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 14, 2012
 
             
9:30 A.M.   Call to order and opening ceremonies.

                  Inspirational Thought - "A wise man will make more opportunities than he finds."
       ~ Sir Francis Bacon
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.64 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 proclaim February 2012 as Teen Dating Violence Awareness and Prevention Month. (Supervisor Piepho) (See C.19)
 
        PR.2   PRESENTATION recognizing the participation and generosity of County employees in the 2011 Counties Care Holiday Food Fight. (Supervisor Piepho)  (See C.17)
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
        SD. 3    Annual State Legislative Update presented by Senator DeSaulnier.
 
SD. 4   ACCEPT eBART status report, as recommended by Supervisor Piepho. (Ellen Smith eBART Project Planning Manager)
 
Attachments
eBART Presentation
 
SD. 5   CONSIDER adoption of attached Resolution No. 2012/65 requesting that the Contra Costa County Board of Supervisors grant informal recognition to the California Nurses Association for the classifications of Staff Nurse - Per Diem and Staff Advice Nurse - Per Diem. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2012/65
CNA Petition for Informal Recognition
 
SD. 6   CONSIDER introducing Ordinance No. 2012-05 establishing a daytime curfew for minors and modifying the existing nighttime curfew, WAIVE reading, and FIX February 28, 2012 for adoption, as recommended by the Public Protection Committee.  (Supervisor Uilkema)
 
Attachments
Ordinance No. 2012-05 Daytime Curfew for Minors in the Unincorporated County Area
 
SD. 7   CONSIDER adopting Special Rules of Procedure for use during a public hearing considering appeals to a land use permit awarded for the Sufism Reoriented sanctuary project proposed in the Walnut Creek area. (Catherine Kutsuris, Conservation and Development Department)
 
Attachments
Rules 11 & 12
Robert C. Nuzum email
 

DELIBERATION ITEMS

 
D. 1   CONSIDER appointments by the Board of Supervisors to the Oversight Boards of the Successsor Agencies to the former redevelopment agencies within Contra Costa County. (Steve Goetz, Conservation and Development Department)
 
Attachments
Exhibit A
Exhibit B: Map
Resolution 2011/498
San Pablo City Manager Request
Resolution 2012/8
 
D. 2   CONSIDER accepting report regarding the mid-year status of the 2011/12 County Budget.  (David Twa, County Administrator)
 
Attachments
Attachment A
Attachment B
Attachment C
 
        D. 3   CONSIDER reports of Board members.
 
ADJOURN in memory of William "Earl" Riggs of Brentwood, former owner of Regional Ambulance and co-founder of American Medical Response (AMR) ambulance company. 
 

Closed Session
 
12:00 P.M.    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. In re Municipal Derivatives Antitrust Litigation, MDL No. 1940, Master Civil Action No. 08-2516 (S.D.N.Y.)
 
1:00 P.M.       ADJOURN to the Contra Costa County Housing Authority Meeting.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1  
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an amendment to the Grant of Easement to Central Contra Costa Sanitary District for facilities in the Iron Horse Corridor, Danville, San Ramon and Walnut Creek, areas and DIRECT the Real Property Division of the Public Works Department to have the above referenced Amendment to Grant of Easement forwarded to the District for acceptance and recording in the Office of the County Recorder, Iron Horse Corridor, Danville, San Ramon and Walnut Creek areas. (No Fiscal Impact)
 
Attachments
Amendment to Grant of Easement
Exhibit A
 
C. 2   APPROVE the Miranda Avenue Sidewalk Improvement Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Alamo area. (72% Alamo Area of Benefit Funds and 28% Transportation Development Act Funds)
 
Attachments
Resolution No. 2012/52
attachment A
attachment B
prelim proj layout
environ study
notice of exemption
 
C. 3   APPROVE the Pacifica Avenue Sidewalk Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Bay Point area. (85% Safe Routes to School Program Funds, 10% TDA Grant Funds and 5% Local Road Funds)
 
Attachments
Resolution No. 2012/53
atttachment A
attachment B
environ study
project
site plan
notice of exemption
environ process
 
C. 4   APPROVE the Hillside Drive Sidewalk Gap Closure Project and AUTHORIZE the Public Works Director, or Designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), El Sobrante area. (64% Local Road Funds and 36% TDA Grant Funds)
 
