HomeMy WebLinkAboutAGENDA - 06242008 - AGENDA JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS FEDERAL D.GLOVER
I`DISTRICT CONTRA COSTA COUNTY CHAIR
GAYLE B.UILKEMA
2nd DISTRICT AND FOR
MARY N.PIEPHO
Yd DISTRICT SPECIAL DISTRICTS,AGENCIES,AND JOHN CULLEN
SUSAN A.BONILLA AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
4th DISTRICT AND
FEDERAL D.GLOVER BOARD CHAMBERS ROOM 107,ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR
5'h DISTRICT MARTINEZ,CALIFORNIA 94553-1229 (925)335-1900
The Board of Supervisors respects your time,and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for
items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is
appreciated.
AGENDA
June 24, 2008
9:30 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "When opportunity knocks invite them to dinner." Anonymous
CONSIDER CONSENT ITEMS (Pages 4-11) Items removed from this section will be considered with the
Short Discussion Items.
PRESENTATIONS
PR.1 PRESENTATION to introduce the 2008/09 Contra Costa County Grand Jury. (Jerry Holcombe,
Foreperson) (All Districts)
PR.2 PRESENTATION to recognize Bobbie Arnold and Bettye Randle, outgoing members of the Contra Costa
County Mental Health Commission. (Supervisor Gioia) (All Districts)
SHORT DISCUSSIONS ITEMS
SD.1 PUBLIC COMMENT (3 Minutes/Speaker)
SD.2 CONSIDER any Consent Items previously removed.
SD.3 CONSIDER accepting report from the Public Works Department, Watershed Program, on Phase II of the
"Keep the Delta Clean Program" and "Keep the Delta Clean Day", accepting Certificate of Recognition
from the State of California and adopting Resolution No. 2008/428 proclaiming June 28, 2008 to be
"Keep the Delta Clean Day", Countywide. (Greg Connaughton, Public Works Department) (All Districts)
SDA HEARING to consider adopting Resolution No. 2008/430 approving the County Flood Control and Water
Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2008/09,
Countywide. (Greg Connaughton, Public Works Department) (All Districts)
SD.5 CONSIDER authorizing the Chair, Board of Supervisors, to execute an Employment Agreement with
David Twa to serve as Contra Costa County Administrator commencing September 8, 2008. (Supervisor
Glover) (All Districts)
10:00 A.M. DELIBERATION ITEMS
D.1 HEARING on a joint appeal by Save Mount Diablo and East Bay Regional Park District of a County
Planning Commission approval of a vesting tentative map to divide 38 acres into three parcels and a
remainder, 3000 Bragdon Way, Clayton/Marsh Creek area. (Bellecci & Associates, Inc., Applicant;
Roger & Kandell Habig, Owners) (County file #MS050030) (Catherine Kutsuris, Department of
Conservation and Development) (District IV)
D.2 CONSIDER approving response to Grand Jury Report No. 0805, entitled "The Supervisors Chip Away at
the County's Mountain of Health Benefit Debt" and directing the Clerk of the Board to forward the
response to the Superior Court no later than August 11, 2008. (John Cullen, County Administrator) (All
Districts)
1 (06-24-2008)
DELIBERATION ITEMS- continued
D.3 CONSIDER accepting 2008 report from Buck Consultants, LLC, concerning the County's liability for
retiree health care and other post employment benefits (other than pensions), consistent with the
requirements of Governmental Accounting Standards Board Statement No. 45. (John Cullen, County
Administrator) (All Districts)
DA CONSIDER directing the County Administrator to begin the application process to prefund other post
employment benefits through the California Employer's Retiree Benefit Trust Program ("CERBT") and
CONSIDER authorizing the Chair, Board of Supervisors, to execute an agreement with CalPERS upon
successful conclusion of application process. (John Cullen, County Administrator) (All Districts)
Closed Session
12:00 P.M. Annual luncheon with the Superior Court Bench at Wakefield Courthouse, 725 Court Street,
Martinez
1:30 P.M. Closed Session
2:00 P.M. DELIBERATION ITEMS - continued
D.5 CONSIDER acknowledging report from the County Administrator regarding recommendations on health
care changes for unrepresented employees and certain retirees and Adopting Resolution No. 2008/358 to
supersede Resolution No. 2008/304 (Management Resolution) regarding compensation and benefits for
County Elected and Appointed Department Heads, Management, Exempt and Unrepresented employees
and certain retirees, to reflect health care changes as recommended by the County Administrator. (John
Cullen, County Administrator) (All Districts)
D.6 CONSIDER acknowledging report from the County Administrator regarding recommendations on health
care changes for unrepresented employees and certain retirees and Adopting Resolution No. 2008/359 to
supersede Resolution No. 2008/218 (Fire Management Resolution) regarding compensation and benefits
for Contra Costa County Fire Protection District Unrepresented Fire Safety Management Employees and
certain retirees, to reflect health care changes as recommended by the County Administrator. (John
Cullen, County Administrator) (All Districts)
2 (06-24-2008)
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.
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to
the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax:
925-335-1913; or via the County's web page: www.co.contra-costa.ca.us, by clicking "Submit Public Comment" (the last
bullet point in the left column under the title"Board of Supervisors.")
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 persons with disabilities planning to attend Board meetings who
contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive
listening device is available from the Clerk, Room 106.
Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please
telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda.
Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street,
Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the
Board, (925) 335-1900. The weekly agenda may also be viewed on the County's Internet Web Page:
www.co.contra-costa.ca.us
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.
STANDING COMMITTEES
The Family and Human Services Committee (Supervisors Susan A. Bonilla and Mary N. Piepho) - meets on the fourth
Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Mary N. Piepho and John Gioia)- meets on the third Monday of the month at 1:00 p.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Susan A. Bonilla and Gayle B. Uilkema) - meets on the first Monday of
the month at 10:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Susan A. Bonilla and Mary N. Piepho)—meets on the third Wednesday of the month
in Room 101, County Administration Building, 651 Pine Street, Martinez
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover)— meets on the third Monday of the month
at 10:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Gayle B. Uilkema and Mary N. Piepho) - meets on
the third Monday of the month at 10:00 a.m. in Room 108, County Administration Building, 651 Pine Street, Martinez.
The Capital Facilities Committee (Supervisors Federal D. Glover and Susan A. Bonilla) - meets as needed in Room 101,
County Administration Building, 651 Pine Street, Martinez.
Capital Facilities Committee See above
Internal Operations Committee July 7, 2008 See above
Family and Human Services Committee July 28, 2008 See above
Finance Committee July 21, 2008 See above
Legislation Committee See above
Public Protection Committee July 21, 2008 See above
Transportation Water& Infrastructure July 21, 2008
AD HOC COMMITTEES
Ad Hoc committees of the Board of Supervisors meet on an as-needed basis at the direction of the committee chair. Please
contact the offices of the committee chairs for meeting times and information.
Smart Growth: Chair, Supervisor Federal D. Glover
Airport Committee
Municipal Advisory Council Review Committee
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 (06-24-2008)
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its
Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral
presentations and written materials associated with Board meetings:
AB Assembly Bill HCD (State Dept of) Housing & Community
ABAG Association of Bay Area Governments Development
ACA Assembly Constitutional Amendment HHS Department of Health and Human Services
ADA Americans with Disabilities Act of 1990 HIPAA Health Insurance Portability and
AFSCME American Federation of State County and Accountability Act
Municipal Employees HIV Human Immunodeficiency Syndrome
AICP American Institute of Certified Planners HOV High Occupancy Vehicle
AIDS Acquired Immunodeficiency Syndrome HR Human Resources
ALUC Airport Land Use Commission HUD United States Department of Housing and
AOD Alcohol and Other Drugs Urban Development
BAAQMD Bay Area Air Quality Management District Inc. Incorporated
BART Bay Area Rapid Transit District IOC Internal Operations Committee
BCDC Bay Conservation & Development Commission ISO Industrial Safety Ordinance
BGO Better Government Ordinance .JPA Joint (exercise of) Powers Authority or
BOS Board of Supervisors Agreement
CALTRANS California Department of Transportation Lamorinda Lafayette-Moraga-Orinda Area
CaIWIN California Works Information Network LAFCo Local Agency Formation Commission
CaIWORKS California Work Opportunity and LLC Limited Liability Company
Responsibility to Kids LLP Limited Liability Partnership
CAER Community Awareness Emergency Local 1 Public Employees Union Local 1
Response LVN Licensed Vocational Nurse
CAO County Administrative Officer or Office MAC Municipal Advisory Council
CCCPFD (ConFire) Contra Costa County Fire MBE Minority Business Enterprise
Protection District M.D. Medical Doctor
CCHP Contra Costa Health Plan M.F.T. Marriage and Family Therapist
CCTA Contra Costa Transportation Authority MIS Management Information System
CDBG Community Development Block Grant MOE Maintenance of Effort
CFDA Catalog of Federal Domestic Assistance MOU Memorandum of Understanding
CEQA California Environmental Quality Act MTC Metropolitan Transportation Commission
CIO Chief Information Officer NACo National Association of Counties
COLA Cost of living adjustment OB-GYN Obstetrics and Gynecology
ConFire (CCCPFD) Contra Costa County Fire O.D. Doctor of Optometry
Protection District OES-EOC Office of Emergency Services-Emergency
CPA Certified Public Accountant Operations Center
CPI Consumer Price Index OPEB Other Post Employment Benefits
CSA County Service Area OSHA Occupational Safety and Health
CSAC California State Association of Counties Administration
CTC California Transportation Commission Psy.D. Doctor of Psychology
dba doing business as RDA Redevelopment Agency
EBMUD East Bay Municipal Utility District RFI Request For Information
ECCFPD East Contra Costa Fire Protection District RFP Request For Proposal
ECCRPC East Contra Costa Regional Planning RFQ Request For Qualifications
Commission RN Registered Nurse
EIR Environmental Impact Report SB Senate Bill
EIS Environmental Impact Statement SBE Small Business Enterprise
EMCC Emergency Medical Care Committee SRVRPC San Ramon Valley Regional Planning
