Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


MARY N. PIEPHO, CHAIR, 3rd DISTRICT
JOHN GIOIA, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (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
February 7, 2012
 
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
 
 
Closed Session Agenda:

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators:  David Twa and Ted Cwiek.

Employee 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’l Union, Local1021; 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’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.

2. Agency Negotiators:  David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(a))
1. Brenda Lynch v. Contra Costa County, WCAB# ADJ7835923

C.  CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case
Initiation of litigation pursuant to Gov. Code, § 54956.9(c): One potential case

D.  LIABILITY CLAIMS

Claimants: Paul Sequeira, David Brown
Agency claimed against: Contra Costa County



 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - “When you can do the common things of life in an uncommon way, you will command the attention of the world.” ~ George Washington Carver
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.77 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from this section will be considered with the Short Discussion Items.
 
PRESENTATIONS
 
PR. 1 PRESENTATION to honor Deputy Probation Officer Petrenya Boykins for 25 years of County Service, as recommended by the County Probation Officer. (See C.16)
 
PR. 2 PRESENTATION by California Association of Sanitation Agencies (CASA) President Gary Darling to Supervisor Mary N. Piepho.
 
PR. 3 PRESENTATION to honor the Perinatal Team at Contra Costa Regional Medical Center for their significant contribution to the health and well-being of the women and families of Contra Costa County by increasing the number of vaginal births after Caesarian section thereby making delivery safer for mothers and their newborns. (Anna Roth, Health Services Department) (See C.14)
 
PR. 4 PRESENTATION to recognize and congratulate Kaiser Permanente for achieving a five star rating from the Centers for Medicare and Medicaid Services for its Medicare Parts C and D Plans. (Supervisor Glover) (See C.15)
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   SUPPORT the Government Performance and Accountability Act: Making California Governments Accountable, Transparent and Performance-Based, as recommended by Supervisors Mitchoff and Gioia.
 
Attachments
Title and Summary
GPA Act
 
SD. 4   CONSIDER adoption of Resolution No. 2012/46 on "Water, Ecosystem Health and Other Issues Related to the San Francisco Bay, and Sacramento/San Joaquin River Delta" and direct staff to work with cities/towns/special districts in Contra Costa County for their adoption of the Resolution and establishment of a "Contra Costa County Delta Stakeholders Coalition."  (Supervisor Piepho)
 
Attachments
Resolution No. 2012/46
 
SD. 5   CONSIDER accepting and approving revisions to the County’s Integrated Pest Management Policy.  (Tanya Drlik, IPM Coordinator, Health Services Department)
 
Attachments
Revised IPM Policy - Clean
Revised IPM Policy - Marked Up Version
 
SD. 6   CONSIDER approving and authorizing the Board Chair to execute an agreement by and among the County, Central Contra Costa Solid Waste Authority and Allied Waste Systems, Inc., regarding payment of solid waste tonnage fees and related correspondence to the County Local Enforcement Agency.  (Randy Sawyer, Health Services Department)
 
Attachments
Exhibit A - Agreement
Exhibit B - Letter
 
10:00 A.M.
 
SD. 7   HEARING on the itemized costs of abatement for property located at Quinn Island, Byron, CA (Martha Quinn & Stephen Quinn, Jr., Owners), (Jason Crapo, Department of Conservation and Development) 
 
Attachments
Itemized costs
Before 1
Before 2
After Picture
 
SD. 8   HEARING on the itemized costs of abatement for property located at 6777 Riverview Rd., Bethel Island, CA (Bethel Island Marina LLC/ c/o Union Home Loan Inc., Owners), (Jason Crapo, Department of Conservation and Development).
 
Attachments
Itemized costs
Photo
Photo
 

DELIBERATION ITEMS

 
D. 1   HEARING to consider protests to Clean Water Fee proposed by the Contra Costa County Flood Control and Water Conservation District and related Resolution Nos. 2012/43 and 2012/17 to either set an election or terminate proceedings to seek approval of the fee. (Mitch Avalon, Public Works Department) (100% Stormwater Utility Assessment funds)
 
Attachments
Resolution No. 2012/43
letter log
CWP Feet Sets 1234 Glacier
Terminate Proceedings
 
