HomeMy WebLinkAboutAGENDA - 10192010 - 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 19, 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 IV Supervisor Susan A. Bonilla; District V Supervisor Federal D. Glover
Absent: District III Supervisor Mary N. Piepho
Attendees: David J. Twa
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. Croskrey, et al., v. County of Contra Costa, et al., United States District Court for the
Northern District of California, No. C-73-0906 JCS
The following Urgency Item was added to the Closed Session Agenda by unanimous vote of the Board, Supervisor Piepho absent:
CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION
(Gov. Code, § 54956.9(a))
Contra Costa County vs AMBAC Financial Group, Inc., et al.
San Francisco Superior Court. Case No. CJC-08-004555
There were no Closed Session announcements.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "We have political leaders too eager to divide for their selfish aims rather than unify for the common good. And, yes, we have a
mass media much too inclined to exploit these instincts. The quick hit has become a suitable substitute for thoughtful dialogue in both the political and journalistic
area."
~ Tom Brokaw
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.48 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 of County service awards:
Karen Hansen-Smith, Senior Community Library Manager, for 20 years of service (Gail McPartland, County Library) (See C.14)
Terry de Costa, Animal Services Officer, 25 years of service (Glenn Howell, Animal Services Director) (See C.16)
Vote: 4 - 0
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
The following people spoke at Public Comment:
Joe Partansky, resident of Concord, said that the chambers is now in compliance for access to the disabled, suggested a minor adjustment to the
furniture, and complimented the process of allowing consent items to be brought into discussion at the request of any member of the public;
Tim Leong, Contra Costa Community College District, Director of Community Relations, presented Resolution No. 23-A agreeing to the designation
of Diablo Valley College in Pleasant Hill as a temporary alternate county seat in the event of disaster (Board Resolution 2010/458).
SD. 2 CONSIDER Consent Items previously removed.
1.SD. 3 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)
Vote: 4 - 0
2.SD. 4 CONSIDER report and recommendations regarding financing the East Bay Regional Communication System
(David Twa, County Administrator)
Speaker, Joseph Partansky, resident of Concord.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
SD. 5 CONSIDER accepting report on the work plan to update the Board's list of appointments to its advisory bodies and commissions (the "Maddy Book").
(David Twa, County Administrator)
ACCEPTED the report on the work plan to update the Board's list of appointments to its advisory bodies and commissions (the "Maddy
Book"); REFERRED to the Internal Operations Committee for report back to the full Board the matter of policies, procedures and practices in regard
to public notification of vacancies on advisory bodies; and DIRECTED advisory body vacancies to be posted in all County libraries.
Speaker: Joseph Partansky, resident of Concord.
DELIBERATION ITEMS
10:00 a.m.
3.D. 1 HEARING to consider adoption of Resolution of Necessity No. 2010/526 for acquisition by eminent domain of the real properties required for the State
Route 4 (E) Widening - Somersville Road to Route 160 Project – Segment 2, Antioch area. (Carmen Piña-Sandoval, Public Works Department) (100%
Contra Costa Transportation Authority Funds)
CLOSED the Public Hearing; MADE the findings and determinations listed under Section B and ADOPTED Resolution of Necessity No. 2010/526 to
acquire the required properties by eminent domain.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
4.D. 2 Acting as the Board of Directors of the Contra Costa County Redevelopment Agency, conduct HEARING to consider the adoption of Resolution No.
2010/539 authorizing the sale of the Redevelopment Agency-owned property at 239 Ruby Avenue. 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) (CONTINUED FROM OCTOBER 12)
CLOSED the public hearing; AUTHORIZED the Redevelopment Director, or his designee, to execute a Real Property Sales Agreement with Greyner
A. Ampie for 239 Ruby in the amount of One Hundred and Sixty-Seven Thousand Dollars ($167,000) (First American Title Company Escrow Number
# 3610411); DIRECTED the Redevelopment Agency to have the Grant Deed from the Agency delivered to First American Title Company; and
DETERMINED that the project is a California Environmental Quality Act (CEQA) Class 12 Categorical Exemption, and Direct the Redevelopment
Director, or his designee, to file a Notice of Exemption and pay the $50 filing fee to the County Clerk.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
D. 3 CONSIDER reports of Board members.
There were no items to report.
