Print Minutes Minutes Packet 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



FEDERAL D. GLOVER, CHAIR, 5th DISTRICT
JOHN GIOIA, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
KAREN MITCHOFF, VICE CHAIR, 4th 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 12, 2013
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
Present:
District I Supervisor John Gioia  
 
District II Supervisor Candace Andersen  
 
District III Supervisor Mary N. Piepho  
 
District IV Supervisor Karen Mitchoff  
 
District V Supervisor Federal D. Glover  
Staff Present:
David Twa, County Administrator
             
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. Marvin Lopez v. Contra Costa County, WCAB #ADJ 7811679
2. Board of Retirement of the Contra Costa County Employees’ Retirement Association v. County of Contra Costa, et al., Alameda Superior Court Case No. RG-11608520.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code Section 54956.9(d)(4) – Two potential cases.

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

                  Inspirational Thought - "Your work is going to fill a large part of your life, and the only way to be truly satisfied is to do what you believe is great work."
~ Steve Jobs


             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.52 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 (5 Minutes Each)
             
       PR. 1  PRESENTATION to recognize the participation and generosity of County employees in the 2012 Counties Care Holiday food fight. (Supervisor Glover) (See C. 14)
  Vote: 5 - 0
             
       PR. 2  PRESENTATION to declare February as "Teen Dating Abuse Awareness Month." (Supervisor Gioia) (See C. 13)
  Vote: 5 - 0
             
SHORT DISCUSSION ITEMS

             
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
  There were no requests to speak at public comment.
             
        SD. 2   CONSIDER Consent Items previously removed.
  There were no items removed from consent for discussion.
             
  SD. 3    ACCEPT report on the results of the County's 2012 Combined Charities Campaign from Campaign Chair Gus Kramer, Assessor.  
  Vote: 5 - 0
  Attachments:
  Attachment
 
             
  SD. 4    CONSIDER Approving and Authorizing the Chair, Board of Supervisors, to execute an Employment Agreement between the County of Contra Costa and David J. Twa, for services as Contra Costa County Administrator, from January 1, 2013 through December 31, 2017, as recommended by Supervisor Federal Glover and Supervisor Mary Piepho.
 
  Speakers: Felix Huerta, AFSCME Local 512; Gayle Walls Burns; Rollie Katz, Public Employees' Union Local One; Tiffany Morgenstern, SEIU 1021; Renata Pierce, AFSCME Local 512; Allan Cohen, SEIU 1021; Rome Mubarek, SEIU Local 1021; Ivan Suchel, resident of Crockett; Robert; Sonja Jackson Dixon, resident of Richmond; Stacy Wood, resident of Pleasant Hill; Maritza Buckman, SEIU 1021; Patricia McGregor, SEIU 1021; Jovanka Beckles, resident of Richmond; Suzanne H. Davis-Lucey, Public Employees' Union Local One; Robbin Milne, resident of Concord; Mark Petersen, District Attorney.

Suzanne Vito, did not wish to speak but left written comments for the Board's consideration.  The following provided comment via email:  Jessica Johnson; Christine Althaus; Cheryl Camera; Laura Glass; Deborah Linville; Vanagertz;  Trudi Frazel; Kim Shaw; James Kenshalo; Andrea Kroll; Leo Costa; Patricia MacDonald; Rosemary Profit-Akins; Chandra Williams; Cindy Erickson; Jasmin  Deborah Teixeira; Brigid Johnson; Concerned and Bothered County Employee; Linda Bartlett; Paddy Poupeney; Peggy Henderson; Alesha Jones; Rich and Rose Azzopardi; RK Look; Concerned and Irate County Employee. (attached)

  Vote: 5 - 0
  Attachments:
  Employment Agreement
  Correspondence Received
 
             

DELIBERATION ITEMS

             
  D. 1    CONSIDER approving and authorizing the Health Services Director, or designee, to execute a contract amendment with Fitch & Associates, LLC, effective January 9, 2013, to increase the total payment limit by $368,500 from $95,000 to a new total payment limit of $463,500, to conduct additional studies for the County’s EMS Modernization Project and the Contra Costa County Fire Protection District Evaluation and Options Appraisal, and extend the term December 31, 2013 to January 31, 2014, authorizing the County Administrator's Office to transfer $170,000 to the Service Area EM-1 Zone B. (63% Measure H, 37% County General funds)  
  Speakers:  Raymond Bradley, Chief of Orinda-Moraga Fire Protection District; Jack Barton, Chief of San Ramon Valley Fire District; Darryl Louder, Chief of Contra Costa Fire Protection District; Vince Wells, President, Local 1230; Leslie Mueller, American Medical Response; Vito Impastato, Local 1230; Lance Maples, Chief of El Cerrito Fire Protection District; Bill Granados, Fire Advisory Commission.