        D. 2   CONSIDER reports of Board members.
 

Closed Session
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to execute a Purchase Order with Tri-American in an amount not to exceed $210,000, for the purchase of rubberized crack sealant and detack solution for Public Works Road Maintenance, Countywide. (100% Local Road funds)
 
C. 2   APPROVE the conveyance of Grants of Easements to the East Bay Regional Parks District (Parks), pursuant to Government Code Section 25526.6., DETERMINE that the conveyance of said easements are in the public interest and will not substantially conflict or interfere with the County’s use of the property and AUTHORIZE the Public Works Director, or designee, to execute the Grants of Easements on behalf of the County, Byron area. (No Fiscal Impact)
 
Attachments
Grant of Easement
Exhibits A and B
Grant of Easement 040
Exhibit A and B 040
 
C. 3   ADOPT Resolution No. 2012/42 for Correction of Errors on Resolution No. 2012/18, January 10, 2012, for road acceptance RA 09-01245 (Bayberry View Lane, Lemonwood Court, and Chamomile Court), San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/42
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2012/39 approving Covenant Running with the Land, Stormwater Management Facilities Operation and Maintenance Agreement, and Right of Entry for land use permit LP 10-02078 APN 159-040-092, Concord area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/39
covenant
 
C. 5   ADOPT Resolution No. 2012/40 accepting the Offer of Dedication (Public Utilities Easement) for a portion of parcel D of subdivision SD 05-09037, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, Danville area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/40
offer of dedication - public util
 
C. 6   ADOPT Resolution No. 2012/41 accepting Offer of Dedication (Trail Easement) for a portion of parcel A of subdivision SD 05-09037, for a project being developed by Shapell Homes, a division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, Danville area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/41
offer of dedication - trail
 
Special Districts & County Airports


 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Area West Environmental Inc. effective February 7, 2012, to include additional tasks to the contract and to increase the payment limit by $29,867 to a new payment limit of $121,152 for evaluation of potential historical resources and dry and wet season sampling for fairy shrimp, Danville area. (53% Local Traffic Impact Fee Funds and 47% Highway Safety Improvement Program Funds)
 
Attachments
Contract Amendment Agreement
 
C. 8   INTRODUCE Ordinance No. 2012-02, authorizing Fire Code violations to be enforced as infractions, and Ordinance No. 2012-03, establishing administrative penalties for Fire Code violations; WAIVE reading; and FIX February 14, 2012, as the date for adoption of the ordinances.  (Lewis Broschard, Contra Costa County Fire Protection District)
 
Attachments
Ordinance No. 2012-02
Ordinance No. 2012-03
 
Claims, Collections & Litigation

 
C. 9   RECEIVE report concerning the final settlement of James Johnson vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $60,000, less permanent disability advances. (100% Workers' Compensation Internal Service Fund)
 
C.10   RECEIVE report concerning the final settlement of Duncan Grant vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $97,716, less permanent disability advances and less attorney's fees. (100% Workers' Compensation Internal Service Fund)
 
C.11   APPROVE and AUTHORIZE County Risk Manager to execute contracts with specified legal firms for defense of the County in workers’ compensation, medical malpractice, and civil rights claims for the period of January 1, 2012, through December 31, 2012, in accordance with a specified fee schedule. (100% Self-Insurance Internal Service Funds)
 
C.12   Deny claims filed by J. Peter Laanen, Jose Lopez, and Estella Luckett.
 
Honors & Proclamations

 
C.13   ADOPT Resolution No. 2012/44 honoring Coral and Margaret DePriester on the occasion of their 90th Birthday, as recommended by Supervisor Uilkema.
 
Attachments
Resolution No. 2012/44
 
C.14   CONSIDER adopting Resolution No. 2012/45 honoring the Perinatal Team at Contra Costa Regional Medical Center for their significant contribution to the health and well-being of the women and families of Contra Costa County by increasing the number of vaginal births after Caesarian section thereby making delivery safer for mothers and their newborns. (Anna Roth, Health Services Department) (See PR. 3)
 
Attachments
Resolution No. 2012/45
 
C.15   ADOPT Resolution No. 2012/49 recognizing and congratulating Kaiser Permanente for achieving a five star rating from the Centers for Medicare and Medicaid Services for its Medicare Parts C and D Plans, as recommended by Supervisor Glover. (See PR. 4)
 
Attachments
Resolution No. 2012/49
 
C.16   ADOPT Resolution No. 2012/48 to recognize Deputy Probation Officer Petrenya Ellen Boykins for 25 years of County Service, as recommended by the County Probation Officer. (See PR. 1)
 
Attachments
Resolution No. 2012/48
 
Appointments & Resignations

 
C.17   DECLARE vacant the Unincorporated North Richmond Seat of the North Richmond Municipal Advisory Council held by Maricela Navarro and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C.18   DECLARE vacant the District 1 Alternate Seat of the Contra Costa County Emergency Medical Care Committee and DIRECT the Clerk of the Board to post a vacancy, as recommended by Supervisor Gioia.
 
