HomeMy WebLinkAboutAGENDA - 04042000 - AGENDA JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS DONNA GERBER
GAYLE B.UILKEMA CONTRA COSTA COUNTY CHAIR
2nd DISTRICT AND FOR
DONNA GERBER
3rd DISTRICT SPECIAL DISTRICTS,AGENCIES,AND PHIL BATCHELOR
MARK DeSAULNIER AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
4th DISTRICT BOARD CHAMBERS ROOM 107,ADMINISTRATION BUILDING,651 PINE STREET AND
JOE CANCIAMILLA MARTINEZ,CALIFORNIA 94553-1229 COUNTY ADMINISTRATOR
5th DISTRICT (925)335-1900
TUESDAY
APRIL 4, 2000
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 - "Two important things are to have a genuine interest in people and
to be kind to them. Kindness, I've discovered, is everything." - Isaac B. Singer
CONSIDER CONSENT ITEMS (Pages 3 - 10) - Items removed from this section will
be considered with the Short Discussion Items.
HOUSING AUTHORITY CONSENT ITEMS•
HA.1 ADOPT Resolution No. 4093 approving Collection Loss Write-offs for the quarter ending
March 2000 for the Housing Authority of the County of Contra Costa.
9:35 A.M.
PRESENTATIONS
P.1 PRESENTATION proclaiming the week of April 9 through 15, 2000 as "Week of the Young
Child" in Contra Costa County. (Kathy Roof, Martinez Early Childhood Center)
P.2 PRESENTATION proclaiming the month of April 2000 as"Alcohol Awareness Month" in Contra
Costa County, as recommended by Supervisor DeSaulnier. (Fatima Matal Sol, Health Services
Department)
P.3 PRESENTATION proclaiming the week of April 9 through 15, 2000, as "National Volunteer
Week" and commending the Contra Costa Regional Medical Center Auxiliary Volunteers, as
recommended by Supervisor Uilkema.
9:45 A.M.
SHORT DISCUSSION ITEMS - The Board will consider and take action on the following
items:
SD.I CONSIDER any Consent Items previously removed.
SD.2 CONSIDER report from the County Administrator regarding the review of the General Services
Department's Fleet Replacement Policy. (County Administrator)
SD.3 CONSIDER adoption of the Contra Costa County Local Planning Council for Child Care and
Development's Strategic Plan and Early Childhood Education Plan, as recommended by the
Family and Human Services Committee. (Supervisors Canciamilla and Gioia)
SDA CONSIDER approving the recommendation of the Finance Committee to reallocate $52,000 in
Keller Mitigation Funds from the Health Services Department to the Sheriffs Department to fund
a school resources officer in Bay Point. (Supervisors DeSaulnier and Canciamilla)
1 (04-04-2000)
10:15 A.M.
DELIBERATION ITEMS - The Board will consider and take action on the following items:
D.1 PUBLIC COMMENT. (3 Minutes/Speaker)
D.2 HEARING to consider comments from citizens in the unincorporated area of Contra Costa
County on AT&T Cable Service's performance(customer service and technical) and future cable-
related needs of the community. (Pat Burke, Cable TV Administrator)
D.3 CONSIDER approving and authorizing the County Administrator, or designee, to execute an
employee loan agreement with Alameda County in an amount not to exceed $77,000 for the
services of Wilfred Otterbeck to act as the Governmental Consultant for Family Support Services
through December 31, 2000. (State Funds) (County Administrator)
DA CONSIDER reports from the Health Services Department - Hazardous Materials Program on
issues referred from February 8, 2000, regarding the safety culture at the Tosco Avon Refinery
in Martinez and unannounced inspections; and CONSIDER approving recommendations on
policies, funding and personnel. (Dr. William B. Walker, Health Services Director and Lewis
Pascalli, Hazardous Materials/Occupation Health Programs Deputy Director)
Closed Session
Adjourn in honor of the memory of Timothy Lynch, Sr.,
Pleasant Hill civic leader, as recommended by Supervisor DeSaulnier.
