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
March 19, 2013
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
Present:
John Gioia, District I Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Absent:
Candace Andersen, District II Supervisor; Mary N. Piepho, District III Supervisor
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(d)(1))

1. Contra Costa Water District v. County of Contra Costa, et al.
Contra Costa County Superior Court Case No. N11-1141

2. 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

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

D. CONFERENCE WITH REAL PROPERTY NEGOTIATOR

1. Property: 2500 Bates Avenue, Concord, CA
Agency Negotiator: Dick Awenius
Negotiating parties: County of Contra Costa and 88/12, a California limited partnership, dba Garaventa Properties
Under negotiation: price and payment terms

2. Property: 1450 Marina Way South, Richmond, CA
Agency Negotiator: Dick Awenius
Negotiating parties: County of Contra Costa and Marina Business Partners LLC
Under negotiation: price and payment terms

  The Board will be discussing potential litigation related to AB 197.

There were no announcements from Closed Session.

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

                  Inspirational Thought - "A woman is the full circle. Within her is the power to create, nurture and transform." ~ Diane Mariechild

             
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.80 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 2013 as the "Month of Gideon" in Contra Costa County in honor of the 50th anniversary of the guaranteed right of counsel regardless of income or ability to pay. (Supervisors Glover and Gioia) (See C.16 )
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
       PR. 2  PRESENTATION to proclaim March 2013 as "Women's History Month." (Supervisor Mitchoff) (See C.20)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
       PR. 3  PRESENTATION to honor Susie Moore for her 35 years of dedicated service to the Contra Costa Crisis Center (Supervisor Mitchoff) (See C.18 )
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
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  CONSIDER introducing Ordinance No. 2013-10 to prohibit the use of electronic cigarettes at all places where smoking is prohibited and require a tobacco retailer’s license for the sale of electronic cigarettes and establish a new definition of “multi-unit residence” under the County's Secondhand Smoke Protections Ordinance; waiving reading and fixing April 9, 2013 for adoption, as recommended by the Family and Human Services Committee.  (Candace Andersen, Chair, Family and Human Services Committee)
  Speakers:  Mary Jacodine, Tobacco Prevention Coalition; Theresa Karr, California Apartment Association.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Attachment 1
  Ordinace - tracked changes
  Ordinance - Revised Version
 
             
SD. 4  CONSIDER adopting 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. (Ted Cwiek, Human Resources Director)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/157
  Letter from Presiding Judge
  Ordinance No. 2013-09
  Signed Ordinance No. 2013-09
 
             
SD. 5  CONSIDER directing the County Administrator to draft a letter for the Chair’s signature, to the Board of the Contra Costa County Employees' Retirement Association (CCCERA), requesting that their recent action to reduce the investment return assumption from 7.75% to 7.25% take effect July 1, 2014, rather than being phased in over a number of years, as recommended by the County Administrator. (David Twa, County Administrator)
  Speaker: Rollie Katz, Public Employees' Union Local One.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
SD. 6  CONSIDER the appointment of Joseph Canciamilla to the position of County Clerk-Recorder, at a monthly salary of $12,487.60, effective April 1, 2013, to fill the unexpired term of Stephen Weir, whose retirement will be effective on or before March 31, 2013. (David Twa, County Administrator)
  Supervisor Mitchoff noted for the record that Mr. Canciamilla has agreed to voluntarily take the same reduction in salary as that of County Unrepresented Management (2.75%)
  Attachments:
  FPPC Form 700 - Joseph Canciamilla
 
             
SD. 7  CONSIDER waiving the 180-day sit-out period for Ed Swan, Senior Vegetation Management Technician in the Maintenance Division of Public Works, and approving and authorizing the hiring of Mr. Swan as a temporary County employee for the period of April 1, 2013 through December 31, 2013, as recommended by the Public Works Director.  (Julie Bueren, Public Works Director)
  RELISTED to April 9, 2013.
             
10:00 A.M.
             