C.19   APPOINT Molly Hazen to the District 1 Seat on the Contra Costa County Emergency Medical Care Committee to a term expiring 9/30/12, as recommended by Supervisor Gioia.
 
C.20   ACCEPT the resignation of Demetria Saunders from the District 1 seat of the Family & Children's Trust Committee, DECLARE a vacancy, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C.21   ACCEPT resignation of Clearnise Bullard, DECLARE a vacancy in Private/Non-Profit Seat Number 3 on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C.22   APPROVE the new medical staff members, advancement to permanent staff, biennial reappointments, biennial renewal of privileges, and resignations as recommended by the Medical Executive Committee at their January 23, 2012 Meeting, and by the Health Services Director.

 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\2011\BO January 2012. page 1.doc
 
C.23   RE-APPOINT David R. Del Simone to the Public Law Library Board of Trustees, as recommended by the 2011 Internal Operations Committee.


 
Intergovernmental Relations

 
C.24   ACCEPT the 2012 State Legislative Platform as amended, as recommended by the County Administrator.
 
Attachments
Attachment A: 2012 State Legislative Platform, as amended
 
Personnel Actions

 
C.25   ADOPT Position Adjustment Resolution #21045, to add one Lead Registered Dental Assistant (represented) position and cancel a vacant Senior Public Health Dental Assistant position (represented) in the Health Services Department. (100% State Title XIX)
 
Attachments
P-300 #21045
 
C.26   ADOPT Position Adjustment Resolution No. 21048 to reallocate the class of Assistant Sheriff-Exempt on the Salary Schedule and add three positions, and cancel three Commander-Exempt positions in the Sheriff's Department. (No fiscal impact)
 
Attachments
P300 #21048 AIR 10055 Sheriff Mngmt Re-organization
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.27   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to apply for and accept funding from Healthy and Active Before 5 collaborative, in an amount not to exceed $500, to draft a policy that, when providing drinks and snacks to children at Community Service Bureau facilities, a healthy alternative is provided, for the term February 1, 2012 through December 31, 2012. (No County Match)
 
C.28   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $500 from Philanthropic Ventures Foundation to provide funding for books to be distributed to children participating in the Summer Reading Program for the period April 1, 2012 through August 30, 2012. (No Library fund match)
 
C.29   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $3,500 from California State Library to implement the "Delivering Library Services for Homebound Customers" program by offering eReaders to go, for the period March 1, 2012 through August 31, 2012. (100% State, No Library Fund match) 


 
C.30   ADOPT Resolution 2012/38 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging to reallocate unspent fiscal year 2010-11 funds to fiscal year 2011-12, in the amount not to exceed $50,186, to provide enhanced outreach and enrollment assistance to eligible Medicare beneficiaries. (No County match)
 
Attachments
Resolution No. 2012/38
 
C.31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the California Department of Public Health, effective July 1, 2011, to make technical adjustments to the agreement and to increase the total payment limit by $91,734, to a new total payable to the County in an amount to exceed $2,785,137, for the County’s AIDS Programs, with no change in the original term from July 1, 2010 through June 30, 2013. (No County match required)
 
C.32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Monument Community Partnership, to pay the County an amount not to exceed $67,000, for County’s Public Health Monument Community Partnership, Healthy Eating Active Living Project, for the period from July 1, 2011 through June 30, 2014. (No County match required)
 
C.33   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment accepting funding from California Department of Education to revise the workplans for facility repairs to County childcare centers with no change to the amount of $250,000 or term July 1, 2009 through June 30, 2012.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.34   APPROVE and AUTHORIZE the Conservation & Development Director, or designee, to execute a contract amendment with Environmental Science Associates increasing the payment limit by $29,234 from $605,936 to $635,170, for environmental review of the Tres Vaqueros Windfarm Repowering Project with no change to the contract term. (100% Permit Application fees)
 