Adjourn to the Contra Costa County Mayors' Conference
April 6, 2000, 6:30 p.m.
Oakwood Athletic Club, 4000 Mt. Diablo Boulevard, Lafayette
2 (04-04-2000)
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 and Human Services Committee(Supervisors J. Canciamilla and J. Gioia)-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 Finance Committee (Supervisors M. DeSaulnier 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 G. B. Uilkema and M. DeSaulnier)- meets on the second and
fourth Mondays of the month at 9:00 A.M. in Room 105, County Administration Building, 651 Pine Street, Martinez.
The Transportation.Water& Infrastructure Committee(Supervisors J. Gioia and G. B. Uilkema)- meets on the
second Monday of the month at 1:00 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)
Internal Operations Committee 04-10-2000 9:00 A.M. See above
Transportation, Water& Infrastructure Committee 04-10-2000 1:00 P.M. See above
Family & Human Services Committee 04-10-2000 10:00 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 (04-04-2000)
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,who has
also met the requirements of the County's Disadvantaged Business Enterprise Contract Compliance
Program, for the Lone Tree Way at Fairview Avenue Right Turn Lane Project, Brentwood area.
(Funding: 100%Hazard Elimination and Safety Funds)
C.2 AWARD a contract to Vanguard Construction, the lowest responsible bidder, for the Clearland
Drive Area Traffic Median Project, Bay Point area. (Funding: 100% Measure C Funds)
C.3 APPROVE and AUTHORIZE the Public Works Director to sign a Third Amendment for Real
Property services with Diaz, Diaz&Boyd, Inc., in the amount of$50,000 for additional work due
to project changes and expert witness services for the State Route 4 West Gap Project, Hercules
area. (Funding: CCTA)
CA APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an agreement in the
amount of S60,000 to provide right-of-way services to the Contra Costa Transportation Authority
for the State Route 4 Widening Project at Railroad Avenue to Loveridge Road, Pittsburg area.
(Funding: CCTA)
C.5 APPROVE the State Route 4 at Sellers Avenue Intersection Improvements Project and
DETERMINE that the project is a CEQA Class lc Categorical Exemption,Brentwood area. [CDD-
CP#99-79] (Funding: 100%Hazard Elimination Safety)
C.6 ADOPT resolution to ratify emergency closure of Dougherty Road, to delegate authority and to
ratify actions of the Public Works Department in contracting for emergency bridge repairs, and to
accept as complete Dougherty Road Bridge Repair Project, San Ramon area. (Funding: 100%
Dougherty Valley developers)
Engineering Services
C.7 SUB 8132: ACCEPT Offer of Dedication for a landscape easement for subdivision being developed
by Shapell Industries, Dougherty Valley area.
C.8 SUB 8016: APPROVE the Final Map and Subdivision Agreement for subdivision being developed
by SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill Stone Valley
Inc., a California Corporation, its General Partner, Alamo area.
C.9 SUB 8016: APPROVE acquisition of off-site Right-of-Way Agreement for subdivision being
developed by SummerHill Stone Valley Ltd., a California Limited Partnership by SummerHill
Stone Valley Inc., a California Corporation, its General Partner, Alamo area.
C.10 SUB 7979: ACCEPT Offer of Dedication for a landscape easement by L. & K. O'Connor for
subdivision being developed by Shapell Industries, Dougherty Valley area.
C.I I SUB 7979: ACCEPT Offer of Dedication for a landscape easement by T. & E. Tobiason for
subdivision being developed by Shapell Industries, Dougherty Valley area.
C.12 A1377: ACCEPT Offer of Dedication for roadway purposes(lot#28)Encroachment Permit A 1377
(cross-reference RA 1077), Alamo area.
3 (04-04-2000)
Engineering Services - Continued
C.13 Al 377: ACCEPT Offer of Dedication for roadway purposes(lot#29)Encroachment Permit A 1377
(cross-reference RA 1077), Alamo area.
