Loading...
HomeMy WebLinkAboutAGENDA - 06212011 - 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 GAYLE B. UILKEMA,CHAIR, 2nd DISTRICT JOHN GIOIA, 1st DISTRICT MARY N. PIEPHO, 3rd DISTRICT KAREN MITCHOFF, 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 June 21, 2011 9:00 A.M. Convene and announcement adjournment to Closed Session in Room 101. Present:John Gioia, District I Supervisor; Mary N. Piepho, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor Absent:Gayle B. Uilkema, District II Supervisor 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; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO. 2. Agency Negotiators: David Twa and Ted Cwiek. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a)) 1. David Wallen v. Contra Costa County, WCAB #’s ADJ-1712949, 4697878, 1845883 2. Christopher Hammond, et al. v. County of Contra Costa, et al., United States District Court Case No. C10-1454 JCS There were no Closed Session announcements. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "Our greatest glory is not in never falling, but in rising every time we fall." ~Confucius CONSIDER CONSENT ITEMS (Items listed as C.1 through C.111 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. SHORT DISCUSSION ITEMS SD. 1 PUBLIC COMMENT (3 Minutes/Speaker) Ralph Hoffman, resident of Walnut Creek, wished all a happy first day of summer, encouraged all to observe this first Spare The Air Day of the summer by using public transit and commented on the growth of transit villages. SD. 2 CONSIDER Consent Items previously removed. Items C.20 and C.92 were removed from the consent calendar to allow for public comment. Both items were subsequently adopted by unanimous vote of the Board. 1.SD. 3 CONSIDER adoption of Resolution No. 2011/248 approving the Side Letter of Agreement between the County and the Public Employees Union, Local One regarding the classifications of Physical Therapist-Per Diem and Occupational Therapist-Per Diem. (Ted Cwiek, Human Resources Director) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 2.SD. 4 CONSIDER approving and authorizing the Health Services Director to execute an amendment agreement with West Contra Costa Healthcare District terminating Doctors Medical Center Management Authority; amending the Second Agreement for Property Tax Transfer; and providing for continued participation in District operations; ACKNOWLEDGE and APPROVE the four County representatives serving on the Doctors Medical Center Governing Body. (William Walker, M.D., Health Services Director) APPROVED and AUTHORIZED the Health Services Director to execute an agreement with West Contra Costa Healthcare District terminating Doctors Medical Center Management Authority and amending Property Tax Transfer Agreement, as amended today to reflect the effective date as May 25, 2011; and ACKNOWLEDGED and APPROVED the four County representatives serving on the Doctors Medical Center Governing Body. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 10:00 A.M. 3.SD. 5 HEARING to ADOPT Resolution No. 2011/239 confirming the Fiscal Year 2011/12 Annual Report for County Service Area L-100 (Countywide Street Lighting) to levy and collect service charges and authorizing the service charges to be placed on the Fiscal Year 2011/12 property tax rolls, Countywide. (Susan Cohen, Public Works Department) (100% CSA L-100 Funds) CLOSED the public hearing; and ADOPTED Resolution No. 2011/239 confirming Fiscal Year 2011/2012 Annual Report for County Service Area L-100 (CSA L-100) to levy and collect service charges and authorizing the service charges to be placed on the Fiscal Year 2011/2012 property tax roll. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 4.SD. 6 HEARING to consider adoption of Resolution No. 2011/250 approving the County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2011/12, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (Tim Jensen, Public Works Department) (100% Stormwater Utility Area Assessments) CLOSED the public hearing; and ADOPTED Resolution 2011/250 approving the Stormwater Utility Assessments for Fiscal Year 2011-2012 for Stormwater Utility Areas No. 1 through 18, Countywide. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 5.SD. 7 HEARING to ADOPT Resolution No. 2011/238 accepting the Final Engineer’s Report for Contra Costa County Discovery Bay West Parking District Fiscal Year 2011/12; declaring the intent to levy and collect assessments and authorizing the charges to be placed on the Fiscal Year 2011/12 property tax rolls, Discovery Bay area. (Susan Cohen, Public Works Department) (100% Discovery Bay West Parking District Funds) CLOSED the public hearing; and ADOPTED Resolution No. 2011/238 accepting the Fiscal Year 2011/2012 Final Engineer’s Report, diagram and assessments for Contra Costa County, Discovery Bay West Parking District, and levying the annual assessments of parking maintenance fees to be placed on the Fiscal Year 2011/2012 property tax roll. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 6.SD. 8 HEARING to ACCEPT Fiscal Year 2011/12 Annual Report for Contra Costa County Sanitation District No. 6 and adopt Ordinance No. 20 for the Fiscal Year 2011/12 to levy and collect the annual sewer service charges and authorizing the charges to be placed on the Fiscal Year 2011/12 property tax rolls, Martinez area. (Susan Cohen, Public Works Department) (100% Contra Costa County Sanitation District No. 6 Funds) CLOSED the public hearing; ACCEPTED the Annual Report; ADOPTED Ordinance No. 20 and WAIVED the reading; DIRECTED the Clerk of the Board to file certified copies of this Board Order, the Annual Report and Ordinance No. 20 with the Auditor-Controller in accordance with the provision of Health & Safety Code Section 5473.4; DIRECTED the Clerk of the Board to publish Ordinance No. 20 pursuant to Section 3 of the ordinance; and DIRECTED the Auditor-Controller to levy the annual sewer service charges on the tax roll for Fiscal Year 2011/2012. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 7.SD. 9 HEARING to ADOPT Resolution No. 2011/241 confirming the Fiscal Year 2011/12 Annual Report for County Service Area M-30 (Alamo Springs) to levy and collect the annual assessments and authorizing the assessments to be placed on the Fiscal Year 2011/12 property tax rolls, Danville area. (Susan Cohen, Public Works Department) (100% CSA M-30 Funds) CLOSED the public hearing; ADOPTED Resolution No. 2011/241 confirming the Fiscal Year 2011/2012 Annual Report for County Service Area M-30 (CSA M-30) to levy and collect the annual assessments and authorizing assessments to be placed on the Fiscal Year 2011/2012 property tax roll. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 8.SD.10 HEARING to ADOPT Resolution No. 2011/242 confirming the Fiscal Year 2011/12 Annual Report for County Service Area M-31 (Contra Costa Centre Redevelopment Area) to levy and collect the annual assessments and authorizing the assessments to be placed on the Fiscal Year 2011/12 property tax rolls, Pleasant Hill BART area. (Susan Cohen, Public Works Department) (100% CSA M-31 Funds) CLOSED the public hearing; and ADOPTED Resolution No. 2011/242 confirming the Fiscal Year 2011/2012 Annual Report for County Service Area M-31 (CSA M-31) to levy and collect the annual assessments and authorizing the assessments to be placed on the Fiscal Year 2011/2012 property tax roll. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 9.SD.11 HEARING to ADOPT Resolution No. 2011/243 confirming the Fiscal Year 2011/12 Annual Report for County Service Area T-1 (Public Transit District) to levy and collect the annual assessments and authorizing the assessments to be placed on the Fiscal Year 2011/12 property tax rolls, Danville area. (Susan Cohen, Public Works Department) (100% CSA T-1 Funds) CLOSED the hearing; and ADOPTED Resolution No. 2011/243 confirming the Fiscal Year 2011/2012 Annual Report for County Service Area T-1 (CSA T-1) to levy and collect assessments and authorizing the assessments to be placed on the Fiscal Year 2011/2012 property tax roll. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 10.SD.12 HEARING to ADOPT Resolution No. 2011/240 confirming the Fiscal Year 2011/12 Annual Report for County Service Area M-28 (Willow Mobile Home Park Water District) to levy and collect the annual water service charges and authorizing the service charges to be placed on the Fiscal Year 2011/12 property tax rolls, Bethel Island Area. (Susan Cohen, Public Works Department) (100% CSA M-28 Funds) CLOSED the public hearing; and ADOPTED Resolution No. 2011/240 confirming the Fiscal Year 2011/2012 Annual Report for County Service Area M-28 (CSA M-28) to levy and collect annual water service charges and authorizing the service charges to be placed on the Fiscal Year 2011/2012 property tax roll. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 11.SD.13 HEARING to consider adoption of Resolution No. 2011/228 approving service fees for the Office of the Sheriff - Coroner's Division effective July 1, 2011. (Captain Mike Newman, Sheriff-Coroner Department) CANCEL CANCELLED; NO ACTION TAKEN 12.SD.14 HEARING to consider adoption of Resolution No. 2011/227 adjusting service fees for the Office of the Sheriff Forensic Services Division, effective July 1, 2011. (Paul Holes, Office of the Sheriff-Coroner) CANCEL CANCELLED; NO ACTION TAKEN 13.SD.15 HEARING to adopt Resolution No. 2011/213 confirming the Tentative Report for CSA EM-1 (County Service Area Emergency Medical Services) and declaring intent to levy specified assessments to be collected with the Fiscal Year 2011/12 property taxes, as recommended by the Health Services Director. (Pat Frost, EMS Director) CLOSED the public hearing; and ADOPTED Resolution No. 2011/213 confirming the Tentative Report for CSA EM-1 (Emergency Medical Services) and declaring intent to levy specified assessments to be collected with the FY 2011-12 property taxes. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 10:30 A.M. DELIBERATION ITEMS 14.D. 1 HEARING to consider an appeal of the Planning Commission’s decision to approve a land use permit to allow a state licensed adult residential care facility that provides 24-hour a day, long-term housing, non-medical care and supervision for a maximum of ten (10) adults, men and women ages 18-59 at 2950 Penny Lane in the Knightsen area, County File #LP08-2042. (Howard and Kim Revel, Appellant) (Bonita House Inc., Applicant & Owner) (No fiscal impact) Vice Chair Piepho invited public comment. The following people spoke: Linda Weekes, Chair Knightsen Town Advisory Council & KCSD; Theresa Estrada, Superintendent of Knightsen Elementary School District (handout provided); Brenda Crawford, resident of Concord; Annis Pereyra, Mental Health Commission (MHC); Vickey Rinehart, resident of Discovery Bay; Janet Marshall Wilson, Mental Health Consumer Concerns, Inc.(MHCC)(handout provided); Teresa Pasquini, MHC (handout provided); Lori Riegleb, resident of Clayton; Charles Ward, resident of Brentwood; Brian Stein-Webber, Interfaith Council of Contra Costa; John Bevers, MHCC, NAMI, Spirit; Peggy Kennedy, resident of San Ramon; Carole McKindley-Alvarez, MHCC; Ralph Hoffmann, resident of Walnut Creek; Al Farmer, NAMI; David Kahler, resident of Concord; tephen Boyd Jr., Putnam Clubhouse; Hirim Jack Feldman, MHCC; Carl Jones, MHCC; Stan Baraghin, MHCC; Juliet Scott, resident of Oakley; Dean Spencer, WCMACC; Kay Derrico, resident of Walnut Creek; Kimberly Krisch, MHCC, SPIRIT, NAMI; Mary Ann Bernard, resident of Moraga; Lisa Bruce, resident of Pleasant Hill; Val Meredith, ABN; Colette O'Keeffee, M.D., MHC; Robert Thigren, resident of Walnut Creek; Rick Crispino, Applicant (handout provided); Kim Revel, Appellant (handout provided). The following people did not wish to speak, but left written comments for the Boards consideration: Carol Horan, resident of Brentwood; Tom Hawkins, resident of Brentwood. Supervisor Piepho requested the following amendments and conditions be considered: Additions to the Advisory Notes section of the Land Use Permit: 1. The California Department of Social Services Community Care Licensing publication “The Good Neighbor Guide: A Guidebook for Adult Residential Care Facilities” be implemented with the facility’s operations; 2. Include language stating the applicant shall comply with State Community Care Licensing regulations for mental health worker with respect to any staff member, volunteer or consultant at the facility. Amend the Planning Commission Condition of Approval (COA) 1 to have a Land Use Permit Compliance Review heard by the Zoning Administrator every year for the first three years of operation and a final review prior to the end of the fifth year of operation for a total of four reviews in five years of operation; The addition of one additional full time staff member (for a total of two) to be present in the evening hours (12 a.m to 8 a.m.), which could be reviewed for necessity in the first year compliance review by the Zoning Administrator; The driveway to the facility located on Penny Lane be gated or blocked in some manner, and have signage to expressly indicate that entrance to the facility is to be made from Byron Highway; That a "Good Neighbor Incident Complaint Protocol" be developed and implemented, including a provision communication in writing in regard to any neighborhood incidents that occur; That a landscape plan be provided; That the facility's House Rules be submitted to the Zoning Administrator; and That an indemnification clause be added in regard to liability of Contra Costa County. The Department of Conservation and Development requested the matter be continued in order to prepare the appropriate findings. The Board CLOSED the public hearing; and CONTINUED the matter to July 12, 2011 at 11:00 a.m. to receive findings report from staff. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 12:00 P.M. Closed Session 1:00 P.M. 15.D. 2 CONTINUED HEARING to consider an appeal filed by the Contra Costa Water District, the City of Oakley and the Ironhouse Sanitary District of the County Planning Commission's Decision approving the Coronado Village Commercial vesting tentative map (County File #MS050037) and on the recommendation of the Planning Commission to approve the Coronado Village Commercial Shopping Center preliminary and final development plan (County File #DP053073) and rezoning to Planned Unit District (P-1) from Retail-Business (P-1) (County File #RZ053166) in the Bethel Island area. (Aruna Bhat, Department of Conservation and Development) Items D. 2 and D.3 were considered together. Speakers: Rebecca Willis, City of Oakley Development Department; Mark Seedall, Contra Costa Water District (Appellant); David Ivester and Raymond Will (on behalf of applicant) indicated they were available to answer questions. CLOSED the public hearing; DENIED the appeal of the Contra Costa Water District, the City of Oakley, and the Ironhouse Sanitary District; UPHELD the decisions of the County Planning Commission to adopt the December 1, 2010 Coronado Village Final Mitigated Negative Declaration and to approve the four-lot tentative map (County File #MS05-0037) for the Coronado Village Commercial Shopping Center; FOUND on the basis of the whole record before the County that there is no substantial evidence that the proposed project will have a significant effect on the environment, and that the December 1, 2010 Coronado Village Final Mitigated Negative Declaration (SCH# 2009122040) prepared for this project reflects the County’s independent judgment and analysis; ADOPTED the December 1, 2010 Coronado Village Final Mitigated Negative Declaration and the accompanying Mitigation Monitoring Program for purposes of satisfying this project’s compliance with the California Environmental Quality Act; APPROVED the rezoning of the 10-acre site from 'Retail-Business District (R-B)' to a 'Planned Unit District (P-1)' (County File: RZ#05-3166), as illustrated on the map listed as Attachment B; (4) APPROVE the Preliminary and Final Development Plan for Coronado Village Commercial Shopping Center (County File: DP#05-3073) including the associated Conditions of Approval; ADOPT the findings contained in Planning Commission Resolution No. 08-2011 as the basis for the Board of Supervisors’ actions; ADOPTED proposed Resolution No. 2011/162 which incorporates certain findings and conditions of approval as the basis for the Board’s approval; INTRODUCED proposed County Ordinance No. 2011-10 giving effect to the aforementioned rezoning, WAIVED reading, and ADOPTED the ordinance; and DIRECTED staff to post a Notice of Determination with the County Clerk. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 16.D. 3 CONTINUED HEARING on an appeal filed by the Contra Costa Water District, the City of Oakley and the Ironhouse Sanitary District of the County Planning Commission's Decision approving the Coronado Village Residential vesting tentative map (County File #SD069141) and on the recommendation of the Planning Commission to approve the Coronado Village residential development project preliminary and final development plan (County File #DP063058) and rezoning to Planned Unit District (P-1) from an existing Planned Unit District (P-1) (County File #RZ063185), in the Bethel Island area. (Aruna Bhat, Department of Conservation and Development) Considered with D.2: CLOSED the hearing; DENIED the appeal of the Contra Costa Water District, the City of Oakley and the Ironhouse Sanitary District; UPHELD the adoption of the December 1, 2010 Final Mitigated Negative Declaration and approval of the tentative map for the Coronado Village Residential Development; FOUND on the basis of the whole record before the County that there is no substantial evidence that the project will have a significant effect on the environment, and that the proposed December 1, 2010 Final Mitigated Negative Declaration (SCH# 2009122040) prepared for this project reflects the County’s independent judgment and analysis; ADOPTED the proposed December 1, 2010 Final Mitigated Negative Declaration and the accompanying Mitigation Monitoring Program for purposes of satisfying this project’s compliance with the California Environmental Quality Act; ADOPTED the Rezoning of the 80-acre site from the Planned Unit District to a Planned Unit District (P-1) corresponding to the Coronado Village Residential Development (County File: RZ#06-3185), and as illustrated on the map listed as 'Attachment C'; APPROVED the Preliminary and Final Development Plan for Coronado Village Residential Development (County File: DP#06-3058) with the Conditions of Approval; ADOPTED the findings contained in Planning Commission Resolution No. 09-2011 as the basis for the Board of Supervisors’ actions; ADOPTED Board Resolution No. 2011/161 which incorporates findings and conditions of approval as the basis for the Board’s approval; INTRODUCED Ordinance 2011-11 giving effect to the aforementioned rezoning, waived reading, and ADOPTED the ordinance; DIRECTED staff to post a Notice of Determination with the County Clerk. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) D.4 CONSIDER reports of Board members. There were no items reported. 17.D.5 Informal UPDATE on pending state and federal legislation. (David Twa, County Administrator) David Twa, County Administrator, reported State Comptroller, John Chiang, blocked the pay of lawmakers today as the State Comptroller stated questionable measures such as the sale of State buildings and the one-fourth cent sales tax, does not constitute an appropriate budget. Mr. Twa expressed the desire is State legislature will pass a new budget that will allow the County to move forward. Closed Session CONSENT ITEMS Engineering Services 18.C. 1 ADOPT Resolution No. 2011/252 accepting Offer of Dedication for minor subdivision MS 80-00132 for project being developed by Jerry Loving, Trustee, the Loving 1993 Family Trust, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 19.C. 2 ADOPT Resolution No. 2011/253 accepting Offer of Dedication, for minor subdivision MS 80-00132 for project being developed by Shane M. and Kimberly V. Folden, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 20.C. 3 ADOPT Resolution No. 2011/254 approving and authorizing the Public Works Director, or designee, to fully close all of Rolph Street on July 17, 2011 from 6:00 A.M through 8:00 P.M for the purpose of the 3rd Annual Sugartown Festival and Street Fair, Crockett area. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 21.C. 4 ADOPT Resolution No. 2011/255 accepting completion of warranty period and release of cash deposit for faithful performance, road acceptance RA 06-01229 (cross-reference subdivision SD 99-08381) 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) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 22.C. 5 ADOPT Resolution No. 2011/256 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD 06-09144 for project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 23.C. 6 ADOPT Resolution No. 2011/257 accepting completion of landscape improvements for Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA 08-01244 (cross-reference subdivision SD 05-08969), for project 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) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Special Districts & County Airports 24.C. 7 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute a Consulting Services Agreement with WEST Consultants, Inc., in an amount not to exceed $150,000 to provide on-call hydrology and hydraulic engineering services, effective June 15, 2011 through June 14, 2014, Countywide. (100% Flood Control District Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 25.C. 8 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute a Consulting Services Agreement with Balance Hydrologics, Inc., in an amount not to exceed $150,000 to provide on-call hydrology and hydraulic engineering services, effective June 15, 2011 through June 14, 2014, Countywide. (100% Flood