Attachments
Contract Amendment Agreement
 
C.35   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to execute a purchase order with Network Fleet in the amount of $104,000 for 129 Network Fleet GPS and Diagnostic devices with installation and service for Public Works road equipment for the period March 1, 2012 through February 28, 2013. (100% Public Works Road funds)
 
Attachments
Network Fleet Quote
 
C.36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, a contract amendment with Merritt, Hawkins and Associates, effective July 1, 2011 to modify the payment provisions to reflect the intent of the parties to reimburse Contractor for additional expenses while performing recruitment services of physicians at Contra Costa Regional Medical and Health Centers, with no change in the original Payment Limit of $300,000 and no change in the term of July 1, 2011 through June 30, 2012. (100% Enterprise Fund I)
 
C.37   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Nova Biomedical Corporation, in the amount of $350,000, for purchase of meters, connectivity hardware and software, test strips, reagents and supplies to perform Point of Care Glucose Tests at Contra Costa Regional Medical and Health Centers, from January 1, 2012 through December 31, 2017. (100% Enterprise Fund I)
 
C.38   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute Purchase Order with Beckman Coulter, Inc., in the amount of $181,319 for two Hematology Analyzers and one Slide Maker/Stainer to perform chemistry tests for patients at Contra Costa Regional Medical and Health Centers. (100% Enterprise I Funds)
 
C.39   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to execute a purchase order with Golden Gate Petroleum in the amount of $250,000 for the purchase of unleaded and diesel fuel for the period February 1, 2012 through January 31, 2013. (100% Fleet Internal Services Fund)
 
C.40   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to execute a purchase order with Ramos Oil Company in the amount of $350,000 for the purchase of unleaded and diesel fuel for the period February 1, 2012 through January 31, 2013. (100% Fleet Internal Services Fund)
 
C.41   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to EXECUTE a purchase order with Southern Counties Fuel in the amount of $900,000 for the purchase of unleaded and diesel fuel for the period February 1, 2012 through January 31, 2013. (100% Fleet Internal Services Fund)
 
C.42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louro Consulting Services, Inc., in an amount not to exceed $116,132, for consultation regarding health plan committees, member benefits and member services, for the period January 1, 2012 through December 31, 2012. (100% State Local Initiative)
 
C.43   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with the City of Walnut Creek Lesher Center for the Arts, including modified indemnification language, in an amount not to exceed $5,000 for rental of the Lesher Center for the Arts to host the 2012 Summer Reading Festival on June 21, 2012. (100% Ticket Fee revenue; Budgeted)
 
C.44   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with Behavioral Interventions, Inc. (B.I., Inc.), to extend the term by one month, from December 31, 2011 to January 31, 2012, and increase the payment limit by $30,000 to a new payment limit of $495,000 to provide electronic monitoring equipment and services while a competitive bid process is conducted.  (County General Fund mitigated by Participant fees, Budgeted)
 
C.45   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Department, to increase the Purchase Order limit with Caltronics Business Systems by $90,000 to a new limit of $491,000 for lease and copy charges of a color printer with no change in original term through November 25, 2013. (Charged to user departments)
 
C.46   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Department, to execute a purchase order with Network Fleet, in the amount of $119,612 for 149 Network Fleet GPS and Diagnostic devices with installation and service for General Services equipment for the period March 1, 2012 through February 28, 2013. (100% Fleet Internal Service funds)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rainbow Community Center of Contra Costa County, effective January 1, 2012 to decrease the payment limit by $37,285 to a new payment limit of $758,181, increase the automatic extension by $1,358 to a new amount of $379,091 and to include an additional service under MHSA Innovations services program, with no change in the original term of August 1, 2011 through July 31, 2012, and no change in the automatic extension term through January 31, 2013. (3% FFP and 97% MHSA/Prop 63)
 
C.48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Residential and Day Treatment Center for Children, in an amount not to exceed $2,500,000, to provide school-based mental health services for seriously emotionally disturbed students, for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $1,250,000. (30% Federal Medi-Cal, 30% State Early and Periodic Screening, Diagnosis and Treatment, 40% Mt. Diablo Unified School District)
 