EMS Emergency Medical Services Commission
EPSDT State Early Periodic Screening, Diagnosis SWAT Southwest Area Transportation Committee
and Treatment Program (Mental Health) TRANSPAC Transportation Partnership & Cooperation
et al. et alii (and others) (Central)
FAA Federal Aviation Administration TRANSPLAN Transportation Planning Committee (East
FEMA Federal Emergency Management Agency County)
F&HS Family and Human Services Committee TRE aTTE Trustee
First 5 First Five Children and Families Commission TWIC Transportation, Water and Infrastructure
(Proposition 10) Committee
FTE Full Time Equivalent VA Department of Veterans Affairs
FY Fiscal Year vs. versus (against)
GHAD Geologic Hazard Abatement District WAN Wide Area Network
GIS Geographic Information System WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory
Committee
ii (06-24-2008)
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 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Ove Arup and Partners California, Ltd. (ARUP), effective May 15, 2008, to increase the payment
limit by $15,840 to a new payment limit of$1,150,990, with no change in the original term to provide
additional design services for the Iron Horse Trail Pedestrian Overcrossing at Treat Boulevard, Pleasant
Hill BART/Contra Costa Centre area. (100% Redevelopment Funds) (District IV)
C.2 ADOPT Traffic Resolution No. 2008/4264 to prohibit parking at all times on both sides of Arlington
Court (Road No. 1655AX), beginning at the west curb line of Arlington Avenue (Road No. 1451) and
extending west a distance of 60 feet, Kensington area. (District I)
C.3 ADOPT Traffic Resolution No. 2008/4265 to establish limited parking on both sides of Frances Way
(Road No. 4057AG) between 9:00 a.m. and 3:00 p.m. (except on Saturdays, Sundays and holidays),
Walnut Creek area. (District III)
CA ADOPT Resolution No. 2008/431 approving and authorizing the Public Works Director, or designee, to
allocate the Transportation Development Act, Article 3 Funds for bicycle and pedestrian projects for
Fiscal Year 2008/09 and DIRECT the Public Works Director, or designee, to forward the list of projects to
the Metropolitan Transportation Commission for final approval and allocation of funding effective July 1,
2008, Countywide. (Transportation Development Act, Article 3 Funds) (All Districts)
C.5 ADOPT Resolution No. 2008/432 ratifying the prior decision of the Public Works Director, or designee,
to fully close a portion of Vasco Road for a 15 consecutive day period between June 14, 2008 through
July 14, 2008 for 24 hours per day, for the purpose of completing the construction of the tie-in to the new
Vasco Road alignment for the State Route 4 Bypass Project, Brentwood area. (District III)
C.6 DETERMINE that the Willow Lake Road Sidewalk Project is a California Environmental Quality Act
Class 3d Categorical Exemption; APPROVE the project and AUTHORIZE the Public Works Director, or
designee, to advertise the project, Discovery Bay area. (57% Safe Routes to School Grant and 43% Local
Road Funds) (District III)
Engineering Services
C.7 DA 00-00001 (Cross-reference SD 95-07976): ADOPT Resolution No. 2008/433 accepting completion of
warranty period and release of cash deposit for faithful performance for project being developed by
Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District III)
C.8 DA 00-00002 (Cross-reference SD 95-07976): ADOPT Resolution No. 2008/434 accepting completion
of warranty period and release of cash deposit for faithful performance for project being developed by
Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District III)
C.9 DA 04-00037 (Cross-reference SD 99-08331): ADOPT Resolution No. 2008/435 accepting completion of
drainage improvements (detention basin) for project being developed by Danville Tassajara Partners,
LLC, as recommended by the Public Works Director, Danville area. (District III)
C.10 DA 04-00044 (Cross-reference SD 99-08331): ADOPT Resolution No. 2008/436 accepting completion of
drainage improvements (storm drain and bridge) for project being developed by Danville Tassajara
Partners, LLC, as recommended by the Public Works Director, Danville area. (District III)
C.I I DA 05-00052 (Cross-reference SD 99-08331): ADOPT Resolution No. 2008/437 accepting completion of
drainage improvements (bio retention basin) for project being developed by Danville Tassajara Partners,
LLC, as recommended by the Public Works Director, Danville area. (District III)
C.12 MS 90-00143: ADOPT Resolution No. 2008/438 approving the fifth extension of the subdivision
agreement for project being developed by Todd Fujinaga, as recommended by the Public Works Director,
Walnut Creek area. (District III)
3 (06-24-2008)
Engineering Services- continued
C.13 RA 04-01162 (Cross-reference SD 99-08331): ADOPT Resolution No. 2008/439 accepting completion of
improvements and declaring Camino Tassajara Road widening as a county road for project being
developed by Danville Tassajara Partners, LLC, as recommended by the Public Works Director, Danville
area. (District III)
C.14 RA 04-01178 (Cross-reference SD 05-08957): ADOPT Resolution No. 2008/440 accepting completion of
improvements for Windemere Regional Trail for project being developed by Windemere BLC Land
Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area.
