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



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
March 12, 2013
 
             
SD. 5   CONSIDER waiving the 180-day sit-out period for John Greitzer, a Principal Planner with the Department of Conservation and Development, and Planning Manager for the County's Water Agency, and  approving and authorizing the hiring of Mr. Greitzer as a temporary County employee for the period April 1, 2013 through August 30, 2013. (Catherine Kutsuris, Conservation and Development Director)
 
SD. 6   CONSIDER waiving the 180-day sit-out period for Steve Goetz, the Deputy Director for Redevelopment, Transportation and Conservation Programs in the Department of Conservation and Development and approving AND authorizing the hiring of Mr. Goetz as a temporary County employee for the period April 1, 2013 through December 31, 2013.  (Catherine Kutsuris, Conservation and Development Director) 
 
SD. 7   CONSIDER waiving the 180-day sit-out period for Neal Price, Hazardous Materials Specialist II, Health Services Department and APPROVE and AUTHORIZE the hiring of Mr. Price as a temporary County employee for the period March 13, 2013 through December 31, 2013 as recommended by the Health Services Department Director.  (Randy Sawyer, Director, Hazardous Materials Programs)
 
Attachments
Exemption Request
 
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(d)(1))

1. Cecelia Limieux v. Contra Costa County, WCAB# ADJ 7773393
2. Robert Laurence v. Contra Costa County, WCAB# ADJ 7479806
3. Board of Retirement of the Contra Costa County Employees’ Retirement Association v. County of Contra Costa, et al., Alameda County Superior Court Case No. RG-11608520
4. City of Brentwood, et al. v. Robert Campbell, Contra Costa County Superior Court Case No. N11-1029

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code Section 54956.9(d)(2) – Two potential cases.

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

                  Inspirational Thought - "To desire is to obtain, to aspire is to achieve" ~ James Allen.
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.96  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 declare March as "Prescription Drug Abuse Prevention Month."  (Supervisor Piepho) (See C.20)
 
PR.2   PRESENTATION of a summary status report on the County's Energy Program and a ceremonial check from PG&E for 2012 energy rebates, as recommended by the Public Works Director, Countywide. (Andy Green, Public Works Department) (No Fiscal Impact)

 
Attachments
Attachment 1
Attachment 2
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 2   CONSIDER Consent Items previously removed.
 
SD. 3   CONSIDER accepting an oral report form the Health Services Department on the impact of the Affordable Care Act on Contra Costa County.  (William Walker, M.D., Health Services Director)
 
SD. 4   CONSIDER authorizing the Health Services Department to make the food facility inspection search mobile application (FoodInspector), application developed by the Environmental Health Division, available on the Apple  iTunes store, as recommended by the Health Services Director.  (Marilyn Underwood, Environmental Health Director)
 
Attachments
FoodInspector slides
 
SD. 8   CONSIDER adopting Resolution No. 2013/124 as approved by the Retirement Board, which establishes the retirement plan contribution rates for employers and employees effective January 1, 2013 through June 30, 2013 and July 1, 2013 through June 30, 2014.  (Lisa Driscoll, County Finance Director)
 
Attachments
Resolution No. 2013/124
Resolution Attachment
 

DELIBERATION ITEMS

 
D. 1   CONSIDER accepting report regarding the mid-year status of the 2012/13 County Budget.  (Lisa Driscoll, County Finance Director)
 
Attachments
Attachment A
Attachment B
Attachment C
 
10:30 A.M.
 
D. 2   HEARING to consider appeal of the County Planning Commission decision to approve variances on a substandard lot to allow two existing accessory structures, for property located at 2704 Danville Blvd. in the Alamo area, County File #DP11-3002 (Alamo Improvement Association and Sue Schwerin, Appellants) (Albert Seeno, Applicant & Lawrence Wong, Owner) (Aruna Bhat, Department of Conservation and Development)
 
Attachments
Zoning and General Plan Maps
Building Plans
Planning Commission Resolution
Planning Commission Conditions of Approval
Appeal Letter to Board
Appeal Letter to Planning Commission
Pertinent Staff Reports
Site Photos
 
D. 3   CONSIDER the following actions: ACCEPT update on establishing a Health Benefit Exchange Call Center in this County; PROVIDE further direction on facility selection and other matters related to the Health Benefit Exchange Call Center; APPROVE and authorize execution of a contract with the State of California for Call Center services; and ADOPT Position Adjustment Resolution No. 21231, for staffing purposes. (Kathy Gallagher, Employment and Human Services Director)
 
Attachments
Q and A since 2-26-13
State Response to Facilities Questions
Facility Comparison
Draft State HBEX Contract 2-20-13
Position Adjustment Request
Facility Report (2-26-13)
Community Comparison Charts (2-26-13)
GIS Maps (2-26-13)
 
CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
 
D. 4   CONSIDER accepting a report on the feasibility of entering into a partnership with the Moraga-Orinda Fire Protection District to jointly build and operate a single fire station to replace Fire Station-16 (West Lafayette) and Fire Station-43 (East Orinda) and authorizing the Fire Chief, or designee, to enter into formal negotiations with the Moraga-Orinda Fire Protection District to enter into a joint partnership for station construction and staffing. (Daryl Louder, Fire Chief)
 
Attachments
Joint Station Feasibility Study
Attachment A
Attachment B
Attachment C
Attachment D
 
           D. 5     CONSIDER reports of Board members.
 

Closed Session
 
1:30 P.M.
 
ADJOURN to the Contra Costa County Housing Authority meeting.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with URS Corporation in an amount not to exceed $250,000 for on-call geotechnical engineering services for the period January 16, 2013 through January 15, 2016, Countywide. (Various Funds)
 
Attachments
CSA with URS
 
C. 2   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Offer of Dedication – Easement for Road Purposes for areas also known as portions of Assessor Parcel Nos (APNs) 373-267-005 and 373-267-001, to the City of Martinez, Martinez area. (No fiscal impact) 
 
Attachments
Offer of Dedication
Exhibit A
Exhibit B
 
C. 3   ADOPT Traffic Resolution No. 2013/4378 to establish speed limits on Bailey Road and RESCIND Traffic Resolution Nos. 204 and 2593, as recommended by the Public Works Director, Bay Point and Concord areas. (No Fiscal Impact)
 
Attachments
Traffic Resolution 2013-4378
 
C. 4   AUTHORIZE the Public Works Director, or designee, to advertise for an on-call trucking services contract for stockpiling chip seal aggregate that will be used for the Public Works Department’s 2013 Chip Seal Program, Countywide. (100% Local Road Funds)
 
C. 5   APPROVE Notice of Intention to assign three easements to the City of Antioch in connection to the State Route 4 (E) Widening - Somersville Road to Route 160 Project (Segment 1), as recommended  by the Public Works Director, Antioch area. (No fiscal impact) 
 
Attachments
Notice of Intention to Assign Easement
Publication Request
 
Engineering Services

 
C. 6   ADOPT Resolution No. 2013/119 accepting completion of private improvements for a Subdivision Agreement for minor subdivision MS 04-00010, as recommended by the Public Works Director, Alamo area. (100% Developer Fees)
 
Attachments
Resolution No. 2013/119
 
C. 7   ADOPT Resolution No. 2013/120 approving the fifth extension of the Drainage Improvement Agreement for DA 04-00035, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/120
Drainage Improvement Agreement Extension
 
C. 8   ADOPT Resolution No. 2013/121 approving the parcel map for minor subdivision MS 05-0045, for a project being developed by Alexander and Darlene MacDonald, as recommended by the Public Works Director, Walnut Creek area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/121
Tax & Map attachments
 
C. 9   ADOPT Resolution No. 2013/122 approving the third extension of the Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA 05-01186, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/122
RA 05-01186 Att
 
C.10   APPROVE the San Pablo Avenue Bridge Replacement at Rodeo Creek; AUTHORIZE the Public Works Director, or designee, to advertise the Project, and MAKE related findings under the California Environmental Quality Act, Rodeo area. (88.53% Federal Highway Bridge Program Funds and 11.47% Local Road Funds) 
 
Attachments
Attachment 1
Attachment 2
Response Letters
 
Special Districts & County Airports


 
C.11   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Lee Eliseian for a shade hangar at Buchanan Field Airport effective March 1, 2013, in the monthly amount of $173, Pacheco Area (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C.12   APPROVE the purchase of a temporary construction and access easement from Aviano Farms, LLC, in the amount of $3,000, for the period of March 1, 2013 through March 31, 2014, over Assessor’s Parcel No. 057-030-005, Antioch area, and AUTHORIZE the Chair, Board of Supervisors, on behalf of the Contra Costa County Flood Control and Water Conservation District, to execute the easement agreement, as recommended by the Chief Engineer.  (100% Drainage Area 130 funds)
 
Attachments
Right of Way Contract
 
C.13   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Juliet Tango Flying Services, LLC, for a T-hangar at Buchanan Field Airport effective January 1, 2013 in the monthly amount of $384.  (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C.14   APPROVE and AUTHORIZE the Public Works Director, or designee, to submit Lefty Gomez Park Improvements Project for County Service Area (CSA) R-10 to the East Bay Regional Park District for approval in the 2013 Measure WW grant cycle and to advertise the project, and MAKE related findings under the California Environmental Quality Act, Rodeo area. (100% Measure WW Funds) 
 
Attachments
Attachments
 
C.15   APPROVE and AUTHORIZE the Public Works Director, or designee, to submit Clyde Parks Improvements Project for County Service Area (CSA) M-16 to the East Bay Regional Park District for approval in the 2013 Measure WW grant cycle; to advertise the project, and MAKE related findings under the California Environmental Quality Act, Clyde area. (100% Measure WW Funds) 
 
Attachments
Attachment
 
C.16   APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract with Consolidated CM in an amount not to exceed $1,246,000 for construction management services for the Upper Sand Creek Basin project, for the period March 12, 2013 through October 1, 2014, Antioch area. (78% Drainage Area 130 Funds and 22% California Department of Water Resources Proposition 1E Grant Funds)
 
Attachments
CSA
 
Claims, Collections & Litigation

 
C.17   DENY claims filed by Maude DeVictor, Leila Emami (a minor), Nina Emami (a minor), Shirin Tehrani-Emami, Enterprise Rent-A-Car, Sebastian Jessop, Eddie Mays, Ira Lee Smith, Alecia Williams, and 21st Century Insurance Co. for Theresa Orth.
 
C.18   RECEIVE public report of litigation settlement agreements that became final during the period of February 1, 2013 through February 28, 2013, as recommended by the County Counsel.   (100% Liability Internal Services Funds)
 
Statutory Actions

 
C.19   ACCEPT Board Member Meeting Reports for February 2013.
 
Attachments
Sup. Andersen - Dist. II
Sup. Piepho - Dist. III
Sup. Mitchoff - Dist. IV
Sup. Mitchoff - Dist. IV_1/2013
Sup. Glover - Dist. V
Sup. Glover - Dist. V_Att
 
Honors & Proclamations

 
C.20   ADOPT Resolution No. 2013/129 to declare March as Prescription Drug Abuse Prevention Month, as recommended by Supervisor Piepho.  (See PR.2)
 
Attachments
Resolution No. 2013/129
 
C.21   ADOPT Resolution No. 2013/133 honoring Bob Ladouceur on his career and service to our community, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2013/133
 
C.22   ADOPT Resolution No. 2013/130 honoring the Shen Yun Performing Arts 2013 World Tour, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2013/130
 
C.23   ADOPT Resolution No. 2013/125 supporting Regional Economic Development in East Contra Costa County, as recommended by Supervisor Piepho.
 
Attachments
Resolution No. 2013/125
 
C.24   ADOPT Resolution No. 2013/149 honoring Patricia Rudebusch for being named the 2013 Orinda Citizen of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2013/149
 
Ordinances

 
C.25   INTRODUCE Ordinance No. 2013-04 amending Section 33-5.313 of the County Ordinance Code to exempt from the Merit System the classification of Chief Nursing Officer-Exempt, WAIVE reading, and FIX March 19, 2013 for adoption, as recommended by the Human Resources Director.  (No fiscal impact)
 
Attachments
Ordinance No. 2013-04
P300 21246
 
C.26   INTRODUCE Ordinance No. 2013-11, amending Section 1102-2.202 of the County Ordinance Code to update the list of established institutions and adding Section 1102-2.204 to designate certain beds at Juvenile Hall for a treatment camp, WAIVE reading, and FIX March 19, 2013 for adoption, as recommended by the County Probation Officer.
 
Attachments
Resolution No. 2013/131
Ordinance No. 2013-11
 
C.27   CONTINUE to the March 19, 2013, Board of Supervisors meeting, consideration of adoption of Ordinance No. 2013-09 amending and repealing sections of the County Ordinance Code to change appointing authority of the County Probation Officer-Exempt from the Judge of the Juvenile Court to the Board of Supervisors and making other non-substantive changes, as recommended by the Human Resources Director.
 
Attachments
Resolution No. 2013/145
Ordinance No. 2013-09
 
Appointments & Resignations

 
C.28   REASSIGN Anne Struthers from the 1st Alternate seat of the County Service Area P-2B Citizens Advisory Committee to the Appointee 9 seat, effective immediately, to fulfill the unexpired seat term; DECLARE vacant the 1st Alternate seat on the County Service Area P-2B Citizens Advisory Committee and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.

 
C.29   DECLARE vacant the District III seat on the In-Home Supportive Service Public Authority Advisory Committee previously held by Karen Meng, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C.30   DECLARE vacant the District III Consumer seat on the Contra Costa County Mental Health Commission previously held by Monique Tarver, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C.31   APPOINT William Lipsin to the Appointee 6 seat on the County Area Service P-2A, Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C.32   APPOINT Cece Sellgren to the ex-officio seat for the County/Unincorporated County Storm Water Program Representative and Luis Agurto to the ex-officio seat entitled “a current Structural Pest Management contractor with General Services Department” of the Integrated Pest Management Advisory Committee, as recommended by the Public Works Director.
 
C.33   ACCEPT the resignation of Matthew P. Guichard from the Contra Costa County Fire Protection District's Fire Advisory Commissioners effective immediately, as recommended by Supervisor Candace Andersen.
 
C.34   DECLARE vacant the At-Large 4 seat  on the Contra Costa Commission for Women previously held by Nati Flores, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.
 
Intergovernmental Relations

 
C.35   AUTHORIZE Chair of the Board of Supervisors to sign a letter to Tonya Hoover, the State Fire Marshal, regarding adoption of the 2012 International Fire Code, as recommended by the Transportation Water & Infrastructure Committee.
 
Attachments
Fire Marshall Letter
 
Personnel Actions

 
C.36   ADOPT Position Adjustment Resolution No. 21155 to establish the classification of Chief Nursing Officer-Exempt (unrepresented), allocate it on the Salary Schedule; add one Chief Nursing Officer-Exempt position; and cancel one vacant Ambulatory Care Chief Executive Officer - Exempt (unrepresented) position in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #21155
 
C.37   ADOPT Position Adjustment Resolution No. 21244 to reclassify one Public Health Program Specialist-II (represented) and its incumbent to Communicable Disease Program Chief (represented) in the Health Services Department. (100% State)
 
Attachments
P-300 #21244
 
C.38   CORRECT Board action of February 12, 2013 (Item C.27) approving Position Adjustment Request No. 21237, to reflect the position numbers for the two Clerk- Experienced Level positions (represented) requested to be cancelled, as recommended by the Health Services Director.  (No fiscal impact)
 
Attachments
HSD P300 No. 21237A
 
C.39   ADOPT Position Adjustment Resolution No. 21247 to cancel two Network Administrator I positions (represented), add two Information Systems Specialist positions (represented), cancel two Recordable Document Technician positions (represented) and add two Clerk-Recorder Services Specialist positions (represented) in the Clerk Recorder-Elections Department. (Cost Savings)
 
Attachments
P300 No. 21247
 
C.40   ADOPT Position Adjustment Resolution No. 21250 to cancel one Mental Health Clinical Specialist position (represented) and add one Registered Nurse- Experienced Level (represented) in the Health Services Department. (100% Enterprise Fund II)
 
Attachments
P-300 #21250
 
C.41   ADOPT Position Adjustment Resolution No. 21251 to cancel one Accountant II position and one Account Clerk Advanced level position and add one Account Clerk Supervisor position and one Clerk Experienced level position (all classes represented) in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #21251
 
C.42   ADOPT Position Adjustment Resolution No. 21252 to cancel one Mental Health Provider Services Coordinator position (represented) and add one Administrative Analyst position (represented) in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #21252
 
C.43   ADOPT Position Adjustment Resolution No. 21253 to add one Clerk- Experienced Level position (represented) in the Health Services Department. (100% Enterprise Fund II)
 
Attachments
P-300 #21253
 
C.44   ADOPT Position Adjustment Resolution No. 21254 to add one Health Services Information Technology Supervisor position (represented) in the Health Services Department. (100% Enterprise Fund II)
 
Attachments
P-300 #21254
 
C.45   ADOPT Position Adjustment Resolution No. 21255 to cancel two Systems Software Analyst I positions; add six Health Services Systems Analyst II positions; add five Health Services Systems Analyst I positions; and add one Health Services Systems Analyst III position (all classes represented) in the Health Services Department.  (100% Federal ARRA and State Delivery Reform Incentive Program funds)
 
Attachments
P-300 #21255
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C.46   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a Library Services Technology Act grant in the amount of $84,000 from the California State Library to expand the Discover & Go consortia-based virtual museum pass reservation system for the period March 26 through August 1, 2013. (No Library fund match)
 
C.47   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept the Library Services and Technology Act grant in the amount of $4,500 from the California State Library, as administered by the Pacific Library Partnership, to purchase literacy materials to assist adult learners for the period July 1, 2012 through June 30, 2013. (No Library fund match)
 
C.48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Economic Partnership to pay County an amount not to exceed $30,000 for training development to support streamlining the permit processing for small solar photovoltaic projects by local jurisdictions for the period February 14, 2013 through February 14, 2014. (No County match)
 
C.49   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, for Rodeo Library services, pursuant to the local refinery Good Neighbor Agreement for the period July 1 through December 31, 2013. (No Library fund match)
 
C.50   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a first amendment to a contract with the City of Walnut Creek increasing the payment limit by $124,500 to a new payment limit of $241,500 for the County's administration of the City’s Housing Rehabilitation Loan Program, and extending the period from May 1, 2012 through June 30, 2013. (100% City of Walnut Creek CDBG funds)
 
Attachments
Walnut Creek NPP amemdment
 
C.51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Corrections and Rehabilitation, to pay County an amount not to exceed $8,000 to provide health care services to state patient-inmates who are enrolled in the Low Income Health Program, for the period October 1, 2011 through June 30, 2014. (No County Match)
 
C.52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective July 1, 2012, to increase payment to County by $60,000 to a new payment limit of $1,590,861, to continue to develop and test all-hazards health emergency preparedness activities and hospital preparedness in response to any disease outbreaks in Contra Costa County, with no change in the original term of July 1, 2012 through June 30, 2013. (100% State, no County match)
 
C.53   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the State of California, 23rd District Agricultural Association, including full indemnification of the State of California, to pay the County an amount not to exceed $30,000 to provide law enforcement services at the Contra Costa County Fair for the period May 29 through June 3, 2013. (100% State)
 
C.54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development, to increase the payment limit by $179,842 to a new paymengt limit of $396,205 for Community Services Block Grant program services with no change to term January 1 through December 31, 2013.  (No County match)
 
C.55   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with the cities of Concord, Danville, Pittsburg, Richmond, Walnut Creek, Town of Moraga and the Rodeo-Hercules Fire Protection District for the Support Services Bureau, Background Unit to perform pre-employment screenings, for the period April 1, 2013 through March 31, 2015. (Cost neutral)
 
C.56   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract, including mutual indemnification, with the 23rd District Agricultural Association to pay the County an amount not to exceed $15,000 for law enforcement services for the period July 1, 2012 through June 30, 2013.  (100% State)
 
C.57   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with specified local law enforcement and regulatory agencies, including mutual indemnification, to pay the County on a per day basis for use of the Sheriff's Range Facility for the period July 1, 2013 through June 30, 2015.  (100% Participant fee revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the Contra Costa Childcare Council to increase the payment limit by $120,000 to a new payment limit of $370,000 and extend the contract term from June 30, 2013 through June 30, 2014 for child care subsidies to low-income families, as recommended by the Family and Human Services Committee.  (100% Child Care Affordability Fund)
 
C.59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Armen Serebrakian, M.D., in an amount not to exceed $120,000 to provide professional otolaryngology services for Contra Costa Health Plan members for the period January 1, 2013 through December 31, 2014. (100% Member Premiums)
 
C.60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Perinatal Associates, Inc., in an amount not to exceed $200,000, to provide professional perinatology services for Contra Costa Health Plan members, for the period January 1, 2013 through December 31, 2014. (100% Member Premiums)
 
C.61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Roger Shortz, M.D., (dba Bay Spine Medical Associates), in an amount not to exceed $300,000, to provide professional neurological surgery services for Contra Costa Health Plan members, for the period February 1, 2013 through January 31, 2015. (100% Member Premiums)
 
C.62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Clark S. Tsai, M.D., in an amount not to exceed $200,000, to provide professional ophthalmology services for Contra Costa Health Plan members, for the period February 1, 2013 through January 31, 2015. (100% Member Premiums)
 
C.63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Retina Associates, in an amount not to exceed $200,000, to provide professional ophthalmology services for Contra Costa Health Plan members, for the period February 1, 2013 through January 31, 2015. (100% Member Premiums)
 
C.64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Management Systems, Inc., in an amount not to exceed $75,000, to provide professional auditing services for the period February 1, 2013 through January 31, 2015. (100% Member Premiums)
 
C.65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Susan Martinez (dba God’s Grace Homes), effective January 18, 2013, to increase the payment limit by $21,000 to a new payment limit of $205,800 to provide additional augmented board and care services for County-referred mentally disordered clients, with no change in the original term through June 30, 2013. (100% Mental Health Realignment)
 
C.66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yaron Friedman, M.D., Inc., in an amount not to exceed $260,000, to provide professional OB/GYN services for Contra Costa Health Plan members, for the period January 1, 2013 through December 31, 2014.  (100% Member Premiums)
 
C.67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young M. Kim, M.D. (dba Young’s OB/GYN), in an amount not to exceed $240,000, to provide professional OB/GYN services for Contra Costa Health Plan members, for the period March 1, 2013 through February 28, 2015. (100% Member Premiums)
 
C.68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gemini Staffing, LLC, in an amount not to exceed $225,000, to provide temporary dental assistants at Contra Costa Regional Medical and Health Centers, for the period February 1, 2013 through January 31, 2014. (100% Enterprise Fund I)
 
C.69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $290,000, for removal and disposal of hazardous waste materials at the Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2013. (100% Enterprise Fund I)
 
C.70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $559,044, to provide substance abuse primary prevention program services for the period January 1 through June 30, 2013, with a six-month automatic extension through December 31, 2013, in an amount not to exceed $384,972. (76% Federal Substance Abuse Prevention and Treatment Primary Prevention, 24% State School Improvement Grant)
 
C.71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jose Enz, M.D. (dba Herculean Babies Pediatrics), in an amount not to exceed $400,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period March 1, 2013 through February 28, 2015.  (100% Member Premiums)
 
C.72   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute an amendment to a purchase order with McKesson Corporation, to increase the payment limit by $300,000 to a new payment limit of $2,300,000, for the purchase of pharmaceuticals designated as 340B replenishment inventories dispensed through Rite Aid and City Center Pharmacies located within Contra Costa County, through June 30, 2013. (Enterprise Fund II and III)
 
C.73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Crestwood Behavioral Health, Inc., effective November 1, 2012, to increase the payment limit by $291,507 to a new payment limit of $1,326,585, to provide day treatment and mental health services to adults, with no change in the original term of January 1 through December 31, 2012. (50% Federal Medi-Cal, 25% State Mental Health Services Administration, 25% Mental Health Realignment)
 
C.74   APROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with M. Avalon Consulting, a Professional Corporation, effective March 12, 2013 to March 12, 2014, in an amount not to exceed $112,500, to provide project management consulting for the Public Works Department and Flood Control and Water Conservation District, Countywide. (60% Flood Control District Funds, 20% Road Funds and 20% Special Revenue)
 
Attachments
CSA 2013
 
C.75   APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order, on behalf of the Chief Information Officer, with Oracle USA, Inc., in an amount not to exceed $251,100 for annual software licenses and maintenance renewals for the period May 31, 2013 through May 30, 2014. (100% Department User fees)
 
C.76   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract, including modified indemnification language, with GARDA CL WEST, Inc., in an amount not to exceed $12,420 for armored transport services for the period August 1, 2012 through July 31, 2015.  (66% Federal, 34% State)

 
Other Actions
 
C.77   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a Quitclaim Deed relinquishing access rights across real property identified as 2555 Harbor Street, APN 088-220-010 to the City of Pittsburg, but reserving the northerly 43.50 feet of 2555 Harbor Street for the County to access its communication tower and equipment, as recommended by the Public Works Director, Pittsburg area.  (No fiscal impact)
 
Attachments
Quitclaim Deed
 
C.78   ACCEPT the FY12 Community Facilities District Administration Report on County of Contra Costa Community Facilities District No. 2001-1 (Norris Canyon), as recommended by the County Auditor-Controller.  (No fiscal impact)
 
Attachments
Admin Report
 
C.79   APPROVE the Substantial Amendment to the County's FY 2012/13 Annual Action Plan allocating $139,165 in Neighborhood Stabilization Program 3 funds, and AUTHORIZE the Conservation and Development Director, or designee, to execute the required amended legal documents. (100% Neighborhood Stabilization Program 3 funds)
 
Attachments
Amended Loan Agreement
Amended Regulatory Agreement
Amended Deed of Trust
Amended Promissory Note
 
C.80   ADOPT Resolution No. 2013/127 approving the Assumption and Consent Agreement for Venoco, Inc., to transfer pipeline franchises to Vintage Production California LLC, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/127
Assumption & Consent
 
C.81   RECEIVE the 2012 Annual Report of the Alamo Municipal Advisory Council (AMAC), as recommended by Supervisor Andersen.
 
Attachments
AMAC
 
C.82   AMEND Board Order C.21 approved on July 27, 2010 allocating Park Dedication Funds to help finance the Walden Green Project by clarifying that the recipient of the funds will be the Public Works Department and not the Successor Agency to the Contra Costa County Redevelopment Agency, as recommended by the Director of Conservation and Development. (50% Successor Agency bond proceeds, 50% County Park Dedication funds)
 
Attachments
July 7, 2010 Board Order
 
C.83   ADOPT Resolution No. 2013/128 accepting as complete the construction contract work performed by Synapse Electric for the Solar Photovoltaic System at the Crockett – Carquinez Fire Station #78, 746 Loring Avenue, Crockett, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
Attachments
Resolution No. 2013/128
Notice of Completion
 
C.84   AUTHORIZE the Auditor-Controller to transfer $225,000 from Park Dedication Trust Fund to the Contra Costa County Flood Control and Water Conservation District to finance the purchase of property located at 323 Brookside Drive in North Richmond by the County for use as an urban farm, as recommended by the Conservation and Development Director. (100% Park Dedication Trust Funds)
 
Attachments
Conveyance of Property Board Order
 
C.85   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $150,648 to the Pleasant Hill Recreation & Park District from Park Dedication Trust to help finance the construction of two new bocce courts and a horse shoe pit at the Pleasant Hill Park located at 147 Gregory Lane, as recommended by the Conservation and Development Director.  (100% Park Dedication Trust funds)
 
C.86   AUTHORIZE the Public Works Director, or designee, to advertise for on-call contract(s) for routine maintenance, repair, replacement, or reconstruction of existing road and flood control facilities, Countywide. (100% Local Road and Flood Control Funds) 
 
C.87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Touro University - California, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers, for Contractor’s pharmacy technician and pharmacy students, for the period April 1, 2013 through March 31, 2016. (No Fiscal Impact)
 
C.88   AUTHORIZE the Public Works Director, or designee, to advertise for on-call fencing services contract(s) for routine road, flood control and facilities maintenance and repairs, Countywide. (Various Funds) 
 
C.89   AUTHORIZE relief of cash shortage in Fund 833000 - General Receipts for the County Administrator's Office, in the amount of $524, as recommended by the Auditor-Controller.  (100% General Fund)
 
C.90   ACCEPT the 2013 Annual Report on the Integrated Pest Management Program, as recommended by the Health Services Director.
 
Attachments
G:\NON CONTRACTS\2012 IPM ANNUAL REPORT FINAL for BOS, 2-15-13.pdf
G:\NON CONTRACTS\2012 IPM Annual Report Appendix A--Ground Squirrel Rpt.pdf
G:\NON CONTRACTS\2012 IPM Annual Report Attachment A. General Pest Mgmt Dec Tree.pdf
:\NON CONTRACTS\2012 IPM Annual Report Attachment B. Decision Documentation Tree.pdf
G:\NON CONTRACTS\2012 IPM Annual Report Attachment C. IPM Priority Assessment Tool.pdf
G:\NON CONTRACTS\2012 IPM Annual Report Attachment D. CCC Posting Policy, revised 10-22-12.pdf
G:\NON CONTRACTS\2012 IPM Annual Report Attachment E. Ground Squirrel Trap Rpt.pdf
 
C.91   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their January 8, 2013 meeting, 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:\NON CONTRACTS\bopl-January 8, 2013.doc
 
C.92   ADOPT Resolution No. 2013/132 approving the issuance of Multi-Family Housing Revenue Bonds in an amount not to exceed $8 million to finance the development of Oak Ridge Family Apartments (Oakley area), as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2013/132
 
C.93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement 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 administrative/billing and coding students, for the period February 1, 2013 through January 31, 2014. (No Fiscal Impact)
 
C.94   APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director on February 15, 2013, 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:\NON CONTRACTS\bopl-February 15, 2013.doc
 
C.95   APPROVE and AUTHORIZE the County Counsel, or designee, to execute a conflict waiver with Meyers Nave allowing that law firm to continue to represent the County on labor and employment matters while also representing the Blackhawk Homeowners Association on matters concerning the Blackhawk Geologic Hazard Abatement District. (No fiscal impact)
 
Attachments
February 28, 2013 Letter to Sharon L. Anderson
 
C.96   RECEIVE status report from the Emergency Medical Services Director on the EMS System and Contra Costa Fire Protection District Study, as recommended by the County Administrator.
 
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 Karen Mitchoff and Mary N. Piepho) 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 Candace Andersen and
Federal D. Glover) 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 Federal D. Glover and
John Gioia) 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 Candace Andersen
and Karen Mitchoff) 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 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 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 Candace Andersen 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  June 24, 2013
 12:30 PM
See above
Family & Human Services Committee  April 1, 2013
 1:00 PM
See above
Finance Committee  April 8, 2013
 1:30 PM
See above
Internal Operations Committee  April 8, 2013
 9:00 AM
See above
Legislation Committee  April 4, 2013
 11:00 AM
See above
Public Protection Committee  April 8, 2013
 11:00 AM
See above
Transportation, Water & Infrastructure Committee  April 4, 2013
 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
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