Closed Session
CONSENT ITEMS
Road and Transportation
5.C. 1 ADOPT Resolution No. 2010/524 accepting as complete the contracted demolition work performed by Asbestos Management Group of CA, Inc. in
connection with the Orbisonia Heights Redevelopment Project, Phase 10, as recommended by the Public Works Director, Bay Point area. (100% Contra
Costa County Redevelopment Agency Funds)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
6.C. 2
ADOPT Resolution No. 2010/525 accepting as complete the contracted work for asbestos abatement performed by Asbestos Management Group of CA, Inc., on the
Orbisonia Heights Redevelopment Project, Phase 10, as recommended by the Public Works Director, Bay Point area. (100% Contra Costa County Redevelopment
Agency Funds)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
7.C. 3 APPROVE the Conveyance of Grants of Easements to Pacific Gas and Electric Company (PG&E) over a portion of County owned Assessor Parcel
Numbers 067-342-001, -002 and -013, Fitzuren Road Road in connection with the State Route 4 (E) Widening – Somersville Road to Route 160 Project, and
AUTHORIZE the Chair, Board of Supervisors to execute the Grants of Easements, as recommended by the Public Works Director, Antioch area. (100%
Contra Costa Transportation Authority)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
8.C. 4 APPROVE the termination of a portion of an offer of dedication on Parcels A and B of Minor Subdivision 35-81 for roadway purposes, APPROVE the
proposed vacation is no longer necessary for roadway purposes, and MAKE related findings under California Environmental Quality Ac, as recommended
by the Public Works Director, Pacheco. (No Fiscal Impact)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
9.C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a temporary access permit containing modified indemnification clause
with Evergreen Management Group, Inc., effective October 19, 2010 through December 31, 2010, for the Deer Valley Safety Improvement Project, as
recommended by the Public Works Director. Brentwood area. (100% Proposition 1B Highway Safety Improvement Program Funds)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Engineering Services
10.C. 6 ADOPT Resolution No. 2010/527 approving the Parcel Map for Minor Subdivision 06-00021, for project being developed by Philip and Barbara
Hansen, as recommended by the Public Works Director, Knightsen area. (No fiscal impact)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
11.C. 7 ADOPT Resolution No. 2010/528 approving the third extension of the Subdivision (Right-of-Way Landscaping) Agreement, for PA 05-00028 (cross-
reference SD 99-08331), for project being developed by Danville Tassajara Partners, LLC, as recommended by the Public Works Director, Danville area. (No
Fiscal Impact)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
12.C. 8 ADOPT Resolution No. 2010/529 approving and authorizing execution of Grant Deed of Development Rights, for Minor Subdivision MS 04-00025, for
project being developed by Pacific Northwest Services, LLC, as recommended by the Public Works Director, El Sobrante area. (No Fiscal Impact)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Special Districts & County Airports
13.C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute three separate license agreements for livestock grazing of the Habitat
Management Lands at Byron Airport with Gary and Delores Kuhn, Alfred and Laurel Mendoza, and Joseph C. and Patricia A. Borges, Byron area. (100%
Airport Enterprise Fund).
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
14.C.10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Fremantle
Development, Inc. for a Shade hangar at Buchanan Field Airport effective June 9, 2010, in the monthly amount of $165, Pacheco area. (100% Airport
Enterprise Fund)
15.C.11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Robert L. Hawkins &
Richard G. Finkle for a T-hangar at Buchanan Field Airport, effective September 8, 2010, in the monthly amount of $367, Pacheco area (100% Airport
Enterprise Fund)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
16.C.12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Robert L. Hawkins &
Richard G. Finkle for a Large Hangar at Buchanan Field Airport, effective September 8, 2010, in the monthly amount of $511, Pacheco area. (100% Airport
Enterprise Fund).
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Claims, Collections & Litigation
17.C.13 DENY claims filed by by Paul Sequeira; Linda L. Hanson; Kayle Howard; late claim by Richard Louis Gahr for the Gahr Family; and amended late
claim by Richard Louis Gahr for the Gahr Family.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Honors & Proclamations
18.C.14 ADOPT Resolution No. 2010/509 recognizing Karen Hansen-Smith, Senior Community Library Manager, for her 20 years of service on behalf of the
County, the Contra Costa County Library, and the citizens of Clayton, as recommended by the County Librarian. (See PR.1)
19.C.15 ADOPT Resolution No. 2010/515 recognizing the First Christian Church of Concord for its 125th Anniversary, as recommended by Supervisor Bonilla.
20.C.16 ADOPT Resolution No. 2010/536 recognizing Terry DeCosta, Animal Services Sergeant, for 25 years of dedicated service to Contra Costa County, as
recommended by the Animal Services Director. (See PR.1)
Hearing Dates
21.C.17 FIX November 2, 2010 at 9:30 a.m. for a public hearing on the proposed application of the California Vehicle Code to the roads within the Discovery
Bay Country Club, as recommended by the Public Works Director, Discovery Bay area. (No Fiscal Impact)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Appointments & Resignations
22.C.18 APPOINT the following people to the Emergency Medical Care Committee for a two-year term with an expiration date of November 30, 2012:
American Red Cross Representative: Donna Hoffman
American Red Cross Alternate: Paula Andrews
California Highway Patrol Representative: Christopher Sherry
California Highway Patrol Alternate: Dewayne Lewis
Communications Center Managers’ Association Representative: Byron Baptiste
Contra Costa Fire Chiefs’ Association Alternate: Derek Krouse
Hospital Council East Bay Representative: Aimee Abbett
Hospital Council East Bay Alternate: Renee Juster
Public Managers’ Association Representative: Phil Vince
Public Managers’ Association Alternate: Gary Napper
Contra Costa Sheriff-Coroner Representative: Gale Bowen
Contra Costa Sheriff-Coroner Alternate: Nicolle Zanotelli
Ambulance Providers (Contra Costa Contract) Representative: Leslie Mueller
Ambulance Providers (Contra Costa Contract) Alternate: Nancy Daniel
Air Medical Transportation Provider Alternate: Darin Huard
EMS Training Institution Representative: Barbara Leal
Private Provider Field Paramedic Representative: Keith Robinson
Private Provider Field Paramedic Alternate: Neil Altamari
23.C.19 RE-APPOINT the following people to the Emergency Medical Care Committee for a two-year term with an expiration date of November 30, 2012:
Alameda Contra Costa Medical Association Representative: Paul Freitas
Alameda Contra Costa Medical Association Alternate: Catherine Hurt
American Heart Association Representative: Sharon Brockett
American Heart Association Alternate: Rebecca Fontaine
Contra Costa Fire Chiefs’ Association Representative: Andy Swartzell
Contra Costa Police Chiefs’ Association Representative: Charles Gibson
Contra Costa Police Chiefs’ Association Alternate: Joel Bryden
Emergency Nurses Association East Bay Chapter Representative: Cindy Roberts
Emergency Nurses Association East Bay Chapter Alternate: Teri DeLaMontanya
Trauma Center (Contra Costa Contract) Representative: Kacey Hansen
Trauma Center (Contra Costa Contract Alternate: Kristin Santos
Contra Costa Health Services Representative: Joseph Barger
Air Medical Transportation Provider Representative: Ross Fay
Base Hospital (Contra Costa Contract) Representative: Lori Altabet
Base Hospital (Contra Costa Contract) Alternate: Julie Stromberg
Emergency Department Physicians Representative: Ellen Leng
Emergency Department Physicians Alternate: Bruce Marts
Public Provider Field Paramedic Representative: Darrell Lee
Ex Officio: Art Lathrop
24.C.20 APPOINT Wanda Session to serve in the Health Officer - Alternate seat on the Contra Costa First 5 Children & Families Commission, as recommended
by the Health Services Director.