SD. 8  CONSIDER approving the Assignment of Easements to the City of Antioch over portions of Assessor’s Parcel Numbers 074-122-037, 041, and 023 off of Delta Fair Blvd., in connection with the State Route 4 (E) Widening – Somersville Road to Route 160 Project (Segment 1), and authorizing the Chair, Board of Supervisors, to execute said Assignments, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds)
  CONTINUED to April 9, 2013.
  Attachments:
  Assignment of Easement APN 074-122-023
  Assignment of Easement APN 074-122-037
  Assignment of Easement APN 074-122-041
 
             

DELIBERATION ITEMS

             
D.1  CONSIDER declaring the County's intent to select ICMA-RC as the County's Deferred Compensation Plan provider and DIRECT the Human Resources Director to negotiate an agreement with ICMA - RC for plan investment and administrative services for the Internal Revenue Code Section 457 Deferred Compensation Plan, for the period of July 1, 2013 through June 30, 2016, with the option to renew for two additional years, as recommended by the County Administrator. (100% User Fees)  (Ted Cwiek, Human Resources Director)
  Robert TeVrucht, AFSCME Local 512, Deferred Compensation Advisory Committee; Ward Smedt, AFSCME Local 2700 Deferred Compensation Advisory Committee; Merlin Edwards, MassMutual; Robert Gleason, MassMutual; William Abramowicz, MassMutual; Rollie Katz, Public Employees' Union Local One; Brady Calma, Local 21.

The Board requested the following information be available on April 9, 2013, which is also the Board of Supervisors' meeting date this item has been re-listed to:
1) provide information about the finalists so the Board can understand the reasoning process; 2) if relevant changes are made, the Board needs to understand those changes; and 3) what are the merits, the pros and cons, of the recommendation?


             
D.2  HEARING to consider adoption of Ordinance No. 2013-12, to establish a procedure for granting ministerial and discretionary permits for home occupations. (Lashun Cross, Department of Conservation and Development)
  CONTINUED the hearing to April 16, 2013 at 10:00 a.m.
  Attachments:
  Home Occupation Application Permit Draft
  County Planning Commission Resolution No. 12-2012
  Ordinance No. 2013-12
  Staff Report - County Planning Commission 9-11-12
  Zoning Map
  Existing Home Occupation Definition
  Home Occupation Permit History 2000 to Present
  Initial Study and Negative Declaration
 
             
10:30 A.M.
             
D.3  HEARING to consider proposed changes to the Land Development Fee Schedule related to home occupation permits.  (Catherine Kutsuris, Conservation and Development Director)
  CONTINUED the hearing to April 16, 2013 at 10:00 a.m.
  Attachments:
  Resolution No. 2013/150
  Exhibit 1
 
             
           D.4      CONSIDER reports of Board members.
  There were no items reported today.
             
12:00 P.M.
             
D.5  Meeting with Representatives of the Taipei Economic and Cultural Office of San Francisco to Discuss Sister City/County Relationship with Taichung City in Room 101.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Taichung Sister City Meeting Agenda
 
             

Closed Session
             
1:30 P.M.


             
D. 5  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 Personnel Resolution No. 21231, for staffing purposes. (Kathy Gallagher, Employment and Human Services Director)
  Speaker: Paul Sannella (handout attached).

ACCEPTED update on establishing a Health Benefit Exchange Call Center in this County;

Staff report Kathy Gallagher. Conference call with state staff yesterday.  conducted walk through this morning with staff; happy to report can meet all requirements;  

Julie buuren, expect to have lease to property owner by end of the week.

John - will be able to meet the timeline, and no county cost related? landlord will cover cost of additional 12-14 cubicles to enable single-occupant cubicle design.

FTR; 4; not costing county any general fund dollars; in response to cctimes remark about how state could do it cheaper - kept the jobs in california, they were

  Attachments:
  Side By Side Facility Comparison as of 3-7-13
  State Contract as of 3-11-13
  Position Adjustment Resolution
  Questions and Answers
  State Responses to Facility Questions
  Facility Report
  Community Comparison Charts
  GIS Maps
 
             
ADJOURN
             
CONSENT ITEMS
             
Road and Transportation
             
C. 1  ADOPT Traffic Resolution No. 2013/4379 to prohibit parking at all times on portions of the north and south sides of Stone Valley Road West, as recommended by the Public Works Director, Alamo area. (No Fiscal Impact)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Traffic Resolution 4379
  Signed Traffic Resolution No. 2013/4379
 