Attachments
Resolution No. 2012/54
attachment A
attachment B
environ study
notice of exemption
proj location map
 
C. 5   ADOPT Resolution No. 2012/57 accepting as complete the contracted work performed by A. Teichert & Son, Inc., doing business as Teichert Construction (“Teichert”), for the Vasco Road Safety Improvements - Phase 1 project, as recommended by the Public Works Director, Byron area. (100% American Recovery and Reinvestment Act Funds)
 
Attachments
Resolution No. 2012/57
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2012/55 approving the fourth extension of the Subdivision Agreement (Right-of-Way Landscaping) subdivision SD 01-08155 for project being developed by Windemere BLC Land Company, LLC as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/55
agmt extension
 
C. 7   ADOPT Resolution No. 2012/56 accepting completion of warranty period and release of cash deposit under the Drainage Improvement Agreement for DG 05-00058 (cross-reference subdivision SD 05-08984), for project being developed by O’Brien at Pacheco, LLC, as recommended by the Public Works Director, Pacheco area. (No Fiscal Impact)
 
Attachments
Resolution No. 2012/56
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Michael Konesky and Tamsie Irvan for a T-hangar rental agreement at Buchanan Field Airport effective January 9, 2012, in the monthly amount of $372.93, Pacheco Area. (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement
 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Marilyn C. Sperling and Richard A. Sperling for a T-hangar at Buchanan Field Airport effective February 1, 2012 in the monthly amount of $372.93, Pacheco area. (100% Airport Enterprise Fund)
 
Attachments
Hangar Agreement
 
C.10   APPROVE and AUTHORIZE the Public Works Director, or designee, to advertise the Marsh Creek Road Safety Improvements 1 Mile East of Russelmann Park Road Project, and make related findings under the California Environmental Quality Act (CEQA), Brentwood area. (52% Federal HR3 Funds, 29% Gas Tax and 19% Prop. 1B Funds)
 
Attachments
CEQA
EBRPD Letter
Response to EBRPD Letter
Russelmann CCWD Comment
response to CCWD
State Clearinghouse Letter
NOD
 
C.11   APPROVE and AUTHORIZE the Chair, Board of Supervisors, as governing board of the Contra Costa County Flood Control and Water Conservation District and the Contra Costa County Fire Protection District, to ADOPT Resolution No. 2012/50; APPROVE the Initial Study/Negative Declaration prepared for the adoption of the Hazard Mitigation Plan; APPROVE the Contra Costa County Hazard Mitigation Plan; DIRECT the Office of Emergency Services staff to submit the updated Hazard Mitigation Plan to the Federal Emergency Management Agency and the California Emergency Management Agency; and DIRECT the Public Works Department to post the Notice of Determination for this project with the County Clerk, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Flood Control District Funds)
 
Attachments
Resolution No. 2012/50
Exhibit One
Initial Study/Negative Declaration
Revised NOD
 
C.12   ADOPT 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, as recommended by the Fire Marshal-Contra Costa County Fire Protection District. (100% Fire Protection District Funds)
 
Attachments
Ordinance No. 2012-02
Ordinance No. 2012-03
 
C.13   APPROVE and AUTHORIZE the Airports Director, or designee, to execute a month-to-month hangar rental agreement with Keith Martz & Joanne Martz for a T-hangar at Buchanan Field Airport effective January 31, 2012 in the monthly amount of $372.93, Pacheco Area (100% Airport Enterprise Fund).
 
Attachments
hangar rental agreement
 
C.14   APPROVE and AUTHORIZE the Fire Chief, or designee, of the Contra Costa County Fire Protection District to apply for a FY 2011 Staffing and Adequate Fire and Emergency Response grant. (100% Federal, No District match)
 
Claims, Collections & Litigation

 
C.15   DENY claims filed by Tess Browder, Judy Fuller, Guy Gettle, Sara Giron, and Jean Tapia.
 
Statutory Actions

 
C.16   ACCEPT Board member meeting reports for January 2012.
 