ACCEPTED and APPROVED the recommendations as presented; DIRECTED this matter be referred to the Public Protection Committee and the Contra Costa Fire Protection District Board of Directors for their consideration at their next meeting, and that they be provided with regular updates on the status of the study.









  Vote: 5 - 0
  Attachments:
  EMS Modernization Project
  CCCFPD Evaluation Prtoject
 
             
  D. 2    CONSIDER approving and authorizing the Health Services Director, or designee, to execute an amendment extension with American Medical Response Ambulance, effective March 31, 2013, for continuation of ambulance services medical response and to extend the term of the Contract from June 30, 2014 through December 31, 2015. (No Fiscal Impact)  
  Speaker: Leslie Mueller, American Medical Response.





  Vote: 4 - 1
 
NO: District II Supervisor Candace Andersen
             
  D. 3    CONSIDER accepting an update on the progress made toward establishing a Health Benefit Exchange Call Center in Contra Costa County, providing direction on the selection of a potential facility and directing staff on future steps. (Kathy Gallagher, Employment and Human Services Director)
 
  Speaker: Bill Lindsey, City Manager of Richmond; Julie M. Waters, Office of Assemblymember Nancy Skinner; Tony Tiscareno, Antioch City Council; Mary Rocha, Antioch Mayor Pro-Tem; Brian Nunnally, City of Antioch; Mike Bank, Novo Construction; Dan Helix, Mayor of Concord; Jael Myrick, resident of Richmond; Tomi Vanderbrook, Office of Assemblywoman Susan Bonilla; Sal Evola, property owner of 2500 Bates Avenue in Concord; Robert Hammons, Brian Nunnelly, City of Antioch.

Written correspondence received from:  Nancy Skinner, Assemblymember, 15th District; Bill Lindsay, Richmond City Manager; Tony Tiscareno, Antioch City Council; Monica Wilson, Antioch City Council; Jim Jakel, Antioch City Manager; Brian Nunnally, City of Antioch; Karl Dietzel, resident of Antioch; Chris Magnus, Richmond Chief of Police; Richard Poe, Virtual Development Corporation; S. Brooks Pedder, SIOR, Colliers International.

ACCEPTED an update on the progress made toward establishing a Health Benefit Exchange Call Center in Contra Costa County; DIRECTED that staff return to the Board on February 26, 2012 with comparison data on the potential Concord and Richmond sites to include the following: 
   Comprehensive account of initial cost outlay; occupancy cost analysis; timeline for site to be ready for occupation; consideration of community amenities avail such as public transit; and continuity of employment considerations under scenarios to include a lessening of service demand over time and the closure of the facility at the conclusion of the three-year contract.







  Attachments:
  Timeline
  Facility Matrix
  1450 Marina Vista Way, Richmond
  2500 Bates, Concord
  4041 Lone Tree Way, Antioch
  5065 Deer Valley, Antioch
  Correspondence Received
 
             
  D. 4    CONSIDER supporting the request from a coalition of environmental groups, water districts and business groups to include a new alternative for analysis in the State's Bay-Delta Conservation Plan and AUTHORIZE chair of the Board of Supervisors to sign a letter to the State expressing this support, as recommended by the Director of Conservation and Development. (John Greitzer, Department of Conservation and Development)  
  Speaker Bob Whitley, Contra Costa Council supports new alternative for analysis in the State's Bay-Delta Conservation Plan.
  Attachments:
  Portfolio Based BDCP Alternative
  Board policy Bay Delta
  Supporters of Portfolio Based BDCP Alternative
 
             
10:00 A.M.
             