C.14 RA 1101: APPROVE Road Improvement Agreement for work on Stone Valley Road (cross-
reference SUB 8016), for SummerHill Stone Valley Ltd., a California Limited Partnership by
SummerHill Stone Valley Inc., a California Corporation, its General Partner, Alamo area.
Special Districts & County Airports
C.15 AUTHORIZE the submittal of a regional application on behalf of specified municipalities to the
California Integrated Waste Management Board for a 2000/2003 Used Oil Recycling Block Grant
(Sixth Cycle).
C.16 APPROVE deposit by the Flood Control and Water Conservation District to the Flood Control
Revolving Fund and loans from the fund to Drainage Areas 48B and 48D, Bay Point area(four-
fifths vote required).
C.17 APPROVE a contract(term July 1, 1999 through June 30,2001)with the Mt. Diablo YMCA in the
amount of 538,626 annually to provide recreational programming for County Service Area R-7A,
Alamo area.
C.18 APPROVE The Restoration of Canada del Cierbo Project and ADOPT the CEQA Negative
Declaration, Rodeo/Crockett area. [CDD-CP#00-013] (Funding: 82%County Liability Trust Fund
and 18% Local Funds)
Statutory Actions
C.19 APPROVE minutes for the month of March 2000.
C.20 DECLARE certain ordinances duly published.
Claims, Collections & Litigation
C.21 DENY claims of M. Baird; S. Bartolomei; S. Blackman, Guardian of T. Smith; L. T. Brennan;
K. J. Buntjer; C. Chan; C. Fowler; N. Hendel; C. Joyce; Moorish Science Temple of
America/M.M. El (4); S. Pervoe, guardian of A. Lunnie; and K. Smith.
C.22 RECEIVE report concerning the litigation matter of Janet Sellers vs. Contra Costa County and
AUTHORIZE payment from the Workers' Compensation Trust Fund.
C.23 RECEIVE report concerning the litigation matter of Thomas Mathers vs. Contra Costa County
and AUTHORIZE payment from the Workers' Compensation Trust Fund.
C.24 AGREE to the terms of a Settlement Agreement and APPROVE and AUTHORIZE the Deputy-
Director-Redevelopment to execute on behalf of the County a Settlement Agreement between the
Hookston Group, E.T. Mags et al., the County, and the County Redevelopment Agency. (See
Item C.92)
Hearing Dates
C.25 ACCEPT Engineer's Report for formation of Stormwater Utility Area No. 18 and the report
entitled "Report on Stormwater Utility Assessment"; ACKNOWLEDGE receipt of resolution
from the City of Oakley requesting formation of Stormwater Utility Area; and ADOPT
resolution fixing May 9, 2000, at 9 a.m. for a public hearing on the formation of Stormwater
Utility Area No. 18 and the adoption of Stormwater Utility Assessment for FY 2000-2001.
4 (04-04-2000)
Honors & Proclamations
C.26 ADOPT resolution honoring Richard L. Patsey, Judge of the Superior Court of Contra Costa
County, on his retirement, as recommended by the County Administrator.
C.27 ADOPT resolution declaring April 12, 2000, as a day dedicated to Don Farley for his outstanding
dedication and service to the Mt. Diablo Unified School District, as recommended by Supervisor
DeSaulnier.
C.28 PROCLAIM the week of April 3-10, 2000, as "Building Safety Week" in Contra Costa County,
as recommended by the Building Inspection Director.
Ordinances
C.29 INTRODUCE ordinance amending Section 33-5.397 of the County Ordinance Code relating to
exempt positions in the Treasurer-Tax Collector's Office.
Appointments & Resignations
C.30 ACCEPT the resignation of Bonnie Eisenberg as Member-at-Large on the Advisory Council on
Aging and DIRECT the Clerk of the Board to apply the Board's policy to fill the vacancy, as
recommended by the Council.
C.31 APPOINT Bruce Peterik to the Local Committee(Clayton) category on the Advisory Council on
Aging, as recommend by the Council.
C.32 APPOINT Ronald Riggall to the Retired Senior Volunteer Program on the Advisory Council on
Aging, as recommended by the Council.