Attachments
Sup. Gioia Dist. I
Sup. Uilkema_Dist. II
Sup. Piepho Dist. III
Sup. Mitchoff_Dist. IV
Sup. Glover Dist. V
 
Honors & Proclamations

 
C.17   ADOPT Resolution No. 2012/51 recognizing the participation and generosity of County employees in the 2011 Counties Care Holiday Food Fight, as recommended by Supervisor Piepho.  (See PR.3)
 
Attachments
Resolution No. 2012/51
 
C.18   ADOPT Resolution No. 2012/59 honoring Sergeant Ivan Menchaca as the Concord 2011 Police Officer of the Year, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2012/59
 
C.19   ADOPT Resolution No. 2012/60 proclaiming February 2012 as ‘‘Teen Dating Violence Awareness and Prevention Month’’ as recommended by Supervisor Mary Nejedly Piepho.
 
Attachments
Resolution No. 2012/60
 
Appointments & Resignations

 
C.20   ACCEPT resignation of Lydia Ned-Jones, DECLARE a vacancy in Low-Income Seat Number 2 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.21   APPOINT Nat Rojanasathira to the Appointed Seat 3 of the Contra Costa Centre Municipal Advisory Council as recommended by Supervisor Mitchoff.
 
C.22   REAPPOINT Carlyn Obringer to the District IV seat on the Contra Costa Commission for Women, as recommended by Supervisor Mitchoff.
 
Personnel Actions

 
C.23   ADOPT Resolution No. 2012/27 to adjust the salary step of the incumbent in the classification of Director of Patient Financial Services - Exempt (unrepresented) in the Health Services Department. (100% Federal Delivery System Reform Incentive Program)
 
Attachments
Resolution No. 2012/27
 
C.24   ADOPT Position Adjustment Resolution No. 21029 to add one Network Administrator II position (represented) in the Health Services Department. (100% Enterprise II funds)
 
Attachments
P-300 #21029
 
C.25   ADOPT Position Adjustment Request No. 21046 to add one Information Systems Programmer/Analyst II (represented) and one Network Technician II (represented) and cancel one Computer Mapping Services Manager (represented) and one Computer Aided Drafting Operator (represented) in the Public Works Department. (No fiscal impact)
 
Attachments
P300 #21046
 
C.26   ADOPT Position Adjustment Resolution No. 21050 to add two Health Services Administrator- Level B positions (represented) in the Health Services Department. (100% CCHP Enterprise Fund III)
 
Attachments
P-300 #21050
 
C.27   ADOPT Position Adjustment Resolution No.21049 to add one Mental Health Clinical Specialist position (represented) in the Health Services Department. (100% Mental Health Services Act)
 
Attachments
P-300 #21049
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Alameda, effective March 1, 2011, to increase the amount payable to County by $29,477, to a new total of $1,623,467, with no change in the original term of the agreement from March 1, 2011 through February 29, 2012. (No County match)
 
C.29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Office of AIDS, to pay County an amount not to exceed $9,132, for the County's AIDS Drug Assistance Program, for the period from July 1, 2011 through June 30, 2012. (No County match)
 
C.30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County an amount not to exceed $5,000, for County’s Emergency Medical Services Capacity Building Grant Project, to enhance the Contra Costa Medical Reserve Corps unit, for the period from December 22, 2011 through July 31, 2012. (No County match)
 
C.31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial contract with California Department of Public Health, for Contra Costa County to receive, store, and maintain public health and medical surge assets for rapid deployment during a public health emergency, effective February 1, 2012 and automatically renewed from year to year unless sooner terminated by either party. (No County match)
 
C.32   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with Opticos Design, Inc., to pay County an amount not to exceed $70,000 for the County’s Public Health Community Wellness and Prevention Program, City of Richmond Livable Corridors – Health Impact Assessment Project, for the period from October 1, 2011 through July 1, 2013. (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.33   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with CirclePoint increasing the payment limit by $96,749 to an amount not to exceed $441,261 for continued services related to the Environmental Impact Report for the New Farm project in the Tassajara Valley (San Ramon area) with no change to the contract term. (100% Permit Application fees)
 
C.34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., effective October 1, 2011, to increase the payment limit by $250,000, to a new total payment limit of $1,250,000, to provide reimbursement for travel and miscellaneous expenses incurred in providing specialized consulting and computer programming support to Department’s Health Services Information Technology Division, and to extend the term of the Contract from June 30, 2012 through December 31, 2012. (100% American Recovery & Reinvestment Act).
 
C.35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The East Bay Cardiology Medical Group, Inc., in an amount not to exceed $400,000, to provide professional cardiology services for Contra Costa Health Plan members, for the period January 1, 2012 through December 31, 2013. (100% Members Premiums)
 
C.36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Toyon Associates, Inc., to provide consultation and technical assistance with regard to healthcare financial issues, in the amount not to exceed $250,000, for the period from January 1, 2012 through December 31, 2013, (100% Enterprise I Funds)
 
C.37   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Larry Digman, to increase the payment limit by $81,600 to a new payment limit of $244,800 for data warehouse analyst services, and extend the term from March 31, 2012 to September 30, 2012. (10% County, 45% State, 45% Federal).
 
C.38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Chris Cammisa, M.D. (DBA Cammisa Healthcare Consulting), effective December 1, 2011, to increase the payment limit by $33,280, to a new payment limit of $113,080, to provide additional consulting services for seniors and people with disabilities, with no change in the original term of October 1, 2011 through September 30, 2012. (100% Contra Costa Health Plan Member Premiums)
 
C.39   APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Health Services Director, to execute a purchase order with Knox Company for the purchase of MedVault units for all fire districts which provide Advanced Life Support services in an aggregate amount not to exceed $166,790, as approved by the Emergency Medical Services Director.  (100% Measure H Funds)
 
C.40   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Olympus America, Inc., in the amount of $115,000 for a new total of $260,916 for the two year period ending November 14, 2012, for the service and repair of 32 flexible endoscopes at Contra Costa Regional Medical Center. (100% Enterprise Fund I)
 
C.41   APPROVE and AUTHORIZE the Purchasing Agent on behalf of Health Services Department, to execute a purchase order amendment with Sanofi Pasteur, Inc., to add $35,000 for a new total of $115,000, for the period January 1, 2011 through September 30, 2012, for vaccines and injectable medications at Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
C.42   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order with Beckman Coulter, Inc., in an amount of $350,000 for consumables including reagents, controls and supplies for two new hematology analyzers and one slide maker/stainer for the Contra Costa Regional Medical and Health Centers, for the period from December 1, 2011 through November 30, 2016. (100% Enterprise Fund I)
 
C.43   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order with Beckman Coulter, Inc., in the amount of $146,882, for an extended manufacturers warranty service maintenance agreement for the period from December 1, 2012 to November 30, 2016 for two hematology analyzers and December 1, 2013 to November 30, 2016 for one Slide maker/Stainer at Contra Costa Regional Medical and Health Centers. (100% Enterprise Fund I)
 
C.44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Seneca Family of Agencies, in an amount not to exceed $2,962,804, to provide school and community based mental health services for seriously emotionally disturbed students in the Mt. Diablo Unified School District 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 $1,481,402. (20% Federal Medi-Cal, 20% State Early and Periodic Screening, Diagnosis and Treatment, 60% Mount Diablo Unified School District)
 
C.45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with R. Mason Coleman, M.D., Inc., effective January 1, 2012, to increase the payment limit by $80,000 to a new payment limit of $755,000 to provide additional radiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of April 1, 2011 through March 31, 2014. (100% Enterprise Fund I)
 
C.46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jacqueline J. Park, M.D., effective December 1, 2011, to increase the payment limit by $33,200 to a new payment limit of $363,200 to provide additional gastroenterology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jaison James, M.D., effective January 1, 2012, to increase the payment limit by $675,000 to a new payment limit of $1,350,000 to provide additional orthopedic services at Contra Costa Regional Medical and Health Centers, with no change in the original term of August 1, 2011 through July 31, 2014. (100% Enterprise Fund I)
 
C.48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medicus Emergency Room Medicine Services West, LLC., effective January 1, 2012, to increase the payment limit by $225,000, to a new payment limit of $500,000 to provide additional temporary physicians for the Emergency Room at Contra Costa Regional Medical and Health Centers, with no change in the original term of August 1, 2011 through July 31, 2012. (100% Enterprise Fund I)
 
C.49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica de La Raza, Inc., effective December 1, 2011, to increase the payment limit by $101,400 to a new payment limit of $1,001,400, to provide additional primary medical care services to low income County residents, with no change in the original term of May 1, 2009 through April 30, 2012. (100% Hospital Enterprise Fund)
 