             
C. 2  APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Temporary Biological Survey Permit with Robert A. Van Buren and Barbara F. Van Buren, Trustees of the Robert A. Van Buren & Barbara F. Van Buren Family Trust UA dated 4/25/86, effective April 1, 2013 through December 31, 2013, for the Deer Valley Shoulder Widening Project, as recommended by the Public Works Director, Brentwood area. (54% State Prop 1B Funds, 40% Federal HR Funds and 6% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Temporary Biological Survey Permit
 
             
C. 3  APPROVE the 2013 Rodeo Area Road Surface Treatment Project and AUTHORIZE the Public Works Director, or designee, to advertise the project.  (100% Local Road Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  IS & Figures from DCD
  NOE w/CEQA
 
             
Engineering Services

             
C. 4  ADOPT Resolution No. 2013/140 approving Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD 03-08689, 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/140
  Agmt & Bond
  Signed Resolution No. 2013/140
 
             
C. 5  ADOPT Resolution No. 2013/141 accepting completion of warranty period and release of cash deposit for faithful performance for the Subdivision Agreement (Right-of-Way Landscaping), for subdivision SD 05-09020, 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/141
  Signed Resolution No. 2013/141
 
             
Special Districts & County Airports

             
C. 6  APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute on behalf of the Contra Costa Clean Water Program, a contract with AMEC Environment & Infrastructure, Inc., in an amount not to exceed $320,000 for general technical and interim program staff support services for the period February 1, 2013 through June 30, 2014, to assist with implementation of required federal and state stormwater rules contained in National Pollutant Discharge Elimination System (NPDES) Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  AMEC Contract
 
             
C. 7  APPROVE and AUTHORIZE the Director of Airports, or designee, to waive the Consumer Price Index rent adjustment for a period of one year beginning April 1, 2013, for all licenses, hangar rental agreements and leases at Buchanan Field and Byron Airports that contain provisions requiring an annual Consumer Price Index rent adjustment, Concord and Byron areas.  (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C. 8  APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Robert Whiteley for a shade hangar at Buchanan Field Airport effective March 1, 2013, in the monthly amount of $172.41. (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Hangar Rental Agreement
 
             
C. 9  APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Alex Henderson for a shade hangar at Buchanan Field Airport effective March 1, 2013, in the monthly amount of $172.41. (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Hangar Rental Agreement
 
             
C.10  APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kevin Hendershott for a large aircraft hangar at Buchanan Field Airport effective March 1, 2013 in the monthly amount of $533.91. (100% Airport Enterprise Fund).
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Hangar Rental Agreement
 
             
C.11  APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Johnson for a large aircraft hangar at Buchanan Field Airport effective March 1, 2013 in the monthly amount of $533.91. (100% Airport Enterprise Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Hangar Rental Agreement
 
             
C.12  AUTHORIZE the County Administrator to sign a license agreement with the American Society of Composers, Authors and Publishers (ASCAP) and pay the license fee in the amount of $327, for the 2013 Alamo Summer Concert Series, as recommended by the Public Works Director, Alamo area. (100% County Service Area Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  ASCAP Invoice
  License Agreement
 
             
C.13  ADOPT Resolution No. 2013/139 ordering the preparation of an Engineer’s Report and related proceedings for levy and collection of assessments for Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2013/2014, Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/139
  Signed Resolution No. 2013/139
 
             
C.14  AWARD and AUTHORIZE the Chief Engineer, or designee, to execute a contract with Goodfellow Top Grade Construction, LLC, in the amount of $9,116,885, for the Upper Sand Creek Basin Project, Antioch area. (78% Flood Control District Drainage Area 130 Funds and 22% California Department of Water Resources Proposition 1E Grant Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
Claims, Collections & Litigation

             
C.15  DENY claims filed by Damon and Lydia Carlo, Bodhi Kroll, Sheila Ledford-Hill, and Holly Lugue.

 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
Honors & Proclamations

             
C.16  ADOPT Resolution No. 2013/146 declaring March 2013 the Month of Gideon in Contra Costa County in honor of the 50th anniversary of the guaranteed right of counsel regardless of income or ability to pay, as recommended by Supervisors Glover and Gioia. (See PR.1)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/146
  Signed Resolution No. 2013/146
 
             
C.17  ADOPT Resolution No. 2013/137 proclaiming 2013 as "The Year of the Child" in Contra Costa County, as recommended by Supervisor Glover.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/137
  Signed Resolution No. 2013/137
 
             
C.18  ADOPT Resolution No. 2013/138 honoring Susie Moore for her 35 years of dedicated service to the Contra Costa Crisis Center, as recommended by Supervisor Mitchoff. (See PR.3)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/138
  Signed Resolution No. 2013/138
 
             
C.19  ADOPT Resolution No. 2013/148 recognizing Greg Moeller as the 2013 Lafayette Citizen of the Year, as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/148
  Signed: Resolution No. 2013/148
 
             
C.20  ADOPT Resolution No. 2013/152 proclaiming March 2013 as Women's History Month, as recommended by Supervisor Mitchoff.  (See PR.2)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/152
  Signed Resolution No. 2013/152
 
             
C.21  ADOPT Resolution No. 2013/153 proclaiming March 2013 as American Red Cross Month in Contra Costa County, as recommended by the Health Services Director.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/153
  Signed Resolution No. 2013/153
 
             
Ordinances

             
C.22  ADOPT 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, as requested by the Health Services Department. (No cost)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  AIR 13415 P300 21246
  Ordinance No. 2013-04
  Signed Ordinance No. 2013-04
 
             
C.23  ADOPT 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, as recommended by the County Probation Officer.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Ordinance No. 2013-11
  Signed Ordinance No. 2013-11
 
             
Appointments & Resignations

             
C.24  APPOINT Alice Conn to the Martinez Local Committee Seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.25  ACCEPT resignation of Darija Walker, DECLARE vacant the District V seat on the Arts and Culture Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.26  ACCEPT the resignation of Hope Ann Attenhofer, DECLARE vacant the District V seat on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.27  ACCEPT the resignation of Gilbert Ruiz, DECLARE vacant District V seat on the Merit Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover. 
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.28  REAPPOINT Janet Kaiser as the Diablo Valley College representative to the Aviation Advisory Committee, as recommended by the Diablo Valley College President.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  DVC Letter
 
             
Appropriation Adjustments

             
C.29  Fleet Services (0063): APPROVE Appropriations and Revenue Adjustment No. 5058 authorizing the new revenue in the amount of $7,250 in Fleet Services (0063) and appropriating it for the purchase of five Harley-Davidson motorcycles and related equipment on behalf of the Office of the Sheriff. (100% Sheriff's Narcotics Forfeiture funds)
  RELISTED to a future date uncertain.
  Attachments:
  Appropriations and Revenue Adjustment No. 5058
 
             
C.30  Emergency Services (0362)/Sheriff's Office (0255): APPROVE Appropriations Adjustment No. 5063 authorizing the transfer of appropriations in the amount of $93,115 from Emergency Services (0362) to Sheriff's Office-Patrol (0255) to reclassify salary and benefit appropriations related to the SWAT team. (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Appropriations Adjustment No. 5063
  Signed Appropriation Adj 5063
 
             
C.31  Sheriff's Office (0277): APPROVE Appropriations and Revenue Adjustment No. 5059 authorizing new revenue in the amount of $113,295 in the Sheriff's Office (0277) and appropriating it for the purchase of Radio/Electronic Equipment and other safety equipment necessary to carry out the functions of the Court Security Services unit.
  RELISTED to a future date uncertain.
  Attachments:
  Appropriations and Revenue Adjustment No. 5059
 
             
Intergovernmental Relations

             
C.32  ADOPT a "Support" position on SCA 7 (Wolk)--Public Libraries, a measure that would authorize the imposition, extension, or increase of a special tax for the purpose of funding public libraries, upon the approval of 55% of the voters voting on the proposition, as recommended by the Legislation Committee.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  SCA 7 (Wolk) Bill Text
 
             
C.33  ADOPT a "Support" position on ACA 3 (Campos)--Local Government Finance: Public Safety Services, a measure that authorizes the imposition, extension, or increase of a special tax for funding fire, emergency response, police, or sheriff services, upon the approval of 55% of the voters voting, as recommended by the Legislation Committee.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Attachment A--ACA 3 Bill Text
 
             
C.34  ADOPT an amendment to the 2013 State Legislative Platform to policy position #43 related to locally-approved special taxes, as recommended by the Legislation Committee.