C.49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Health for Asian Americans, in an amount not to exceed $188,500, to provide implementation of County’s Mental Health Active Community Supports and Service Teams Project for the period January 1, 2012 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $188,500. (50% Federal Medi-Cal and 50% Early and Periodic Screening, Diagnosis and Treatment Funds)
 
C.50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rubicon Programs, Incorporated, effective October 1, 2011, to increase the payment limit by $51,548 to a new payment limit of $169,128 to provide additional Health, Housing and Integrated Services Network homeless program services, with no change in the original term of July 1, 2011 through June 30, 2012. (100% Substance Abuse and Mental Health Services Administration and Department of Housing and Urban Development)
 
C.51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Youth Center, in an amount not to exceed $450,000, to provide school-based day treatment and mental health services, for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $225,000. (49% Federal Medi-Cal, 49% Early and Periodic Screening, Diagnosis and Treatment and 2% Mt. Diablo Unified School District)
 
C.52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Intratek Computer, Inc., in an amount not to exceed $260,000, to provide hardware and software support services, for the period January 1, 2012 through December 31, 2012. (100% Enterprise Fund I)
 
C.53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Food Bank of Contra Costa and Solano, effective December 1, 2011, to increase the payment limit by $10,785 to a new payment limit of $105,785 to provide additional services and nutrition to County residents diagnosed with HIV, with no change in the original term of March 1, 2011 through February 29, 2012. (100% Ryan White HIV Treatment Modernization Act)
 
C.54   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Administrator's Office, Risk Management Division, a blanket purchase order with Aon eSolutions, Inc., in the amount of $167,271 for workers' compensation and liability claims system annual software support and maintenance for the period November 28, 2011 through November 28, 2012, as recommended by the County Administrator. (100% Workers Compensation & General Liability Internal Service Funds)
 
C.55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective October 24, 2011, to increase the payment limit by $200,000, to a new payment limit of $550,000, to provide additional temporary therapists at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2011 through June 30, 2012. (100% Enterprise Fund I)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Liam Keating, M.D., effective January 1, 2012, to increase the payment limit by $45,000 to a new payment limit of $1,110,000 to provide additional otolaryngology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of March 1, 2011 through February 28, 2014. (100% Enterprise Fund I)
 
C.57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc. in an amount not to exceed $265,000, to provide temporary respiratory therapists
at Contra Costa Regional Medical and Health Centers, for the period February 1, 2012 through January 31, 2013. (100% Enterprise Fund I)
 
C.58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba John Muir Community Health Alliance), in an amount not to exceed $3,000, including modified indemnification language for County’s use of a mobile van for the provision of health services in Central and East Contra Costa County, for the period from January 1, 2012 through December 31, 2012. (100% Federal Health Care for the Homeless Grant)
 
C.59   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a blanket purchase order to Merry X-Ray Medical Enterprises, LLC, in an amount of $200,000 to provide Medical Imaging Supplies and Service/Maintenance for Contra Costa Regional Medical Center Diagnostic Imaging Department, for a two year period. (100% Enterprise Fund I)

 
C.60   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with General Electric Healthcare, Inc. in the amount of $400,104 for a Precision 500D Digital Radiographic/Fluoroscopic System with FlashPad for the Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
C.61   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with General Electric Healthcare, Inc. in the amount of $226,640 for a Proteus Digital Radiographic System with FlashPad for Contra Costa Regional Medical Center and Contra Costa Health Centers. (100% Enterprise Fund I)
 
C.62   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with General Electric Healthcare, Inc. in the amount of $289,862 for a Digital Mammography System for Contra Costa Regional and Health Centers. (100% Enterprise Fund I)
 
C.63   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Maximus Human Services, Inc., in an amount not to exceed $750,000 to provide Early Intervention Delinquency Prevention Program services for the period October 1, 2011 through September 30, 2012. (66% Federal, 34% State)
 
Other Actions
 
C.64   ADOPT Resolution No. 2010/487 rescinding the existing Land Conservation Contract No. 3-77 as it applies  to  property commonly known as Assessor Parcel Numbers 258-110-001 & 258-110-002; APPROVE Lot Line Adjustment LL10-0001; APPROVE Land Conservation Contract No. AP 10-0001 for said parcels; DIRECT recording of the Resolution; and, ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director. (Stephen E. Roberts, Trustee of the Stephen E. Roberts Trust - 1990 UDT dated September 28, 1990, owner) (Moraga Area) (100% Applicant fees)