C.33 APPOINT Pedro Ferrer, Anthony Jensen and Ashur J. Yoseph to Regular Seats and Richard
DeLany to the Alternate Seat on the Rodeo Municipal Advisory Council, as recommended by
Supervisor Uilkema.
C.34 APPOINT Stephen W. Dale to the Developmental Disabilities Council Area Board 5, as
recommended by the Internal Operations Committee.
C.35 APPOINT Ralph A. Hoffman as District III Representative to the Mental Health Commission,
as recommended by Supervisor Gerber.
C.36 ACCEPT the resignations of Deborah D. Wilson and Brandy L. Galloway and APPOINT B. J.
Vogt and M. A. Kahn to the Substance Abuse Advisory Road, as recommended by the Internal
Operations Committee.
C.37 APPOINT John Gonzales to the Oakley Fire Advisory Commission, as recommended by
Supervisor Canciamilla.
Appropriation Adjustments - 1999 - 2000 EY
C.38 Employment and Human Services—Supportive Services(0501)/General Services—Fleet Services
(00631: AUTHORIZE additional revenues in the amount of $135,681 from the State of
California for Fraud Incentive overpayment collections and APPROPRIATE for salaries and the
purchase of five vehicles for the EHSD Welfare Fraud Investigations Program; AUTHORIZE the
transfer of$78,455 from Employment and Human Services — Supportive Services to General
Services — Fleet Services for the purchase of five vehicles.
5 (04-04-2000)
Appropriation Ad-justments - Continued
C.39 Employment and Human Services — Various Budget Units (0501 0502 0503 0504):
AUTHORIZE the transfer of$100,000 in appropriations from Employment and Human Services
— various budget units (0502, 0503, 0504) to Employment and Human Services — Supportive
Services (0501) to convert/replace data from Microsoft Access to Oracle software.
C.40 Probation(0308): AUTHORIZE an additional $122,861 in revenue from the State Board of
Control and APPROPRIATE for the Victim/Witness Assistance Center.
C.41 Plant Acquisition - General Fund (0111): AUTHORIZE additional revenues of$10,543 from
interest earnings on the Contra Costa County Public Facilities Corporation (CCCPFC)
Certificates of Participation for 2020 North Broadway and 640 Ygnacio Valley Road, Walnut
Creek,received March 7,2000,and APPROPRIATE to fund various improvements at 2020 North
Broadway, Walnut Creek area.
C.42 General Services (0077)/Department of Information Technology (0060): AUTHORIZE the
transfer of appropriations in the amount of$2,253,289 from the General Services Department to
the Department of Information Technology to facilitate the transfer of the Telecommunications
division to the Department of Information Technology. (See Item C.51)
C.43 Assessor (0016): AUTHORIZE an additional $1,000,000 in revenues from Property Tax
Administration funds and APPROPRIATE for professional services expenditures.
C.44 Sheriff-Coroner(0255)/General Services (0063): TRANSFER appropriations in the amount of
$44,048 from the Sheriff-Coroner to General Services to purchase two patrol vehicles to be
reimbursed by the City of Oakley.
C.45 Sheriff-Coroner(0255): AUTHORIZE an additional $1,470,759 in revenues from contracting
agencies and federal COPS grants and APPROPRIATE for the cost of personnel assigned to those
agencies and grants. (Revenue Offset)
Legislation
Bill No Subject Position
C.46 AB 2385 (Longville) Reduces the County's Trial Court funding SUPPORT
obligation by$4 million a year.
Personnel Actions
C.47 REALLOCATE two permanent full time Private Industry Council Employment Specialist-Project
positions to the class of Administrative Aide-Project and ABANDON the class of PIC
Employment Specialist-Project in the Employment and Human Services Department. (State and
Federal Funds)
C.48 CANCEL one full time Clinical Psychologist position and ADD one full time Mental Health
Clinical Specialist position in the Health Services Department. (Salary Savings)
C.49 ADOPT the Letter of Understanding between Contra Costa County and the Physicians and
Dentists Organization of Contra Costa, implementing negotiated wage agreements and other
economic terms and conditions of employment beginning January 1, 1999, through
September 30, 2002. 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.50 ADD one permanent intermittent Developmental Program Aide position in the Health Services
Department. (Budgeted)
6 (04-04-2000)
Personnel Actions - Continued
C.51 TRANSFER one full time Materials Technician position from the General Services Department
to the County Administrator's Office, Department of Information Technology. (See Item C.42)
C.52 ESTABLISH the class of Employment and Human Services Facilities Manager and ADD one
full time position in the Employment and Human Services Department. (90% State and Federal
Funds, 10% County)
C.53 ESTABLISH the class of Family and Children's Services Assistant Disabilities &Mental Health
Manager-Project and ALLOCATE to the salary schedule; ADD two full time positions in the
Community Services Department. (100% Federal and State Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following
agencies for receipt of funds and/or services:
C.54 AUTHORIZE the Director, Office on Aging, to submit the Area Plan Update for FY 2000-2001
to the California Department of Aging and AUTHORIZE the Chair,Board of Supervisors,to sign
the Letter of Transmittal.
C.55 APPROVE and AUTHORIZE the Health Services Director,or designee, to execute an agreement
with the State of Nevada in the amount of$35,000 for the Public Health Immunization Registry
Project to develop an Immunization Registry Software package to make alterations to the current
County software, train staff on its use and to allow the State of Nevada to use County software.
(No County Match)
C.56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the State of California, Managed Risk Medical Insurance Board for participation in the
Healthy Families Program to provide low income children and young adults through age 19 with
low cost health insurance for the period from July 1, 2000, through June 30, 2003. (Premium
Revenues)
C.57 ADOPT a resolution authorizing the County Probation Officer to submit an application for State
funding through the Office of Criminal Justice Planning (OCJP) in the amount of$499,415 for
the Victim%Witness Assistance Center and to execute related contracts, including any amendments
or extensions thereof as required by the grantor. (No County Funds)
C.58 AUTHORIZE the Community Development Director, or designee, to submit a Used Oil
Recycling Block Grant application to the California Integrated Waste Management Board and
execute all necessary applications, contracts, payment requests, agreements and amendments
hereto for the purposes of securing the grant funds.
APPROVE and AUTHORIZE execution of agreements between the County and the following parties
as noted for the purchase of equipment and/or services:
C.59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the City of Richmond in the amount of$200,000 for operation of the Partners for Health
Neighborhood Service Center through June 30, 2001. (Foundation Grant)
C.60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Shelter, Inc., in the amount of$45,000 to provide housing advocacy services to people with
HIV through February 28, 2001. (Federal Funds)
7 (04-04-2000)
Grants & Contracts - Continued
C.61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Oleg Andreev, M.D., in the amount of $48,000 to provide consultation and technical
assistance with regard to the Children's System of Care AB 3015 Grant through
February 28, 2001. (State Grant)
C.62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Maxim Health Care Services in the amount of$150,000 to provide nursing registry services
through January 31, 2001. (Enterprise 1 Budget)
C.63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Clinical One in the amount of $150,000 to provide nursing registry services through
January 31, 2001. (Enterprise I Budget)
C.64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Fastaff Nursing in the amount of$150,000 to provide nursing registry services through
December 31, 2000. (Enterprise I Budget)
C.65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with the Rape Crisis Center to provide consultation and technical assistance with regard to the
development and implementation of a Sexual Assault Response Team (SART) project to be paid
in an amount not to exceed $540 per each SART examination and other related SART services
through December 31, 2000. (Enterprise I Budget, Local Law Enforcement Agencies)
C.66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Mindy Werner-Crohn, M.D., to provide psychiatric services for the Contra Costa Health
Plan to be paid in accordance with a specified fee schedule through February 28, 2001. (Member
Premiums, Third Party Revenues)
C.67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Meg A. Thayer, Ph.D., in the amount of$37,500 to provide specialized geropsychological
and neuropsychological testing services for mental health patients through March 31, 2001.