 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
Personnel Actions

             
C.35  ADOPT Position Adjustment Resolution No. 21153 to establish the class of Biometric Systems Specialist (represented), allocate on the salary schedule, and add one Biometric Systems Specialist position in the Office of the Sheriff.  (100% Random Access Network Board funding)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 No. 21153
  Biometric Systems Specialist - Job Specification
  Signed P300 No. 21153
 
             
C.36  ADOPT Position Adjustment Resolution No. 21249 to add six Medical Interpreter (represented) positions in the Health Services Department. (100% offset by charges to users)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P-300 #21249
  Signed P300 No. 21249
 
             
C.37  ADOPT Position Adjustment Resolution No. 21248 to cancel one Principal Structural Engineer-Building Inspection (represented) and add one Structural Engineer-Building Inspection (represented) in the Department of Conservation and Development. (Cost savings)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P300 No. 21248
  Signed P300 No. 21248
 
             
C.38  ADOPT Position Adjustment Resolution 21256 to add one 32/40 Information Systems Assistant II position and cancel one Permanent Intermittent Information Systems Assistant II position (represented) in the Health Services Department.  (100% Enterprise I fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  P-300 #21256
  Signed P300 No. 2156
 
             
Leases
             
C.39  APPROVE a Lease with Flavio Hernandez for the County-owned property located at 5830 Pacheco Boulevard, Pacheco area, as recommended by the Public Works Director. (100% Local Road Fund Revenue)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Lease
 
             
Grants & Contracts
             
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

             
C.40  APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $3,000 from San Francisco Foundation/Koshland Grant to provide free, community-based arts and cultural events for the period of September 1, 2013 through May 31, 2014.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.41  APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $8,150 from the City of San Pablo to provide materials and activities for at-risk youth at the San Pablo Library for the period of July 1, 2013 through June 30, 2014. (No Library fund match)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.42  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Tuberculosis Control Branch, effective January 1, 2013, to increase the amount payable to the County by $14,464, to a new total of $268,837, for the Tuberculosis Control Program, with no change in the original term of July 1, 2012 through June 30, 2013. (No County match required)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.43  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 the amount payable to the County by $75,200 to a new total of $150,200 and extend the term from June 30, 2013 through June 30, 2015, for the Sexually Transmitted Disease Community Intervention Program. (No County match)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.44  APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a funding application to the Bay Area Urban Areas Security Initiative, in an amount not to exceed $120,441, for County’s Emergency Medical Services, Medical Emergency and Disaster Ambulance Radio System project, for the period from December 1, 2013 through November 30, 2014. (No County match)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.45  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Department of Housing and Urban Development, to pay the County an amount not to exceed $172,153, for the County’s Homeless Management Information System project, for the period January 1 through December 31, 2013. (25% County General Fund match)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.46  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to adjust budget items for facilities renovation and repair, with no change to the payment limit $249,000 or term July 1, 2010 through June 30, 2013. (No County match)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