 
Attachments
Resolution No. 2010/487
Attach. A - Lot Line Adjustment LL10-0001
Attach. B - Lot Line Adjustment Findings
Attach. C - Land Conservation Contract AP10-0001
Attach. D - Legal Description
Attach. E - Property Exchange Agree. Roberts & EBMUD
 
C.65   APPROVE and AUTHORIZE actions to fulfill compliance requirements of the Growth Management and Improvement Program for Measure J-2004, including: 1) adoption of the proposed 2012-2018 Capital Improvement Plan and related California Environmental Quality Act findings; 2) approval of the Biennial Compliance Checklist, including finding that the County's policies and programs conform to the requirements for compliance with the Contra Costa Transportation and Improvement and Growth Management Program as established by Measure C in 1988 and reauthorized by Measure J in 2004, and (3)  authorizing signature of the Checklist by the Chair, Board of Supervisors.
 
Attachments
Exhibit B: Development Mitigation Program
Exhibit C: Checklist
Exhibit A: CEQA Determination
 
C.66   RECEIVE 2011 Annual Report submitted by the El Sobrante Municipal Advisory Council (ESMAC), as recommended by Supervisor Gioia.
 
Attachments
Year End Report ESMAC
 
C.67   AUTHORIZE the destruction of County Records maintained by the Probation Department that are over five (5) years old and are no longer necessary or required for County purposes pursuant to Government Code Section 26202, as recommended by the County Probation Officer.
 
C.68   ACCEPT Annual Report of the Transportation Water & Infrastructure Committee and APPROVE the Committee referrals for 2012, as recommended by the Transportation Water & Infrastructure Committee.
 
Attachments
Exhibit A
Exhibit B
Exhibit C
 
C.69   RECEIVE 2011 Annual Report submitted by the Bethel Island Municipal Advisory Council, as recommended by Supervisor Piepho.
 
Attachments
Bethel Island MAC 2011 Overview and 2012 Objectives
 
C.70   APPROVE and AUTHORIZE Contra Costa County to participate in the 2012 California State Fair with a Contra Costa County Booth in the County Booth section; AUTHORIZE the Chair of the Board to sign the 2012 Counties Exhibits Entry Form; and DIRECT District III staff to coordinate with the Contra Costa County Fair Board, Contra Costa County Farm Bureau, Brentwood Chapter of Future Farmers of America, and County 4-H members on the development of a plan for participation and construction of a booth at the 2012 California State Fair, as recommended by Supervisor Piepho.
 
C.71   ACCEPT the 2011 Contra Costa County Fire Protection District Advisory Fire Commission Annual Report, as recommended by the Fire Chief-Contra Costa County Fire Protection District.
 
Attachments
2011AFCAnnualReport
 
C.72   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Surplus Equipment
 
C.73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sonoma State University, to provide supervised field instruction in County’s Public Health Division for contractor’s nursing students, for the period March 1, 2012 through February 28, 2014. (No fiscal impact)
 
C.74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Medical Career College, Inc., to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers for Contractor’s medical students, for the period January 1, 2012 through December 31, 2012. (No fiscal impact)
 
C.75   APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director on December 7 and December 19, 2011, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.

 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\2011\bopl-December 7 and December 19, 2011.doc
 
C.76   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.
 
C.77   ACCEPT year-end report on the activities of the 2011 Internal Operations Committee and APPROVE recommendations for the disposition of Committee referrals, as recommended by the 2011 Internal Operations Committee.
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Contra Costa County 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.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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.


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:


 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets on the first Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Federal Glover and Mary N. Piepho) meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee  TBD  TBD See above
Family & Human Services Committee  May 7, 2012   1:30 PM See above
Finance Committee  Mar. 12, 2012   1:30 PM See above
Internal Operations Committee  Feb. 13, 2012   9:00 AM See above
Legislation Committee  Feb. 8, 2012 10:00 AM See above
Public Protection Committee  Mar. 5, 2012 11:00 AM See above
Transportation, Water & Infrastructure Committee  Mar. 1, 2012   1:30 PM See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES


AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

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
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba  Doing Business As
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved