Loading...
HomeMy WebLinkAboutAGENDA - 06221999 - AGENDA-DUP JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY JOE CANCIAMILLa 1st DISTRICT CHAIR GAYLE B.UILKEMA AND FOR 2nd DISTRICT DONNA GERBER SPECIAL DISTRICTS,AGENCIES,AND PHIL BATCHELOR 3rd DISTRICT AUTHORITIES 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 (925)335-1900 5th DISTRICT TUESDAY JUNE 229 1999 9:00 A.M. Convene and announce adjournment to Closed Session, Room 105. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought - "One of the things that has helped me as much as any other is not how long I am going to live but how much I can do while living." - George Washington Carver CONSIDER CONSENT ITEMS (Pages 4 - 21) - Items removed from this section will be considered with the Short Discussion Items. 9:35 A.M. PRESENTATIONS P.1 PRESENTATION of a County Service Award to Bob Allen for 35 years of service in the Public Works Department. (Mike Walford, Public Works Director) P.2 PRESENTATION by the Managed Care Commission regarding the Contra Costa Health Plan's Community Health Education Grants. (Mary Lavender Fujii, Chair, Managed Care Commission) 9:45 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 approving and authorizing the County Construction Manager for the Board of Corrections Grant Program to execute a consulting services agreement with Kaplan McLaughlin Diaz in the amount of$1,900,000 for architectural and engineering services for the new Juvenile Hall and to issue written authorizations for extra work, providing that the cumulative total extra costs for all such authorizations does not exceed $25,000. (State Grant) (County Administrator) SD.3 CONSIDER approving and authorizing the Chair, Board of Supervisors, and the Community Services Director, or designee, to execute and submit 2000/2001 Community Action Plan (CAP) for the Community Services Block Grant Program to the California Department of Community Services and Development. (Tony Colon, Community Services Director) SDA CONSIDER establishing the class of Community Outreach Aide, adding eight Community Outreach Aide positions and adding eight Social Worker positions in the Social Service Department. (State and Federal Funds) (John Cullen, Employment and Human Services Director) 1 (06-22-1999) SHORT DISCUSSION ITEMS - Continued SD.5 CONSIDER accepting the County Administrator's report on the status of the Community Warning System currently being developed by the CAER Group, Inc., and AUTHORIZE the County Administrator, or designee, to execute a contract with C.S.I. Telecommunications for up to $25,000 for the period from June 22, 1999, through September 30, 1999, to provide an independent engineering analysis of the Community Warning System being developed by CAER Group, Inc. (County Administrator) 10:15 A.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.1 CONSIDER the report from the County Administrator regarding remodeling and expanding the Work Furlough Facility as a homeless shelter adjacent to the existing Brookside site and AUTHORIZE $180,000 of 1997 Certificates of Participation for pre-development costs. (County Administrator) D.2 CONSIDER the report from the Community Services Director reorganizing the Department to implement a full-day child care model and ADOPT resolutions required to implement both management and non-management classification changes in the Family and Children's Services Division. (Tony Col6n, Community Services Director) D.3 CONSIDER authorizing execution of Amendment #1 to the 1982 Local Cooperation Agreement between the Army Corps of Engineers and the Port of Stockton to allow the County to become a joint local sponsor with the Port of Stockton for maintenance of the Suisun Bay and New York Slough channel segments; CONSIDER authorizing execution of a Joint Powers Agreement among the County, the County Water Agency and the Port of Stockton for maintenance and operation of these ship channels; CONSIDER approving the Preliminary Engineer's Report; CONSIDER adopting Resolution of Intention, and CONSIDER approving Notice of Public Hearing (and meeting), and Ballot for the San Francisco, California (Suisun Bay Channel and New York Slough Channel segments) Maintenance Assessment District 99-1. (Roberta Goulart, Community Development Department) DA CONSIDER the Draft Inter-Regional Local Government Checklist prepared by the Community Development Director and provide any comments for submittal to the Inter- Regional Partnership. (Dennis Barry, Community Development Director) D.5 RECONSIDER library funding, considered on June 8, 1999, as recommended by Supervisor Uilkema. 12:00 Noon Closed Session 1:00 P.M. DELIBERATION ITEMS - The Board will consider and take action on the following items: D.6 PUBLIC COMMENT. (3 Minutes/Speaker) D.7 HEARING on the recommendation of the Contra Costa County Planning Commission on the request by John and Tracy Lamond (Applicants and Owners) for approval to rezone a 2 acre parcel from R-20 to R-10 to be consistent with the General Plan— Single Family Residential- High Density designation, Concord area. (County File #RZ98-3065) (Dennis Barry, Community Development Director) (Continued from June 15, 1999) 2 (06-22-1999) DELIBERATION ITEMS- Continued D.8 HEARING on proposed Police Services District Special Taxes for P-6 Zone 501, Subdivision 7686, Discovery Bay area. (Dennis Barry, Community Development Director) D.9 HEARING on the appeal by Steve and Tracy Dondanville, James and Barbara Bray, and Don Mount (Appellants), from the decision of the Contra Costa County Planning Commission on the request for a land use permit (County File #LP98-2063) by Asok and Indra Sengupta (Applicants and Owners), to convert an existing 2,049 sq. ft. single family residence located at 411 Mayhew Way to a 3,910 sq. ft. day care (Step Ahead Learning Center) with a maximum of 65 children. Variances are requested to eliminate the 4-foot landscape strip along the off-street parking spaces and to provide tandem parking, Walnut Creek/Concord area. (Dennis Barry, Community Development Director) D.10 HEARING on the appeal by Charlene Gutierrez and Alice Roberts (Appellants) from the decision of the East County Regional Planning Commission on the application by Mercrey and Richard Lafayette (Applicants and Owners), for a land use permit (#LP 89-2001, as modified). The permit is for a child care facility for up to 40 children on an 0.85 acre located at 61 Delta Road with site variances to the standards of the Off-street Parking Ordinance to allow 8-foot by 18-foot parking spaces (minimum 9-feet by 19-feet spaces required); a 4-foot planter area along the frontage; and to allow for a graveled parking area (asphalt or cement binder pavement, or similar surface required), Oakley area. (Dennis Barry, Community Development Director) Adjourn to the Contra Costa County Mayor's Conference Thursday, July 1, 1999, 6:30 p.m. John Muir Historic Site 4202 Alhambra Avenue, Martinez 3 (06-22-1999) 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 (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. 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 n Human rvi mmi (Supervisors M. DeSaulnier and G. B. Uilkema) - 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 J. Gioia and D. Gerber)- meets on the second and fourth Mondays of the month at 10:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Commi a (Supervisors G. B. Uilkema and J. Gioia)- meets on the second and fourth Mondays of the month at 1:00 P.M. in Room 105, County Administration Building, 651 Pine Street, Martinez. The Transportation Water&Infrastructure Committee(Supervisors D. Gerber and M. DeSaulnier)- meets on the third Monday of the month at 9:00 A.M. in Room 108, County Administration Building, 651 Pine Street, Martinez, beginning with March 15, 1999. ADJOURNMENT: The Board adjourns today's meeting to the Committee meeting(s)as noted: (See above for time and place of meetings) Family and Human Services Committee 06-28-1999 and 07-12-1999 9:00 A.M. See above Finance Committee 06-28-1999 and 07-12-1999 10:00 A.M. See above Internal Operations Committee 06-28-1999 and 07-12-1999 1:00 P.M. See above PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. THE BOARD OF SUPERVISORS WILL NOT MEET ON JUNE 29 AND JULY 69 1999. i (06-22-1999) 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 ACCEPT the completed contract with Bauman Landscape, Inc., for the Hilltop Drive Pedestrian Path—Phase II Project, El Sobrante area. (Funding: 100% Road Funds) C.2 APPROVE project contingency fund increase of $35,000 and AUTHORIZE the Public Works Director to execute Contract Change Order No. 4 in the approximate amount of $52,000 for the Hilltop Drive Pedestrian Path—Phase II Project, El Sobrante area. (Funding: 100%Road Funds) C.3 AWARD a contract to Bay Cities Paving & Grading, Inc., the lowest responsible bidder, for the North Broadway Area Infrastructure Program — Phase 1B Project in