Loading...
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