Control District Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 26.C. 9 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute a Consulting Services Agreement with ESA PWA, in an amount not to exceed $150,000 to provide on-call hydrology and hydraulic engineering services, effective June 15, 2011 through June 14, 2014, Countywide. (100% Flood Control District Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 27.C. 10 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with David L. Gates & Associates, Inc., to increase the payment limit by $50,000 to a new payment limit of $250,000 and extend the term from August 31, 2011 to August 31, 2012 for landscape architectural services, Countywide. (100% Countywide Landscaping District (LL-2) Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 28.C. 11 APPROVE and AUTHORIZE the Director of Airports to sign a recently amended Master Agreement for the Terms and Conditions of Accepting Airport Improvement Program Grants for Buchanan Field Airport and Byron Airport as required by the Federal Aviation Administration (FAA) for all FAA Airport Improvement Program Grants. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Claims, Collections & Litigation 29.C. 12 RECEIVE public report of litigation settlement agreements that became final during the period of April 21, 2011 - May 31, 2011. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 30.C. 13 AUTHORIZE discharge from accountability for certain Public Works Department accounts totaling $51,090 that have been determined to be noncollectable, as recommended by the Public Works Director, Countywide. (100% Road Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 31.C. 14 DENY claims filed by Reginal Weaver; Michael Daley; Glynis Pistone; Nathan Banks; David L. Cook; Malcolm and Sharon Franklin; Jenna Biglow. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Honors & Proclamations 32.C. 15 ADOPT Resolution No. 2011/251 recognizing Mitch Avalon, Deputy Public Works Director for his 32 years of dedicated service to the Contra Costa County Public Works Department on the occasion of his retirement, as recommended by the Public Works Director. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 33.C. 16 ADOPT Resolution NO. 2011/260 recognizing the contributions of Lynn Currey on the occasion of her retirement from the Department of Information Technology, as recommended by the Chief Information Officer. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 34.C. 17 ADOPT Resolution No. 2011/190 recognizing Gloria Magleby for her many community contributions, as recommended by Supervisor Glover. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 35.C. 18 ADOPT Resolution No. 2011/245 recognizing Pamela K. Wilson on the occasion of her retirement, as recommended by the Employment and Human Services Director. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 36.C. 19 ADOPT Resolution No. 2011/244 recognizing Miriam McCoy on the occasion of her retirement, as recommended by the Employment and Human Services Director. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Appointments & Resignations 37.C. 20 APPOINT Darrell D. Graham to the District IV-A seat on the Alcohol and Other Drugs Advisory Board, as recommended by Supervisor Mitchoff. Speaker: Ralph Ralph Hoffman, resident of Walnut Creek, asked what happens after redistricting if someone is appointed, and the new boundaries leave that person's residence out of their representative area. Supervisor Mitchoff noted she did not choose appointees by their address and is confident there will be no difficulty. County Counsel, Sharon Anderson, said the appointments made today will unaffected by the redistricting. ADOPTED by unanimous vote of the Supervisors present. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 38.C. 21 APPOINT Debra Vinson, Cathryn Freitas and Connie Portero to At Large seats 1, 2, and 4 respectively on the Family and Children's Trust Committee, as recommended by the Family and Human Services Committee. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Appropriation Adjustments 39.C. 22 Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment No. 5042 to authorize new revenue in the amount of $120,760 from the Office of Homeland Security and appropriate it for services and equipment as authorized by the 2009 Homeland Security Grant. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 40.C. 23 Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment Nos. 5043 and 5044 authorizing revenue in the amount of $621,665 from the Office of Homeland Security, 2008 Homeland Security Grant; and appropriating it for homeland security related services and equipment. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 41.C. 24 Sheriff-Coroner (0362): APPROVE Appropriation and Revenue Adjustment No. 5046 authorizing revenue in the amount of $444,000 from the U.S. Department of Homeland Security 2008 Urban Area Security Initiative grant funds and appropriating it for communications interoperability management. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 42.C. 25 Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment No. 5045 authorizing new revenue in the amount of $332,000 from the 2007 Public Safety Interoperable Communications (PSIC) grant and appropriating if for the purchase of communications equipment. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 43.C. 26 Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment No.5039 authorizing new revenue in the amount of $164,000 from the Office of Homeland Security, 2009 Homeland Security Grant and appropriating it for homeland security related equipment. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 44.C. 27 Sheriff-Coroner (0362): APPROVE Appropriations and Revenue Adjustment No. 5041 authorizing new revenue in the amount of $602,000 from the 2010 U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grant and appropriating it for the Office of the Sheriff to participate in regional homeland security efforts. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Personnel Actions 45.C. 28 ADOPT Position Adjustment Resolution No. 20940 to add three Exempt Medical Staff Physician positions (represented) in the Health Services Department. (100% FQHC Revenue) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 46.C. 29 ADOPT Position Adjustment Resolution No. 20936 to add one Registered Nurse - Experienced Level position (represented) in the Health Services Department. (100% CCHP Member Premiums) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 47.C. 30 ADOPT Position Adjustment Resolution No. 20939 to add thirty-six Eligibility Worker I positions (represented) to the Employment and Human Services Department for two training classes. (100% State/Federal offset by vacancies) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 48.C. 31 ADOPT Position Adjustment Resolution No. 20937 to add one Clerk - Experienced Level position (represented) and cancel one Intermediate Typist Clerk - Project position (represented) in the Health Services Department. (Cost Savings) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 49.C. 32 ADOPT Position Adjustment Resolution No. 20942 to add one Clerk-Specialist Level position (represented) and cancel one Clerical Supervisor position (represented) in the Health Services