(Enterprise I Budget)
C.68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Stephen Dossick, M.D., to provide psychiatric and on-call services to the adult inmate
population through March 31, 2001. (Third Party Revenues)
C.69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Clio Nai Cheung in the amount of$81,500 for consultation and technical assistance to the
Hazardous Materials Division regarding risk management and prevention programs through
March 31, 2001. (State Funds)
C.70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Janics A. Racl, M.D., Inc., in the amount of$182,520 to provide professional services as
Medical Director of the County's Adult and Juvenile Detention Facilities through
March 31, 2001. (Enterprise I Budget)
C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Romax Development, LTD., in the amount of$75,000 to provide consultation and technical
assistance with regard to the Computer Output Laser Disk (COLD) Onbase System through
February 28, 2001. (Enterprise I Budget)
8 (04-04-2000)
Grants & Contracts - Continued
C.72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Louis Klein, M.D., Inc., to provide professional OB/GYN services for the Contra Costa
Health Plan to be paid in accordance with a specified fee schedule through January 31, 2001.
(Member Premiums, Third Party Revenues)
C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Willie Hardaway (dba Hardaway Family Care Home) in the amount of$28,800 to provide
augmented board and care services for County-referred mentally disordered clients through
February 28, 2001. (Mental Health Realignment)
C.74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
with Recovery Management Services, Inc., in the amount of$76,000 to provide transitional
residential program services for the Conditional Release Program (CONREP) through
June 30, 2000. (State Funds)
C.75 APPROVE and AUTHORIZE the Auditor-Controller to issue a check in the amount of
$37,780.18 to the Neighborhood House of North Richmond to transfer grant funding received
from the Zellerbach Family Fund to effect the transfer of the North Richmond Community Career
Resource Center from County oversight to North Richmond Neighborhood House oversight;
AUTHORIZE the mutually agreed upon cancellation of a contract with Andre L. Shumake, Sr.,
effective April 1, 2000, as Mr. Shumake's position as Career Center Coordinator is part of the
transfer.
C.76 APPROVE and AUTHORIZE the Assistant Risk Manager- Workers' Compensation to execute
a contract with Advanced Review 2000, Inc., for a Workers' Compensation Medical Cost
Containment Program.
C.77 APPROVE and AUTHORIZE the Assistant Risk Manager- Workers' Compensation to execute
a contract amendment with Essential Staffing, Inc., to increase the payment amount by $50,000
to a total limit of$75,000 for additional consulting services and Workers' Compensation staffing
services with no change in the contract term. (Workers' Compensation Trust Fund)
C.78 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract
with IEDA, Inc., in the amount of$30,000 to provide labor relations services for the In-Home
Supportive Services (IHSS) Authority for the period of May 1, 2000, through April 30, 2001.
(Budgeted)
Leases
C.79 AUTHORIZE the General Services Director to execute a lease with North Richmond Commercial
Development, Inc., for the premises at 1535 3rd Street, #C, Richmond, for use by the Sheriff-
Coroncr.
Other Actions
C.80 DETERMINE that there is a need to continue emergency action regarding the Juvenile Hall
Renovation, Tamalpais Wing project at 202 Glacier Drive, Martinez.
C.81 ACKNOWLEDGE receipt of report from the Agricultural Commissioner-Director of Weights
and Measures regarding the defacing and destruction of confiscated weighing and measuring
equipment.
9 (04-04-2000)
Other Actions - Continued
C.82 AWARD construction contract in the amount of$327,000 for cast iron soil pipe replacement at
Los Mcdanos Health Center, 2311 Loveridge Road, Pittsburg, for Health Services to Dowdle&
Sons Mechanical, Inc., the lowest responsible bidder, as recommended by the General Services
Director.
C.83 DETERMINE that there is a need to continue with the emergency action continued by the Board
on March 21, 2000, on the emergency upgrade of County telecommunications infrastructure.
C.84 ACCEPT the Canvass of Votes for the March 7, 2000, Primary Election, as recommended by the
County Registrar.
