMENT (3 Minutes/Speaker) Ralph Hoffman, resident of Walnut Creek, said that the restrooms at BART stations in Contra Costa County are in need of better cleaning; The following people commented on cuts to CalWorks Stage 3 childcare (in the State budget): Candy Duperroir, Parent Voices; Shannan Alva, Parent Voices;Gena Grana, Parent Voices; Leslie Perez, Parent Voices; Dina Samaniego; Jennifer Smith, Parent Voices; Jennifer Nereu. SD. 2 CONSIDER Consent Items previously removed. 1.SD. 3 Acting as the Board of Directors of the Contra Costa County Redevelopment Agency, conduct HEARING to consider the adoption of Resolution No. 2010/511 authorizing the sale of Redevelopment Agency-owned property at 239 Ruby Ave., North Richmond, identified as Assessor’s Parcel Number 408-230-080, to Greyner A. Ampie for the purchase price of $167,000, and MAKE related California Environmental Quality Act findings. (Jim Kennedy, Redevelopment Director) (100% Revenue to Affordable Housing Program) TO BE CONTINUED TO OCTOBER 19, 2010 CONTINUED to October 19, 2010. (No action taken) 2.SD. 4 CONSIDER adopting Resolution No. 2010/514 regarding compensation and benefits for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented Employees to eliminate the longevity benefit for new elected officials; affirm that new elected officials will not receive a County retiree health care subsidy unless they were eligible or qualified to receive the subsidy before being elected to a County office; establish criteria for payment of elected officials' accruals; and clarify that, under state law, only the Board of Supervisors may prescribe the compensation for County elected officials. (Supervisors Gioia and Piepho; Ted Cwiek, Human Resources Director) Speakers: Robert Campbell, Auditor-Controllers office; Russell Watts, Treasurer-Tax Collector Elect; Karen Mitchoff, Supervisor-Elect. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 3.SD. 5 CONSIDER approving amendments to the Contra Costa County Employees' Retirement Association (CCCERA) Board of Retirement Regulations effective October 31, 2010, as adopted by the CCCERA Board, pursuant to Government Code section 31525. (David Twa, County Administrator) RELISTED to October 19, 2010. DELIBERATION ITEMS 4.D. 1 CONSIDER accepting actuarial valuation of future annual costs of negotiated and proposed changes to Other Post-Employment Benefits as provided by Buck Consultants in letter of September 29, 2010. (Lisa Driscoll, County Administrator's Office) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 5.D.2 CONSIDER requesting the California Public Utilities Commission (PUC) to require P.G. & E. to make gas transmission line locations available to first responders in California. (Supervisor Gioia; William Walker, M.D., Health Services Director; Daryl Louder, Chief, Contra Costa County Fire Protection District) Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 10:00 a.m. 6.D.3 CONSIDER approving the purchase of real property identified as portions of Assessor’s Parcel Nos. 417-170-004 and 417-180-028, San Pablo area, from the Redevelopment Agency of the City of San Pablo at a price of $3,861,444 for the West County Health Center, making related California Environmental Quality Act findings, and authorizing the County Administrator, or designee, to execute the Disposition and Development Agreement and related documents. (William Walker, M.D., Health Services Director) Speakers: Rollie Katz, Public Employees' Union, Local One expressed the organization's support for this project. APPROVED the purchase of approximately 2.8 acres of land located at 13613 and 13577 San Pablo Avenue, San Pablo, California (the “Property”);AUTHORIZED the County Administrator, or designee, to execute the Disposition and Devlopment Agreement (DDA) on behalf of the County, and ACCEPT the Grant Deed from the Redevelopment Agency for the purchase of the Property; APPROVED payment in the amount of $3,861,444 for the purchase of the Property; AUTHORIZED the Auditor-Controller to issue a check in the amount of $425,000 payable to the Redevelopment Agency of the City of San Pablo, and a check in the amount of $3,436,444 payable to Chicago Title Company, to be forwarded to the Real Property Division of Public Works for delivery; FOUND the Mitigated Negative Declaration prepared for the project to be adequate for purposes of compliance with the California Environmental Quality Act (CEQA) and ADOPTED the Mitigated Negative Declaration and the Mitigation Monitoring and Reporting Program; DIRECTED the Department of Conservation and Development to post the Notice of Determination with the County Clerk, and DIRECTED the Health Services Department to pay the filing fee to the County Clerk for posting the Notice of Determination. Vote: 5 - 0 7.D. 4 HEARING, pursuant to Section 6586.5 of the Government Code of the State of California, in connection with plans by the County of Contra Costa Public Financing Authority to issue Lease Revenue Bonds (Capital Project Program) 2010 Series A and B; ACKNOWLEDGE and reaffirm previous approvals of projects; and CONSIDER adopting Resolution No. 2010/521, approving the issuance by the County of Contra Costa Public Financing Authority of Lease Revenue Bonds (Capital Projects Program), 2010 Series A, B, and C in a principal amount not to exceed $66,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts and related financing documents; and CONSIDER authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Lisa Driscoll, County Administrator's Office) (Consider with D.5) CLOSED the hearing; ACKNOWLEGED and REAFFIRMED previous approvals of projects; ADOPTED Resolution No. 2010/521, approving the issuance by the County of Contra Costa Public Financing Authority of Lease Revenue Bonds (Capital Projects Program), 2010 Series A, B, and C in a principal amount not to exceed $66,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts and related financing documents; and AUTHORIZED the taking of necessary actions and the execution of necessary documents in connection therewith. Vote: 5 - 0 8.D. 5 CONSIDER adopting, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution No. 2010/522, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds (Capital Projects Program), 2010 Series A, B, and C in a principal amount not to exceed $66,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts and related financing documents; and CONSIDER authorizing the taking of necessary actions and the execution of necessary documents in connection therewith. (Lisa Driscoll, County Administrator's Office) (Consider with D.4) CLOSED the hearing; ADOPTED, as the Governing Board of the County of Contra Costa Public Financing Authority, Resolution No. 2010/522, approving the issuance by the Contra Costa Public Financing Authority of Lease Revenue Bonds (Capital Projects Program), 2010 Series A, B, and C in a principal amount not to exceed $66,000,000 to finance various capital projects and a refunding of outstanding bonds for savings, authorizing the forms of and directing the execution and delivery of a Trust Agreement, Site Leases, Subleases, Bond Purchase Contracts and related financing documents; and AUTHORIZED the taking of necessary actions and the execution of necessary documents in connection therewith Vote: 5 - 0 D. 6 CONSIDER reports of Board members. There were no items to report. Closed Session CONSENT ITEMS Road and Transportation 9.C. 1 RESCIND Traffic Resolution No. 2010/4314; ADOPT Traffic Resolution No. 2010/4318 to prohibit parking on the west side of Rolph Avenue (Road No. 2294G), from 7:00 a.m. to 3:00 p.m. on school days, starting at a point 288 feet north of the center line of Pomona Street (Road No. 2191A) and extending north for 560 feet, as recommended by the Public Works Director, Crockett area. (No Fiscal Impact) Vote: 5 - 0 10.C. 2 APPROVE the tree planting policy for the Iron Horse Corridor, as recommended by the Transportation, Water and Infrastructure Committee, San Ramon, Danville, Alamo, Walnut Creek, Pleasant Hill, Concord areas. (100% Iron Horse Corridor Trust Fund) APPROVED as amended to add two additional statements by the Transportation, Water and Infrastructure Committee: "Other spot locations as deemed appropriate by teh advisory committee and approved by the county", "The County will not remove the trees unless there is a specific reason and the advisory committee is notified before any trees are removed." Vote: 5 - 0 Engineering Services 11.C. 3 ADOPT Resolution No. 2010/512 approving the third extension of the Road Improvement Agreement for RA 03-01152 (cross-reference SD 8306) for project being developed by Shapell Homes, a division of Shapell Industries, a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact) Vote: 5 - 0 12.C. 4 APPROVE AND AUTHORIZE the Public Works Director, or designee, on behalf of the Public Works Department, to execute an amendment to the Project Agreement and Work Program with the Contra Costa County Redevelopment Agency for the Bella Vista Infrastructure Study, to extend the term of agreement from August 31 to December 31, 2010 to allow completion of the project, with no change to the payment limit of $108,000, Countywide. (100% Redevelopment Agency funds) (Consider with Item C.68) Vote: 5 - 0 Special Districts & County Airports 13.C. 5 APPROVE the Marsh Creek Reservoir Sediment Removal Project and ADOPT related findings under the California Environmental Quality Act, as recommended by the Public Works Director, Brentwood area. (100% Flood Control Zone 1 Funds) Vote: 5 - 0 14.C. 6 ACCEPT status report on street light coordination efforts among Pacific Gas and Electric, cities, and Contra Costa County, as recommended by the Public Works Director, Countywide. (No Fiscal Impact) Vote: 5 - 0 15.C. 7 APPROVE and AUTHORIZE, as governing board of the Flood Control and Water Conservation District, the Chair, Board of Supervisors, to execute a reimbursement agreement with Signature Properties, Inc., effective October 12, 2010, for forty quarters after the first quarter in which a reimbursement payment is made, in an amount not to exceed $259,116, for Drainage Area 52C Improvements, as recommended by the Chief Engineer, Brentwood area. (100% Drainage Area 52C Funds) Vote: 5 - 0 Claims, Collections & Litigation 16.C. 8 RECEIVE report concerning the final settlement of Robert Etter vs. Sean Grayson, San Ramon Valley Fire Protection District and AUTHORIZE payment from the General Liability Internal Service Fund in an amount not to exceed $45,000, as recommended by the Risk Manager. Vote: 5 - 0 C. 9 DENY claims by Daneen Allen; Mary Lee Gaines; and amended late claim by Tammy Douglas. Vote: 5 - 0 17.C.10 RECEIVE report concerning the final settlement of John P. Fitch v. Contra Costa County, Gila Wildfire, M.D., Jason Appel, M.D., and Doe One through Doe Fifty et al. and AUTHORIZE payment from the Medical Malpractice Internal Service Fund in the amount of $105,000, as recommended by the Risk Manager. Vote: 5 - 0 Statutory Actions 18.C.11 ACCEPT Board member meeting reports for September 2010. Vote: 5 - 0 Honors & Proclamations 19.C.12 ADOPT Resolution No. 2010/432 recognizing Kathy Gleason for being the recipient of the 2010 Crissy Field Center's Community Hero Award, as recommended by Supervisor Bonilla. (See PR.1) Vote: 5 - 0 20.C.13 ADOPT Resolution No. 2010/459 proclaiming October 3 – 9, 2010 as Mental Illness Awareness Week in Contra Costa County, as recommended by the Health Services Director. (See PR.2) Speakers: Kathryn Mustachia, resident of Richmond; Kenneth Melvin, resident of Richmond; John Gragnani; Lisa Bruce, resident of Concord; Hiram Dack Feldman, Janet Marshall Wilson, MHCC; Ralph Hoffman, resident of Walnut Creek; David Kahler, Kay Derrico. Vote: 5 - 0 21.C.14 ADOPT Resolution No. 2010/462 honoring Edward and Ruth Roth for receiving the Fifth Annual Ilene Lubkin Volunteer Award in Senior Transportation, for their service to the Meals on Wheels by Senior Outreach Services program, as recommended by the Employment and Human Services Department. (See PR.3) Vote: 5 - 0 22.C.15 ADOPT Resolution No. 2010/489 honoring the 20th Anniversary of the Community Housing Development Corporation, as recommended by Supervisor Gioia. Vote: 5 - 0 23.C.16 ADOPT Resolution No. 2010/502 proclaiming October 24 – 30, 2010 as "Lead Poisoning Prevention Week" in Contra Costa County, as recommended by the Health Services Director. Vote: 5 - 0 24.C.17 ADOPT Resolution No. 2010/513 honoring Michele Lamons as the 2010 Contra Costa County Teacher of the Year, as recommended by Supervisor Uilkema. Vote: 5 - 0 Ordinances 25.C.18 ADOPT Ordinance No. 2010-10, which prohibits smoking in certain outdoor areas of existing multi-unit residences; prohibits smoking in all dwelling units of new multi-unit residences and requires non-smoking provisions to be added to specified leases and lease amendments. Speaker: Ralph Hoffman, resident of Walnut Creek. Vote: 3 - 1 NO: District III Supervisor Mary N. Piepho Other: District II Supervisor Gayle B. Uilkema (ABSENT) Appointments & Resignations 26.C.19 ACCEPT resignation of Betty Sequra Pierce, DECLARE vacant the Local Committee Pinole 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. Vote: 5 - 0 27.C.20 APPOINT Robert Leasure, M.D. to the Member-at-Large 16 seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director. Vote: 5 - 0 28.C.21 DECLARE vacant the District III Family seat on the Contra Costa County Mental Health Commission previously held by Peter Mantas due to resignation, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho. Vote: 4 - 0 Other: District II Supervisor Gayle B. Uilkema (ABSENT) 29.C.22 RE-APPOINT Madeline Ibrahim to the District I seat on the Contra Costa County Emergency Medical Care Committee, as recommended by Supervisor Gioia. Vote: 5 - 0 30.C.23 APPOINT Molly Hazen to the District I Alternate seat on the Contra Costa County Emergency Medical Care Committee, as recommended by Supervisor Gioia. Vote: 5 - 0 Personnel Actions 31.C.24 ADOPT Position Adjustment Resolution No. 20842 to cancel one Mental Health Clinical Specialist (represented) position and add one Mental Health Program Supervisor (represented) position in the Health Services Department. (100% Mental Health Services Act Funds) CORRECTED TO READ: ADOPT Position Adjustment Resolution No. 20842 to cancel one Mental Health Clinical Specialist (represented) and add one Mental Health Program Supervisor (represented) position in the Health Services Department. (100% Mental Health Services Act Funds) Vote: 5 - 0 32.C.25 ADOPT Position Adjustment Resolution No. 20856 to add one Account Clerk - Advanced level position (represented) in the Employment and Human Services Department. (35% Federal, 65% State) Vote: 5 - 0 33.C.26 ADOPT Position Adjustment Resolution No. 20847 to add two permanent-intermittent Registered Dental Assistant (represented) positions and one permanent-intermittent Sr. Public Health Microbiologist (represented) position in the Health Services Department. (100% offset by elimination of temporary positions) RE LISTED to October 19, 2010. 34.C.27 ADOPT Position Adjustment Resolution No. 20845, to cancel one Senior Public Health Nutritionist (represented) position and add one Home Economist (represented) position in the Health Services Department. (Cost savings) 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: 35.C.28 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the City of Orinda, to pay the County in the amount of $150 per hydrauger for the County to provide maintenance service of hydraugers for the City of Orinda for the period July 27, 2010 through July 26, 2013. (100% City of Orinda funds) Vote: 5 - 0 36.C.29 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from the U.S. Department of Health and Human Services, Administration for Children and Families on behalf of the County's Head Start delegate agency, First Baptist Church of Pittsburg, in an amount not to exceed $5,000 for a Head Start Body Start Play Space grant for the period September 1, 2010 through September 30, 2011. (No County match) Vote: 5 - 0 37.C.30 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County, a grant award from the State Department of Health Services, in an amount not to exceed $70,000, for the County’s Refugee Health Assessment Program, for the period October 1, 2010 through September 30, 2011. (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: 38.C.31 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Alternative Family Services, Inc., effective July 1, 2009, to add case management services to the contract, with no change in the payment limit of $500,000, no change in the term of July 1, 2009 through June 30, 2010, and no increase in the automatic extension payment limit of $250,000, through December 31, 2010. (49% Federal Medi-Cal; 26% State Early and Periodic Screening, Diagnosis, and Treatment; 20% Individuals with Disabilities Education Act; 5% Mental Health Realignment) Vote: 5 - 0 39.C.32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Center for Common Concerns, Inc. (dba HomeBase), in an amount not to exceed $138,900, to provide consultation and technical assistance to the Department with regard to continuum of care planning and resource development, for the period October 1, 2010 through September 30, 2011. (79% Federal Medi-Cal Administrative Activities, 21% County General funds) Vote: 5 - 0 40.C.33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Anka Behavioral Health, Incorporated, effective July 19, 2010, to increase the payment limit by $84,768 to a new payment limit of $285,409, to provide additional homeless support services including psychological counseling, with no change in the term of July 1, 2010 through June 30, 2011. (37% Federal McKinney-Vento Grant, 49% Federal Substance Abuse/Mental Health Services Administration, 14% Federal Centers for Disease Control) Vote: 5 - 0 41.C.34 DIRECT the General Services Director, or designee, to authorize Hawley Peterson Snyder to proceed with the second phase of architectural and engineering services for preparing the construction documents and administration phases through project completion for the West County Health Center project, for the remaining $2,400,000 out of the $3,800,000 contract. (Health Resources and Services Administration Grant, Enterprise I Fund, and future bond proceeds) Vote: 5 - 0 42.C.35 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with CirclePoint in the amount of $344,512 to prepare an Environmental Impact Report for the New Farm project in the Tassajarra Valley area, for the period November 1, 2010 to October 31, 2013. (100% Applicant Fees). Vote: 5 - 0 43.C.36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexho Laundry Services, Inc., in an amount not to exceed $2,000,000, to provide linen rental and laundering services for the Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2010 through September 30, 2013. (100% Enterprise Fund I) Vote: 5 - 0 44.C.37 APPROVE and AUTHORIZE the Employment and Human Services Department, or designee, to execute a contract with FamiliesFirst, (dba EMQ FamiliesFirst) in an amount not to exceed $339,657, to provide family preservation services for the period November 1, 2010 through June 30, 2011. (20% County, 47% State, 33% Federal) Vote: 5 - 0 45.C.38 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a blanket purchase order with Hill-Rom in an amount not to exceed $110,026 for maintenance, service, and parts for the Contra Costa Regional Medical Centers’ Hill-Rom specialty beds. (100% Enterprise Fund I) Vote: 5 - 0 46.C.39 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $148,778 to provide services that rescue and restore victims of human trafficking for the period April 30, 2010 through April 29, 2011. (100% Federal) Vote: 5 - 0 47.C.40 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a change order to a purchase order with Professional Hospital Supply, to extend the term through September 30, 2010 and increase the payment limit by $5,100,000 to a new payment limit of $20,100,000 for disposable medical supplies; and to execute a new Purchase Order in the amount of $19,500,000 for the period October 1, 2010 through September 30, 2013. (100% Enterprise I Fund) Vote: 5 - 0 48.C.41 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Cellestis, Inc., in an amount not to exceed $500,000 for laboratory tuberculosis testing re-agents and equipment, for the period October 1, 2010 through September 30, 2015. (100% Enterprise Fund I) Vote: 5 - 0 49.C.42 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a cancellation with Thomas Paige, M.D., effective at close of business on September 30, 2010; and contract with Thomas Paige, M.D., in an amount not to exceed $348,000 to provide dermatology services for patients at Contra Costa Regional Medical and Health Centers, for the period October 1, 2010 through September 30, 2013. (100% Enterprise I) Vote: 5 - 0 50.C.43 APPROVE and AUTHORIZE the Health Services Director, or designee, to sign a rental contract/permit with the City of Concord Community & Recreation Services for facility use by the Health Services Departments' Public Health Division Immunization Program for a flu vaccine clinic at Centre Concord on November 10, 2010. (100% Federal Funds) Vote: 5 - 0 51.C.44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vista Staffing Solutions, Inc. in an amount not to exceed $800,000, to provide temporary physicians at Contra Costa Regional Medical and Health Centers and the Main Detention Facility, for the period October 1, 2010 through September 30, 2011. (100% Enterprise Fund I) Vote: 5 - 0 52.C.45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Shelter, Inc., of Contra Costa County, effective August 20, 2010, to increase the payment limit by $9,028, to a new payment limit of $115,179, to provide additional property management services, with no change in the original term of July 1, 2010 through June 30, 2011. (62% Federal Substance Abuse/Mental Health Services Act, 38% County General funds) Vote: 5 - 0 53.C.46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater Richmond Inter-Faith Program, in an amount not to exceed $1,204,147, to provide emergency shelter program services for youth, for the period October 1, 2010 through September 30, 2011. (54% Federal, 37% State, 9% County General Funds) Vote: 5 - 0 54.C.47 APPROVE and AUTHORIZE the Health Services Director, or designee, to sign an Application and Use Permit with the City of Richmond for facility use by the Health Services Department’s Public Health Division Immunization Program for a flu vaccine clinic at the Richmond Memorial Auditorium on November 10, 2010. (100% Federal Funds) Vote: 5 - 0 55.C.48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Witt/Kieffer, Ford, Hadelman, Lloyd Corp, a corporation, effective October 5, 2010, to extend the term of the contract through February 23, 2012 and increase the payment limit by $75,000 to a new payment limit of $160,000, to provide additional recruitment services for the Director of Environmental Health Services. (100% Environmental Health fees) Vote: 5 - 0 56.C.49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Behavioral Health Center in an amount not to exceed $1,000,000, to provide inpatient psychiatric hospital services for the period July 1, 2010 through June 30, 2011. (100% Mental Health Realignment funds) Vote: 5 - 0 57.C.50 APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract for specialized professional services with Hanson, Bridgett, Marcus, Vlahos, Rudy, LLP. (Budgeted) Vote: 5 - 0 58.C.51 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Oakland Private Industry Council to increase the payment limit by $100,000 to a new payment limit not to exceed $803,300, for dislocated worker classroom training services, with no change to the contract term of July 1, 2010 through June 30, 2011. (100% Federal) Vote: 5 - 0 59.C.52 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Contra Costa County Office of Education in an amount not to exceed $143,330, to supplement existing Workforce Investment Act In-School Youth Services in West Contra Costa County for the period May 1, 2010 through April 30, 2011. (100% Federal) Vote: 5 - 0 60.C.53 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Contra Costa County Office of Education in an amount not to exceed $756,020, for Workforce Investment Act In-School Youth Services for the period July 1, 2010 through June 30, 2011. (100% Federal) Vote: 5 - 0 Other Actions 61.C.54 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to conduct the employee commuter survey to selected county worksites as a part of the Greening Contra Costa Together campaign. (100% Energy Efficiency and Conservation Block grant) Vote: 5 - 0 62.C.55 ADOPT Resolution No. 2010/508 authorizing the sale of specified tax-defaulted property at public auction, pursuant to Section 3698 of the Revenue and Taxation Code, as recommended by the Treasurer-Tax Collector. Vote: 5 - 0 63.C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Unpaid Student Training Agreement with Foothill-DeAnza Community College District, for the provision of field instruction by the Health Services Department to contractor’s ultrasound students, for the period July 1, 2010 through June 30, 2012. (No fiscal impact) Vote: 5 - 0 64.C.57 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay stipends in an amount not to exceed $15 per hour, per individual, to foster parents, birth parents, foster youth and emancipated foster youth not to exceed a total amount for all stipends of $40,000 to attend trainings, meetings, workshops, and focus groups for the term of October 1, 2010 through September 