Department. (Cost Savings) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 50.C. 33 ADOPT Position Adjustment Resolution No. 20931 to increase the hours of four permanent part-time Exempt Medical Staff Physician positions (represented) from 32/40 to 40/40, from 24/40 to 34/40, from 36/40 to 40/40, and from 20/40 to 30/40; and one permanent part-time Exempt Medical Staff Dentist position (represented) from 24/40 to 28/40 in the Health Services Department. (100% FQHC Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 51.C. 34 ADOPT Position Adjustment Resolution No. 20933 to add five Health Services Systems Analyst II positions (represented); cancel two Health Services Systems Analyst II - Project positions (represented) and cancel three Health Services Systems Analyst III positions (represented) in the Health Services Department. (Cost Neutral) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 52.C. 35 ADOPT Position Adjustment Resolution No. 20935 to add one Health Services Education and Training Specialist position (represented) and cancel one Clinical Nurse Specialist position (represented) in the Health Services Department. (Cost neutral) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 53.C. 36 ADOPT Position Adjustment Request No. 20947 to increase the hours for one Agricultural Bioligist III/Weights & Measures Inspector III position (represented) from 25/40 to 40/40 in the Agriculture Department. (CDFA State funding) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services: 54.C. 37 APPROVE and AUTHORIZE the General Services Director, or designee, to execute a Second Amendment to the Memorandum of Understanding (MOU) with the City of San Ramon and the Contra Costa Community College District for the Dougherty Station Library at 17017 Bollinger Canyon Road, San Ramon to reflect the schedule of costs and hours of operation for Fiscal Year 2011/12, for continued operation of the Library; and ADOPT related California Environmental Quality Act findings. (79% Library funds, 18% CC College District funds, 3% City of San Ramon funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 55.C. 38 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with Runbeck Election Services, Inc., for an amount not to exceed $600,000 to purchase Sentio Ballot Printing System equipment, services and support for the period July 1, 2011 through June 30, 2015. (General fund) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 56.C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Alameda, fiscal agent, to pay Contra Costa County an amount not to exceed $1,593,990 for essential services to residents with HIV disease and their families for the period from March 1, 2011 through February 29, 2012; and to purchase emergency medical transportation vouchers in the amount of $6,000 and emergency food cards in the amount of $2,000 for people living with HIV and AIDS. (No County match required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 57.C. 40 ADOPT Resolution No. 2011/258 to approve and authorize the District Attorney to submit an application and execute a grant award agreement, and any extensions or amendments thereof pursuant to State guidelines, with the State Department of Insurance in the amount of $675,458 for funding of the Automobile Insurance Fraud Prosecution Program for the period July 1, 2011 through June 30, 2012. (No County match) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 58.C. 41 APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the State Office of Statewide Health Planning and Development to pay County an amount not to exceed $11,880 for the Mental Health High School Health Academies Project in Contra Costa for the period June 17, 2011 through June 18, 2012. (No County match required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 59.C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application to the California Department of Public Health to pay the County an amount not to exceed $750,188 for the continuation of the Childhood Lead Poisoning Prevention Project for the period July 1, 2011 through June 30, 2014. (No County match required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 60.C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State Department of Mental Health, effective July 1, 2010, to increase payment to County by $33,550,488 to a new total of funds in an amount not to exceed $115,180,123, from the Mental Health Services Act (Proposition 63), with no change in the original term of July 1, 2004 through June 30, 2013. (No County match is required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 61.C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to assign funds from California State Department of Mental Health to the Cal-MHSA, a Joint Powers Authority, in an aggregate amount not to exceed $3,668,800, for four years (FY 2008/09, FY 2009/10, FY 2010/11, and FY 2011/12), and to sign the MHSA PEI Statewide Projects, Enclosure C, County Distribution Agreement for the following PEI Statewide Projects: 1) Suicide Prevention; 2) Student Mental Health Initiative; 3) Stigma and Discrimination Reduction. (No County match required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 62.C. 45 APPROVE and AUTHORIZE the Board of Supervisors acting as In-Home Support Services (IHSS) Public Authority, or designee, to accept a grant in the amount of $1,790,648 from the Employment and Human Services Department to provide IHSS services for the period July 1, 2011 through June 30, 1012. ($313,363 County match) (Consider with C.97) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 63.C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Siskyou Hospital, Inc., (dba Fairchild Medical Center) to pay County an amount up to $100,320 for Contra Costa Health Plan to provide Advice Nurse services for Siskyou Hospital, Inc., for the period June 1, 2011 through May 31, 2013. (No county match required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 64.C. 47 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract, and any extensions or amendments thereof pursuant to state guidelines, with the State Victim Witness Compensation and Government Claims Board in an amount not to exceed $67,723 to fund a Victim Witness Assistance Program Specialist position for the period July 1, 2011 through June 30, 2012. (No County match; Budgeted) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 65.C. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit an application to and accept funding from the Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $1,045,500 for Early Head Start expansion program services during the term September 30, 2011 through March 31, 2012. (20% in-kind match required) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 66.C. 49 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute an contract amendment with California Department of Community Services and Development to increase the payment limit by $775,913 for a new payment limit not to exceed $2,112,209 for the Low-Income Home Energy Assistance and weatherization program with no changes to the term January 1, 2011 through March 31, 2012. (No County match) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 67.C. 50 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Alarm Company, including modified indemnification language, to pay the County an amount of $25,000 in each year of the two-year term for sponsorship funding designated to provide scholarships, classes, and recruitment for the Law Enforcement Training Center for the period July 1, 2010 through June 30, 2012, with the Sheriff’s Charities, Inc., serving as the fiscal agent. (No fiscal match) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 68.C. 51 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development to change the term end date from June 30, 2011 to a new term June 30, 2010 through June 30, 2012 with no change to the payment limit of $350,294. (No County match) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 69.C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from California Department of Community Services and Development to increase the payment limit by $321,956 to a new payment limit not to exceed $672,472 for Community Services Block Grant program services with no change to the term January 1 through December 31, 2011. (No County match) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 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: 70.C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kiran U. Koka, M.D., in an amount not to exceed $150,000 to provide Medi-Cal specialty mental health services for the period July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds, offset 50% State and 50% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 71.C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juanita Knight, MFT, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds, offset 50% State and 50% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 72.C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Multi-Lingual Counseling, in an amount not to exceed $720,000 to provide Medi-Cal specialty mental health services for the period July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds, offset 50% State and 50% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 73.C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hiawatha Harris, M.D., Inc., (dba Pathways to Wellness Medication Clinic), in an amount not to exceed $2,000,000 to provide Medi-Cal specialty mental health services for the period July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds, offset 50% State and 50% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 74.C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nannette Finley- Hancock, MFT (dba Paradise Cove Psychology Services), in an amount not to exceed $140,000 to provide Medi-Cal specialty mental health services for the period July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds, offset 50% State and 50% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 75.C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation, in an amount not to exceed $614,000 to provide mental health gero-psychiatric services and subacute care to severely and persistently mentally ill clients for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $307,000. (100% Mental Health Realignment) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 76.C. 59 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute the annual Final Intent to Participate in the Electronic Recording Delivery System with the California Department of Justice for an estimated participation cost of $6,654 for the period July 1, 2011 through June 30, 2012. (100% Electronic Recording Trust Fund) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 77.C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Delta 2000 (dba C.O.P.E. Family Support Center), in an amount not to exceed $200,000 to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $100,000. (100% Mental Health Services Act) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 78.C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $236,368 to provide operation of Multi-Service Centers for County’s Family Employment Resources and Services Together Program for the period July 1, 2011 through June 30, 2012. (100% Federal Department of Housing and Urban Development) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 79.C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs Inc., in an amount not to exceed $117,580 to provide support services for Contra Costa County Health, Housing and Integrated Services Network clients for the period July 1, 2011 through June 30, 2012. (100% Substance Abuse and Mental Health Services Administration and Department of Housing and Urban Development) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 80.C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc., of Contra Costa County in an amount not to exceed $106,151 to provide support services for Contra Costa County Health, Housing and Integrated Services Network clients for the period July 1, 2011 through June 30, 2012. (59% Federal Substance Abuse/Mental Health Services Act, 41% County General Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 81.C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $501,273 to provide housing assistance services for County’s Homeless Program for the period July 1, 2011 through June 30, 2012. (100% Federal McKinney-Vento Grant) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 82.C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neighborhood House of North Richmond in an amount not to exceed $120,675 to provide substance abuse treatment services to County’s homeless clients for the period July 1, 2011 through June 30, 2012. (100% Federal Substance Abuse/Mental Health Services Administration) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 83.C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc., of Contra Costa County, in an amount not to exceed $166,269, to provide support services for homeless families, for the period July 1, 2011 through June 30, 2012. (100% Federal Department of Housing and Urban Development) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 84.C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Psychiatric Transitions Inc., in an amount not to exceed $725,500 to provide residential care and mental health services to severely emotionally disturbed adults for the period July 1, 2011 through June 30, 2012. (100% Mental Health Realignment) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 85.C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $928,813 to provide Mental Health Services Act Community Services and Supports Program services for the period July 1, 2011 through June 30, 2012. (61% State Mental Health Service Act, 39% Federal Medi-Cal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 86.C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with County of Santa Clara, in an amount not to exceed $50,000 for the provision of laboratory testing services for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period July 1, 2011 through June 30, 2012. (100% Enterprise I funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 87.C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Traditions Psychology Group, Inc., (dba Traditions Behavioral Health), in an amount not to exceed $17,300,000 to provide psychiatric staffing and leadership for the Inpatient Psychiatric, Crisis Stabilization Unit at Contra Costa Regional Medical Center and the County’s Main Detention Facility for the period from June 16, 2011 through June 30, 2014. (100% Enterprise Fund I) RELISTED to June 28, 2011. 