  D. 5    HEARING on the appeal of the Notice and Order to Abate a public nuisance on the real property located adjacent to 2444 Lunada Lane, Alamo on Contra Costa County property identified as Assessor’s Parcel No. 188-312-007 (Thomas and Erin Newlin), Alamo area. (Carrie Ricci, Public Works Department) (No Fiscal Impact)  
  CLOSED the hearing;

FOUND that the facts set forth in the staff report to be true;

Further FOUND that the fencing on the property encroaches onto County property without an encroachment permit, and within Kinder Morgan’s pipeline easement area, and therefore constitutes a public nuisance in violation of Contra Costa County Ordinance Code Section 1002-2.008;

DENIED the appeal; and AFFIRMED the Public Works Director’s Notice and Order to Abate the public nuisance;

ORDERED the property owners, within 30 days of the date on which the Board’s decision is mailed to them, to abate the public nuisance by completing the following: (1) obtain a permit from the County to enter the Iron Horse Corridor; (2) remove the fencing in the manner determined by the County with Kinder Morgan representatives on site when the work is performed; and (3) complete the permit process with an approved final inspection from both County and Kinder Morgan representatives;

DIRECTED the County Public Works Director, or designee, to remove the fencing from the property and charge the cost of the work and all administrative costs to the property owners if the property owners do not comply with the Board’s decision within the time specified in the decision;

DIRECTED the Public Works Director to send the Board’s decision by first class mail to the property owners and to each party appearing at this hearing, and to file the Board’s decision with the Clerk of the Board of Supervisors.

  Vote: 5 - 0
  Attachments:
  Exhibit A
  Exhibit B
  Exhibit C
  Exhibit D
  Exhibit E
  Exhibit F
  Exhibit G
 
             
11:00 A.M.
             
  D. 6    HEARING to rezone three properties (Parcel A - 26.14 acres, Parcel B - 20.34 acres and Parcel C - 25.82 acres) located at 18311 Bollinger Canyon Road in the unincorporated San Ramon area from A-4 Agricultural Preserve District to A-2 General Agricultural District. (Aruna Bhat and Ryan Hernandez, Department of Conservation and Development)  
  CLOSED the public hearing;

CERTIFIEDthe Negative Declaration dated April 2012, finding it to be adequate and complete, finding that it has been prepared in compliance with the California Environmental Quality Act (CEQA) and the State and County CEQA Guidelines, and finding that it reflects the County's independent judgment and analysis; and specify that the Department of Conservation and Development, located at 30 Muir Road, Martinez, CA is the custodian of the documents and other material which constitute the record of proceedings upon which the decision is based;

ADOPTED the proposed negative declaration;

ADOPTED a motion to rezone the subject properties, Parcels A, B and C of County File #MS90-141, from A-4 Agricultural Preserve District to A-2 General Agricultural District as recommended in County Planning Commission Resolution No. 13-2012;

ADOPTED Ordinance No. 2013-01 giving effect to the rezoning;
and DIRECTED Department of Conservation and Development (“Department”) staff to file a Notice of Determination with the County Clerk.


  Vote: 5 - 0
  Attachments:
  General Plan Land Use Map
  Existing Zoning Map
  Rezoning Ordinance
  County Planning Commission Resolution No. 13-2012
  Findings and Conditions of Approval
  County Planning Commission Staff Report 9/11/2012
  Initial Study and Negative Declaration
  Public Comments on the Initial Study and Negative Declaration
  Letter from the Department dated 8/18/2010
  Reports to the Board of Supervisors dated 4/25/2000 and 7/20/1999
  Excerpt for Minor Subdivision Permit, MS90-141, COA #36
  Correspondence Received
  Signed Ordinance No. 2013-01
 
             
           D. 7     CONSIDER reports of Board members.
  There were no items reported.
             

Closed Session
             
1:30 P.M.
             
ADJOURN to the Contra Costa County Fire Protection District meeting.
  ADJOURNED at 3:25 p.m.
             
ADJOURN to interview selected County Clerk-Recorder Applicants.
             
  D. 8    CONDUCT Interviews for County Clerk-Recorder Applicants and CONSIDER Related Actions. (David Twa, County Administrator)
 
  INTERVIEWED Jack Edward Weir and Joseph Canciamilla for the position of Clerk-Recorder;

SELECTED Joseph Canciamilla as the finalist to fill the position by unanimous vote with all Supervisors present;

CONFIRMED that, under Penal Code section 11105(b)(11), the County Administrator is authorized to obtain criminal history information about the finalist for the position of Clerk-Recorder;

AUTHORIZED County Administrator to require that the finalist be fingerprinted for this purpose;

DIRECTED the County Administrator to maintain custody and control of the records as described herein;

REQUESTED the finalist to provide the County Administrator with a completed 2012/2013 financial disclosure form (FPPC Statement of Economic Interests - Form 700).