(District III)
C.15 SD 01-08563: ADOPT Resolution No. 2008/441 accepting completion of warranty period and release of
cash deposit for faithful performance for project being developed by Shapell Industries of Northern
California, a Division of Shapell Industries, Inc. a Delaware Corp., as recommended by the Public Works
Director, San Ramon (Dougherty Valley) area. (District I11)
C.16 SD 02-08684: ADOPT Resolution No. 2008/442 releasing deficiency bond for project being developed
by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corp., as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District III)
C.17 SD 05-08929: ADOPT Resolution No. 2008/443 accepting completion of improvements for
Knightsbridge Way, Holborn Way, Pembroke Way, Highbury Way, Knightsbridge Court and Pembroke
Court for project being developed by Windemere BLC Land Company, LLC, as recommended by the
Public Works Director, San Ramon (Dougherty Valley) area. (District III)
C.18 SD 06-09144: ADOPT Resolution No. 2008/444 accepting completion of improvements for Balmoral
Way, Kennard Lane, Penzance Way, Emerson Lane and Balmoral Court for project being developed by
Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District III)
C.19 SD 95-07984: ADOPT Resolution No. 2008/445 approving quitclaim deed of development rights (creek
structure setback) for project being developed by Shapell Industries, Inc., as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (District III)
C.20 SD 99-08331: ADOPT Resolution No. 2008/446 accepting completion of improvements and declaring
Casablanca Street, Cottswald Street, Cottswald Court, Mantova Street, Mantova Court, Colmar Street,
Colmar Court, Trebbiano Court, Rioja Court, Rioja Street, La Spezia Court, Genoa Street, Montreux
Street, Maldon Court, Marsanne Street, Marsanne Court, Gamay Court, Monterosso Street, Monterosso
Court, Nanterre Street, Menton Street, Menton Court, Rimini Court, Carmenere Street and Colchester
Street as county roads for project being developed by Danville Tassajara Partners, LLC, as recommended
by the Public Works Director, Danville area. (District III)
C.21 SD 99-08331: ADOPT Resolution No. 2008/447 accepting completion of improvements for subdivision
agreement (right-of-way landscaping) for project being developed by Danville Tassajara Partners, LLC,
as recommended by the Public Works Director, Danville area. (District III)
Special Districts & County Airports
C.22 ADOPT Resolution No. 2008/448 consenting to the formation of Reliez Valley Alhambra Valley
Assessment District No. 2007-3 for the extension of the public sewer, and jurisdiction by Central Contra
Costa Sanitary District (CCCSD), Martinez area. (CCCSD Funds) (District II)
C.23 RATIFY the decision of the Canyon Lakes Geologic Hazard Abatement District (GHAD) General
Manager, Richard D. Short, Kleinfelder Inc., or designee, to execute a contract amendment with Dover
Construction effective February 20, 2008, increasing the payment limit by $60,000 to a new payment limit
of$115,000, with no change in the original term of August 31, 2007 through June 30, 2008, to provide
emergency repair services to the Canyon Lakes GHAD, San Ramon area. (Canyon Lakes GHAD Funds)
(District III)
C.24 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
ENGEO, Inc., in the amount of $506,085 to provide management services for Wendt Ranch Geologic
Hazard Abatement District (GHAD), for the period June 1, 2008 to May 30, 2011, Danville area. (Wendt
Ranch GHAD Funds) (District III)
4 (06-24-2008)
Special Districts & County Airports- continued
C.25 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with ENGEO Inc., to increase the payment limit by $95,835 to a new payment limit of $274,343 and
extend the term from April 30, 2008 to April 30, 2009 to continue to provide management services for the
Wiedemann Ranch Geologic Hazard Abatement District (GRAD), San Ramon area. (Wiedemann Ranch
GHAD Funds) (District III)
C.26 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a claim for $20,000 dated
May 15, 2008 from Reclamation District 799 for fixed payment in-lieu of actual moving and relocation
expenses in connection with Bethel Island Bridge project, and AUTHORIZE the Auditor-Controller to issue
two checks payable to Reclamation District 799 in the amount of$10,000 each for a total of$20,000, in
accordance with the terms and conditions of the claim, Bethel Island and Oakley areas. (80% Federal
Highway Bridge Replacement and Rehabilitation Funds and 20% Road Funds) (District V)
C.27 DIRECT the Public Works Director to modify the name of Hayden Park to Pacheco Creekside Park,
Pacheco area. (Lighting and Landscaping Assessment District [LL-2], Zone 5 funds) (District IV)
Statutory Actions
C.28 DECLARE certain ordinances duly published. (All Districts)
Claims, Collections & Litigation
C.29 DENY claims by City of Antioch, Michael Skarry, Corey Stanley, Irene Vargas and State Farm Insurance
for Constance Windmiller. (All Districts)
Hearing Dates
C.30 ACCEPT Petition for Annexation of the Spanish Trails subdivision into the Hillcrest Heights Geologic
Hazard Abatement District (GHAD), ACCEPT the proposed Hillcrest Heights GHAD Plan of Control for
Spanish Trails dated May 27, 2008, and ADOPT Resolution No. 2008/449 fixing a hearing for July 22,
2008 to consider the Petition for Annexation and the proposed Hillcrest Heights GHAD Plan of Control
for Spanish Trails, El Sobrante area. (Hillcrest Heights GHAD Funds) (District I)
Honors & Proclamations
C.31 ADOPT Resolution No. 2008/429 honoring Kimberly Aceves for her years of tireless commitment to
addressing social justice issues and wishing her well in future endeavors, as recommended by Supervisor
Gioia. (District I)
C.32 DELETED
C.33 ADOPT Resolution No. 2008/457 in recognition of the 10th anniversary of the Discovery Bay
Community Services District, as recommended by Supervisor Piepho. (District I1I)
Appointments & Resignations
C.34 ACCEPT resignation of Delphine Smith from the District I Low-income seat on the Economic
Development Council (EDC), DIRECT the Clerk of the Board to post the vacancy, and APPOINT Ms.
Smith to the District I Public Sector seat on the EDC, as recommended by Supervisor Gioia. (District I)
C.35 ACCEPT resignation of Susan Swift from Appointed Seat 4 of the El Sobrante Municipal Advisory
Council and DIRECT the Clerk of the Board to declare the seat vacant, as recommended by Supervisor
Gioia. (District 1)
Personnel Actions
C.36 APPROVE Position Adjustment Resolution No. 20570 to transition two Mental Health Clinical Specialist
—Project positions and their incumbents into the Merit System and waive the one year time requirement in
Personnel Management Resolution Section 1603.01, in the Health Services Department as recommended
by the Assistant County Administrator—Human Resources. (No fiscal impact) (All Districts)
5 (06-24-2008)
Personnel Actions- continued
C.37 ADOPT Position Adjustment Resolution No. 20572 to add one permanent full-time Eligibility Work
Supervisor I position (represented) and cancel one Social Service Welfare Fraud Investigations Supervisor
(represented)position in the Employment and Human Services Department. (Cost savings) (All Districts)
C.38 ADOPT Position Adjustment Resolution No. 20574 to add two Ambulatory Care Clinic Coordinator
positions (represented) in the Health Services Department, Mental Health Division. (100% Mental Health
Services Act funds) (All Districts)
C.39 ADOPT Position Adjustment Resolution No. 20520 reallocating the class of Registrar of Vital Statistics
(unrepresented) on the salary schedule in the Health Services department, as recommended by the Human
Resources Director. (100% Fee offset) (All Districts)
C.40 ADOPT Position Adjustment Resolution No. 20501 to establish the classification of Health Equity
Program Manager (unrepresented) and add one position in the Health Services Department. (100% Health
Care Initiative funds) (All Districts)
C.41 ADOPT Position Adjustment Resolution No. 20538 to establish the classification of Cardiac
Ultrasonographer-Per Diem (represented) in the Health Services Department and allocate it on the salary
schedule, as recommended by the Human Resources Director. (Costs offset through contract cancellation)
(All Districts)
C.42 ADOPT Position Adjustment Resolution No. 20566 to add two Environmental Health Specialist positions
(represented) in the Health Services Department, Environmental Health Division. (100%Fee offset) (All
Districts)
C.43 ADOPT Position Adjustment Resolution No. 20567 to establish the classification of Forensic Manager
and allocate it on the salary schedule, and transfer one position to the Forensic Manager classification in
the Office of the Sheriff Forensic Services Division as recommended by the Assistant County
Administrator-Director of Human Resources. (Cost offset by cancellation of existing positions) (All
Districts)
C.44 ADOPT Position Adjustment Resolution No. 20554 to establish the classes of Ca1WIN Help Desk
Supervisor, Ca1WIN On-Site Support Supervisor, Ca1WIN Help Desk Specialist, and Ca1WIN On-Site
Support Specialist (all represented); RECLASSIFY 17 specified positions and incumbents to the newly
created classes; and RE-ALLOCATE the class of Child Welfare Services/Case Management Systems
Support Assistant (represented) on the Salary Schedule, effective January 1, 2008, as recommended by the
Human Resources Director. (80% Federal and State, 20% County General Fund) (All Districts)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of funds and/or services:
C.45 APPROVE and AUTHORIZE the General Services Director, or designee, to execute Change Order No. 1
to the contract with Siemens Building Technologies, Inc., to increase the payment limit by $184,192 to a
new payment limit of $1,502,065 with no change in contract term, for installation of a steam boiler
replacement at Juvenile Hall, 202 Glacier Drive, Martinez, for the Probation Department. (Budgeted)
(District II)
C.46 AWARD and AUTHORIZE the General Services Director, or designee, to execute a one-year contract in
an amount of not less than $50,000 nor more than $2,000,000 with Applegate Johnston, Inc., the lowest
responsive and responsible bidder, for Job Order Contract 011. (Budgeted, Plan Acquisition) (All
Districts)
C.47 AWARD and AUTHORIZE the General Services Director, or designee, to execute a contract with
Magnum Construction, Inc., Livermore, the lowest responsive and responsible bidder, in the amount of
$960,447 for the Remodel and Addition at Fire Station No. 83, 2717 Gentrytown Drive, Antioch, for the
Contra Costa County Fire Protection District. (Contra Costa County Fire Protection District Funds)
(District V)
6 (06-24-2008)
Grants & Contracts- continued
C.48 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to submit the
2008/09 Child and Adult Care Food Program (CACFP) Day Center Sponsorship renewal application and
funding plan to the California Department of Education for the period July 1, 2008 through June 30, 2009.
(100% State) (All Districts)
C.49 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment effective August 16, 2007, with the Contra Costa Community College District (CCCCD)
to increase the payment amount to County by $10,000 to an amount not to exceed $75,000 of the California
Work Opportunity and Responsibility to Kids off-campus childcare funds allocation for off-campus childcare
provided to (CalWORKs) participants enrolled as students at Los Medanos College and Diablo Valley College
for the period July 1, 2007 through June 30, 2008. (100% State- CalWORKS) (All Districts)
C.50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute and transmit an
application, certifications and assurances to the Employment and Human Services Department,
Community Services Department to accept funding from the Community Services Block Grant Program
for the operation of the County's Calli House Homeless Youth Shelter Program for the period July 1, 2008
through June 30, 2009. (40%Required match provided through budgeted Federal funds) (District I)
C.51 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with the
United States Department of Housing and Urban Development, McKinney-Vento program, to pay the
County an amount not to exceed $158,041 for the provision of services at the Lakeside Permanent
Supportive Housing Program in Concord, for the period July 1, 2008 through June 30, 2009. (No County
match required) (District IV)
C.52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the
United States Department of Housing and Urban Development, McKinney-Vento program, to pay the
County an amount not to exceed $290,355, for the operations of the FERST multi-service centers, for the
period July 1, 2008 through June 30, 2009. (No County Match) (All Districts)
C.53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the
United States Department of Housing and Urban Development, McKinney-Vento program, to pay the
County an amount not to exceed $224,870, for the operations of the Garden Park Apartments Community
for the period July 1, 2008 through June 30, 2009. (No County Match) (All Districts)
C.54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the
U.S. Department of Veteran Affairs Northern California Health Care System to pay the County an amount
not to exceed $34 per bed, per night, for the provision of services to homeless veterans at the West
County's Adult Interim Housing Program in Richmond, for the period July 1, 2008 through June 30, 2009.
(No County match required) (District I)
C.55 AMEND Board Action of June 3, 2008 (Item C. 61) which authorized the Employment and Human Services
Director, or designee, to execute a contract with the State of California, Department of Aging, to pay the
County an amount not to exceed $1,542,600 for Multipurpose Senior Service Program (MSSP) funding for the
period July 1, 2008 through June 30, 2009; to correct the amount payable to an amount not to exceed$383,758
for the Multipurpose Senior Service Program and correct the term to July 1, 2008 through November 30, 2008.
(No County match) (All Districts)
C.56 ADOPT Resolution No. 2008/450 approving and authorizing the County Probation Officer, or designee,
to apply for and accept funding from the Corrections Standards Authority in the amount of$54,454 under
the Juvenile Accountability Block Grant to partially fund the East County Drug Court program for the
period July 1, 2008 to June 30, 2009. (10% Cash match, Budgeted) (Districts III and V)
C.57 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract
amendment with the California Department of Food and Agriculture to increase the payment limit to the
County by $17,312 to a new payment limit of $146,406 to provide additional pest surveillance canine
inspections for the period July 1, 2007 through June 30, 2008. (No County match) (All Districts)
C.58 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the
California Department of Food and Agriculture to reimburse the County an amount not to exceed
$122,120 for regulatory work for the Light Brown Apple Moth Program for the period July 1, 2007
through June 30, 2008. (No County match) (All Districts)
7 (06-24-2008)
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 Risk Manager to execute a contract with Risk Management
Outsourcing, LLC, in an amount not to exceed $118,000 per year to perform risk management services
from July 1, 2008 to June 30, 2009. (100% Self Insurance Internal Service funds) (All Districts)
C.60 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Single Source Consulting,
Inc., not to exceed $165,000 per year to continue to administer, a countywide ergonomic program
effective July 1, 2008 through June 30, 2010. (100% Workers' Comp Internal Service fund) (All
Districts)
C.61 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Essential Staffing, Inc., in an
amount not to exceed $496,400 for consulting services and workers' compensation staffing services for
the period July 1, 2008 through June 30, 2009. (100% Workers' Comp Internal Service fund) (All
Districts)
C.62 APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute contract
amendments with AppleOne Employment Services, Kelley Services, Venturi Staffing Partners, and Team
Persona, to extend the term from June 30, 2008 to December 31, 2008 with no change in payment limits,
to continue to provide temporary employment services to County agencies, departments, and offices.
(Funded by User Departments) (All Districts)
C.63 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a
contract with Guardian Security Agency in an amount not to exceed $319,000 for security guard services
for the period July 1, 2008 through June 30, 2009 (46.9% Federal, 46.9% State, 6.2% County General
Fund) (All Districts)
C.64 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Dr. Robert Sergeant in an amount not to exceed $115,000 to provide court ordered mental
health status evaluations and substance abuse counseling for General Assistance clients for the period July
1, 2008 through June 30, 2009. (100% County General Funds) (All Districts)
C.65 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute
contracts with the following agencies, not to exceed a total amount of$312,937 for the period July 1, 2008
through June 30, 2009. (90% Federal-Older Americans Act Title IIIB, Catalog of Federal Domestic
Assistance [CFDA] No. 93.042 and Title VII, CFDA,No. 93.044, 10% State) (All Districts):
Agency Program/Services Amount
Contra Costa Senior Legal Services Legal Services $110,272
Ombudsman Services of Contra Costa Ombudsman Services $202,665
C.66 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an
Interagency Agreement with the In-Home Supportive Services (IHSS) Public Authority in an amount not
to exceed $1,957,627 to provide IHSS program services for the period July 1, 2008 through June 30, 2009.
(50% Federal, Catalog of Federal Domestic Assistance, No. 93.778; 32.5% State, 17.5% County General
Fund) (All Districts)
C.67 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with FamiliesFirst in an amount not to exceed $579,000 to provide Family Preservation and
Differential Response Program services for the period July 1, 2008 through June 30, 2009. (52.5% State -
Family Preservation, 25% Federal - Promoting Safe and Stable Families, Catalog of Federal Domestic
Assistance, No. 93.556; 22.5% County General Fund) (All Districts)
8 (06-24-2008)
Grants & Contracts- continued
C.68 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of
the Workforce Development Board, to execute contract amendments with the following entities, effective
June 30, 2008, to increase the total payment limit by $597,000 to a new payment limit of$1,885,000, and
extend the term from June 30, 2008 to October 31, 2008, to provide ongoing in-school and out-of-school
youth Workforce Investment Act Services (100% Federal - Workforce Investment Act, Catalog of Federal
Domestic Assistance,No. 17.259) (All Districts):
Agency Service Prior New
The Williams Group Inc. North Richmond Out-of-School Youth Services $60,000 $125,000
Henkels and McCoy,Inc. Bay Point In-School Youth Services $60,000 $125,000
Henkels and McCoy,Inc. Far East County Out-of-School Youth Services $60,000 $125,000
Henkels and McCoy,Inc. East County Out-of-School Youth Services $110,000 $147,000
Family Stress Center Central County Out-of-School Youth Services $425,000 $567,000
Family Stress Center Central County Out-of-School Youth Services $93,000 $124,000
Contra Costa County Office of Education West&Central County In-School Youth Services $405,000 $547,000
Contra Costa County Office of Education Far East County In-School Youth Services $75,000 $125,000
C.69 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with STAND! Against Domestic Violence, a non-profit corporation, effective June
30, 2008 to increase the payment limit by $82,333 to a new payment limit of$332,333 and extend the
term from June 30, 2008 to October 31, 2008 to provide domestic violence information and services to
California Work Opportunity and Responsibility to Kids applicants and recipients. (20% County General
Fund, 40% State, 40% Federal) (All Districts)
C.70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract
with Compass Group USA, Inc., in an amount not to exceed $1,847,829, to provide meal services for the
County's Senior Nutrition Program for the period of July 1, 2008 through June 30, 2009, with a four-
month automatic extension through October 31, 2009 in an amount not to exceed $416,950. (100% Title
III C-1 and Title III C-2 of the Federal Older Americans Act of 1965) (All Districts)
C.71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public
Health Foundation Enterprises, Inc., in an amount not to exceed $623,754, to provide consultation and
technical assistance with regard to community health promotion for the Partnership for Public Health
Program, for the period of July 1, 2008 through June 30, 2009. (36% Federal Bioterrorism Grant, 17%
California Nutritional Network Grant and 47% County Funds) (All Districts)
C.72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Nightingale of Contra Costa, LLC, in an amount not to exceed $110,000, to provide temporary in-home
health care for AIDS patients, for the period of July 1, 2008 through June 30, 2009. (100% Federally
funded) (All Districts)
C.73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John
Muir Magnetic Imaging Center, a Limited Partnership, (dba Contra Costa Imaging Center), in an amount
not to exceed $20,000, to provide Professional Computed Tomography (CT) of the heart services for
Contra Costa County firefighters, for the period April 24, 2008 through June 30, 2009, including mutual
indemnification to hold harmless both parties for any claims arising out of performance of this contract.
(100% Contra Costa County Fire Protection District fees) (All Districts)
C.74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Helios
Healthcare, LLC, in an amount not to exceed $516,840, to provide sub-acute skilled nursing care services
for the period July 1, 2008 through June 30, 2009, with a six-month automatic extension through
December 31, 2009, in an amount not to exceed $258,420, including mutual indemnification to hold
harmless both parties for any claims arising out of the performance of this Contract. (100% Mental Health
Realignment) (All Districts)
C.75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Adolescent Treatment Centers, Inc., in an amount not to exceed $118,710, to provide Alcohol and Drug
Program Services at its Thunder Road facility in Oakland, for the period July 1, 2008 through June 30,
2009. (100% Federal Adolescent Substance Abuse Prevention and Treatment funds) (All Districts)
C.76 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Sunrise
House, Inc., in an amount not to exceed $306,639, to provide drug and alcohol residential and day
treatment services for the period July 1, 2008 through June 30, 2009. (100% Substance Abuse Prevention
and Treatment Block Grant) (District IV)
9 (06-24-2008)
Grants & Contracts- continued
C.77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Crestwood Behavioral Health, Inc., in an amount not to exceed $8,242,116, to provide subacute skilled
nursing care services for the period July 1, 2008 through June 30, 2009, with a six-month automatic
extension through December 31, 2009, in an amount not to exceed $4,121,058, including mutual
indemnification to hold harmless both parties for any claims arising out of the performance of this
contract. (100% Mental Health Realignment) (All Districts)
C.78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
with Addiction Research and Treatment, Inc. (dba Bay Area Addiction Research and Treatment), effective
May 1, 2008, to increase the payment limit by $88,578, to a new payment limit of$2,788,582, to provide
methadone treatment services to additional clients, with no change in the original term of July 1, 2007
through June 30, 2008. (50% Federal Drug Medi-Cal, 50% State Drug Medi-Cal) (All Districts)
C.79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Rubicon Programs Incorporated, in an amount not to exceed $194,320, to provide support services for
Contra Costa County Health, Housing and Integrated Services Network clients, for the period July 1, 2008
through June 30, 2009. (100% Federal Substance Abuse and Mental Health Services Administration &
Department of Housing and Urban Development) (All Districts)
C.80 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with the
Asian Community Mental Health Board in an amount not to exceed $150,000, to provide interpretation
services for Mental Health Southeast Asian refugees at the Richmond Health Center, for the period July 1,
2008 through June 30, 2009. (100% Enterprise Fund 1) (District I)
C.81 APPROVE and AUTHORIZE the Health Services Director or designee to execute a contract with Eric R.