C.85 AUTHORIZE the Employment and Human Services Director, or designee, to submit an
application to the State of California Community Care Licensing Department to license the
Contra Costa County Employment and Human Services Department as a Foster Family Agency,
and to appoint the Children and Family Services Director as the Executive Director of the Foster
Family Agency.
C.86 AUTHORIZE the Fish and Wildlife Committee to host a barbecue for law enforcement agencies
to discuss enforcement of regulations protecting fish and wildlife. (No County Funds)
C.87 APPROVE and AUTHORIZE the County Counsel, or designee, to execute a contract with
Business Valuation Services, Inc., for specialized consultation on refinery valuations. (State
Funds)
C.88 ACCEPT the report from the Family and Human Services Committee on the history, goals,
strategy and achievements of the Contra Costa County Service Integration Program.
C.89 APPROVE request by Summerhill Homes for a one-year extension of approved Preliminary and
Final Development Plan RZ963040 and DP963021 (Stone Valley Oaks), Alamo area.
C.90 APPROVE request by Gagen, McCoy, McMahon & Armstrong to extend by one year the period
for filing a final map for Subdivision 6844, Alhambra Valley area.
C.91 ADOPT Resolution of Application to the Local Agency Formation Commission (LAFCO) to
detach the territory of the Oakley Fire Protection District contained in the Cypress Lakes &
Country Club project and attach said territory to the Bethel Island Fire Protection District, and
to amend the Spheres of Influence of the Oakley and Bethel Island Fire Protection Districts.
Redevelopment Agency
C.92 AGREE to the terms of a Settlement Agreement and APPROVE and AUTHORIZE the Deputy-
Director-Redevelopment to execute on behalf of the County a Settlement Agreement between the
Hookston Group, E.T. Mags et al., the County, and the County Redevelopment Agency. (See
Item C.24)
Correspondence - None
Consent Items of Board Members - None
Information Items - None
10 (04-04-2000)
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 April 4, 2000
CALLED TO ORDER and OPENING CEREMONIES
CLOSED SESSION: There were no Closed Session announcements.
CONSENT ITEMS: Approved as listed except as noted below:
C.21 CORRECTED TO READ: DENIED claims of M. Baird; S. Bartolomei;
Guardian of T. Smith; L.T. Brennan; K. J. Buntjer; C. Chan; C. Fowler;
N. Hendel; C. Joyce; Moorish Science Temple of America/M.M. El (4);
S. Pervoe, guardian of A. Lunnie; and K. Smith and K. Smith.
C.36 CORRECTED TO READ: ACCEPTED the resignations of Deborah D.
Wilson and Brandy L. Galloway and APPOINTED B.J. Vogt and M.A.
Kahn to the Substance Abuse Advisory Board, as recommended by
Supervisor Uilkema.
C.78 CORRECTED TO READ: APPROVED and AUTHORIZED the
Human Resources Director, to execute a contract with IEDA, Inc.,
in the amount of$30,000 to provide labor relations services for the
In-Home Supportive Services (IHSS) Authority for the period of
May 1, 2000, through April 30, 2001. (Budgeted)
C.87 CORRECTED TO READ: APPROVED and AUTHORIZED County
Counsel, to execute a contract with Business Valuation Services, Inc.,
for specialized consultation on refinery valuations. (State Funds)
HOUSING AUTHORITY ITEMS: Approved as listed.
PRESENTATION ITEMS: Approved as listed.
P.1 ADOPTED Resolution No. 2000/141 proclaiming the week of
April 9 through 15, 2000, as the "Week of the Young Child" in Contra
Costa County.
P.2 ADOPTED Resolution No. 2000/146 proclaiming the month of
April 2000 as "Alcohol Awareness Month" in Contra Costa County.
P.3 ADOPTED Resolution No. 2000/142 proclaiming the week of
April 9 through 15, 2000, as "National Volunteer Week" and
commending the Contra Costa Regional Medical Center Auxiliary
Volunteers.
1 (04-04-2000 Sum)
SHORT DISCUSSION ITEMS: Approved as listed except as noted below:
SD.2 ACCEPTED the report from the County Administrator regarding the
review of the General Services Department's Fleet Replacement Policy;
and REFERRED questions raised by the Board to the Internal
Operations Committee.