  Vote: 5 - 0
  Attachments:
  Applications
 
             
ADJOURN
  ADJOURNED today's meeting at 6:50 p.m.
             
CONSENT ITEMS
             
Road and Transportation
             
  C. 1    ADOPT Resolution No. 2013/86 recommending to the Federal Highway Administration to change the functional classification of 43 roadway segments, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/86
  Exhibit A
  Signed: Resolution No. 2013/86
 
             
  C. 2    APPROVE the Main Street Sidewalk Improvements Project and AUTHORIZE the Public Works director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Byron area. (25% Transportation Development Act Grant Funds and 75% Local Road Funds)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/89
  CEQA Documents
  Attachment B
  Attachment A
  Signed: Resolution No. 2013/89
 
             
  C. 3    APPROVE the Walnut Boulevard Pedestrian and Bicycle 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), Walnut Creek area. (10% Transportation Development Act Grant Funds and 90% Central County Area of Benefit Funds)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/88
  CEQA Documents
  Attachment B
  Attachment A
  Signed: Resolution No. 2013/88
 
             
  C. 4    APPROVE the May Road Sidewalk Extension 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. (56% Transportation Development Act Grant Funds and 44% Local Road Funds)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/87
  CEQA Documents
  Attachment A
  Attachment B
  Signed: Resolution No. 2013/87
 
             
  C. 5    ADOPT Traffic Resolution 2013/4376 to prohibit parking at all times (red curb) on the east side of Colusa Avenue, Kensington, beginning at a point 198 feet north of the east curb line of Berkeley Park Boulevard and extending northerly a distance of 30 feet, as recommended by the Public Works Director, Kensington area. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Traffic Resolution
  Signed: Traffic Resolution No. 2013/4376
 
             
  C. 6    ADOPT Traffic Resolution 2013/4377 to prohibit parking at all times (red curb) on the east side of Colusa Avenue, Kensington, beginning at the end of the southerly curb return of the intersection with Ocean View Avenue and extending southerly a distance of 20 feet, Kensington area, as recommended by the Public Works Director. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Traffic Resolution
  Signed: Traffic Resolution No. 2013/4377
 
             
  C. 7    APPROVE the Arlington Avenue Curb Ramp project contingency fund increase of $6,000 for a new contingency fund total of $21,200, and a new payment limit of $173,202, effective February 12, 2013; and ADOPT Resolution No. 2013/83 accepting as complete the contracted work performed by Sposeto Engineering, Inc., for the Arlington Avenue Curb Ramp project, as recommended by the Public Works Director, Kensington area. (100% Road funds)  
  RELISTED to a future date uncertain.
  Attachments:
  Resolution No. 2013/83
 
             
Engineering Services

             
  C. 8    ADOPT Resolution No. 2013/84 approving the Road Improvement Agreement for Boulevard Way for land use permit LP 08-2034 , for a project being developed by Sufism Reoriented, Walnut Creek area, as recommended by the Public Works Director. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/84
  LP 08-2034 Att
  Signed: Resolution No. 2013/84
 
             
  C. 9    ADOPT Resolution No. 2013/85 accepting completion of warranty period and release of cash deposit under the Road Improvement Agreement for road acceptance RA 05-01199, for a project being developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/85
  Signed: Resolution No. 2013/85
 
             
Claims, Collections & Litigation

             
  C. 10    DENY claims filed by Joseph C. Brock & Jennifer O’Dell, Enterprise Rent-A-Car, O’Grady Paving Inc., and Daniel Rodriguez.
 
  Vote: 5 - 0
             
  C. 11    RECEIVE public report of litigation settlement agreements that became final during the period of January 1, 2013 through January 31, 2013, as recommended by County Counsel.  
  Vote: 5 - 0
             
Statutory Actions

             
  C. 12    ACCEPT Board Member Meeting Reports for January 2013.
 
  Vote: 5 - 0
  Attachments:
  Sup. Gioia - Dist. I_Nov. 2012
  Sup. Andersen - Dist. II
  Sup. Piepho - Dist. III
  Sup. Glover - Dist. V
  Sup. Glover - Dist. V_mileage
 
             
Honors & Proclamations

             
  C. 13    ADOPT Resolution No. 2013/94 declaring February as "Teen Dating Abuse Awareness Month," as recommended by Supervisor Gioia. (See PR. 2)
 
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/94
  Signed: Resolution No. 2013/94
 
             
  C. 14    ADOPT Resolution No. 2013/90  recognizing the participation and generosity of County employees in the 2012 Counties Care Holiday food fight, as recommended by Supervisor Glover.  (See PR. 1)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/90
  Signed: Resolution No. 2013/90
 
             
  C. 15    ADOPT Resolution No. 2013/95 recognizing William Flindt Snider as the Moraga Business Person the Year, as recommended by Supervisor Andersen.  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/95
  Signed: Resolution No. 2013/95
 
             
  Ordinances
 
             
  C. 16    ADOPT Ordinance No. 2013-03 amending Section 33-5.410 of the County Ordinance Code to Exempt from the Merit System the classification of Deputy County Counsel- Deep Class- Exempt, as requested by the Office of County Counsel.  
  Vote: 5 - 0
  Attachments:
  Ordinance 2013-03
  P300 21232
  Signed Ordinance No. 2013-03
 
             
Appointments & Resignations

             
  C. 17    REAPPOINT Judy Carney to the Contra Costa Commission for Women for a three-year term with an expiration date of February 28, 2016, as recommended by Supervisor Andersen.
 
  Vote: 5 - 0
             
  C. 18    REAPPOINT Susan Heckly to the Fish & Wildlife Committee, as recommended by Supervisor Andersen.  
  Vote: 5 - 0
             
  C. 19    APPOINT David R. Maurer to the Alcohol & Other Drugs Advisory Board, as recommended by Supervisor Andersen.

 
  Vote: 5 - 0
             
  C. 20    APPROVE the new medical staff members, advancements to permanent staff, biennial reappointments, biennial renewal of privileges, and resignations as recommended by the Medical Executive Committee at their January 28, 2013 meeting, and by the Health Services Director.  
  Vote: 5 - 0
  Attachments:
  G:\NON CONTRACTS\Board, January 2013. page 1.doc
 
             
  C. 21    APPOINT Y'Anad Burrell to the At-Large 1 seat Geoffrey Meredith to the Alternate seat on the Arts and culture Commission of Contra County County with expiration dates of June 30, 2015, as recommended by the County Administrator.
 
  Vote: 5 - 0
             
  C. 22    APPOINT Kathi Reed to At Large Seat 3 and Julianna Hynes to At Large Seat 8 on the Contra Costa Commission for Women for a term with an expiration date of February 28, 2016, as recommended by the County Administrator.  
  Vote: 5 - 0
  Attachments:
  Request Memo
  Reed Application
  Hynes Application
 
             
  C. 23    RE-APPOINT David R. Del Simone to the Member of the Bar seat on the Public Law Library Board of Trustees, as recommended by the Internal Operations Committee.


 
  Vote: 5 - 0
             
Intergovernmental Relations

             
  C. 24    ACCEPT the adopted 2013 State Legislative Platform, as amended by the Board of Supervisors at the January 22, 2013 meeting.
 
  Vote: 5 - 0
  Attachments:
  Adopted 2013 State Legislative Platform
 
             
Personnel Actions

             
  C. 25    ADOPT Position Adjustment Resolution No. 21233 to add one permanent Safety Services Specialist-Level B (represented) position in the Risk Management Division of the County Administrator's Office. (100% Charges to Operating Departments)
 
  Vote: 5 - 0
  Attachments:
  p300 21233
  Signed P300 21233
 
             
  C. 26    ADOPT Position Adjustment Resolution No. 21241 to add one Deputy County Counsel- Standard- Exempt (unrepresented) and cancel Deputy County Counsel- Advanced (unrepresented) in the County Counsel's Office. (Cost Savings)  
  Vote: 5 - 0
  Attachments:
  P300 21241
  Signed P300 21241
 
             
  C. 27    ADOPT Position Adjustment Resolution No. 21237 to cancel two Clerk- Experienced Level positions (represented) and add one Medical Records Technician position (represented) in the Health Services Department. (Enterprise Fund I Cost Savings)  
  Vote: 5 - 0
  Attachments:
  P-300 #21237
  Signed P300 1237
 
             
  C. 28    ADOPT Position Adjustment Resolution No. 21240 to add one Health Services Administrator - Level B position (represented) and one Accountant III position (represented) in the Health Services Department. (100% Enterprise I Funds)  
  Vote: 5 - 0
  Attachments:
  P-300 #21240
  Signed P300 21240
 
             
  C. 29    ADOPT Position Adjustment Resolution No. 21239 to cancel  one Account Clerk Supervisor position (represented) and add one Clerical Supervisor position (represented) in the Health Services Department. (100% Enterprise Fund I - Cost Savings)
 
  Vote: 5 - 0
  Attachments:
  P-300 #21239
  Signed P300 21239
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
  C. 30    APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a Memorandum of Understanding (MOU) with WestEd to pay County up to $6,000 for participation in the WestEd PBS Games Home Study for the period of the date of MOU execution through September 30, 2013. (No County match)  
  Vote: 5 - 0
             
  C. 31    APPROVE and AUTHORIZE the Employment & Human Services Director, or designee to apply for and accept funding from Ezra Jack Keats Foundation in an amount not to exceed $8,500 for literacy programs to be conducted at various County childcare centers during the term June 1, 2013 through June 30, 2014.  (No County match)  
  Vote: 5 - 0
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
  C. 32    APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Quality Clean LLC, in an amount not to exceed $600,000, for carpet cleaning, blind cleaning and emergency custodial work for the period from January 1, 2013 through December 31, 2015, Countywide. (100% General Fund)  
  Vote: 5 - 0
  Attachments:
  QC Contract
 
             
  C. 33    APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with Kofile Preservation, Inc., in an amount not to exceed $745,360 to provide restoration and preservation of official county historical records, for the period November 1, 2012 through December 31, 2014. (51% Recorder Modernization funds, 49% Recorder Vital Record Improvement funds)  
  Vote: 5 - 0
             
  C. 34    APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2011-12 State Highway property rental revenue in the amount of $48,946.56 to the County Road Fund and to eligible cities pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller.  
  Vote: 5 - 0
  Attachments:
  State Highway Property Rental Revenue
 
             
  C. 35    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 $365,000, to provide temporary respiratory therapists at Contra Costa Regional Medical and Health Centers, for the period February 1, 2013 through January 31, 2014. (100% Enterprise Fund I)
 
  Vote: 5 - 0
             
  C. 36    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, 2013 through December 31, 2013. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 37    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Manoj Desai, M.D., in an amount not to exceed $180,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period February 1, 2013 through January 31, 2015. (100% Members Premiums)  
  Vote: 5 - 0
             
  C. 38    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a change order to purchase order with Central Admixture Pharmacy Services, Inc., to add $200,000 to a new total of $500,000, for compounding of Total Parenteral Nutrition and Peripheral Parenteral Nutrition solutions at Contra Costa Regional Medical Center, for the period October 1, 2012 to March 31, 2014. (100% Enterprise Fund I)
 
  Vote: 5 - 0
             
  C. 39    APPROVE AND AUTHORIZE the Clerk-Recorder, or designee to execute a contract with Independent Printing Company (IPCO), in an amount not to exceed $6,500,000, to provide printed election materials, for election materials collection, inserting and mailing services, for the period January 1, 2013 through December 31, 2014. (100% General fund)  
  Vote: 5 - 0
             
  C. 40    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Wilson Consulting, Inc., effective November 1, 2012, to increase the payment limit by $200,000, to a new payment limit of $1,185,000, to provide additional hours of consultation services with regard to County’s Patient Accounting System, including custom reporting for the Keane system, technical support for the”HL7” interface, and assistance with regard to implementing the Department’s appointment system, with no change in the original term of January 1, 2011 through December 31, 2012. (100% Medicare & Medicaid Electronic Health Records Incentive Program)  
  Vote: 5 - 0
             
  C. 41    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services, to execute a purchase order amendment with Stryker Corporation, to add $400,000, for a new total of $750,000, for surgery and reconstruction products for Contra Costa Regional Medical and Health Centers, for the period of June 1, 2012 through May 31, 2014. (100% Enterprise Fund I)
 