30, 2012, as recommended by the Employment and Human Services Director. (100% Federal) Vote: 5 - 0 65.C.58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Samuel Merritt College, for the provision of field instruction in the Health Services Department to contractor’s nursing students, for the period from October 1, 2010 through September 30, 2012. (No fiscal impact) Vote: 5 - 0 66.C.59 APPROVE the new medical staff members, extend additional provisional status, advancement to permanent staff affiliation, and biennial reappointments, as recommended by the Medical Executive Committee at their September 20, 2010 meeting, and by the Health Services Director. Vote: 5 - 0 67.C.60 APPROVE and AUTHORIZE the Health Services Director, or designee, to sign an Application and Use Permit with the Knightsen School District for facility use by the Health Services Department’s Public Health Division Immunization Program for a flu vaccine clinic at the Old River School on November 10, 2010. (No Fiscal Impact) Vote: 5 - 0 68.C.61 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as "California Grand Casino" currently located at 5988 Pacheco Blvd, Pacheco, for the period November 26, 2010 through November 25, 2011, as recommended by the Sheriff-Coroner. (Lamar V. Wilkinson, Owner) Vote: 5 - 0 69.C.62 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required loan documents to provide $1,525,000 in Community Development Block Grant (CDBG) funds to Berrellesa Palms L.P. to acquire the site for the Berrellesa Palms senior housing project in Martinez. (100% CDBG funds) Vote: 5 - 0 70.C.63 ADOPT Resolution Resolution No. 2010/531 approving the Brentwood Agricultural Land Trust's easement proposal application with the California Farmland Conservancy Program for the property located on Balfour Road in the Contra Costa County Agricultural Core (APN's 015-050-017, 015-050-018 and 015-050-006), as recommended by Supervisor Piepho. Vote: 5 - 0 Correspondence C.64 RECEIVE notification from the California Facilities Planning Construction and Management Department of a new parole office on Arroyo Way, Walnut Creek, as recommended by the County Administrator. Vote: 5 - 0 Redevelopment Agency 71.C.65 APPROVE and AUTHORIZE the Redevelopment Director to execute a contract amendment with Community Housing Development Corporation, extending the contract term from October 31, 2010 to October 31, 2011, without change to the original payment limit of $300,000, to allow completion of the North Richmond Youthbuild Program. (100% Redevelopment funds) Vote: 5 - 0 72.C.66 APPROVE AND AUTHORIZE the Redevelopment Director, or designee, to execute a Purchase and Sale Agreement between Contra Costa County Redevelopment Agency and Ermestine Martin for property rights for 1542 Third Street, North Richmond and ACCEPT Grant Deed for said property rights in connection with the Grove Point Unified Development Program, North Richmond (100% Redevelopment Agency Funds). Vote: 5 - 0 73.C.67 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Harris & Associates, Inc., to extend the term from December 31, 2010 to December 31, 2012, with no change to the payment limit of $150,000, for the provision of inspection services related to the Transit Village Project. (100% Redevelopment funds) Vote: 5 - 0 74.C.68 APPROVE and AUTHORIZE the Redevelopment Director, or designee, to execute, on behalf of the Redevelopment Agency, an amendment to the Project Agreement and Work Program with Contra Costa Public Works for the Bella Vista Infrastructure Study, to extend the term of the agreement from August 31 to December 31, 2010 to allow completion of the project, with no change to the payment limit of $108,000. (100% Redevelopment Agency funds) (Consider with Item C.4) Vote: 5 - 0 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 October 18, 2010 11:00 a.m. See above Family & Human Services Committee November 1, 2010 1:00 p.m. See above Finance Committee October 18, 2010 9:00 a.m. See above Internal Operations Committee November 1, 2010 10:30 a.m. Room 101 Legislation Committee See above Public Protection Committee October 18, 2010 10:30 a.m. Room 101 Transportation, Water & Infrastructure Committee October 18, 2010 1:00 p.m. Room 101 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