88.C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vista Staffing Solutions, Inc., effective July 1, 2011, to decrease the payment limit by $450,000 to a new payment limit of $350,000 to provide temporary physician coverage at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2010 through September 30, 2011. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 89.C. 72 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Child Abuse Prevention Council in an amount not to exceed $559,412 to provide child abuse prevention services for the period July 1, 2011 through June 30, 2012. (38% Federal, 37% State, 25% County) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 90.C. 73 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Bob Barker Company, Inc., in an amount not to exceed $200,000 to provide inmate clothing, bedding and housekeeping products in County adult detention facilities for the period July 1, 2011 through June 30, 2012, as recommended by the Sheriff-Coroner. (100% General Fund; Budgeted) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 91.C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Young Women’s Christian Association of Contra Costa County, effective May 1, 2011, to increase the payment limit by $53,000 to a new payment limit of $113,000, to provide additional HIV support services, with no change in the original term of March 1, 2011 through February 29, 2012. (100% Ryan White HIV/AIDS Treatment Extension Act) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 92.C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to exceed $300,000 to provide food products for the preparation of inmate meals in County adult detention facilities for the period July 1, 2011 through June 30, 2012. (100% General Fund; Budgeted) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 93.C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Staff Care, Inc., effective July 1, 2011, to increase the payment limit by $450,000 to a new payment limit of $1,300,000 to provide temporary physician coverage at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2011 through December 31, 2011. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 94.C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee to execute: (1) Cancellation Agreement with Theresa Kailikole, DPM, effective at close of business on May 31, 2011; and (2) Contract with Theresa Kailikole, DPM, in an amount not to exceed $290,000 to provide podiatry services for patients at Contra Costa Regional Medical and Health Centers, for the period from June 1, 2011 through May 31, 2013. (100% Enterprise I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 95.C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Senior Legal Services in an amount not to exceed $109,851 to provide countywide legal services to eligible clients, 60 years of age and older, for the period July 1, 2011 through June 30, 2012. (100% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 96.C. 79 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with General Electric Healthcare in the amount of $350,256 for the Stereotatic Digital Mammography System at Contra Costa Regional Medical Center. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 97.C. 80 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with General Electric Healthcare in the amount of $292,170, for a Digital Mammography System at the Pittsburg Health Center. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 98.C. 81 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with Philips Medical Systems in the amount of $128,951 for a Digital Mobile Imaging System at Contra Costa Regional Medical Center. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 99.C. 82 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with General Electric Healthcare in the amount of $379,940 for a Proteus Digital Radiographic System with FlashPad and FlashPad upgrade for existing Proteus Unit at Contra Costa Regional Medical Center. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 100.C. 83 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with General Electric Healthcare in the amount of $1,064,909 for a Innova 3100 Digital Cardiovascular System at Contra Costa Regional Medical Center. (100% Enterprise Fund I) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 101.C. 84 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order amendment with Graybar Electric Company, on behalf of the Chief Information Officer, to increase the payment limit by $300,000 to a new payment limit of $2,150,000 for radio and telecommunications equipment as needed for the period of February 1, 2006 through September 30, 2011. (100% Department User fees) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 102.C. 85 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, (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, 2011 through June 30, 2012, with a three-month automatic extension through September 30, 2012, in an amount not to exceed $39,430. (100% Federal Title III C (1) of the Older Americans Act of 1965) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 103.C. 86 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, 2011 through June 30, 2012, with a three-month automatic extension through September 30, 2012, in an amount not to exceed $71,670. (100% federal Title III C (2) of the Older Americans Act of 1965) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 104.C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U.S. Department of Veterans Affairs Northern California Health Care System, effective March 31, 2011, to increase the total payment limit by $80,000 to a new total of $248,000 for continuation of dermatology services at Contra Costa Regional Medical Center, for option year three through March 31, 2012. (100% Enterprise I Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 105.C. 88 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Melissa Caine-Huckabay in an amount not to exceed $104,000 to provide consulting services for the Zero Tolerance for Domestic Violence Initiative for the period July 1, 2011 through June 30, 2012. (100% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 106.C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Tracy Ward, (dba Traces), in an amount not to exceed $107,640 to provide therapeutic group facilitation services for the period July 1, 2011 through June 30, 2012. (100% State) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 107.C. 90 APPROVE and AUTHORIZE the Auditor-Controller to pay the San Ramon Valley Fire Protection District the amount of $27,594 for EMS fire first-responder medical equipment, medical supplies and EMS training to the following agency, upon approval of EMS Director for FY 2009-10. (100% Measure H Funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 108.C. 91 APPROVE and AUTHORIZE the Auditor-Controller to reimburse the City of Concord up to $43,000 for purchase of twenty additional automated external defibrillators to be carried in police patrol cars for emergency medical response, upon approval by the Contra Costa Emergency Medical Services Director. (100% Measure H) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 109.C. 92 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment and extension agreement with AppleOne Staffing Services effective July 1, 2011 through October 21, 2011 and to increase the payment limit by $500,000 from $2,000,000 to a new payment limit of $2,500,000, and to execute a contract extension agreement with Kelly Staffing Services effective July 1, 2011 through October 21, 2011 with no change in contract payment limit. Speaker: Rollie Katz, Public Employees' Union Local One. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 110.C. 93 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract extension with Buck Consultants, to extend the term of the contract for pension consulting from June 30, 2011 to June 30, 2012, with no change in payment limit of $200,000. (Surcharges to all departments) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 111.C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Salvador Lopez, MFT, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds, offset 50% State and 50% Federal) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 112.C. 95 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Family Support Services of the Bay Area, effective June 30, 2011, to increase the total payment limit by $65,000 to a new payment limit not to exceed $221,000, and to extend the term from June 30, 2011 to October 31, 2011 to provide respite services to foster parents and relative caregivers through the Heritage Project. (70% State, 30% County) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 113.C. 96 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, a purchase order with IBM Corporation in an amount not to exceed $115,000 for maintenance and support of County mainframe computer software for the period July 1, 2011 through June 30, 2012. (100% Department User fees) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 114.C. 97 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an Interagency Agreement with the In-Home Supportive Services (IHSS) Public Authority in an amount not to exceed $1,790,648 to provide IHSS program services for the period July 1, 2011 through June 30, 2012. (50% Federal, 32.5% State, 17.5% County) (Consider with C.45) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) Other Actions 115.C. 98 APPROVE and AUTHORIZE the General Services Deputy Director, or designee, to submit an application and execute loan agreements and accept funding from PG&E Energy Efficiency Loan Program for three energy saving projects, in an amount not to exceed $250,000 for each project to be repaid at zero interest, the term of each loan will be based on the estimated annual electicity savings. (Cost neutral) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 116.C. 99 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Sheriff-Coroner, to execute a purchase order with Motorola in an amount not to exceed $601,557 for P25-compliant communication equipment required by the East Bay Regional Communications System (EBRCS) Project. (100% Urban Area Security Initiative funds; Budgeted) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 117.C.100 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, as a member of the Bay Area Cash Assistance Program for Individuals (CAPI) Consortium, to execute a non-financial agreement with San Mateo County to administer the CAPI Program including mutual indemnification against any claims arising out of the performance of this agreement for the period July 1, 2011 through June 30, 2014. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 118.C.101 ACCEPT the audit from the County Auditor-Controller on the activities of the County Treasurer and the Treasury Oversight Committee as required by Government Code Section 27134. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 119.C.102 ACCEPT the Treasurer’s Investment Policy as of June 2011, with changes adopted on May 17, 2011 by the Treasury Oversight Committee. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 120.C.103 APPROVE the allocation of $107,000 from the CC Future Fund to be used by District IV to fund one 0.60 FTE for the period of July 1, 2011 through June 30, 2013, as recommended by Supervisor Mitchoff. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 121.C.104 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to issue, on behalf of the Sheriff-Coroner, a purchase order to Ahura Scientific, Inc., in an amount not to exceed $163,875 for handheld chemical detectors, for use countywide by hazardous materials response teams. (100% U.S. Homeland Security Grant funds) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 122.C.105 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use, as recommended by the Deputy General Services Director. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 123.C.106 UPDATE the official list of persons to serve, in priority order, as standby officers for the District II member of the Board of Supervisors, pursuant to County Ordinance Code section 42-4.004, as recommended by Supervisor Uilkema. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 124.C.107 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the General Services Department, to increase the payment limit to existing purchase order No. 34390 with Dapper Tire by $51,000 to a new payment limit of $150,000 for vehicle tires, with no change in the original term of September 1, 2010 through October 31, 2011. (100% Fleet ISF fund). AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 125.C.108 ACCEPT the annual report from the Contra Costa Mental Health Commission on their activities, as recommended by the Health Services Director. (No fiscal impact) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 126.C.109 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit to California Department of Community Services and Development the County's 2012-13 Community Action Plan to ameliorate poverty and increase self-sufficiency efforts for impacted Contra Costa County residents. (Establishes County's eligibility for future funding) AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 127.C.110 RECEIVE Civil Grand Jury Report No. 1106, entitled "Collaborating Proves Successful"; and FORWARD to the County Administrator for response. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other:District II Supervisor Gayle B. Uilkema (ABSENT) 128.C.111 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. AYE:District I Supervisor John Gioia, District III Supervisor Mary N. Piepho, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover 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 Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 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 second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets on the first Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the second Wednesday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. Airports Committee See above Family & Human Services Committee July 11, 2011 Cancelled See above Finance Committee July 5, 2011 Cancelled See above Internal Operations Committee July 18, 2011 Cancelled See above Legislation Committee See above Public Protection Committee July 5, 2011 Cancelled See above Transportation, Water & Infrastructure Committee June 23, 2011 Special 9:00 A.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 PARS Public Agencies Retirement Services 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