  Vote: 5 - 0
             
  C. 42    APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Sanofi Pasteur, Inc., in an amount not to exceed $115,000, for vaccines and injectable medications at Contra Costa Regional Medical and Health Centers, for the period from October 1, 2012 through September 30, 2013. (100% Enterprise Fund I)

 
  Vote: 5 - 0
             
  C. 43    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Garda CL West, Inc., effective January 31, 2013, to increase the payment limit by $20,532 to a new payment limit of $104,092 to provide additional armored transport services, and extend the term from January 31, 2013 through January 31, 2014. (100% Enterprise Fund I)  
  Vote: 5 - 0
             
  C. 44    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner Marine Patrol Division, a purchase order with North River Boats in the amount of $274,850 for a Metal Shark Aluminum Boat. (100% 2011 Port Security grant - U.S. Department of Homeland Security)  
  Vote: 5 - 0
             
  C. 45    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner Marine Patrol Division, a purchase order with North River Boats in the amount of $548,700 to purchase two Alamar Boats and Trailers. 100% 2011 Port Security grant - U.S. Department of Homeland Security)  
  Vote: 5 - 0
             
Other Actions
             
  C. 46    APPROVE and AUTHORIZE the Director of Conservation and Development, or designee to execute Cooperative Agreement between the County and the State of California, Department of Transportation (Caltrans), in an amount not to exceed $105,000, for review and approval of a Project Initiation Document for the Bailey Road/State Route 4 Interchange Project, Bay Point, as recommended by the Director of Conservation and Development. (100% Contra Costa Transportation Authority Pedestrian, Bicycle and Trail Facilities grant)  
  Vote: 5 - 0
  Attachments:
  Cooperative Agreement
 
             
  C. 47    APPROVE and AUTHORIZE Contra Costa County to participate in the 2013 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 2013 California state fair, as recommended by Supervisor Piepho.
 
  Vote: 5 - 0
             
  C. 48    ACCEPT the 2012 Annual Report from the Economic Opportunity Council Advisory Board for the period January 1, 2012 through December 31, 2012, as recommended by the Employment and Human Services Director.  
  Vote: 5 - 0
  Attachments:
  EOC Advisory Board Annual Report for 2012
 
             
  C. 49    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with Kaiser Foundation Hospitals, to provide in-house mentoring to County therapists at Contra Costa Regional Medical Center and Contra Costa Health enrolled in Contractor’s Advanced Orthopedic Manual Therapy Program, for the period January 8, 2013 through April 21, 2013. (No Fiscal Impact)  
  Vote: 5 - 0
             
  C. 50    ADOPT Resolution No. 2013/82 accepting as complete the construction contract work performed by Best Contracting Services, Inc. for Trade Package 4B, consisting of roofing/waterproofing/architectural sheet metal, for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/82
  Notice of Completion
  Signed: Resolution No. 2013/82
 
             
  C. 51    ADOPT Resolution No. 2013/91 authorizing the issuance and sale of "San Ramon Valley Unified School District General Obligation Bonds, Election of 2012, Series 2013" in an amount not to exceed $75,000,000 by the San Ramon Valley Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator.  
  Vote: 5 - 0
  Attachments:
  Resolution No. 2013/91
  Body of Resolution No. 2013/91
  District Resolution
 
             
  C. 52    APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase change order with Surtec Inc. to increase the payment limit by $50,000 to a new payment limit of $149,000 in order to supply the County's detention facilities with cleaning solutions for special dispensers with locks for the period of March 1, 2012 to February 28, 2013. (100% General Fund)  
  Vote: 5 - 0
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 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 Mary N. Piepho and Karen Mitchoff) meets quarterly 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 Federal D. Glover and Candace Andersen) meets on the first Monday of the month at 1:00 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 Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) 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 John Gioia 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 Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Federal D. 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  February 25, 2013
 12:30 PM
See above
Family & Human Services Committee  Cancelled
Cancelled See above
Finance Committee  March 11, 2013
 1:30 PM
See above
Internal Operations Committee  March 11, 2013
 9:00 AM
See above
Legislation Committee  February 25, 2013
 10:00 AM
See above
Public Protection Committee  March 11, 2013
 11:00 AM
See above
Transportation, Water & Infrastructure Committee  February 13, 2013
 11:00 AM
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
PEPRA Public Employees Pension Reform Act
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