HomeMy WebLinkAboutAGENDA - 07141998 - AGENDA JIM ROGERS CALENDAR FOR THE BOARD OF SUPERVISORS JIM ROGERS
1 st DISTRICT CONTRA COSTA COUNTY CHAIR
GAYLE B.UILKEMA AND FOR
2nd DISTRICT
DONNA GERBER SPECIAL DISTRICTS,AGENCIES, AND PHIL BATCHELOR
3rd DISTRICTAUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
MARK DeSAULNIER AND
4th DISTRICT BOARD CHAMBERS ROOM 107,ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR
JOE CANCIAMILLA MARTINEZ, CALIFORNIA 94553-1229 (510)335-1900
5th DISTRICT
TUESDAY
JULY 14, 1998
9:00 A.M. Convene and announce adjournment to Closed Session, Room 105.
10:00 A.M. Call to order and opening ceremonies.
Inspirational Thought - "The significant problems we face cannot be solved at the same
level of thinking we were at when we created them." — Albert Einstein
THE BOARD WILL ADJOURN THE MEETING THIS DAY in honor of the
memory of. Michele (Missy) Lee Kinney, as recommended by Supervisor Gerber.
CONSIDER CONSENT ITEMS (Pages 3 - 20) - Items removed from this section
will be considered with the Short Discussion Items.
10:05 A.M.
PRESENTATIONS
P.1 RECEIVE report from the Contra Costa County Charter Commission on a proposed Charter,
CONSIDER placing the proposed Charter on the November 3, 1998, ballot, and CONSIDER
taking related actions. (Reception to follow in Room 108)
10:35 A.M.
P.2 PRESENTATION commending the Anemia Task Force for having been awarded the
Maternal and Child Health Special Achievement Award for innovations in maternal and child
health, as recommended by Supervisor Gerber.
P.3 PRESENTATION honoring the contributors to the Contra Costa County Veterans' Monument
Restoration and Preservation Project, as recommended by Supervisor DeSaulnier.
10:45 A.M.
SHORT DISCUSSION ITEMS - The Board will consider and take action on the following
items:
SD.1 CONSIDER any Consent Items previously removed.
SD.2 CONSIDER report from the Family and Human Services Committee on the status of the
CalWORKS Program.
1 (07-14-1998)
11:00 A.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.l HEARING to consider adoption of Final Engineer's Report and Resolution of Intention to
levy street lighting charges in County Service Area L-100 for Fiscal Year 1998-1999.
D.2 HEARING to confirm Tentative and Final Report, assess water service charges for Fiscal
Year 1998-99, and DIRECT collection of water service charges on the tax roll for County
Service Area M-28, Bethel Island area.
D.3 HEARING to confirm Tentative and Final Report, assess water service charges for Fiscal
Year 1998-99, and DIRECT collection of water service charges on the tax roll for County
Service Area M-27, Bethel Island area.
DA HEARING to confirm Tentative and Final Report, assess water service charges for Fiscal
Year 1998-99, and DIRECT collection of water service charges on the tax roll for County
Service Area M-26, Bethel Island area.
D.5 HEARING to consider adoption of Final Engineer's Report and approval of annual sewer
charges for Sanitation District No. 6, Martinez area.
D.6 HEARING to consider adoption of Final Engineer's Report and approval of annual sewer
charges for Sanitation District No. 5, Port Costa area.
D.7 HEARING to consider adopting a resolution confirming the County Service Area EM-1
Tentative Report for the 1998-99 fiscal year and approving assessments.
D.8 CONSIDER approving certain changes in the procedure for preparation of the Board's agenda
and for conducting Board of Supervisors' meetings, as recommended by Supervisor
Canciamilla.
12:00 P.M.
Closed Session
2:00 P.M.
DELIBERATION ITEMS - The Board will consider and take action on the following
items:
D.9 PUBLIC COMMENT. (3 Minutes/Speaker)
D.10 CONSIDER accepting report from the Antioch Historical Society on the historic value of the
Riverview High School building in Antioch, CONSIDER directing staff from the County
Administrator's Office, Contra Costa County Fire Protection District, and District V
Supervisor's office to develop a five-year lease/option for the Riverview High School
building, and TAKE related actions, as recommended by Supervisor Canciamilla.
D.11 HEARING on the appeal of Richard Lithen from the decision of the County Abatement
Officer declaring as a public nuisance (C.C.C. Ordinance Section 14-6.410) substandard
structure lacking utilities and necessary maintenance, in violation of C.C.C. Ordinance Code
Section 712-2.002 and 712-2.004 on property located at 2904 Merle Avenue, Martinez.
2 (07-14-1998)
DELIBERATION ITEMS - Continued
D.12 HEARING on the appeal of Hoa Hieu Le from the decision of the County Abatement Officer
declaring as a public nuisance (C.C.C. Ordinance Code Section 14-6.410) substandard
buildings in violation of C.C.C. Ordinance Code Section 712-2.004 and 712-2.006 on
property located at 151 Ambrose Avenue, Bay Point.
D.13 HEARING on the reconsideration of the Board of Supervisors' decision of May 5, 1998,
revoking Land Use Permit 95-2061 for Dale Bridges (Applicant) and Peter Ostrosky (Owner).
The applicant and owner request approval of 4LP95-2061 to establish a used car dealership
for 23 vehicles. Variances are requested for parking to back-up standards of 9 feet, where 28
feet is required, and 100% compact parking stalls, Alamo area.
2:15 P.M.
D.14 CONSIDER a proposal to provide membership in the Contra Costa Health Plan (CCHP) to all
In-Home Supportive Services (IHSS) workers, as recommended by Supervisor Rogers.
3:00 P.M.
D.15 HEARING on the Administrative Appeal by Dan Smith from the decision of the Building
Inspection Department to issue electrical permit EC 224864, Las Trampas Road, Alamo area.
(Continued from June 16, 1998)
4:00 P.M.
D.16 CONSIDER staff report, proposed interim urgency ordinance to prohibit uses in possible
conflict with planning changes covering the Tassajara Area that the Board may consider
studying, and alternative courses of action. (Continued from June 23, 1998)
3 (07-14-1998)
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.
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.
Requests for reconsideration of a land use (planning) decision must be submitted in writing to the Clerk of the
Board of Supervisors within 10 days of the Board's decision, and must identify the new information which was not
before the Board of Supervisors when the decision was made.
The County will provide reasonable accommodations for disabled individuals planning to attend Board meetings
who contact the Clerk of the Board at (510) 335-1900; TDD (510) 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, (510) 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, (510) 335-1900. The weekly agenda may also be viewed on the County's Internet Web
Page: WWW.CO.CONTRA-COSTA.CA.US.
The Closed Session agenda is available each week upon request from the Office of the Clerk of the Board, 651
Pine Street, Room 106, Martinez, California, and may also be viewed on the County's Web Page.
The Family and Human Services Committee (Supervisors D. Gerber and M. DeSaulnier) - meets on the
second and fourth Mondays of the month at 9:00 A.M. in the Private Industry Council Conference Room, 2425
Bisso Lane, Concord.
The Finance Committee (Supervisors G. B. Uilkema and J. Canciamilla) - meets on the first and third Mondays
of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors D. Gerber and J. Rogers ) - meets on the fourth Friday of the
month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street, Martinez.
The Transportation Committee (Supervisors J. Canciamilla and D. Gerber) - meets on the first Monday of the
month at 10:30 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez.
The Water Committee (Supervisors J. Canciamilla and G. B. Uilkema) - will meet on the first Monday of the
months of April, June, August, October, and December at 1:30 P.M. in Room 105, County Administration
Building, 651 Pine Street, Martinez.
ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s) as noted: (See above for
time and place of meetings)
Finance Committee 07-20-1998 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.
i (07-14-1998)
CONSENT ITEMS
(Items are subject to removal from Consent Calendar by request of any Supervisor or on request for
discussion by a member of the public).
Road and Transportation
C.1 AWARD a contract to Bay Cities Paving and Grading, Inc., the lowest responsible bidder, for
the Bridgehead Road Overlay and Reconstruction Project, Oakley area. (Funding: 100%
Measure C/SB 300)
C.2 AWARD a contract to Carone & Sons, the lowest responsible bidder, for the Camino
Tassajara Realignment Project, Danville area. (Funding: 100% Tassajara Area of Benefit)
C.3 AWARD a contract to Bauman Landscape, Inc., the lowest responsible bidder, for the Hilltop
kfDrive Pedestrian Path-Phase 11 Project, El Sobrame area. (Funding: 100% Road Funds)
CA ACCEPT the completed contract with O.C. Jones and Sons, Inc., for the I-680/Stone Valley
Road Interchange Improvements, Alamo area. (Funding: 80% Measure C, 10% Alamo Area
of Benefit, and 10% S13300)
C.5 DETERMINE that there is a need to continue emergency action regarding the repair of the
Alhambra Valley Road Bank Erosion at Pinole Creek, Pinole area. (Funding: 100%
Emergency Federal Highway Administration)
C.6 DETERMINE that there is a need to continue emergency action regarding the repair of the
Alhambra Valley Road Slide 2.7 miles east of Bear Creek, Pinole area. (Funding: 100%
Emergency Federal Highway Administration)
C.7 DETERMINE that there is a need to continue emergency action regarding the repair of the
Fish Ranch Road Slide, Orinda area. (Funding: 100% Emergency Federal Highway
Administration)
C.8 APPROVE plans and specifications and ADVERTISE for bids for the O'Hara Avenue Path
Project, Oakley area. (Funding: 100% Transportation Development Act Grant)
C.9 ROAD CLOSURE: RATIFY action of the Public Works Director to completely
close all of Green Meadow Drive on Saturday, July 4, 1998, from 10 a.m. to 10 p.m. for the
purpose of the annual July 4"block party, Danville area.
C.10 ROAD CLOSURE: AUTHORIZE the Public Works Director to completely close a portion
of Arlington Avenue on Wednesday, July 29, 1998, from 9 a.m. to 2 p.m. for the purpose of a
tree removal, Kensington area.
C.II ROAD CLOSURE: RATIFY action of the Public Works Director to completely close a
portion of Maple Lane on Sunday, July 12, 1998, from 1 p.m. to 4:30 p.m. for the purpose of a
block party, Walnut Creek area.
C.12 ROAD CLOSURE: AUTHORIZE the Public Works Director to completely close a portion of
Berkeley Park Boulevard on Sunday, July 26, 1998, from 2 p.m. to 7 p.m. for the purpose of a
block party, Kensington area.
C.13 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Joint Exercise
of Powers Agreement with the City of Antioch for County furnished chipsealing of the entire
width of Deer Valley Road and Heidron Ranch Road within the City limits, City of Antioch.
4 (07-14-1998)
Road and Transportation - Continued
C.14 APPROVE Right-of-Way Contract, ACCEPT Grant Deed, and APPROVE payment of
$43,460 to the heirs and devisees of Francisca Tafoya for property rights required for the
North Broadway Area Revitalization Project, Bay Point area. (Funding: Redevelopment
Agency)
C.15 APPROVE License Agreement with the Sunset Development Company for sidewalk
connections to the Iron Horse Trail across the former Southern Pacific Right-of-Way, City of
San Ramon. (Funding: $1,500 License Fee)
C.16 APPROVE traffic resolutions restricting parking on a portion of Second Avenue, Alhambra
Street and Wanda Street, Crockett area.
C.17 APPROVE a traffic resolution establishing a STOP intersection on Ceres Street and Port
Street, Crockett area.
C.18 APPROVE a traffic resolution declaring that a portion of Ceres Street is a one-way street,
Crockett area.
Engineering Services
C.19 SUB 7898: ACCEPT completion of warranty period and release of cash deposit for faithful
performance for subdivision being developed by Mardel LLC, Alamo area.
C.20 MS 50-90: APPROVE a substitute agreement for minor subdivision being developed by
DeNova Homes, Inc., Walnut Creek area.
C.21 LP 2091-95: ACCEPT offer of dedication for roadway purposes for land use permit being
developed by John E. Caprio and Elaine J. Caprio, Brentwood area.
C.22 LP 2091-95: APPROVE deferred improvement agreement along Orwood Road for land use
permit being developed by John E. Caprio and Elaine J. Caprio, Brentwood area.
C.23 RA 1021: ACCEPT completion of improvements, road improvement agreement for Reliez
Valley Road (City of Pleasant Hill Subdivision 7243), Reliez Valley area.
Special Districts & County Airports
C.24 REJECT all bids received May 26, 1998, for the Marsh Creek Channel Improvements project,
Brentwood area.
C.25 AWARD a contract to Gordon N. Ball, Inc., the lowest responsible bidder, for the Marsh
Creek Levee Project, Oakley area. (Funding: Flood Control Zone 1 with possible funding
from Storm Water Utility Funds and FEMA)
C.26 AMEND Resolution No. 86/406 to revise General Manager' s authority for awarding of
contracts for Canyon Lakes GHAD repair, maintenance, and improvement projects and for
professional and support services, San Ramon area.
C.27 AUTHORIZE General Manager of the Blackhawk Geologic Hazard Abatement District
to execute Professional Service Contract with Sands Construction, Blackhawk GRAD,
Danville area.
5 (07-14-1998)
Special Districts & County Airports - Continued
C.28 Authorize General Manager of the Canyon Lakes Geologic Hazard Abatement District
to execute Professional Service Contract with Sands Construction, Canyon Lakes GHAD, San
Ramon Area.
C.29 ADOPT resolution for reissuance of the Municipal Stormwater National Pollutant Discharge
Elimination System Permit; ACCEPT and ADOPT the Contra Costa Clean Water Program
Stormwater Management Plan for 1998-2003; and AUTHORIZE the Chief Engineer to
execute a Program Agreement with the County and its 18 incorporated cities to jointly
administer the Contra Costa Clean Water Program, Countywide. (Funding: Flood Control
District Revenues) (See Item C.181)
C.30 TERMINATE Offer of Dedication of a sanitary sewer easement within Subdivision 7098,
Byron area. (Funding: Developer Fee)
Statutory Actions
C.31 APPROVE minutes for the month of June 1998.
C.32 DECLARE certain ordinances duly published.
Claims, Collections & Litigation
C.33 DENY claims of B. Jacobs; E. Green; T. Hernandez; R. Houbenova; D. Peredo; and C.
Thomas.
C.34 RECEIVE report concerning the litigation matter of Richard Flores vs. Contra Costa County
and AUTHORIZE payment from the General Liability Trust Fund.
C.35 RECEIVE report concerning the litigation matter of Ruth Littlejohn vs. Contra Costa County
and AUTHORIZE payment from the Workers' Compensation Trust Fund.
Hearing Dates
C.36 ADOPT Engineer's Report for street lighting charges, FIX September 1, 1998, at 11:00 a.m.
for public hearing, and DIRECT the Public Works Director to mail ballots to parcel owners of
LUP 2069-97 in compliance with Proposition 218, Alamo area.
C.37 ADOPT Engineer's Report for street lighting charges, FIX September 1, 1998, at 11:00 a.m.
for public hearing, and DIRECT the Public Works Director to mail ballots to parcel owners of
Subdivision 7387 in compliance with Proposition 218, Alamo area.
Honors & Proclamations
C.38 PROCLAIM August 3 through August 8, 1998, as National Job Training Partnership Act
(JTPA) Alumni Week in Contra Costa County and schedule annual Private Industry Council
Presentation on Tuesday, August 4, 1998, at 10:00 a.m. to honor JTPA Alumni and their
employers.
C.39 ADOPT resolution congratulating the City of San Ramon upon the occasion of its Fifteenth
Year Anniversary, as recommended by Supervisor Gerber.
6 (07-14-1998)
Ordinances
C.40 INTRODUCE ordinance to remove references in the ordinance code to the Director, Growth
Management and Economic Development Agency, and to provide that the Director of
Building Inspection is appointed by the County Administrator, WAIVE reading, and FIX
July 28, 1998, for adoption of the ordinance.
Appointments & Resignations
C.41 DECLARE vacant the Member-at-Large seat held by Uma Sekaran on the Advisory Council
on Aging and DIRECT the Clerk of the Board to apply the Board's policy for filling the
vacancy, as recommended by the Council.
C.42 APPROVE the medical staff appointments and reappointments recommended by the Medical
Executive Committee on June 15, 1998.
C.43 ACCEPT the resignation of Francoise Thimon as Business Representative on the Private
Industry Council and as a Board member of the Private Industry Council, Inc., a non-profit
organization, ISSUE a certificate of appreciation for her services and DIRECT the Clerk of
the Board to apply the Board's policy for filling the vacancy, as recommended by the Council.
C.44 REAPPOINT Willard Morgan to the East Diablo Fire Protection District's Fire Advisory
Commission, as recommended by Supervisor Canciamilla.
C.45 REAPPOINT Virl Gene Rounsaville as the District V representative on the Assessment
Appeals Board, as recommended by Supervisor Canciamilla.
C.46 REAPPOINT Kathi McLaughlin as the District V representative to the Mental Health
Commission, as recommended by Supervisor Canciamilla.
C.47 REAPPOINT Delores Kessler as the District V representative to the Substance Abuse
Advisory Board, as recommended by Supervisor Canciamilla.
C.48 REAPPOINT William E. Manning to the Contra Costa County Aviation Advisory Committee,
as recommended by the City of Concord.
C.49 ACCEPT resignation of Gary Taylor, District IV representative to the Substance Abuse
Advisory Board, and DIRECT the Clerk of the Board to apply the Board's policy for filling
the vacancy, as recommended by Supervisor DeSaulnier.
C.50 REAPPOINT Marion Beverly Dickens to the District I seat on the Contra Costa County
Substance Abuse Advisory Board, as recommended by Supervisor Rogers.
C.51 REAPPOINT Joan Soriso as the District IV representative to the Mental Health Commission,
as recommended by Supervisor DeSaulnier.
C.52 REAPPOINT Cheryl Morgan as the District IV representative to the Economic Opportunity
Council, as recommended by Supervisor DeSaulnier.
C.53 REAPPOINT Alan B. Smith as the District IV representative to the County Library
Commission, as recommended by Supervisor DeSaulnier.
C.54 ACCEPT resignation of Charlene Burns from the Family and Children's Services Advisory
Committee and DIRECT the Clerk of the Board to apply the Board's policy for filling the
vacancy, as recommended by Supervisor Gerber.
7 (07-14-1998)
Appointments & Resignations - Continued
C.55 REAPPOINT Taalia Hasan to the District I seat on the Contra Costa County Mental Health
Commission, as recommended by Supervisor Rogers.
C.56 REAPPOINT William Shryer to the District II At-Large seat on the Contra Costa County
Mental Health Commission, as recommended by Supervisor Gerber.
Appropriation Adjustments - 1997 - 1998 FY
C.57 Community Services (0588): AUTHORIZE an additional $11,500 in revenue from the Special
Crisis Intervention Program and adjust appropriations for Professional & Specialized
Services, and AUTHORIZE a reduction of$88,000 in revenues and adjust appropriations for
personnel in the Assurance 16 Program to reflect actual expenditures for the Low Income
Heat and Energy Program (LIHEAP).
C.58 Community Services - Child Development (0589): AUTHORIZE an additional $5,842 in
revenue from the Contra Costa Community College District and APPROPRIATE for the
Expanded State Preschool Program.
C.59 Community Services (0588): AUTHORIZE the transfer of$19,500 in appropriations from the
Head Start Basic Grant to Plant Acquisition and APPROPRIATE for renovations to the
restroom at Lavonia Allen Head Start Center.
C.60 East Diablo Fire Protection District (7013 and 7029): AUTHORIZE an additional $45,000 in
revenue from the District's Development Fee Trust Account, and APPROPRIATE for the
purchase of a new Fire Vehicle and to cover the cost of a Capital Improvement Financing Plan
Study. (See Item C.171)
C.61 Sheriff-Office of Emergency Services (0362): AUTHORIZE an additional $100,000 in new
revenues from the Federal Department of Energy and APPROPRIATE for the Spent Nuclear
Fuel Shipment grant.
C.62 Sheriff-Office of Emergency Services (0362): AUTHORIZE an additional $14,877 in new
revenues from the State Department of Emergency Services and APPROPRIATE to provide
the City of Richmond their share of State reimbursements.
C.63 District Attorney (0242)/eneral Services (0064): AUTHORIZE the transfer of$43,500 from
the District Attorney to Fleet Services and APPROPRIATE for the purchase of three vehicles
for witness transportation, subpoena services, and other investigative purposes.
C.64 Sheriff (P-6 Zones): AUTHORIZE an additional $2,012 in unanticipated revenues from
special tax levies and APPROPRIATE to adjust within existing budgets to cover
unanticipated expenses, as recommended by the Auditor-Controller.
C.65 Library (0620): AUTHORIZE an additional $23,180 in revenues from state aid and charges
for services to the detention facilities and APPROPRIATE for library materials and services.
C.66 Probation (0308): AUTHORIZE an additional $46,565 in revenues due to the extension of the
FY 1996-97 Victim/Witness Grant and APPROPRIATE to cover claimed program expenses.
C.67 Library (0621): AUTHORIZE an additional $16,484 in revenues from the Federal Major
Urban Resource Library (MURL) Grant and APPROPRIATE for adult library materials and
services.
C.68 Library(0621): AUTHORIZE an additional $18,516 in revenues from library donations for
the month of May 1998 and APPROPRIATE for library materials and services.
8 (07-14-1998)
Appropriation Adjustments - Continued
C.69 Library (85): TRANSFER appropriations in the amount of $127,760 from Library-
Community Services and $41,000 from Library-Plant Acquisition to Library-Administration
and Support and APPROPRIATE to cover building occupancy and equipment expenses.
C.70 Bethel Island Fire Protection District (7003): AUTHORIZE an additional $7,784 in revenue
from the Bethel Island Improvement District for services provided to the Improvement
District by the Fire District and APPROPRIATE for the future purchase of fire apparatus.
Legislation
C.71 ADOPT a position in support of AB2222 (Hertzberg) changing conditions for radar
enforcement of speed limits, as recommended by the Transportation Committee.
C.72 ADOPT a position in support of SB1477 (Kopp) which will provide an additional $600
million in State Highway Funds to cities and counties for road storm damage repair and street
rehabilitation projects, as recommended by the Transportation Committee.
Personnel Actions
C.73 RECLASSIFY one 25/40 Licensed Vocational Nurse position to 25/40 Registered Nurse-
Beginning Level position in the Health Services Department. (Third Party Revenues)
C.74 INCREASE the hours of one Exempt Medical Staff Physician from 20/40 to 40/40 in the
Health Services Department. (Elimination of Overtime, Third Party Revenues)
C.75 RECLASSIFY one 24/40 Licensed Vocational Nurse position to 24/40 Registered Nurse-
Beginning Level position in the Health Services Department. (Third Party Revenues)
C.76 RETITLE the following classes to conform with State guidelines:
A. Child Development Head Teacher- Project to Child Development Teacher-Project;
B. Child Development Head Teacher-Project-Substitute to Child Development Teacher-
Project-Substitute;
C. Child Development Teacher to Child Development Associate Teacher-Project; and
D. Child Development Teacher-Project-Substitute to Child Development Associate Teacher-
Project-Substitute. (No Cost)
C.77 REALLOCATE the class of Tax Collections Staff Manager on the salary schedule in the
Treasurer-Tax Collector's Department. (Collection Fee Revenue)
C.78 ADOPT resolution to grant informal recognition to the United Chief Officers Association of
the Contra Costa County Fire Protection District.