the amount of $649,096.35, Bay Point area. (Funding: 100%Redevelopment Agency) CA AWARD a contract to Continental Electric, the lowest responsible bidder, for the Appian Way at Allview Avenue Traffic Signal Project in the amount of$123,352, El Sobrante area. (Funding: 100%Road Funds) C.5 APPROVE plans and specifications and ADVERTISE for bids for the Cummings Skyway Interim Truck Climbing Lane Project, Crockett area. [CDD-CP# 99-33] (Funding: 100% Measure C) C.6 APPROVE plans and specifications and ADVERTISE for bids for the Concord Avenue Reconstruction/Meridian Park Boulevard Signal Project, Concord area. [CDD-CP# 98-96] (Funding: 100% Measure C for Concord Avenue Reconstruction; 75% Local Funds and 25% City of Concord for Meridian Park Boulevard Signal) C.7 APPROVE plans and specifications and ADVERTISE for bids for the Kensington Pedestrian Flashers Project, Kensington area. [CDD-CP # 98-89] (Funding: 83% Hazard Elimination and Safety Funds and 17%Local Road Funds) C.8 ROAD CLOSURE: GRANT permission to completely close a portion of First Street and Silver Avenue on Friday, June 25, 1999, from 9:00 a.m. to 5:00 p.m. for the purpose of a Career Fair,North Richmond area. C.9 ROAD CLOSURE: GRANT permission to completely close a portion of Shore Road on Saturday, August 28, 1999, from 11:00 a.m. to 5:00 p.m. for the purpose of a block party, Bay Point area. C.10 ROAD CLOSURE: GRANT permission to completely close a portion of Dougherty Road from Monday, July 12, 1999, to Friday, August 13, 1999, for the period of 24 hours a day, San Ramon area. C.11 ROAD CLOSURE: RATIFY previous action of the Public Works Director to completely close a portion of Columbus Avenue from Monday, June 14, 1999, to Wednesday, June 16, 1999, and Virginia Street from Thursday, June t0, 1999, to Friday, June 11, 1999, from 7:00 a.m. to 5:00 p.m. for the purpose of Soil Borings for Carquinez Bridge Project, Crockett area. C.12 APPROVE Cummings Skyway Truck Climbing Lane Project and DETERMINE the project to be a CEQA Class 1C categorical exemption, Crockett area. [CDD-CP # 99-33] (Funding: 100%Measure C return to source) C.13 APPROVE Christie Road Shoulder Repair Project and DETERMINE the project to be a CEQA Class 1C categorical exemption, Hercules area. [CDD-CP# 99-25] (Funding: 75% FEMA, 18% State, 7%Local Funds) 4 (06-22-1999) Road and Transportation - Continued C.14 ROAD CLOSURE: RATIFY previous action of the Public Works Director to completely close a portion of Marys Avenue on Saturday, June 12, 1999, from 11 a.m. to 6 p.m. for the purpose of a block party, Bay Point area. Engineering Services C.15 SUB 8204: ACCEPT the grant deed of development rights for subdivision being developed by Jacqueline, Erin Ashley and T.W. Starkweather, Town of Danville area. C.16 SUB 7582: APPROVE the third extension of the subdivision agreement for subdivision being developed by Eugene C. Lee, El Sobrante area. C.17 SUB 8075: AMEND drainage improvement agreement for subdivision being developed by Mardel LLC, Walnut Creek area. C.18 APPROVE a consulting services contract with Systems Integration Solutions Inc., in an amount not to exceed $200,000 to provide technical services for the Land Development Joint Billing Project for the Public Works and Community Development Departments through October 1, 1999, and AUTHORIZE the Public Works Director and the Community Development Director to finalize the contract negotiations and execute the contract. (Funding: Land Development Fees) Special Districts & County Airports C.19 APPROVE prior issuance of Addendum No. 2 and Addendum No. 3 for the Buchanan Field Airport Apron and Taxiway Rehabilitation Project, Concord area. (Funding: 90% Federal Aviation Administration, 4.5% State and 5.5% County Enterprise Funds) C.20 APPROVE plans and specifications and ADVERTISE for bids for the Rodeo Creek Storm Damage Repair Project and DETERMINE the project to be a CEQA Class Id categorical exemption, Rodeo area. [CDD-CP# 99-261 (Funding: 75% FEMA Funds, 18% State Office of Emergency Services Funds, and 7%Zone B Funds) C.21 CONCUR with findings and AUTHORIZE the General Manager of the Blackhawk Geologic Hazard Abatement District (GHAD) to respond to a letter from the Canyons at Blackhawk Owner's Association requesting annexation to the Blackhawk GHAD, Danville area. C.22 ADOPT a resolution accepting and giving notice of completion of contract with Independent Construction Company for repair of the Watson Canyon Landslide and Storm Drain Facility at Canyon Lakes Country Club, San Ramon area. C.23 ADOPT a resolution accepting and giving notice of completion of contract with Siteworks Construction, Inc., for repair of a landslide at Lot 12, Eagle Ridge Place, Danville (Blackhawk) area. C.24 RATIFY decision of the General Manager of the Canyon Lakes Geologic Hazard Abatement District (GHAD) to approve change orders to the contract in the amount of $34,881 for additional work required for the repair of the Watson Canyon Landslide, San Ramon area. (Funding: Canyon Lakes GHAD) C.25 ADOPT a resolution accepting and giving notice of completion of contract with Siteworks Construction, Inc., for repair of the landslide at 53 and 49 Chestnut Place, Danville (Blackhawk) area. C.26 APPROVE the Quitclaim to Rita F. Dreker of a surplus flood control easement, Alamo area. Statutory Actions -None 5 (06-22-1999) Claims, Collections & Litigation C.27 DENY claims of H. Arnold; Bowie c/o R. Gibbs; E. Busby c/o R. Gibbs; M. L. Dixon; J. Eckhart; P. Eckhart; R. L. Ferraris, Jr.; H & N Enterprises and R. Nielsen DBA H & N Enterprises; B. Hansen for San Pablo Historical Society; S. Ludricks; Midfirst Bank, State Savings Bank; L. Reed; D. L. Rhyne; T. Robinson; R. Smith; and C. B. Thomas; and DENY Applications to File Late Claim of E. Johnson; and L. and E. Kiepent. C.28 RECEIVE report concerning the litigation matter of Claudia Bogumil vs. Contra Costa County and AUTHORIZE payment from the Medical Liability Trust Fund. Hearing Dates C.29 ADOPT Engineer's Report for street lighting charges, FIX August 10, 1999, at 9:00 a.m. for pubic hearing and DIRECT the Public Works Director to mail ballots to parcel owners of LUP 2035-98 in compliance with Proposition 218, Oakley area. Honors & Proclamations C.30 ADOPT a resolution recognizing Howard W. Lewis on the occasion of his retirement from the Bay Area Rapid Transit District, as recommended by Supervisor Canciamilla. C.31 ADOPT a resolution honoring Joe Torp and Conrad Smith as the 1999 Rainbow Community Center Honors Night Awardees, as recommended by Supervisors Gioia and Canciamilla. Ordinances C.32 INTRODUCE, WAIVE reading, and FIX July 13, 1999, at 9:00 a.m. for adoption of the Sheriff s Inmate Sign Program provisions of the County Ordinance Code (Chapter 1104-4). Appointments & Resignations C.33 AUTHORIZE establishment of an Iron Horse Corridor Greenspace Advisory Committee consisting of representatives of local homeowners, property owners, and public agency stakeholders; and AUTHORIZE the Supervisor, District III, and the Supervisor, District IV, to jointly solicit nominees for the Committee seats and to designate the members of the Committee. C.34 REAPPOINT J. James Lee and APPOINT Paul Katz and Peter Camejo to the Retirement Board, as recommended by the Internal Operations Committee. C.35 CONFIRM that David Sieminski, Alternate for the Human Relations Commission, is appointed to Seat No. 13 on the Human Relations Commission. C.36 REAPPOINT Eva Schaffer as District III Consumer Representative to the Contra Costa County Mental Health Commission, as recommended by Supervisor Gerber. C.37 REAPPOINT Thomas Aswad as District III Representative to the Substance Abuse Advisory Board, as recommended by Supervisor Gerber. C.38 ACCEPT resignation of Beverly Novarina from the Regional Library Board and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Canciamilla. C.39 ACCEPT the resignation of George Campbell from the East Diablo Fire Protection District's Fire Advisory Commission and DIRECT the Clerk of the Board to apply the Board's policy for filling the vacancy, as recommended by Supervisor Canciamilla. 