DELIBERATION ITEMS: Approved as listed except as noted below:
D.1 PUBLIC COMMENT: The following person appeared to speak at
Public Comment:
Denny Larson, Communities for a Better Environment, 1611 Telegraph
#450, Oakland.
D.2 ACCEPTED the report from the Cable TV Administrator on ATT & T
Services and Needs Assessment; CONDUCTED the public hearing on
AT&T Cable Services regarding performance and future cable related
needs. (AYES: I, II, IV and III; NOES: NONE; ABSENT: V;
ABSTAIN: NONE)
D.3 APPROVED staff s recommendations and acknowledgements regarding
Child Support Enforcement Programs; and AUTHORIZED the County
Administrator, or designee, to execute an employee loan agreement with
Alameda County not to exceed $77,000 for the services of Wilfred
Otterbeck to act as Family Support Transition Consultant through
December 31, 2000. (AYES: I, II, IV and III; NOES: NONE; ABSENT:
V; ABSTAIN: NONE)
DA A. ACCEPTED the report from the Health Services Department on a
work plan regarding the safety culture at the Tosco-Avon Refinery;
DIRECTED that Health Services Department staff present a report to
the Board in 30 days on Tosco's response to issues including funding
and the elements of the work plan as requested today; DIRECTED that
staff provide the final work plan for the Board's consideration in 60
days; and further DIRECTED that Health Services Department staff
inform individual Board members of Tosco's willingness to provide
requested information, and an explanation of the County's authority for
that information. (AYES: I, II, IV and III; NOES: NONE; ABSENT: V;
ABSTAIN: NONE)
B. CONSIDERED the report on the Unannounced Inspection Policy of
the Hazardous Materials Programs Division; APPROVED the addition
of two positions in the Hazardous Materials Division, and the allocation
of training funds; and DIRECTED that staff provide the Board in 30
days with a further report regarding unannounced inspections including
suggestions as to the processes and goals of other jurisdictions, and
invite those agencies to appear before the Board of Supervisors. (AYES:
I, II, IV and III; NOES: NONE; ABSENT: V; ABSTAIN: NONE)
ADJ.1 ADJOURNED today's meeting in honor of the memory of Timothy
Lynch, Sr., Pleasant Hill civic leader, as recommended by Supervisor
DeSaulnier.
2 (04-04-2000 Sum)
SUPPLEMENTAL CALENDAR OF CLOSED SESSION ITEMS
FOR THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND FOR
SPECIAL DISTRICTS, AGENCIES AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107 AND ROOM 105, ADMINISTRATION BUILDING,
651 PINE STREET, MARTINEZ, CALIFORNIA,
TUESDAY, APRIL 4, 2000, 9:00 A.M. AND THEREAFTER
DURING THIS REGULAR APRIL 4, 2000 MEETING
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Leslie Knight, Kathy Ito and Keith Fleming.
Employee 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.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; United Chief
Officers Association (UCOA); SEIU Health Care Workers Local No. 250 and Oakley-
Knightsen Firefighters' Association.
2. Agency Negotiators: Leslie Knight, Kathy Ito, and Phil Batchelor.
Unrepresented Employees: All unrepresented agency management employees (Exh.
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. Linda Locke v. Contra Costa County, WCAB No. WCK 0038057.
2. Linda Locke v. John F. Roscoe. et al., C.C.C. Sup. Ct. No. C98-02232.
3. Co. of Contra Costa v. Cheaper Convenience Store. et al., C.C.C. Sup. Ct. No.
C98-02156.
1 ACLERICL-SESl4.4.doc
AFFIDAVIT OF POSTING OF AGENDA
OF
THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA
State of California )
County of Contra Costa )
I, 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 March 30. 2000 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 Avril 4. 2000 , a copy of which is
attached hereto.
Dated: March 30, 2000
I declare under penalty of perjury
that the foregoing is true and
correct.
Deputy Clerk