C.50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brookside Community Health Center, Inc., effective August 1, 2011, to increase the payment limit by $50,000, to a new payment limit of $350,000 to provide additional primary medical care services to low income County residents, with no change in the original term of May 1, 2009 through April 30, 2012. (100% Enterprise Fund I)
 
C.51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Walnut Creek Surgical Associates, Inc., in an amount not to exceed $450,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2012 through December 31, 2012. (100% Enterprise Fund I)
 
C.52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Planned Parenthood, to decrease the payment limit by $151,400, to a new total of $148,600, allowing continuation of primary medical care services to low income uninsured residents of Contra Costa County, with no change in the original term of May 1, 2009 through April 30, 2012. (100% Enterprise I Fund)
 
C.53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael S. Baker, M.D., in an amount not to exceed $175,000, to provide general surgery services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2012 through December 31, 2012. (100% Enterprise Fund I)
 
C.54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bi-Bett, effective January 1, 2012, to increase the payment limit by $132,240 to a new payment limit of $156,240 to provide additional alcohol program services for the Conditional Release Program, with no change in the original term of July 1, 2011 through June 30, 2012. (100% State Conditional Release Program Funding)
 
C.55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner as fiscal agent for the City of Oakley, a purchase order with Motorola in the amount of $120,520 for East Bay Regional Communications System compliant radio equipment.  (100% City of Oakley contributions to County capital funds, no net County cost)
 
C.56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Office of the Sheriff’s Forensic Services Crime Laboratory and the Regional Access Network (RAN) Board, a purchase order with Cogent Systems, Inc., in the amount of $341,720 for 250 wireless mobile fingerprint identification devices for use by Sheriff and City Police officers. (100% Cal-ID RAN funding)
 
C.57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Henkels & McCoy, Inc., in an amount not to exceed $121,500 for Workforce Investment Act Career Technical Education Services for the period October 5, 2011 to March 31, 2013. (100% Federal)
 
Other Actions
 
C.58   ADOPT Resolution No. 2011/408 rescinding the existing Land Conservation Contract No. 14-70 as it applies to a 258 acre property, commonly known as Assessor Parcel No. 208-220-017 and APPROVE Land Conservation Contract No. AP11-0004 for the parcel commonly known as Assessor Parcel No. 208-220-017, DIRECT recording of the Resolution and ADOPT related California Environmental Quality Act findings as recommended by the Conservation and Development Director, Martinez area. (Kathryn R. Stewart, Owner) (100% Applicant Fees)
 
Attachments
Resolution No. 2011/408
Attachment A- Legal Description
Attachment B- Land Conservation Contract AP11-0004
 
C.59   ACCEPT the Contra Costa County Historical Landmarks Advisory Committee 2011 Annual Report, as recommended by the Conservation and Development Director.
 
Attachments
2011 HLAC annual report
 
C.60   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2010-11 State Highway property rental revenue in the amount of $46,098 to the County Road Fund and to eligible cities pursuant to the provisions of Section 104.10 of the Streets and Highways Code and as recommended by the County Auditor-Controller.
 
Attachments
State Highway Property Rental Revenue
 
C.61   SUPPORT the Employment and Human Services Department, Community Services Bureau, in the Administration of Children and Families, Office of Head Start, re-competition grant for Head Start and Early Head Start program funding and APPROVE and AUTHORIZE the Chair, Board of Supervisors, to sign a Letter of Support.
 
Attachments
BoS Support
 
C.62   ADOPT Resolution No. 2012/58 recognizing February as American Heart Month, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2012/58
 
C.63   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use as recommended by the Director of Public Works. (No fiscal impact)
 
Attachments
Surplus Vehicles and Equipment rev
 
C.64   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body. 
 
Attachments
4th Quarter Report
 
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 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 Monday of the month at 12:30 p.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 first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

The Internal Operations Committee (Supervisors Gayle B. Uilkema and Karen Mitchoff) meets on the second and fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the first Thursday 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 Mary N. Piepho and Federal Glover) 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  Feb. 27, 2012 12:30 PM See above
Family & Human Services Committee  Apr. 2, 2012  1:30 PM See above
Finance Committee  Mar. 5, 2012  1:30 PM See above
Internal Operations Committee  Feb. 27, 2012  9:00 AM See above
Legislation Committee  Mar. 1, 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