6 (06-22-1999) Appointments & Resignations - Continued C.40 ACCEPT the resignation of Judith Hanson from the Women's Advisory Committee, DECLARE vacant for lack of attendance the seat on the Women's Advisory Committee held by Kandi Kaufman, DIRECT the Clerk to apply the Board's policy for filling the vacancies and REFER the vacancies to the Internal Operations Committee. C.41 APPOINT Elizabeth King-Swafford to the Family and Children's Services Advisory Committee, as recommended by Supervisor Canciamilla. Appropriation Adjustments - 1998-1999 FY C.42 District Attorney Supgort (0250/0245): AUTHORIZE the release of$1,400,000 from the reserve/designation in the District Attorney's Family Support/Excess SEIF Fund into the fund balance of District Attorney Family Support Excess SEIF; and APPROVE appropriation and revenue adjustments to cover federal claim cuts of automation expenses for fiscal year 1998-99 for D.A. Family Support. C.43 Information Technology (01471: AUTHORIZE the reallocation of $120,000 in appropriations in the Department of Information Technology budget and APPROPRIATE to purchase additional equipment and disk space. C.44 SLESF-FRONT LINE ENE (02641: AUTHORIZE an additional $7,095 in Miscellaneous State Aid and APPROPRIATE to the Citizens Option for Pubic Safety(COPS)program. C.45 Library 06211: AUTHORIZE an additional $31,652 in revenues from library donations for the month of October 1998 and APPROPRIATE for library materials and services. C.46 Librar� 0621): AUTHORIZE an additional $63,467 in revenues from library donations for the month of January 1999 and APPROPRIATE for library materials, services, and minor equipment. C.47 Libr 0621): AUTHORIZE an additional $19,192 in revenues from library donations for the month of December 1998 and APPROPRIATE for library materials and services. C.48 Libr 06201: AUTHORIZE an additional $250 in revenues from library donations for the month of December 1998 and APPROPRIATE for library materials and services. C.49 Libr= (0621): AUTHORIZE an additional $4,336 in revenues from library donations for the month of November 1998 and APPROPRIATE for library materials and services. C.50 Plant Acquisition (01111: AUTHORIZE $11,175 in revenues from interest earnings on certificates of participation and APPROPRIATE for various improvements at 2020 N. Broadway, Walnut Creek, and 640 Ygnacio Valley Road, Walnut Creek. C.51 Plant Acquisition 0111): APPROPRIATE expenditures in the amount of$1,316,416 for the court security improvement project based on funds transferred to plant acquisition-general fund by the courts. Legislation Bill No. Subject Position C.52 SB 1154 (Speier) Enacts the California Breast and Gynecological Cancer SUPPORT Treatment Program for low income women. C.53 AB34 (Steinberg) Funds expansion of mental health services to the seriously SUPPORT and persistently mentally ill adults 7 (06-22-1999) Legislation - Continued C.54 AB88 (Thomson) Requires that mental health services for children who are SUPPORT seriously emotionally disturbed be provided by a health plan on the same basis as treatment for other medical conditions. C.55 SB468 (Polanco) Requires health plans to contract to provide mental health SUPPORT coverage under the same rates, terms and conditions that apply to other medical conditions. C.56 SB405 (Ortiz) Funds a statewide 24-hour suicide prevention hotline SUPPORT connected to local agencies and related activities. Personnel Actions C.57 REALLOCATE the salary of Social Service Employment Placement Counselor on the salary schedule and ADD five full time positions in the Social Service Department. (State and Federal Funds) C.58 INCREASE the hours of one Exempt Medical Staff Physician from 28/40 to 32/40 in the Health Services Department. (Elimination of Straight Time/Overtime, Third Party Revenues) C.59 INCREASE the hours of one Permanent Intermittent Laboratory Technician to full time and ADD four Permanent Intermittent Laboratory Technician positions in the Health Services Department. (Elimination of Temporary Salaries, Third Party Revenues) C.60 ADD one full time and one 24/40 Exempt Medical Staff Physician positions in the Health Services Department. (Elimination of Contract, Third Party Revenues) C.61 CANCEL one full time Charge Nurse position and ADD one full time Registered Nurse- Experienced Level position; CANCEL one full time Clerk-Experienced Level position and ADD one full time Administrative Analyst position in the Health Services Department. (Salary Savings and Miscellaneous Health Projects) C.62 INCREASE the hours of one Clerk-Experienced Level position from 32/40 to full time in the Health Services Department. (Elimination of Straight Time/Overtime, Third Party Revenues) C.63 ESTABLISH the class of Patient Financial Services Manager and ALLOCATE it on the salary schedule; RECLASSIFY one full time Supervising Patient Financial Services Specialist position to the new class in the Health Services Department. (Third Party Revenues) C.64 RECLASSIFY one Senior Emergency Planning Coordinator position to Departmental Community and Media Relations Coordinator in the Health Services Department. (Third Party Revenues) C.65 RECLASSIFY one Patient Financial Services Specialist to Senior Patient Financial Services Specialist in the Health Services Department. (Mental Health Realignment) C.66 ADD one full time Planner I position in the Public Works Department. (Revenue from individual projects) C.67 ADD two full time Building Inspector 11 positions in the Building Inspection Department. (Permit Fees) C.68 REALLOCATE the class of Assessor's Local Exemption Specialist on the basic salary schedule in the Assessor's Department. (Budgeted) 8 (06-22-1999) Personnel Actions - Continued C.69 ADD twelve full time Social Casework Specialist I positions and five full time Clerk-Senior Level positions, INCREASE the hours of one 32/40 Social Casework Specialist Il position to full time and INCREASE the hours of one 32/40 Clerk-Senior Level position to full time in the Social Service Department for addressing workload issues in Child Welfare Services. (State and Federal Child Welfare Augmentation Funds) C.70 ADD one full time Social Service Senior Welfare Fraud Field Investigator position in the Social Service Department. (CalWorks Funding) C.71 ADOPT a resolution establishing a deep class salary range for Animal Services Lieutenant in the Animal Services Department. (Budgeted) C.72 ADD one full time Animal Health Technician position and one full time Animal Center Technician position in the Animal Services Department. (SB90 Funds) C.73 RETITLE the class of Animal Health Technician to Registered Veterinary Technician in the Animal Services Department. C.74 ESTABLISH the classes of Court Compliance Specialist and Court Compliance Lead Specialist and ALLOCATE the classes on the salary schedule; RECLASSIFY three Deputy Clerk-Senior Level positions to Court Compliance Specialist in the Superior Court. (Trial Court Funds) C.75 ESTABLISH exempt classes of Court Administrative Assistant I and 11 and ALLOCATE the classes on the salary schedule; REALLOCATE one Executive Secretary position and one Secretary to Superior Court Judges position to Court Administrative Assistant lI and one Assistant Secretary to Superior Court Judges position to Court Administrative Assistant I; ADD one full time position to the latter class; ABANDON the obsolete classes of Secretary to Superior Court Judges and Assistant Secretary to Superior Court Judges in the Superior Court. (Trial Court Funds) C.76 ESTABLISH the class of Departmental Community and Media Relations Coordinator, ALLOCATE on the salary schedule and ADD one full time position; ADD five full time Deputy Sheriff positions, one full time Sheriffs Aide position and one full time Deputy Sheriff-Criminalist I position in the Sheriffs Office. (Prop 172 Funds) C.77 ADD two full time Superior Court Clerk positions and INCREASE the hours of one vacant 20/40 Superior Court Clerk position to full time in the Superior Court. (Trial Court Funds) C.78 ADD one full time Equipment Mechanic position and CANCEL one vacant Fire District Apparatus Supervisor position in the Contra Costa County Fire Protection District. (Salary Savings) C.79 ADD two full time Recordable Documents Technician positions and one full time Clerk- Experienced Level position in the Clerk-Recorder's Office. (Fee Revenue) C.80 CANCEL one Human Resources Systems Coordinator position, ADD one full time Human Resources Analyst III position and ABOLISH the class of Human Resources Systems Coordinator in the Human Resources Department. (Salary Savings) C.81 ESTABLISH the class of Service Integration Team Coordinator, ALLOCATE it on the salary schedule and ADD two full time positions in the County Administrator's Office. (State and Federal Funds) C.82 ABANDON the class of Service Integration Program Coordinator in the County Administrator's Office. 9 (06-22-1999) Personnel Actions - Continued C.83 ADD one full time Structural Engineer position in the Building Inspection Department. (Permit Fees) C.84 ADD one full time Secretary-Advanced Level position and CANCEL vacant Executive Secretary position in the Contra Costa County Fire Protection District. (Salary Savings) C.85 DECREASE the hours of one Clerk-Experienced Level position from full time to 30/40 in the Building Inspection Department. (Salary Savings) C.86 ADD one full time Clerk-Experienced Level position in the General Services Department. (Revenue from Customers) C.87 ADD one full time Senior Building Inspector position in the Building Inspection Department and CANCEL one Senior Building Plan Checker position. (Permit Fees) C.88 CANCEL one full time Account Clerk-Advanced Level position and ADD one full time Clerk-Experienced Level position in the Building Inspection Department. (Salary Savings) C.89 ADOPT a resolution implementing a performance pay plan and reallocating the class of District Attorney Chief of Administrative Services on the salary schedule in the Office of the District Attorney. C.90 RECLASSIFY one full time Account Clerk-Advanced Level position to Accounting Technician in the Treasurer-Tax Collector's Department. (Budgeted) C.91 ADOPT a resolution implementing a performance pay plan for the class of Elections and Registration Manager in the Clerk-Recorder's Department. (Budgeted) C.92 REALLOCATE the class of Deputy County Librarian-Support Services on the salary schedule in the County Library. (Salary Savings Offset) C.93 ADOPT Government Code Section 31470.13 and Side Letter between Contra Costa County and CCCEA Local One, regarding safety membership in retirement for the classifications of Hazardous Materials Specialist I and II and Hazardous Materials Technician. C.94 REALLOCATE the exempt class of Clerk-Recorder on the salary schedule. (Budgeted) Grants & Contracts APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of funds and/or services: C.95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute and transmit an application to the United States Environmental Protection Agency (USEPA) requesting $60,000 in funding to analyze and evaluate the fenceline monitoring technology at the Tosco/Rodeo Refinery and APPROVE and AUTHORIZE the Health Services Director, or designee, to accept any USEPA funding for this purpose. (No County Match) C.96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement, and necessary technical adjustments, with the State of California Major Risk Medical Insurance Board in an amount not to exceed $188,600 per year for the County's participation in the Access for Infants & Mothers (AIM) Program for the period from July 1, 1999, through June 30, 2001. (No County Match) C.97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a standard agreement amendment with the State Department of Mental Health to increase the payment limit by $2,130,961 to a new payment limit of $2,634,082 to provide additional mental health services to Medi-Cal beneficiaries through June 30, 2000. (No County Match) 10 (06-22-1999) Grants & Contracts - Continued C.98 APPROVE and AUTHORIZE the Community Services Director, or designee, to submit a grant application to the U. S. Department of Health and Human Services, Administration for Children and Families, in the amount of$80,500 for funding to improve Head Start teacher qualifications through December 31, 1999. (No County Match) C.99 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a State Education Coordination and Grants 8% Funds/Ca1WORKS 50% Cooperative Agreement for Program Year 1998-99 requesting authorization to expend $91,621 of Job Training Partnership Act 8% funds and a State match of$91,621 for a total of$183,242 for the period from July 1, 1999, through June 30, 2000, and to make non-substantive changes as may be required by the State Department of Education. (No County Match) C.100 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute an agreement with the California Department of Education in the amount of$309,910 for child care services for the period from July 1, 1999, through June 30, 2000. (No County Match) C.101 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute an agreement with the California Department of Education in the amount of $292,570 for full- day preschool services for the period from July 1, 1999, through June 30, 2000. (No County Match) C.102 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute an agreement with the California Department of Education in the amount of$203,604 for state preschool services for the period from July 1, 1999, through June 30, 2000. (No County Match) C.103 APPROVE and AUTHORIZE the Community Services Director, or designee, to execute an agreement with the California Department of Education in the amount of $3,731,573 for general child care services for the period from July 1, 1999, through June 30, 2000. (No County Match) C.104 APPROVE and APPROVE and AUTHORIZE the Community Services Director, or designee, to execute an Interagency Agreement with the City of San Pablo in the amount of$321,539 for general child care services for infants and toddlers for the period from July 1, 1999, through June 30, 2000. (No County Match) C.105 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement with the State of California-Department of Insurance in the amount of$5,000 for a California Law Enforcement Telecommunications Systems (CLETS) connection through the County's computers through June 30, 2000. C.106 APPROVE and AUTHORIZE the District Attorney to submit an application and to execute a grant award contract, and any extensions or amendments thereof, with the State Department of Insurance for the Workers' Compensation Insurance Fraud Prosecution Project in the amount of$433,985 for the period July 1, 1999, through June 30, 2000. (State Funds -Budgeted) C.107 AUTHORIZE the Community Development Director to sign an agreement with the California Department of Fish and Game to receive a $7,500 grant from the State to be used to fund the costs associated with the East County Biodiversity Study and East County Task Force process. (Consider with Item C.162) C.108 APPROVE and AUTHORIZE the Community Development Director to execute a service agreement with the Contra Costa County Redevelopment Agency for the 1999-2000 fiscal year under which the Redevelopment Agency reimburses the County for administrative expenses associated with the Redevelopment Agency. (Consider with Item C.209) 11 (06-22-1999) Grants & Contracts - Continued C.109 AUTHORIZE the Director, Office on Aging, or designee, to execute FY 1999-2000 Title IIUVII State Standard Agreement in the amount of $2,284,654 to conduct programs and activities on behalf of County residents age 60+ and submit future agreement amendments that only reflect an adjustment of line items or increased revenues. (Approximate $110,000 County Match) APPROVE and AUTHORIZE execution of agreements between the County and the following parties as noted for the purchase of equipment and/or services: C.110 APPROVE the Family and Children's Trust Committee funding recommendations and AUTHORIZE the Social Service Director, or designee, to execute the following contracts for the period from July 1, 1999, through June 30, 2000: AQencv Program Payment Limit Ujima Family Recovery Services Children's Recovery&Family $ 60,000 Education Program Family Stress Center Respite Care Nursery $ 85,000 Pittsburg Preschool Coordinating Therapeutic Infant Care $ 60,000 Council Barbara Milliff Center Collaborative to Meet Needs $ 52,527 Of"At-Risk" Children West Coast Children's Center Psycho-Education Groups for $ 25,101 Parents in Reunification Families First Kinship Services Support $ 75,000 Rape Crisis Center Multi-Disciplinary Interview Center $ 20,000 Center for Human Development Monument Corridor/Bay Point $ 40,000 Family Resource Family Wellness Center Community Challenge Resource $ 40,000 Center $457,628 C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Susan Crisol (dba Transition Center) in the amount of $72,000 to provide augmented board and care services for County-referred mentally disordered clients for the period from July 1, 1999, through June 30, 2000. (Mental Health Realignment) C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Toomay Technologies to increase the contract payment limit by $10,000 to a new payment limit of$55,500 to continue to analyze and develop data management tools and reports to support multiple internal emergency medical services (EMS) databases and to extend the term of the contract through June 30, 2000. (State Funds) C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hugh R. Winig, M.D., in the amount of $31,680 to provide professional forensic psychiatric services to patients in the Department's Conditional Release Program for the period from July 1, 1999, through June 30, 2000. (State Funds) C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Julie J. Blank in the amount of$43,680 to provide consultation and technical assistance to the Health Services Department with regard to the Joint Commission Accreditation of Healthcare Organization standards and state licensure compliances and to assist in the development and implementation of the Nursing Patient Acuity System and the Hospital Policy and Procedures Manual for the period from July 1, 1999, through June 30, 2000. (Enterprise I Budget, Third Party Revenues) C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Nephrology Group, Inc., to provide Nephrology services at $42.80 per hour for the period from July 1, 1999, through June 30, 2000. (Third Party Revenues) 12 (06-22-1999) Grants & Contracts - Continued C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Pulmonary Medical Group to provide Internal Medicine services at specified rates for the period from July 1, 1999, through June 30, 2000. (Third Party Revenues) C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Cardiology Medical Group to provide Cardiology services at specified rates for the period from July 1, 1999, through June 30, 2000. (Third Party Revenues) C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martha E. Corcoran, M.D., in the amount of $120,000 to provide Otolaryngology services for the period from July 1, 1999, through June 30, 2000. (Third Party Revenues) C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert A. Hardy, M.D., to provide Ophthalmology services at specified rates for the period from July 1, 1999, through June 30, 2000. (Third Party Revenues) C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jewish Family and Children's Services of the East Bay to provide Medi-Cal mental health specialty services at fixed rates for the period from July 1, 1999, through June 30, 2000. (State and Federal Funds) C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with West Coast Children's Center to provide Medi-Cal mental health specialty services at fixed rates for the period from July 1, 1999, through June 30, 2000. (State and Federal Funds) C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nancy Brewster in the amount of $98,837 to provide consultation and technical assistance to the Department's Mental Health Division for the period from July 1, 1999, through June 30, 2000. (Mental Health Realignment) C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sherralyn A. Bradley in the amount of $57,100 to provide administrative analysis, consultation and technical assistance to the Department's Mental Health Division for the period from July 1, 1999, through June 30, 2000. (Mental Health Realignment) C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Care Resources in the amount of$150,000 to provide nursing registry services at the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period from May 1, 1999, through March 31, 2000. (Enterprise I Budget, Third Party Revenues) C.125 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Pierce in the amount of$12,000 to provide consultation and technical assistance for administration of the Environmental and Foods Services, Plant Maintenance and Bio- Medical Engineering Divisions for the period from June 1, 1999, through August 31, 1999. (Enterprise I Budget) C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marie Scannell, M.F.C.C., in the amount of $31,754 to provide Community-based mental health services to Conditional Release Program (CONREP) clients residing in specified CONREP residential facilities for the period from July 1, 1999, through June 30, 2000. (State Funds) C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Family Stress Center to provide Medi-Cal mental health specialty services at specified rates for the period from July 1, 1999, through June 30, 2000. (State and Federal Funds) 13 (06-22-1999) Grants & Contracts - Continued C.128 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Obiel A. Leyva to increase the contract payment limit by $2,600 to a new payment limit of $32,034 to provide additional hours of technical assistance to the Department's AIDS Program through June 30, 1999. (State Funds) C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brenda L. Underhill to increase the contract payment limit by $38,570 to a new payment limit of $88,550 for consultation and technical services to the Alcohol Drug Abuse Perinatal Task Force and Born Free Program and to extend the term of the contract through December 31, 1999. (Federal Funds) C.130 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Adolescent Treatment Centers, Inc., in the amount of$16,419 to provide an augmented adolescent residential chemical dependency treatment program at its Thunder Road facility through June 30, 1999. (63%Federal and 37% County Funds) C.131 APPROVE and AUTHORIZE the Health Services Director to execute a contract with William H. Alton in the amount of $87,065 for consultation and technical assistance with regard to risk management and prevention programs for facilities handling acutely hazardous materials for the period from July 1, 1999, through June 30, 2000. (Accidental Release Program Fees) C.132 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ellen Danchik in the amount of$49,500 to provide consultation and technical assistance with regard to housing for Mental Health clients in East County for the period from July 1, 1999, through June 30, 2000. (Mental Health Realignment) C.133 APPROVE and AUTHORIZE the Health Services Director to execute a contract with The Results Group in the amount of $40,000 to provide consultation and technical assistance to the Health Services Director and Senior Staff with regard to organizational development issues for the period from July 1, 1999, through June 30, 2000. (Enterprise I Budget) C.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood: Shasta-Diablo in the amount of $153,000 to provide HIV/AIDS education, prevention and testing outreach services for the County's AIDS Program for the period from July 1, 1999, through June 30, 2000. (State Funds) C.135 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Optima Ophthalmic Medical Association, Inc., to provide professional health care services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through April 30, 2000. (Member Premiums, Third Party Revenues) C.136 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Charlotte Nagel, M.D., (dba Aaron Vision Center Medical Group) to provide professional ophthalmology services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through May 31, 2000. (Member Premiums, Third Party Revenues) C.137 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diane Chow, D.P.M., to provide professional podiatry services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through May 31, 2000. (Member Premiums, Third Party Revenues) C.138 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Steiner, M.D., to provide professional health care services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through May 31, 2000. (Member Premiums, Third Party Revenues) 14 (06-22-1999) Grants & Contracts - Continued C.139 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharon Drager, M.D., to provide professional vascular surgery services for the Contra Costa Health Plan to be paid in accordance with a specified fee schedule through May 31, 2000. (Member Premiums, Third Party Revenues) C.140 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ging-Long Wang, M.D., in the amount of $28,000 to provide consultation and child psychiatry services for County patients at Walnut Creek Hospital for the period from July 1, 1999 through June 30, 2000. (County/Realignment) C.141 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with River Counseling Center to provide professional outpatient psychotherapy services at specified rates through April 30, 2000. (Member Premiums, Third Party Revenues) C.142 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, to execute standard Vocational Training Agreements with institutions on the "Vocational Training Institutions Listing" to provide training to eligible enrollees under the Job Training Partnership Act Individual Referral Program at set tuition rates and to execute amendments necessary to comply with changes in State or Federal regulations for the period from July 1, 1999,through June 30, 2000. (Federal Funds) C.143 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, or designee, to execute a standard form contract with the Contra Costa County Office of Education in the amount of$34,562 for operation of a summer of service program for middle school students through September 30, 1999. (Federal Funds) C.144 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, or designee, to execute a standard contract with Worldwide Education Services in the amount of$91,045 to serve as administrative and fiscal agent of the Central County One-Stop Career Center and to provide post-employment and job retention services to Welfare-to-Work eligible clients in Central County for the period from July 1, 1999, through June 30, 2000. (Federal and State Funds) C.145 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, or designee, to execute a standard contract with Worldwide Education Services in the amount of$132,428 to serve as administrative and fiscal agent of the West County One-Stop Career Center and to provide employment, training and post-employment and job retention services to Welfare-to- Work eligible clients in West County for the period from July 1, 1999, through June 30, 2000. (Federal and State Funds) C.146 APPROVE and AUTHORIZE the Executive Director, Private Industry Council, or designee, to execute a standard contract with the City of Pittsburg in the amount of$190,367 to serve as administrative and fiscal agent of the East County One-Stop Career Center and to provide employment, training and post-employment and job retention services to Welfare-to-Work eligible clients in East County for the period from July 1, 1999, through June 30, 2000. (Federal and State Funds) C.147 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract with the Contra Costa Community College District in the amount of $50,000 for continued Foster Pride/Adopt Pride Training for the period from July 1, 1999, through June 30, 2000. (50% Federal, 35% State and 15% County Funds) C.148 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract with The Tides Center in the amount of$30,000 for coordinating the Bay Area Consortium sponsoring the Help Line for the KPIX-TV "Brian's Kids" for the period from July 1, 1999, through June 30, 2000. (75%Federal and 25% State Funds) 15 (06-22-1999) Grants & Contracts - Continued C.149 APPROVE and AUTHORIZE the Director of Employment and Human Services, or designee, to execute a contract with the Contra Costa Community College District in the amount of $30,000 for Heritage Program Foster Parent and Relative Caregiver training for the period from July 1, 1999, through June 30, 2000. (75% Federal, 17.5% State and 7.5% County Funds) C.150 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract with F. M. Blake and Associates in the amount of$75,000 for determination of SSI eligibility of children in Foster Care for the period from July 1, 1999, through June 30, 2000. (Contingency Fee Basis) C.151 APPROVE and AUTHORIZE the Social Service Director, or designee, to execute a contract with Ken Acosta in the amount of$50,000 for coordinating job development for Ca1WORKs' participants for the period from July 1, 1999, through June 30, 2000. (85% Federal and 15% County Funds) C.152 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paula Hines in the amount of $85,948 to provide consultation and technical assistance with regard to the Local Initiative and other Health Plan programs for the period from July 1, 1999, through June 30, 2000. (Budgeted) C.153 APPROVE and AUTHORIZE the amended "Consultant Services Agreement" and "Agreement for Centralized Payment" for a cable television needs assessment and other related services. (Loan to be advanced and repaid by TCI Cablevision) C.154 APPROVE and AUTHORIZE the Director of General Services, or designee, to execute an agreement with the State of California and Pacific Bell, and MCI Telecommunications Corporation to provide telecommunications services for Contra Costa County in accordance with a specified rate schedule, resulting in an annual savings to the County estimated at $175,000 for the period from July 1, 1999, through June 30, 2004. (Reduced County Cost) C.155 APPROVE and AUTHORIZE the Director of General Services to execute a consulting services agreement with James Miller & Associates in the amount of $31,645 for architectural and project management services for tenant improvements at 835 Castro Street, Martinez, for the Elections Division of the Clerk-Recorder's Department. (Budgeted) C.156 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Robert Rouke in an amount not to exceed $52,500 to provide Victim Witness Assistance program services for the period from July 1, 1999, through June 30, 2000. (State Funds) C.157 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Arthur Paul Ruth to provide Victim Witness Assistance program services in an amount not to exceed $52,500 for the period from July 1, 1999, through June 30, 2000. (State Funds) C.158 APPROVE and AUTHORIZE the County Purchasing Services Manager to execute a contract amendment with Michael E. Jackson in the amount of $23,300 to manage the GO BIKE Program for the period from July 1, 1999, through October 31, 1999. (Federal Funds) C.159 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement with the Contra Costa Centre Association in an amount not to exceed $173,529 to manage the Transportation Demand Management (TDM) Program for the Pleasant Hill BART Station Area through June 30, 2000. (Fee Revenue) C.160 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Warrick Liang in an amount not to exceed $20,000 to assist in the administration of the Safe-Futures Program through September 30, 1999. (Federal Funds) 16 (06-22-1999) Grants & Contracts - Continued C.161 APPROVE and AUTHORIZE the Director of General Services to issue Amendment No. 5 to the consulting services agreement dated August 4, 1998, with Fong & Chan Architects for tenant improvements at 2311 Loveridge Road, Pittsburg, to add extra work and to increase the payment limit by $143,000 to a new payment limit of$764,550 for the Health Services Department. (Bond Financing) C.162 APPROVE and AUTHORIZE the Community Development Director to execute a contract amendment with the firm of Jones & Stokes, Inc., in the amount of$11,000 for additional work on the East County Biodiversity Study and East County Task Force process. (Consider with Item C.107) C.163 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to sign a contract with Sentencing Concepts, Inc., in the amount of$25,000 to continue to provide private Electronic Home monitoring services for the period July 1, 1999, through June 30, 2000. (Revenue Offset) C.164 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Clayton Environmental Services in an amount not to exceed $36,900 to provide Environmental Due Diligence Assessments of two County properties related to the siting of the Family Law Center. (Budgeted) C.165 APPROVE and AUTHORIZE the Director of General Services, or designee, to execute a contract extension with C.S.I. Telecommunications with a total of $75,000 to continue to provide telecommunications engineering services through September 30, 1999. (Budgeted) C.166 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement amendment with BIT, Inc., to increase the payment limit by $132,000 to a new payment limit of $1,117,000 and to extend the time limit from June 30, 1999, to September 30, 1999, to assist with the new payroll and personnel systems in the Department of Information Technology. (Revenue from Customers) C.167 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement with Janet Hutchings in the amount of $70,000 for consultation and technical assistance with regard to Local Area Networks and Wide Area Networks through June 30, 2000, in the Department of Information Technology. (Revenue from Customers) C.168 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract in the amount of $25,000 with the Contra Costa County Redevelopment Agency for relocation services in the Hookston Station area, Pleasant Hill BART Station Redevelopment Program. (Redevelopment Agency Funds) (Consider with Item C.210) C.169 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to sign a contract with Clay West in the amount of$57,000 for coordination of background investigations for the period from July 1, 1999, through June 30, 2000. (Budgeted) C.170 APPROVE and AUTHORIZE the Director of General Services to execute a consulting services agreement with Interactive Resources, Inc., in the amount of $62,380 for architectural services for remodeling the Third Floor, Phase II, 50 Douglas Drive, Martinez, for District Attorney Family Support. (Budgeted) C.171 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Cooperation Agreements between the County of Contra Costa and the Cities of Antioch, Concord, Pittsburg, and Walnut Creek for purposes of participating in the HOME Investment Partnership Act Program and cooperatively supporting affordable housing development throughout the consortium area. (No General Funds) 17 (06-22-1999) Grants & Contracts - Continued C.172 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement amendment with Softlink increasing the payment limit by $250,000 to a new payment limit of $1,140,000 and extending the expiration date to March 31, 2000, to provide consultation and technical assistance for the new payroll and Human Resources Systems in the Department of Information Technology. (Revenue from Customers) C.173 AUTHORIZE the Director, Office on Aging, or designee, to conduct contract negotiations and execute the following FY 1999-2000 Older Americans Act and Older Californians Act funded contracts for services through June 30, 2000: Contractor Service Payment Limit Senior Outreach Services Senior Companion $ 89,767 Contra Costa County Senior Legal Services Legal Services $ 90,939 Health Services Department Nutrition Program $1,205,760 Ombudsman Services of CC, Inc. Long Term Care Ombudsman $ 99,150 Stella Wu Chu, R.D. Nutrition Consultant $ 3,000 Katherine Barnes Consultant to Advisory $ 22,900 Council C.174 AUTHORIZE the Chair, Board of Supervisors, to amend the contract with the Contra Costa Convention and Visitors Bureau by extending the term to September 30, 1999, increasing the payment limit to $114,526 and amending one provision of the contract, as recommended by the Finance Committee. C.175 APPROVE and AUTHORIZE an amendment to Contract No. 46243 with William R. Rapoport to extend the termination date to December 31, 2001, and to increase the payment limit by $6,000. C.176 APPROVE and AUTHORIZE the County Counsel to execute a contract with the NERA Company for consultation and expert witness services in pending litigation. Leases C.177 APPROVE and AUTHORIZE the Director of General Services to execute a Lease with ABCO Laboratories, Inc., for the premises at 2377 Stanwell Drive, Concord, for use by the Social Service Department. C.178 EXERCISE the first one-year option to extend the Lease with Gerald James Jeffry, Eugene H. Ross and Marjorie A. Ross for the premises at 900 Thompson Street, Martinez, for continued use by the Sheriff-Coroner, through June 30, 2000. Other Actions C.179 AUTHORIZE relief of accountability of stolen bagged deposits from the Contra Costa Regional Medical Center in the amount of $1,763 as recommended by the Auditor- Controller. C.180 ACCEPT the report from the Hazardous Materials Commission on the status of the Commission's Environmental Justice Report and Recommendations. C.181 APPROVE and AUTHORIZE the Director of General Services to execute a license with Watson Communication Systems, Inc., for the premises at the Rocky Ridge communications site, Danville, for continued use by the General Services Department and RESCIND the board order dated June 23, 1998, for the same site. (Budgeted) (Continued from June 15, 1999) 18 (06-22-1999) Other Actions - Continued C.182 APPROVE and AUTHORIZE the Director of General Services to execute an Indemnity Agreement with Old Republic Title Company, and any other documents required to establish an escrow to reimburse the Lessor for tenant improvements requested by the County, for the premises at 2530 Arnold Drive, Martinez (the Summit Centre), and AUTHORIZE the County Auditor to fund the escrow in an amount not to exceed $300,000. C.183 AWARD a construction contract for Reroofing at the Court House, 725 Court Street, Martinez, to R.J.J., Inc., the lowest responsible bidder, in the amount of$148,000. C.184 AWARD a construction contract for Remodeling the Third Floor, 50 Douglas Drive, Martinez, for District Attorney Family Support to P.J. Atkinson Construction, the lowest responsive and responsible bidder, in the amount of$695,304. C.185 APPROVE plans and specifications for Security Improvements at A.F. Bray Courts Building, 1020 Ward Street, Martinez, DIRECT the Clerk of the Board to advertise for bids to be received on July 22, 1999, and DETERMINE that the project is a CEQA Class la Categorical Exemption. (CP#98-77) C.186 APPROVE plans and specifications for Play Structures at Los Nogales Head Start Center, Brentwood, and Los Arboles Head Start Center, Oakley, for the Community Services Department and DIRECT the Clerk of the Board to advertise for bids to be received on July 22, 1999. (CP#98-17 and CP#98-19) C.187 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to submit six applications to the California State Association of Counties for the Millennium Slogan Contest. C.188 ACKNOWLEDGE receipt of the 1998-99 Annual Report from the Human Relations Commission. C.189 ADOPT a resolution approved by the Retirement Board which establishes the retirement plan contribution rates effective July 1, 1999, through September 30, 1999. C.190 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to submit 12 applications to the California State Association of Counties for the Challenge Awards Program. C.191 APPROVE a resolution setting appropriation limits for the County, County Special Districts and County Service Areas for FY 1999-2000, as required by Article XIII-B of the State Constitution. C.192 AUTHORIZE the Chair, Board of Supervisors, to sign a letter to Mr. Harry Yahata, Caltrans District 04 Director, supporting expeditious repair of the landslide on I-80 at San Pablo Dam Road. C.193 ADOPT a Mitigated Negative Declaration, APPROVE plans and specifications for Parking Lot Improvements and a New Psychiatric Ward Exercise Area at the Contra Costa Regional Medical Center. C.194 ADOPT a Mitigated Negative Declaration, APPROVE plans and specifications for a New Clinical and Public Health Laboratory at the Contra Costa Regional Medical Center and take related actions. C.195 DIRECT the Community Development Director, pursuant to Ordinance Code Section 418-6, Mandatory Subscription to forward to the County Recorder the assessment for the persons and premises as reflected in Exhibit A, for the purpose of levying liens on the 1999-2000 Tax Bills. C.196 ACCEPT the Treasurer's Investment Policy as of June 1999. 19 (06-22-1999) Other Actions - Continued C.197 AUTHORIZE the Auditor-Controller to pay from the County's Measure C-1988 Funds the County's share of the Fiscal Year 1999-2000 budgets for regional transportation planning committees in the following amounts: $19,746 for TRANSPAC, $14,709 for the West Contra Costa Transportation Advisory Committee, and $1,616 for the Southwest Area Transportation Committee. C.198 CHANGE the name of the Women's Advisory Committee to the Contra Costa Commission for Women. C.199 EXTEND the Kensington Municipal Advisory Council through June 30, 2003. C.200 ADOPT a resolution in support of the Contra Costa Farm Service Agency, as recommended by Supervisor Gerber. C.201 ADOPT the second Consolidated General Plan Amendment for 1999. C.202 ADOPT the County Special District Budget Schedules for 1999-2000. C.203 ADOPT the Proposed County Budget Schedules for 1999-2000. C.204 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to sign an application with Charles Schwab Retirement Plan Services for implementation of the deferred compensation plan's self-directed program, pursuant to prior Board action. Housing Authority C.205 ADOPT Resolution No. 4068 approving the Comprehensive Plan or Annual Statement, Comprehensive Grant Program (CGP) and AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa to submit a Comprehensive Plan and Grant Program Application to the U.S. Department of Housing and Urban Development (HUD). C.206 APPROVE Transfer of Assets and Obligations from the Housing Authority of the City of San Pablo to the Housing Authority of the County of Contra Costa and take related actions. (Project No. 4500-6X-3101, CDD-CP 498-69) Redevelopment Agency C.207 See Item C.33. C.208 ADOPT Amendments to the Redevelopment Agency's FY 1998-99 budget for the Pleasant Hill BART, Oakley, and Rodeo project areas. C.209 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a service agreement with the County of Contra Costa for the 1999-2000 fiscal year under which the Redevelopment Agency reimburses the County for administrative expenses associated with the Redevelopment Agency. (Consider with Item C.108) C.210 APPROVE and AUTHORIZE the Deputy Director-Redevelopment to execute a contract in the amount of $25,000 with Contra Costa County for relocation services in the Hookston Station Area, Pleasant Hill BART Station Redevelopment Program. (Consider with Item C.168) Correspondence C.211 LETTER from the Chair of the Juvenile Justice Commission recommending that the new Juvenile Hall be named in honor of retired County Probation Officer John A. Davis and that the Pride House be restored to its former name: Fredarica M. Edgar Center. REFER TO COUNTY ADMINISTRATOR AND COUNTY PROBATION OFFICER 20 (06-22-1999) Consent Items of Board Members -None Information Items - None 21 (06-22-1999) 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 June 22, 1999 CALLED TO ORDER and OPENING CEREMONIES CLOSED SESSION: There were no Closed Session announcements. CONSENT ITEMS: Approved as listed except as noted below: C.10 GRANTED permission to completely close a portion of Dougherty Road, San Ramon area, from Monday, July 12, 1999, to Friday, August 13, 1999, for the period of 24 hours a day; DIRECTED that Supervisor Gerber be notified one week in advance should staff believe the August 13, 1999, deadline cannot be met. C. 27 CORRECTED TO READ: DENIED the claims of H. Arnold; Bowie c/o R.Gibbs; E. Busby c/o R. Gibbs; M. L. Dixon; J. Eckhart; P. Eckhart; R. L. Ferraris, Jr.; B. Hansen for San Pablo Historical Society; S. Ludricks; Midfirst Bank, State Savings Bank; L. Reed; D. L. Rhyne; T. Robinson; R. Smith; and C. B. Thomas; and DENIED Applications to File Late Claim of E. Johnson; and L. and E. Kiepert. C.63 DELETED to be relisted on July 20, 1999, to establish the class of Patient Financial Services Manager and allocate it on the salary schedule; and reclassify one full time Supervising Patient Financial Services Specialist position to the new class in the Health Services Department. C.64 DELETED to be relisted on July 20, 1999, to reclassify one Senior Emergency Planning Coordinator position to Departmental Community and Media Relations Coordinator in the Health Services Department. C.$1 APPROVED the agreement regarding establishing the class of Service Integration Team Coordinator; ALLOCATED it on the salary schedule; and ADDED two full time positions in the County Administrator's Office. C.110 CORRECTED TO READ: APPROVED the Family and Children's Trust Committee funding recommendations; and AUTHORIZED the Social Service Director, or designee, to execute the following contracts for the period from July 1, 1999, through June 30, 2000: (continued on the next page) 1 (06-22-1999 - Sum) C.110 Aeencv Program Payment cont'd Limit Ujima Family Recovery Services Children's Recovery & Family Education $ 60,000 Program Family Stress Center Respite Care Nursery $ 85,000 Pittsburg Preschool Coordinating Therapeutic Infant Care $ 60,000 Council Barbara Milliff Center Collaborative to Meet Needs $ 52,527 Of"At-Risk"Children West Coast Children's Center Psycho-Education Groups for $ 25,101 Parents in Reunification Families First Kinship Services Support $ 75,000 Rape Crisis Center Multi-Disciplinary Interview Center $ 20,000 Center for Human Development Monument Corridor/Bay Point $ 40,000 Family Resource Family Wellness Center Community Challenge Resource Center $ 40,000 $457,628 cold APPROVED and AUTHORIZED the Social Service Director, or designee, to contract with Newborn Connections in the amount of$32,000 for the period May 1, 1999, through December 31, 1999, to develop and implement the in-home visitation portion of the County's Early Head Start Program. C.143 CORRECTED TO READ: APPROVED and AUTHORIZED the Executive Director, Private Industry Council, to execute a standard form contract with the Contra Costa County Office of Education in the amount of$34,562 for operation of a summer of service program for middle school students through September 30, 1999. (Federal Funds) C.149 DELETED approval and authorization for the Director of Employment and Human Services, or designee, to execute a contract with the Contra Costa Community College District in the amount of$30,000 for Heritage Program Foster Parent and Relative Caregiver training for the period from July 1, 1999, through June 30, 2000. C.152 CORRECTED TO READ: APPROVED and AUTHORIZED the Health Services Director to execute a contract with Paula Hines in the amount of $85,948 to provide consultation and technical assistance with regard to the Local Initiative and other Health Plan programs for the period from July 1, 1999, through June 30, 2000. C.165 CORRECTED TO READ: APPROVED and AUTHORIZED the Director of General Services, or designee, to execute a contract extension with C.S.I. Telecommunications with a total of$175,000 to continue to provide telecommunications engineering services through September 30, 1999. (Budgeted) C.199 ADOPTED Resolution No. 99/325 to extend the Kensington Municipal Advisory Council through June 30, 2003. 2 (06-22-1999 - Sum) URGENCY ITEM: The following item was brought to the attention of Board members after the agenda was posted, and the Board unanimously agreed on the need to take action: U.1 REFERRED the matter of graffiti abatement to the Internal Operations Committee. PRESENTATION ITEMS: Approved as listed except as noted below: P.2 ACCEPTED the presentation by the Managed Care Commission regarding the Contra Costa Health Plan's Community Health Education Grants. SHORT DISCUSSION ITEMS: Approved as listed. DELIBERATION ITEMS: Approved as listed except as noted below: D.I ACCEPTED the report from the County Administrator regarding remodeling and expanding the Work Furlough Facility as a homeless shelter adjacent to the existing Brookside site; and AUTHORIZED $180,000 of 1997 Certificates of Participation for pre-development costs. D.2 ACCEPTED the report from the Community Services Director reorganizing the Department to implement a full-day child care model and ADOPTED Resolution Nos. 99/341 and 99/342 implementing management and non-management classification changes in the Family and Children's Services Division. D.5 REITERATED the Board's commitment to finding new funding from the General Fund or other sources to support library services; and DETERMINED to discuss library issues during budget hearings. D.6 PUBLIC COMMENT: No one spoke during public comment. D.7 CLOSED the public hearing; APPROVED the recommendations of the County Planning Commission on the request by John and Tracy Lamond (Applicants and Owners), for approval to rezone a 2 acre parcel from R-20 to R-10 consistent with the General Plan — Single Family Residential — High Density, Concord area (County File #RZ98-3065); ADOPTED the Categorical Exemption, Section 15305, Class 5 prepared for this project as adequate; ADOPTED the County Planning Commission's findings as set forth in Resolution No. 14-1999,as the determination for these actions; and INTRODUCED Ordinance No. 99-28 giving effect to the rezoning; Waived reading; and Fixed July 20, 1999, for adoption of same. D.8 CLOSED the public hearing; ADOPTED Resolution No. 99/260 authorizing an election for Zone 501 in County Service Area P-6; ADOPTED Ordinance 99-30 establishing a fee for the Police Service District for Subdivision 7686, Discovery Bay area; and DIRECTED the County Clerk to conduct the election as required, by mail ballot at the earliest date permitted by law. 3 (06-22-1999 - Sum) D.9 CONTINUED to July 27, 1999, at 3:00 p.m., the hearing on the appeal by Steve and Tracy Dondanville; James & Barbara Bray; and Don Mount (Appellants), from the decision of the Contra Costa County Planning Commission on the request for a land use permit (County File #LP98-2063) by Asok & Indra Sengupta (Applicants and Owners), to convert an existing 2,049 sq. ft. single family residence located at 411 Mayhew Way to a 3,910 sq. ft. day care (Step Ahead Learning Center) with a maximum of 65 children. Variances are requested to eliminate the 4-foot landscape strip along the off- street parking spaces and to provide tandem parking, Walnut Creek/Concord area; DIRECTED that the Community Development Department staff meet with the applicants and appellants to review issues including: soundwalls, property landscaping, off-site parking for staff, and truck traffic; and DECLARED the Board's intent to reduce the use intensity with a maximum of 50 children. (AYES: I, II, IV and V; NOES: III; ABSENT: NONE; ABSTAIN: NONE) D.10 CLOSED the public hearing; SUSTAINED the decision of the East County Regional Planning Commission; DENIED the appeal of Charlene Gutierrez and Alice Roberts (Appellants); APPROVED as amended, the request by Mercrey and Richard Lafayette (Applicants and Owners), for a land use permit (#LP 89-2001) for a child care facility for up to 40 children on a 0.85 acre with site variances to the standards of the Off-street Parking Ordinance to allow 8- foot by 18-foot parking spaces (minimum 9-feet by 19-feet spaces required); a 4-foot planter area along the frontage; and to allow for a graveled parking area (asphalt or cement binder pavement, or similar surface required); ADOPTED the CEQA Class 1(e)(1) exemption prepared for this project as adequate; ADOPTED the findings contained in Resolution 19-99 as the basis for the Board's action; and DIRECTED the Community Development Department to file a Notice of Exemption with the County Clerk. (AYES: I, II, IV and V; NOES: III; ABSENT: NONE; ABSTAIN: NONE) 4 (06-22-1999 - 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 OF CHAMBERS AND ROOM 105,ADMINISTRATION BUILDING TUESDAY,JUNE 22, 1999, 9:00 A.M.AND THEREAFTER DURING THIS REGULAR JUNE 22, 1999 MEETING A. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: Leslie Knight,Kathy Ito and Keith Fleming. EE ploys Organizations: Contra Costa County Employees' Assoc.,Local No. 1; AFSCME Locals 512 and 2700; Calif Nurses Assoc. (CNA); Social Services Union SEIU Local #535; C.G.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 and SEN Health Care Workers Local No. 250. 2. Agency Negotiators: Phil Batchelor, Leslie Knight and Kathty Ito. Unrepresented Employees: All unrepresented agency management employees(Each. A., Resol. No. 96/488), unrepresented nursing classification employees and all other unrepresented agency employees. B. EXISTING LITIGATION - CONFERENCE WITH LEGAL COUNSEL (LITIGATION HAS BEEN FORMALLY INITIATED Gov. Code § 54956.9 (A).)CASES: 1. Local 1 v Gary Yancey et al., Sup. Ct. No. C97-03773, 2. Lucy's Sales et a! v Contra Costa County, et al., U.S.D.C. North Dist. No. C98-02955 SBA. JACLER CL-SE51622-94.WPD AFFIDAVIT OF POSTING OF AGENDA OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA State of California ) County of Contra Costa ) 1, C. 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 June 17. 1999 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 June 22. 1999 a copy of which is attached hereto. Dated: June 17, 1999 1 declare under penalty of perjury that the foregoing is true and correct. Deputy Clerk