Carlblom, M.D., Inc., in an amount not to exceed $536,400, to provide professional orthopedic services at
Contra Costa Regional Medical and Health Centers, for the period July 1, 2008 through June 30, 2011.
(100% Enterprise Fund I) (All Districts)
C.82 APPROVE and AUTHORIZE the Health Services Director or designee to execute a contract with Nazia
R. Choudhury, M.D., in an amount not to exceed $925,000, to provide professional anesthesiology
services at Contra Costa Regional Medical and Health Centers, for the period July 1, 2008 through June
30, 2011. (100% Enterprise Fund I) (All Districts)
C.83 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a two-year contract with
the Contra Costa County Bar Association in an amount not to exceed $2,675,000 annually to continue to
provide mandated criminal conflict defense and other legal services for the period July 1, 2008 through
June 30, 2010. (100% County General Fund, Budgeted) (All Districts)
C.84 APPROVE and AUTHORIZE the Sheriff, or designee, to execute a contract with the Contra Costa
County Office of Education in the amount of$531,245 for the continued provision of educational services
to inmates in the County adult detention facilities for the period July 1, 2008 through June 30, 2009.
(100% Inmate Welfare fund) (All Districts)
Other Actions
C.85 CONTINUE the emergency action originally taken by the Board of Supervisors on April 10, 2007,
regarding the Lower Walnut Creek Interim Protection Measures project, Pacheco area. (Flood Control
Zone 3B Funds) (Districts II & IV)
C.86 AUTHORIZE the Public Works Director, or designee, to discharge accountability of certain indemnity
accounts totaling $92,837 which are deemed to be uncollectible. (All Districts)
C.87 DETERMINE that the proposed termination of offers of dedication for portions of Assessor's Parcel
Number 194-080-024 is not subject to the California Environmental Quality Act (CEQA) and
DETERMINE that this proposed termination of offers of dedication is no longer required for roadway
purposes and slope easement on map MS 263-78, Diablo area. (No Fiscal Impact) (District III)
C.88 ADOPT Resolution 2008/451 authorizing the issuance of Multi-Family Mortgage Revenue bonds
pursuant to Section 147(f) of the Internal Revenue Code in an amount not to exceed $30 million to finance
the construction of the Meadowood at Alamo Creek Senior Apartments, Danville area. (Debt to be repaid
solely from third party revenues) (District III)
10 06-24-2008
Other Actions- continued
C.89 APPROVE and AUTHORIZE the Health Services Director, or designee, to release a Request for Proposal
for emergency ambulance services in Emergency Response Area 4 (San Ramon Valley). (No fiscal
Impact) (District II)
11 (06-24-2008)
JOHN GIOIA CALENDAR FOR THE BOARD OF SUPERVISORS
GAYLEB.UILKEMA CONTRA COSTA COUNTY FEDERAL D.IGLOVER
2nd DISTRICT AND FOR
MARY N.P SPECIAL DISTRICTS, AGENCIES, AND
3n1 DISTRICTICT JOHN CULLEN
SUSAN A.BONILLA AUTHORITIES GOVERNED BY THE BOARD CLERK OF THE BOARD
4th DISTRICT AND
FEDERAL D.GLOVER BOARD CHAMBERS ROOM 107,ADMINISTRATION BUILDING,651 PINE STREET COUNTY ADMINISTRATOR
5th DISTRICT MARTINEZ, CALIFORNIA 94553-1229 (925)335-1900
Revised 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
Tuesday, June 24, 2008, 9:30 a.m. and thereafter
Board Chambers Room 107 and Room 101
Administration Building,
651 Pine Street, Martinez, California
CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: Lori Gentles and Linda Ashcraft.
Em to ee Organizations: Contra Costa County Employees' Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int'I Union,
Local 535; District Attorney's Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians' & Dentists' Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Empl. Int'I Union United Health Care Workers
West; East County Firefighters' Assn.; Contra Costa County Defenders Assn.; Probation Peace
Officers Assn. of Contra Costa County; and Contra Costa County Deputy District Attorneys'
Assn.
2. Agency Negotiators: Lori Gentles and John Cullen.
Unrepresented Employees: All unrepresented agency management employees (Resolution No.
2008/304, including its Exhibits), unrepresented nursing classification employees, and all other
unrepresented agency employees.
B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant
to Gov. Code, § 54956.9(b): Two potential cases.
06-24-08
CONVENE
MEETING OF THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY
June 245 2008
Chair Federal D. Glover convened the meeting of the Board of Supervisors this day at 09:30
am in the Board Chambers, Room 107, of the County Administration Building, 651 Pine
Street, Martinez, California. The Deputy Clerk called the roll, Supervisors present were:
John Gioia, District I;
Gayle B. Uilkema, District II
Mary N. Piepho, District III
Susan A. Bonilla, District IV;
and Chair Federal D. Glover, District V;
The Board went in to Closed Session at approximately 12:00 pm and convened the meeting
of the Board of Supervisors at approximately 2:15 pm. The Board adjourned the meeting at
3:00 p.m.
Attested: June 24, 2008
John Culle , Clerk of the Board and
CountLAinistrator
tlBy:
LenaY•
Lena O' Neal, Deputy Clerk