C.79 ADOPT resolution amending Management Resolution No. 96/488 to include language from
Resolution No. 86/169 which provides for a five percent (5%) differential for certain
Structural Engineer-Building Inspection classifications. In the opinion of the County
Administrator, salary and benefit increases resulting from this action will have no material
financial impact on the funding status of the County Employees' Retirement System.
C.80 CANCEL two Deputy Probation Officer III positions in the Probation Department.
C.81 ESTABLISH the class of Administrative Support Assistant and ALLOCATE it on the salary
schedule; CANCEL one Deputy County Administrator position; and ADD one 40/40
Administrative Support Assistant position in the County Administrator's Department. (Salary
Savings)
9 (07-14-1998)
Personnel Actions - Continued
C.82 ADOPT resolution authorizing pay for performance for the classes of Liability Claims
Manager and Workers' Compensation Claims Manager in the County Administrator's
Department.
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following
agencies for receipt of funds and/or services:
C.83 AUTHORIZE the Chair, Board of Supervisors, to execute the County Subvention Program
Certificate of Compliance and the Medi-Cal Cost Avoidance Program Agreement as
administered by the California Department of Veterans Affairs for an estimated allocation of
$35,578 for the County Subvention, and $25,320.66 for the Medi-Cal Cost Avoidance
Program. (No County Match)
C.84 APPROVE and AUTHORIZE the submission of a funding application to the California
Integrated Waste Management Board by the Environmental Health Division, Solid Waste
Program, in the amount of $25,052 for enforcement assistance funds for the Solid Waste
Program and AUTHORIZE the Health Services Director to accept the grant award and
execute a subsequent standard agreement. (No County Match)
C.85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard
agreement with the State Department of Rehabilitation in the amount of $608,159 for
vocational rehabilitation services to individuals with mental disabilities through
June 30, 1999. (8.5% County Funds)
C.86 APPROVE and AUTHORIZE the Social Service Director or designee, to submit applications
for the U.S. Department of Labor Welfare to Work Competitive Grant for $5 million and the
Governor's 15% Special Project Funds Grant for $1 million to provide transportation support
for Welfare-to-Work (CalWORKS) recipients.
C.87 AUTHORIZE the Chair, Board of Supervisors, to sign a contract amendment with the
Department of Pesticide Regulation which proposes to reimburse the County an additional
$800 for a new total of$10,700 for all costs related to computer entry of Monthly Summary
Pesticide Use Reports generated by growers in Contra Costa County during Fiscal Year 1997-
98.
C.88 ADOPT resolution authorizing the County Probation Officer to apply for and accept federal
and state Office of Criminal Justice Planning (OCJP) funds in the amount of $458,179 for
Fiscal Year 1998-99 to fund a Victim/Witness Assistance Center, and execute related
contracts, including any amendments or extensions thereof. (No County Funds Required)
C.89 APPROVE and AUTHORIZE the District Attorney to submit an application and execute a
grant award with the State of California, Department of Insurance, in the amount of$252,633
for funding of the Automobile Insurance Fraud Unit for the period July 1, 1998, through
June 30, 1999. (State Funds)
C.90 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a contract with
the State of California Department of Boating and Waterways which proposes to reimburse
the County in the amount of $250,000 for the removal of targeted derelict vessels in the
waters of Contra Costa County for the period July 1, 1998, through June 30, 1999; and
AUTHORIZE the County Purchasing Agent as the primary agent to seek competitive bids and
enter into a contract for required services.
10 (07-14-1998)
Grants & Contracts - Continued
C.91 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the
County a new agreement with the City of Lafayette for building inspection services effective
July 1, 1998, through June 30, 1999, and for successive one year periods thereafter.
C.92 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to sign an Agreement with the
California Department of Food and Agriculture reimbursing the County in the amount of
$1,532.18 for work related to egg quality control for the period July 1, 1998, through
June 30, 1999.
APPROVE and AUTHORIZE execution of agreements between the County and the following
parties as noted for the purchase of equipment and/or services:
C.93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Seth Knoepler, Ph.D., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Marnie Peterson, M.F.C.C., to provide Medi-Cal mental health specialty services to be
paid in accordance with a specified fee schedule through June 30, 1999. (State and Federal
Funds)
C.95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with David Sandler, Ph.D., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Christopher Flach, Ph.D., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Ellen Archilla, M.F.C.C., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Lawrence Katz, Ph.D., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Iris Pasquet, Ph.D., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Bruce Anderson, M.D., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Sharlene Speights, M.F.C.C., to provide Medi-Cal mental health specialty services to be
paid in accordance with a specified fee schedule through June 30, 1999. (State and Federal
Funds)
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Tuong-Vi Ta, M.D., to provide Medi-Cal mental health specialty services to be paid in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
11 (07-14-1998)
Grants & Contracts - Continued
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Elizabeth Martens, M.F.C,C., to provide Medi-Cat mental health specialty services to be
paid in accordance with a specified fee schedule through June 30, 1999. (State and Federal
Funds)
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Joseph Sholders, M.D., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Harva Hayes-Quatro, M.F.C.C., to provide Medi-Cal mental health specialty services to
be paid in accordance with established rates through June 30, 1999. (State and Federal Funds)
C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Harinder Auluck, M.D., to provide Medi-Cal mental health specialty services to be paid
in accordance with a specified fee schedule through June 30, 1999- (State and Federal Funds)
C.107 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement on
behalf of the Health Services Department and Bethel Island Fire Protection District in the
amount of $106,161 for provision of fire paramedic first responder services in the Bethel
Island Fire Protection District through June 30, 1999. (Measure H Funds)
C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Marriott Management Services/Lohmar in the amount of$1,600,000 for linen rental and
management services for the Contra Costa Regional Medical Center and Health Centers
through June 30, 2001. (Enterprise I Budget)
0.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Phoenix Programs to increase the payment limit by $9,823 to a new total of
$1,565,501 to provide additional Dual-Diagnosis services. (20% Federal, 80% Mental Health
Realignment, County Funding)
C.110 RATIFY purchase of services from Crestwood Hospitals, Inc., and AUTHORIZE the Auditor-
Controller to pay the $48,168,34 outstanding balance for the admission of and treatment for
mentally disturbed persons in need of subacute skilled nursing care. (County/Realignment)
C.1 I I AMEND the June 2, 1998, Board Order acknowledging termination of contract #24-351-26
with La Cheim Residential Treatment Center effective at close of business April 28, 1998, to:
ACKNOWLEDGE receipt of notice from La Cheim Residential Treatment Center requesting
termination of contract 424-351-26 effective at close of business February 28, 1998; and
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with La Cheim Residential Treatment Center to increase the payment limit on
contract#24-133-41 by $94,596 to a new total of$569,975. (No increase in County Cost)
C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Ellen Danchik in the amount of$47,700 to provide consultation and technical assistance
with regard to housing for mental health clients in East County through June 30, 1999.
(Mental Health Realignment)
C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Marie Scannell, M.F.C.C., in the amount of$28,063 for provision of community-based
mental health services to Conditional Release Program (CONREP) clients residing in
CONREP residential facilities through June 30, 1999. (State Funds)
12 (07-14-1998)
Grants & Contracts - Continued
C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a mental
health specialist contract with Hugh R. Wittig, M.D., in the amount of$28,800 for provision
of professional forensic psychiatric services to patients in Conditional Release Program
(CONREP) through June 30, 1999. (State Funds)
C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Fred Finch Youth Center in the amount of $898,093 for provision of an intensive day
treatment program and medication support services for seriously emotionally disturbed
children through June 30, 1999. (Federal Medi-Cal, County/Realignment)
C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Luz De La Riva in the amount of $30,170 to provide consultation and technical
assistance to coordinate services for the Patient Navigator Program through March 15, 1999.
(Foundation Funds)
C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Cynthia Pastor to provide mental health specialty services in accordance with a specified
fee schedule through June 30, 1999. (State and Federal Funds)
C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to amend the
Ambulance Service Agreement with the Moraga-Orinda Fire Protection District to indemnify
and hold harmless Moraga-Orinda Fire Protection District for any and all claims wholly or
partially arising from or in conjunction with the agreement.
C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Rosemarie Ratto, Ph.D., to provide Medi-Cal mental health specialty services in
accordance with a specified fee schedule through June 30, 1999. (State and Federal Funds)
C.120 APPROVE and AUTHORIZE the Director, Office on Aging, or designee, to conduct contract
negotiations and execute a contract with St. Vincent de Paul with a maximum payment limit
of $65,000 for In-Home Support Registry Services through June 30, 1999. (70%
Federal/State Reimbursement)
C.121 APPROVE and AUTHORIZE the Social Service Director, or designee, to conduct contract
negotiations and execute contracts with Nancy M. Neal and Carole Brekke in the amount of
$27,130 each as Senior Program Assistants for Senior Information and Assistance Program
through June 30, 1999. (90% State and Federal Funds, 10% County Match)
C.122 APPROVE and AUTHORIZE the Social Service Director, or designee, to renew contract with
Moss Beach Homes, Inc., in the amount of$190,600 for provision of a Children's Receiving
Center in East County to provide short term support and services for children upon entrance
into the Child Welfare Services system through June 30, 1999. (70% State, 30% County)
C.123 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, to execute
Job Training Partnership Act contracts with the following through June 30, 1999:
Contractor Service/Trainine Payment Limit
Worldwide Educational Services West County One Stop $650,000
Worldwide Educational Services Central County One Stop $800,000
Office of Education/NYC In-School Program, West/Central $80,500
(Federal Funds) County
13 (07-14-1998)
Grants & Contracts - Continued
C.124 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, to execute a
Job Training Partnership Act contract with Worldwide Educational Services with a payment
limit of $161,369 for assessment, remediation, and employment services for CalWORKS
participants through June 30, 1999. (Federal and State Funds)
C.125 AUTHORIZE the Executive Director, Private Industry Council, to execute a Memorandum of
Understanding with the Chabot-Los Positas Community College District for the outstationing
of County PIC service provider staff at the Dublin Access One-Stop Career Center funded by
Alameda County Private Industry Council and operated by Chabot-Los Positas Community
College District effective May 1, 1998, for a monthly fee of$500.
C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with Stuart Heller, O.D., (dba Eye Care Associates) for provision
of professional optician services at specified rates through June 30, 1999. (Member
Premiums, Third Party Revenues)
C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with Joseph Trezza, O.D., for provision of professional optician
services at specified rates through June 30, 1999. (Member Premiums, Third Party Revenues)
C.128 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with David Tam, O.D., for provision of professional optician
services at specified rates through June 30, 1999. (Member Premiums, Third Party Revenues)
C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with Daniel Chin, O.D., for provision of professional optician
services at specified rates through June 30, 1999. (Member Premiums, Third Party Revenues)
C.130 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with Kiumars Ajdari, O.D., for provision of professional optician
services at specified rates through June 30, 1999. (Member Premiums, Third Party Revenues)
C.131 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Non-
Physician Services contract with Jerome Samelson, O.D., for provision of professional
optician services at specified rates through June 30, 1999. (Member Premiums, Third Party
Revenues)
C.132 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid
Student Training Agreement with Mount St. Mary's College for provision of field instruction
for the University's physical therapy students through June 30, 2001.
C.133 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid
Student Training Agreement with California State University Statewide Nursing Program for
provision of clinical field experience for nursing students through June 30, 2001.
C.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Zylker Chiropractic, Inc., for provision of chiropractic services for Contra Costa Health
Plan members at a fee of $20 per visit through April 30, 1999. (Member Premiums, Third
Party Revenues)
C.135 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Whitney Dotson in the amount of$37,567 for consultation and technical assistance with
regard to the Center for Health Program development project through June 30, 1999. (Grant
Funds)
14 (07-14-1998)
Grants & Contracts - Continued
C.136 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Pittsburg Pre-School Coordinating Council in the amount of $128,000 for HIV/AIDS
education, prevention services, and testing outreach in East County through June 30, 1999.
(State Funds)
C.137 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the West Contra Costa County Youth Services Bureau in the amount of $34,552 for
provision of Alcohol and Drug Abuse Prevention Services in West County through
June 30, 1999. (Federal Funds)
C.138 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the Bay Area Addiction Research and Treatment, Inc., to increase the
contract payment limit by $103,098 to a new total of$1,861,762 to provide additional units of
methadone maintenance treatment services and make technical adjustments to the contract in
accordance with new state regulations. (State and Federal Funds)
C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with StarMed Staffing, Inc., in the amount of $150,000 to provide nursing registry services
through May 31, 1999. (Enterprise I Budget)
C.140 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, to execute
Job Training Partnership Act contract with ACRT, Inc., to provide vocational training to
individually referred Job Training Partnership Act participants for specified fees through
June 30, 1999, and to execute amendments as may be necessary to comply with changes in
state or federal regulations. (Federal Funds)
C.141 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Yogam Krishnamoorthy, M.D., for professional health care services to Contra Costa
Health Plan members in accordance with rates provided in the Medi-Cal Schedule of
Maximum Allowances through May 31, 1999. (Member Premiums, Third Party Revenues)
C.142 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Fran Montgomery, L.C.S.W., to provide Medi-Cal mental health specialty services to be
paid in accordance with a specified fee schedule through June 30, 1999. (State and Federal
Funds)
C.143 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Stephanie Ralphs (dba Comprehensive Medical Connections) with a payment limit of
$225,537 to provide consultation, technical assistance, training, and sales brokerage services
to the Contra Costa Health Plan through October 31, 1999. (Member Premiums,
Commissions)
C.144 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Marcelle Indelicato with a payment limit of $69,506 for consultation and technical
assistance regarding administrative analysis and project management services for Contra
Costa Regional Medical Center for the period July 16, 1998, through July 31, 1999.
(Enterprise I Budget)
C.145 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Nancy E. Ebbert, M.D., in the amount of $117,000 for psychiatric services to County
patients at the Richmond 24th Street Crisis Clinic through June 30, 1999.
(County/Realignment, Third Party Revenues)
15 (07-14-1998)
Grants & Contracts - Continued
C.146 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Sheryl Walton to increase the payment limit by $36,593 to a new payment
limit of $67,893 for continuing consultation and technical assistance regarding the Healthy
Neighborhood Project and extend the termination date of the contract to June 30, 1999.
(Foundation Funding)
C.147 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Healthcare Financial Staffing in the amount of$50,000 to provide temporary admitting,
billing, and collection professionals through May 31, 1999. (Enterprise I Budget)
C.148 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Larry D. Hill to increase the contract payment limit by $4,046 to a new limit
of $68,546 to provide additional hours as Project Manager with regard to planning and
implementing the Partners in Health Project. (Foundation Funding)
C.149 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Planned Parenthood: Shasta-Diablo in the amount of $188,000 to provide HIV/AIDS
education, prevention, and testing outreach services through June 30, 1999. (State Funds)
C.150 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Center Point, Inc., in the amount of$724,000 for provision of emergency shelter services
for the County's Homeless Services Program through June 30, 1999. (County Funds)
C.151 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Jay Mahler in the amount of $45,588 to provide consultation and technical assistance
with regards to consumer input into the planning process for managed care through
June 30, 1999. (County/Realignment)
C.152 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Brenda L. Underhill in the amount of$49,980 for consultation and technical assistance
with regard to the Alcohol Drug Abuse Perinatal Task Force and Born Free Project through
June 30, 1999. (Federal Funds)
C.153 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Julie J. Blank in the amount of $41,600 for consultation and technical assistance with
regard to follow-up on the Joint Commission Accreditation of Healthcare Organization
standards and State Licensure compliances, and to develop and implement the Nursing Patient
Acuity System through June 30, 1999. (Enterprise I Budget)
C.154 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract
up to $50,000 to Evelyn Aguliar for Early Intervention Outreach services through
June 30, 1999. (50% Federal, 35% State, 15% County)
C.155 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute the
following three contracts for Countywide Family Preservation Services with FamiliesFirst
through June 30, 1999: Shared Family Care services, $140,000; Kinship Care services,
$328,984; and In-Home, Family Based services, $666,000. (70% State/Federal, 30% County)
C.156 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract
with Mary Kay Miller in the amount of$49,934 for continuing services as staff for the Family
and Children's Services Advisory Committee and the Family and Children's Trust Committee
through June 30, 1999; APPROVE and AUTHORIZE the Social Service Director, or
designee, to execute a contract with Child Abuse Prevention Council for up to $19,000 for
coordination of child abuse prevention efforts and dissemination of child abuse prevention
information through June 30, 1999. (57% State, 43% County)
16 (07-14-1998)
Grants & Contracts - Continued
C.157 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the
County, an amendment agreement with Complete Business Solutions, Inc., to provide
technical computer services for the District Attorney's Family Support Unit to extend the
termination date from June 30, 1998, to December 31, 1998, and to increase the payment limit
by $270,000 from $524,000 to $794,000.
C.158 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute on behalf of the
County, a contract with Frank Ross Weaver, an independent contractor, in an amount not to
exceed $44,720 for the performance of library services to inmates in Contra Costa County
adult detention facilities for the period July 1, 1998, through June 30, 1999. (Inmate Welfare
Fund)
C.159 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute on behalf of the
County, a contract with Friends Outside of Contra Costa County in the amount of $175,000
for the continued provision of support services to inmates in Contra Costa County adult
detention facilities for the period July 1, 1998, through June 30, 1999. (Inmate Welfare Fund)
C.160 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute on behalf of the
County, a contract with Interfaith Council of Contra Costa County in the amount of$170,452
for the continued provision of counseling services to inmates in Contra Costa County adult
detention facilities for the period July 1, 1998, through June 30, 1999. (Inmate Welfare Fund)
C.161 APPROVE and AUTHORIZE the County Probation Officer to enter into two agreements with
Del Norte County for the placement of two delinquent court wards at Del Norte's Bar-O Boys
Ranch at a monthly rate of$1700 per ward and to permit placement of additional delinquent
court wards at a monthly rate of $1850 per ward, for the period July 1, 1998, through
June 30, 1999. (Budgeted)
C.162 APPROVE and AUTHORIZE the Community Development Director, or designee, to execute
a contract with NewPoint Group in an amount not to exceed $24,950 through June 30, 1999,
to develop a solid waste rate setting process and methodology manual.
C.163 APPROVE and AUTHORIZE the Community Development Director, or designee, to execute
a contract with Balloffet & Associations, Inc., for environmental impact review analysis for
the Tosco (Rodeo) Major Maintenance Project in an amount not to exceed $50,000 through
June 30, 1999. (Fees)
C.164 APPROVE and AUTHORIZE the Community Development Director to execute a contract
amendment with the firm of Brown & Caldwell, Inc., increasing the payment limit by $20,000
from $38,847.92 to a new total of $58,847.92, and extending the expiration date of the
contract through December 31, 1999, for technical services related to the development of the
Keller Canyon Landfill. (Paid by Keller Canyon Landfill)
C.165 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a contract
amendment with Ryno Imaging Systems, Inc., to increase the payment limit by $420,000 to a
new total of$770,000 and extend the expiration date to June 30, 1999, for computer network
consulting services to County departments as needed.
Leases
C.166 EXERCISE an option to extend a lease with Garrett Gill through July 31, 1999, for the
premises at 134 Oak Street, Brentwood, for continued use by the East Diablo Fire Protection
District.
17 (07-14-1998)
Leases - Continued
C.167 EXERCISE the first option to extend the term of the lease with Independent Printing
Company, Inc., through June 30, 1999, for the premises at 325 Harbour Way, Richmond, for
continued use by the Social Service Department.
C.168 APPROVE and AUTHORIZE the Director of General Services to execute a Second
Amendment to the Lease with AB Development Company for the premises at 1220 Morello
Avenue, Martinez, for continued use by the General Services Department to extend the lease
through July 31, 2005, and reduce the rent.
C.169 APPROVE and AUTHORIZE the Director of General Services to execute a month-to-month
lease with Robert E. Weber, Marie A. Sabatte, and Francise K. Zimmerman for the premises
at 3431 Macdonald Avenue, Richmond, for continued use by the Social Service Department.
C.170 EXERCISE an option to extend a lease with Development Enterprises, Inc., for one year
ending June 30, 1999, for the premises at 2450 Stanwell Drive, Suites 200, 210, and 220,
Concord, for continued use by the Health Services Department.
Other Actions
C.171 AUTHORIZE the County Auditor-Controller to transfer $45,000 from the East Diablo Fire
Protection District's Development Fee Account to the District's Capital Fund and General
Fund to purchase a new Fire Vehicle and to cover the cost of a Capital Improvement
Financing Plan Study. (See Item C.60)
C.172 ACCEPT the Canvass of Votes of the Police Service Area P-6, Zone 1001 Election held on
June 16, 1998.
C.173 ACCEPT the Canvass of Votes for the Retirement Board Election held on June 23, 1998.
C.174 AUTHORIZE the Sheriff-Coroner to expend $1,565 for costs associated with employee
Thomas Moore's attendance at the F.B.I. National Academy in Quantico, Virginia,
September 27, 1998, through December 11, 1998.
C.175 ACKNOWLEDGE receipt of the Auditor-Controller's May Supplemental Law Enforcement
Services Fund (SLESF) activity reports.
C.176 ADOPT resolution recommending support for the Martinez Regional Land Trust's filing of
an application for funding from the Agricultural Land Stewardship Program, as recommended
by Supervisor Uilkema.
C.177 REFER to the Finance Committee identification of alternative recommendations to finance
acquisition of privately owned land for open space and request the Committee to report back
to Board of Supervisors with recommendations by early October, as recommended by
Supervisor Uilkema.
C.178 SET the Special Tax for Police Services in the County Service Areas for Fiscal Year 1998-99
as follows: P-5 (Roundhill) (1) Residential - $150 per parcel per year; (2)
Commercial/Residential - $360 per parcel per year; and P-2 Zone B (Alamo) (1) Residential -
$18 per parcel per year; (2) Small Multiple Residential - $27 per parcel per year; (3) Large
Multiple Residential - $36 per parcel per year; and (4) Commercial/Industrial/Institutional -
$54 per parcel per year.
C.179 APPROVE and AUTHORIZE the County Administrator to vote affirmatively on the proposed
assessment of $43,593 by the Alhambra Creek Assessment District to mitigate flooding
problems in downtown Martinez.
18 (07-14-1998)
Other Actions - Continued
C.180 AUTHORIZE an expenditure of$10,000 to the East Bay Community Foundation as the fiscal
agent for the East Bay Public Safety Corridor Partnership as the County's 1998 contribution to
the Partnership's activities.
C.181 ADOPT resolution to apply for reissuance of the Municipal Storm Water National Pollutant
Discharge Elimination System Permit, ADOPT the Contra Costa Clean Water Program Storm
Water Management Plan for 1998-2003 and AUTHORIZE the Public Works Director to
execute a Program Agreement with the Contra Costa County Flood Control and Water
Conservation District, Countywide. (Funding: Storm Water Utility Assessment Area 17) (See
Item C.29)
C.182 APPROVE the past distribution of and DIRECT the future distribution of franchise fees
collected from solid waste collection franchises for the administration of Franchise
Agreements and the development and operation of Solid Waste Programs to meet AB939
program requirements and take related actions, as recommended by the Community
Development Director.
C.183 APPROVE and AUTHORIZE the Chair, Board of Supervisors, and the Deputy Director-
Redevelopment, or designee, to execute Child Care Mitigation Agreements with Leisure
Sports, Inc.
C.184 AUTHORIZE the Auditor-Controller to reimburse Randall Blumberg for loss of personal
property.
C.185 AUTHORIZE the County Auditor-Controller to pay a rental increase effective July 1, 1998,
for the premises at 724 Third Street, Brentwood, for continued use by the Agriculture and
Probation Departments.
C.186 APPROVE plans and specifications for reroofing classroom area at Juvenile Hall, 202 Glacier
Drive, Martinez, and DIRECT the Clerk to advertise for bids to be received on August 13,
1998.
C.187 DETERMINE that there is a need to continue emergency action regarding the remodeling at
40 Glacier Drive, Martinez, for the Sheriff's Dispatch Center.
C.188 AWARD construction contract to Sparks Roofing Co., Inc., the lowest responsible bidder, for
reroofing the Ygnacio Valley Branch Library, 2661 Oak Grove Road, Walnut Creek.
C.189 ADOPT resolution approving the sale of tax-defaulted property to the City of San Pablo,
pursuant to Sections 3791 et seq. of the Revenue and Taxation Code, as recommended by the
County Treasurer-Tax Collector.
C.190 ADOPT resolution authorizing the sale of multi-family mortgage revenue bonds for the
development of the Cypress Meadows Senior Apartments, Antioch. (No Fiscal Impact)
C.191 APPROVE the carry-forward of $18,452 in unexpended FY 1996/97 Community
Development Block Grant (CDBG) funds for two Private Industry Council (PIC) programs,
and AUTHORIZE the Deputy Director-Redevelopment to execute appropriate contract
amendments. (No General Funds)
C.192 APPROVE and AUTHORIZE the Deputy Director-Redevelopment, or designee, to execute
specified Community Development Block Grant (CDBG) Program Agreements for FY
1998/99.
19 (07-14-1998)
Housing Authority
C.193 APPROVE and AUTHORIZE the Executive Director, Housing Authority, to execute a one
year lease renewal for the Chicano Latinos Academies Reaching Out (CLARO) through
June 30, 1999.
Redevelopment Agency
C.194 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a First
Amendment to increase a consulting services contract with Cannon Design Group by $15,025
from $149,975 to an amount not to exceed $165,000 for additional services for the Bay
Point/Pittsburg BART Station Area Specific Plan. (Budgeted Funds)
C.195 APPROVE and AUTHORIZE the Executive Director, or designee, to execute a contract
amendment with Goldfarb & Lipman for legal services in the redevelopment and project area
by $7,500 to a new payment limit of not to exceed $65,000. (No General Funds)
Correspondence - None
Consent Items of Board Members -None
Information Items -None
20 (07-14-1998)
SUMMARY OF THE PROCEEDINGS
BEFORE THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY
MEETING IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2.402
TUESDAY, July 14, 1998
CALLED TO ORDER and ADJOURNED TO CLOSED SESSION:
CLOSED SESSION: County Administrator Phil Batchelor announced that by a
unanimous vote, with all Supervisors present, Bill McEwan was appointed
as the Interim Director of the Housing Authority, County of Contra Costa,
pursuant to the departure of the current Director, Richard Martinez.
CONSENT ITEMS: Approved as listed except as noted below:
C.2 DELETED from consideration the awarding of a contract to Carone
& Sons, the lowest responsible bidder, for the Camino Tassajara
Realignment Project, Danville area. (Funding: 100% Tassajara
Area of Benefit)
C.30 CORRECTED TO READ: TERMINATE Offer of Dedication of a
sanitary sewer easement within Subdivision 7908, Byron area.
(Funding: Developer Fee)
C.60 AUTHORIZED an additional $10,000 in revenue from the East
Diablo Fire Protection District Development Fee Trust Account;
APPROPRIATED the funds to cover the cost of a Capital
Improvement Financing Plan Study; and CONTINUED to July 28,
1998, consideration of authorization for an additional $35,000 in
revenue, said revenue to be appropriated for the purchase of a new
Fire Vehicle.
C.63 CORRECTED TO READ: District Attorney (0242)/General
Services (0063): AUTHORIZE the transfer of $43,500 from the
District Attorney to Fleet Services, and APPROPRIATE for the
purchase of three vehicles for witness transportation, subpoena
services, and other investigative purposes.
C118 DELETED to be relisted on July 28, 1998, approval and authorization for
the Health Services Director, or designee, to amend the Ambulance
Service Agreement with the Moraga-Orinda Fire Protection District to
indemnify and hold harmless Moraga-Orinda Fire Protection District for
any and all claims wholly or partially arising from or in conjunction with
the agreement.
C143 DELETED to be relisted on July 28, 1998, approval and authorization for
the Health Services Director, or designee, to execute a contract with
Stepanie Ralphs (dba Comprehensive Medical Connections) with a
payment limit of $225,537 to provide consultation, technical assistance,
training, and sales brokerage services to the Contra Costa Health Plan
through October 31, 1999.
1 (07-14-1998 - Sum)
C169 CORRECTED TO READ: APPROVE and AUTHORIZE the Director of
General Services to execute a month-to-month lease with Robert E.
Weber, Marie A. Sabatte, and Francine K. Zimmerman for the premises at
3431 Macdonald Avenue, Richmond, for continued use by the Social
Service Department.
C171 AUTHORIZED the County Auditor-Controller to transfer $10,000 from
the East Diablo Fire Protection District's Development Fee Account to the
District's Capital Fund and General Fund to cover the cost of a Capital
Improvement Financing Plan Study; CONTINUED to July 28, 1998,
consideration of authorization of an additional $35,000 in revenue and
appropriation of the funds to purchase a new Fire Vehicle.
C175 ACKNOWLEDGED receipt of the Auditor-Controller's May Supplemental
Law Enforcement Services Fund (SLESF) activity reports. (AYES: III, IV,
V, and I; NOES: II; ABSENT: None; ABSTAIN: None)
C177 CONTINUED to September 15, 1998, consideration to refer to the
Finance Committee identification of alternative recommendations to
finance acquisition of privately owned land for open space, requesting the
Committee to report back to the Board of Supervisors with
recommendations by early October; AGREED to share research data
collected by the staff of individual Board Members among their respective
offices to facilitate efficiency of effort.
PRESENTATIONS: Approved as listed except as noted below:
P.1 CONSIDERED report from the Contra Costa County Charter
Commission on a proposed Charter; TOOK NO ACTION on
placement of the proposed Charter on the November 3, 1998, ballot.
(AYES: IV, I; NOES: II,III,V; ABSENT: None; ABSTAIN: None)
P.2 ADOPTED Resolution No. 98/354 commending the Anemia Task
Force for having been awarded the Maternal and Child Health
Special Achievement Award for innovations in maternal and child
health.
P.3 ADOPTED Resolution No. 98/355 honoring the contributors to the
Contra Costa County Veterans' Monument Restoration and
Preservation Project.
URGENCY ITEM: The following item was brought to the attention of the
Board after the Agenda was posted; and the Board, by unanimous vote,
agreed to consider it.
U.1 REFERRED the matter of Contra Costa County participation in the
Alameda County Children's Memorial Grove & Flag Project to the
Family and Human Services Committee (FHS); DIRECTED FHS to
provide a report to the Board of Supervisors relative to the
appropriate protocols; and DIRECTED the County Administrator to
take necessary actions to instruct that the flags on all County
buildings be flown at half-staff on Friday, July 17, 1998, in memory
of Kavi and Kayleonna Viramontes-Ramirez of Antioch.
2 (07-14-1998 - Sum)
SHORT DISCUSSION ITEMS: Approved as listed.
DELIBERATION ITEMS: Approved as listed except as noted below:
D.1 CLOSED the hearing; ADOPTED Resolution No. 98/356 to adopt
Final Engineer's Report and Resolution of Intention to levy street
lighting charges in County Service Area L-100 for Fiscal Year
1998-1999.
D.2 CLOSED the hearing; ADOPTED Resolution No. 98/357
confirming the Tentative and Final Report, assessing water service
charges for fiscal year 1998-1999, and directing collection of water
service charges on the tax roll for County Service Area M-28,
Bethel Island area.
D.3 CLOSED the hearing; ADOPTED Resolution No. 98/358
confirming the Tentative and Final Report, assessing water service
charges for fiscal year 1998-1999, and directing collection of water
service charges on the tax roll for County Service Area M-27,
Bethel Island area.
DA CLOSED the hearing; ADOPTED Resolution No. 98/359
confirming the Tentative and Final Report, assessing water service
charges for fiscal year 1998-1999, and directing collection of water
service charges on the tax roll for County Service Area M-26,
Bethel Island area.
D.5 CLOSED the hearing; ADOPTED the Final Engineer's Report and
Ordinance No. 6; APPROVED annual sewer charges for Sanitation
District No. 6, Port Costa area.
D.6 CLOSED the hearing; ADOPTED the Final Engineer's Report and
Ordinance No. 24; and APPROVED annual sewer charges for
Sanitation District No. 5, Port Costa area.
D.7 CLOSED the hearing; ADOPTED Resolution 98/360 confirming
Tentative Report for County Service Area EM-1 (Emergency
Medical Services) and declaring intent to levy specified assessments
to be collected with the Fiscal Year 1998-1999 property taxes.
D.8 CONTINUED to be placed on the agenda by Supervisor
Canciamilla when appropriate, consideration of changes in the
procedure for preparation of the Board's agenda and for conducting
Board of Supervisors' meetings; DIRECTED the County
Administrator's Office to facilitate resolution of differences on the
matter.
D.9 PUBLIC COMMENT: There was no public comment.
3 (07-14-1998 - Sum)
D.10 ACKNOWLEDGED the historical value of the Riverview High School
Building in Antioch; ACCEPTED the report from the Antioch Historical
Society; DIRECTED that the County Administrator's staff, the Fire
District, and Supervisor Canciamilla's staff work with the Antioch
Historical Society to develop a five year lease/option for the Riverview
High School building; DIRECTED that the lease contain specific terms;
DIRECTED that the County Administrator's staff solicit other proposals
for the building; and further DIRECTED that County staff report to the
Board in 90 days on the lease and any other offers to purchase the
property.
D.11 CLOSED the hearing; DENIED the appeal of Richard Lithen (Owner),
from the decision of the County Abatement Officer declaring as a public
nuisance (C.C.C. Ordinance Section 14-6.410) on property located at 2904
Merle Avenue, Martinez; AFFIRMED the determinations of the County
Abatement Officer; and DIRECTED the County Abatement Officer to
proceed and perform the work of the abatement. (AYES:II, 111, IV, and I;
NOES:None ABSENT:V; ABSTAIN: None )
D.12 CLOSED the hearing; DENIED the appeal of Hoa Hieu Le from the
decision of the County Abatement Officer declaring a public nuisance on
property located at 151 Ambrose Ave., Bay Point; AFFIRMED the
determinations of the County Abatement Officer; and DIRECTED the
County Abatement Officer to proceed and perform the work of the
abatement.
D.13 CLOSED the public hearing; APPROVED the request by Dale Bridges
(Applicant), and Peter Ostrosky (Owner), to rescind the Board's decision
of May 5, 1998, revoking Land Use Permit #LP 95261; and APPROVED
#LP 952061 with modifications.
D.14 CONSIDERED the proposal to provide membership in the Contra Costa
Health Plan (CCHP) to In-Home Supportive Services (IHSS) workers;
DIRECTED that the County Administrator, the Health Services Director,
the Social Services Director, and the Contra Costa Health Plan Director
prepare a collaborative analysis and proposed plan for the Board's review
in Closed Session in September 1998, regarding possible membership in
the CCHP for In-Home Supportive Services workers, and temporary
County employees.
D.15 CLOSED the hearing; DENIED the appeal of Daniel Smith, D.C. (on
behalf of Las Trampas Trail Advocates), concerning the issuance of an
electrical permit (#EC 224864) for a gate across Las Trampas Road,
Alamo area; SUSTAINED the decisions of the Community Development
and Building Inspection Departments to issue the permit; DETERMINED
that the project is statutorily exempt from CEQA; SUSTAINED the
findings that the project does not require County approval; and FOUND
that the appeal was not timely filed. (AYES: II, IV, V ; NOES: III and I ;
ABSENT: None; ABSTAIN: None)
4 (07-14-1998 - Sum)
D.16 CONSIDERED the Community Development's staff report on the
proposed interim urgency ordinance relative to the Tassajara area, and
alternative courses of action; ADOPTED Option A of the staffs
recommendations; DECLARED the intent of the Board of Supervisors not
to authorize General Plan Amendment studies in the Tassajara area
pending completion of the requested planning study regarding an
Agricultural Preserve; DETERMINED that intervening properties will be
excluded; and AFFIRMED that other land use and planning entitlements
in the area will be processed as usual, consistent with applicable law.
5 (07-14-1998 - Sum)
SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS
FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR
SPECIAL DISTRICTS, AGENCIES, AND
AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS AND ROOM 105, ADMINISTRATION BUILDING
TUESDAY, July 14, 1998, 9:00 A.M. AND THEREAFTER
DURING THIS REGULAR July 14, 1998 MEETING
A. EXISTING LITIGATION -CONFERENCE WITH LEGAL COUNSEL. (LITIGATION
HAS BEEN FORMALLY INITIATED Gov Code §54956 9(A) ) CASES:
1. Hunsaker, at a/. v. County of Contra Costa, et al., U.S.D.C. N.D. No. C95-
1082 MMC
2. Sharon Martinez v. County of Contra Costa, WCAB No. WCK 0029593.
3. John C. Funk, Jr. v. County of Contra Costa, WCAB No. WCK 0031655.
B. PUBLIC EMPLOYEE APPOINTMENT
1. Title: Executive Director, Housing Authority of Contra Costa County.
C. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Leslie Knight and Kathy Ito.
Employee Organizations: Contra Costa County Employees' assoc., Local No. 1;
AFSCME Locals 512 and 2700; Calif. Nurses Assoc. (CNA); Social Services
Union SEW Local #535; C.C.C. Appraiser's Assn.; District Attorneys
Investigators Assoc.; Deputy Sheriffs Assn. (DSA); United Prof. Firefighters,
Local 1230; Physicians' & Dentists' Organization of Contra Costa; Western
Council of Engineers.
2. Agency Negotiators: Phil Batchelor, Leslie Knight and Kathy Ito.
Unrepresented Employees: All unrepresented agency management employees
(Exh. A., Resol. No. 96/488), unrepresented nursing classification employees
and all other unrepresented agency employees.
D. CONFERENCE WITH LEGAL COUNSEL -ANTICIPATED LITIGATION
1. Initiation of litigation pursuant to subdivision (c) of Section 54956.9: Number of
potential cases - One.
HADF0TI\CL-SESUUI4-98.W PD
AFFIDAVIT OF POSTING OF AGENDA
OF
THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA
State of California }
County of Contra Costa }
I, S . Turner , hereby declare that I
am a citizen of the United States of America, over the age of
18 years; that acting for the Board of Supervisors of the
County of Contra Costa I posted on
July 9 1 1998 . at 651 Pine Street
Lobby, Martinez, California, an agenda for the regular ,
meeting of the Board of Supervisors of the County of Contra
Costa to be held on July 14 1998 , a
copy of which is attached hereto.
DATED: July 9 , 1998
I declare under penalty of perjury
that the foregoing is true and
correct.
Deputy Clerk