25.C.21 APPOINT Danielle L. Storey to the Child Care Provider 6 seat, on the Local Planning Council for Child Care and Development, as recommended by
the County Office of Education.
Appropriation Adjustments
26.C.22 Sheriff's Office (0255)/General Services (0064): APPROVE Appropriations Adjustment No. 5002 authorizing the transfer of appropriations in the
amount of $25,307 from the Office of the Sheriff (0255) to General Services - Fleet Replacement (0064) for the replacement of one patrol vehicle.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Personnel Actions
27.C.23 ADOPT Position Adjustment Resolution No 20841 to increase the hours of one Laboratory Technician II (represented) position from Permanent-
Intermittent to full time (40/40) and one Registered Dental Assistant (represented) position from part time (24/40) to part time (30/40) in the Health Services
Department. (Offset by elimination of overtime)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
28.C.24 ADOPT Position Adjustment Resolution No. 20844 to add one Clerical Supervisor (represented) position and cancel one Medical Records
Administrator (represented) position in the Health Services Department. (100% Enterprise I Fund)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
29.C.25 ADOPT Position Adjustment Resolution No. 20855 reducing one full-time (40/40) Treasurer's Accounting Officer (represented) position #314 to part-
time (18/40) and increasing one part-time (20/40) Property Tax Business Systems Manager (represented) position #11547 to full-time (40/40) in the
Treasurer-Tax Collector's Office. (Cost Savings)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
30.C.26 ADOPT Position Adjustment Resolution No. 20847 to add two permanent-intermittent Registered Dental Assistant (represented) positions and
one permanent-intermittent Public Health Microbiologist (represented) position in the Health Services Department. (100% Offset by elimination of
temporary positions)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
31.C.27 ADOPT Position Adjustment Resolution No. 20857 to add eighteen (18) Weatherization/Home Repair Specialist--Project (represented) positions in the
Conservation and Development Department (100% grant funds from American Recovery and Reinvestment Act and the State Energy Program).
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
32.C.28 ADOPT Resolution No. 2010/517 to abolish specified positions and layoff employees in the Conservation and Development Department effective close
of business October 31, 2010, as recommended by the Conservation and Development Director.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:
33.C.29 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Genard Aids Foundation in an amount not to
exceed $51,000 for the County’s Public Health Division AIDS Program, for the period July 1, 2009 through June 30, 2012. (No County match)
34.C.30 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and
Agriculture, to pay the County an amount not to exceed $13,960 to provide services for placing and servicing traps for the detection of the European
Grapevine Moth, which is considered hazardous to agriculture and to the economy of California. (No County match)
35.C.31 APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Marin County Department of Child
Support Services, to pay the County an amount not to exceed $15,000 for delinquent payment early intervention services for the period October 1, 2010
through September 30, 2011. (No County match)
36.C.32 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in an amount not to exceed $550,000
from the U.S. Department of Health & Human Services for the "Children Exposed to Domestic Violence Demonstration Project", for the period September
30, 2010 through September 29, 2011. (No County match)
37.C.33 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the State of California Department of Food and
Agriculture, to pay the County an amount not to exceed $295,976 to perform inspection activities targeting all federal, foreign and domestic quarantine, and
federal and state action pests. (No County match)
38.C.34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, effective July 1,
2010, to extend the term from October 31, 2010 through April 30, 2011 with no change in the amount payable to County of $114,000 for the County’s Lead
Based Paint Hazard Control Program. (No County match)
39.C.35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public
Health, effective July 30, 2010, to extend the term of the contract through July 30, 2011 with no change in the amount payable to the County of $3,680,915,
for the Public Health Emergency Preparedness Comprehensive Program, Public Health Emergency Response. (No County match)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:
40.C.36 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Mt. Diablo Adult
Education, effective September 20, 2010, to extend the term from February 14 to June 30, 2011 and increase the payment limit by $122,568 to a new
payment limit of $199,218, to provide training services to dislocated workers. (100% Federal funding)
41.C.37 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to execute a contract for fiscal years 2010/11, 2011/12, and 2012/13 with Wallace
Rowe and Associates in an amount not to exceed $50,000 in total for any fiscal year, to provide annual audits of certain grants, including the County
Metropolitan Transportation Fund, certain Transportation and Development Act projects, and other miscellaneous projects. (Costs charged to grant/program
funds)
42.C.38 APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Maximus Human Services, Inc., in an
amount not to exceed $750,000 to provide Early Intervention Delinquency Prevention Program service for the period October 1, 2010 through September 30,
2011. (66% Federal, 34% State)
43.C.39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Thomson Reuters (Healthcare), Inc.,
for their existing contract, effective at close of business on September 30, 2010; and to execute a new contract with Thomson Reuters (Healthcare), Inc., in
an amount not to exceed $36,000, to provide audit services for the Contra Costa Health Plan, for the period October 1, 2010 through September 30, 2012.
(100% Member Premiums)
44.C.40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Annie Thomas, M.D., in an amount not to exceed
$156,000 to provide outpatient psychiatric services for the period October 1, 2010 through September 30, 2011. (100% Mental Health Realignment)
45.C.41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Diablo Pulmonary Medical Group
effective at close of business on September 30, 2010; and to execute a new contract with Diablo Pulmonary Medical Group in an amount not to exceed
$227,700 to provide pulmonary disease services for patients at Contra Costa Regional Medical and Health Centers for the period October 1, 2010 through
September 30, 2013. (100% Enterprise Fund I)
46.C.42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not
to exceed $393,724 to provide substance abuse treatment services for the period October 1, 2010 through June 30, 2011. (100% State Proposition 10)
47.C.43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The PC Professional Incorporation, a corporation, in
an amount not to exceed $378,000 to provide consultation and technical assistance to the Department’s Information Systems Unit Director with regard to
technical support services, for the period November 1, 2010 through October 31, 2011. (100% Enterprise Fund I.)
48.C.44 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment with Concord Childcare
Center, Inc., to increase the payment limit by $17,500 to a new payment limit of $125,100 to provide Head Start and Early Head Start Program enhancement
services, with no change to the term July 1, 2010 through June 30, 2011. (100% Federal funding)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
49.C.45 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract with California State University East
Bay in an amount not to exceed $220,878 for project management training services and participant exam fees for dislocated workers, including modified
indemnification language, for the period October 1, 2010 through June 30, 2011. (100% Federal funding)
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (ABSENT)
Other Actions
50.C.46 ACCEPT the September 2010 update on the operations of the Employment and Human Services Department, Community Services Bureau, as
recommended by the Employment and Human Services Director.
51.C.47 APPROVE the lists of providers recommended by the Contra Costa Health Plan's Medical Director on August 26, 2010, by the Contra Costa Health
Plan's Peer Review and Credentialing Committee at their September 14, 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
52.C.48 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra
Costa County, as recommended by the Health Services Director.
Vote: 4 - 0
Other: District III Supervisor Mary N. Piepho (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 November 15, 2010 11:00 a.m. See above
Family & Human Services Committee November 1, 2010 1:00 p.m. Room 101
Finance Committee November 15, 2010 9:00 a.m. Room 101
Internal Operations Committee November 1, 2010 10:30 a.m. Room 101
Legislation Committee See above
Public Protection Committee See above
Transportation, Water & Infrastructure Committee November 15, 2010 2:30 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