             
C.47  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Staff Care, Inc., in an amount not to exceed $1,300,000, to provide temporary physician services for Contra Costa Regional Medical and Contra Costa Health Centers, for the period from January 1, 2013 through December 31, 2013. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.48  APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute an amendment to a purchase order with Northland Control Systems, to increase the amount payable by $55,000, to a new total of $150,000, for access control products, and extend the term from June 01, 2010 through May 31, 2014, Countywide. (100% General Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.49  APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the United States Department of Agriculture (USDA) Wildlife Services in an amount not to exceed $37,922 for wildlife damage management, for the period July 1, 2013 through June 30, 2014. (60% Unclaimed Gas Tax and 40% General Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.50  APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the CA Department of Food and Agriculture (CDFA) for reimbursement up to $32,878 for detection and trapping of the Asian Citrus Psyllid for the period October 1, 2012 through September 30, 2013. (100% CDFA Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.51  APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Olympus America, Inc., in an amount not to exceed $400,000, for urology, gynecology, ear nose and throat, and gastroenterology surgery supplies for Contra Costa Regional Medical and Health Centers, for the period April 1, 2013 through March 31, 2015. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.52  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation with Uri E. Cohen, MD, effective at the close of business on December 31, 2012. (100% Mental Health Realignment, offset by third-party billing)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.53  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), effective January 1, 2013, to increase the payment limit by $112,800 to a new payment limit of $301,850, to provide additional consultation and technical assistance with no change in the original term of October 1, 2012 through September 30, 2013. (33% Federal Medi-Cal Administrative Activities, 67% County General funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.54  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LocumTenens.com, LLC, in an amount not to exceed $300,000, to provide temporary physician services at Contra Costa Regional Medical Center and Health Centers, for the period, from March 1, 2013 through February 28, 2014. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.55  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ena Rios, LCSW, effective December 1, 2012, to increase the payment by $70,000 to a new payment limit of $130,000, to provide additional Medi-Cal specialty mental health services, with no change in the original term of July 1, 2012 through June 30, 2014. (100% Medi-Cal Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.56  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Decade Software Company, LLC, in an amount not to exceed $105,770, to provide data conversion, training and software configuration services, for the period February 1, 2013 through January 31, 2014. (100% Certified Unified Program Agency Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.57  APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Behavioral Interventions Incorporated in the amount of $125,000 to provide electronic monitoring equipment for the period February 1, 2013 through January 31, 2014.  (100% County General Fund)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.58  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to execute a contract amendment with Ricoh, USA, Inc. (formerly known as IKON Office Solutions, Inc.), to increase the payment limit by $700,000 to a new payment limit not to exceed $2,450,000 for case stored text automated retrieval services, extend the contract term from March 31, 2013 to October 31, 2013, and make other amendments to the contract. (10% County; 45% State; 45% Federal).
  RELISTED to April 9, 2013.
             
C.59  APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Northwoods Consulting Partners, Inc., to increase the payment limit by $1,483,884 to a new payment limit not to exceed $3,279,240, and provide for additional training and services for the electronic capture, storage, and retrieval of case files, for the period December 4, 2012 through June 30, 2014.  (10% County; 45% State; 45% Federal)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.60  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Veterans Affairs, Northern California Health Care System, in an amount not to exceed $1,736,000, for the provision of nuclear medicine services at Contra Costa Regional Medical Center and Health Centers, for the period from January 1, 2013 through December 31, 2014. (100% Enterprise Fund I)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.61  APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order in the amount of $3,840 for 192 $20 gift cards from local retailers to provide member incentives for Health Plan members for fiscal year 2012-13. (100% CCHP Member Premiums)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Incentive Request Chart
 
             
C.62  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with National Research Corporation (dba NRC Picker), effective March 1, 2013, to increase the payment limit by $30,000, to a new payment limit of $172,075, to provide additional services to include pediatric surveys, with no change in the original term of the Contract through June 30, 2014. (100% Enterprise I funds)
  CORRECTED TO READ: APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with National Research Corporation (dba NRC Picker), effective January 1, 2013, to increase the payment limit by $30,000, to a new payment limit of $172,075, to provide additional services to include pediatric surveys, with no change in the original term of the Contract through June 30, 2014. (100% Enterprise I funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.63  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with American Red Cross Blood Services, effective February 15, 2013, to increase the total payment limit by $91,972 to a new total payment limit of $1,507,682, to provide additional blood testing/screening services, with no change in the original term of January 1, 2010 through March 31, 2013. (100% Enterprise I Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.64  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The CJS Solutions Group, LLC, in an amount not to exceed $1,200,000, to provide consultation and technical assistance to the Department with regard to project analysis and implementation of the Epic Electronic Health Record System, for the period January 1, 2013 through December 31, 2013. (100% Federal Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.65  APPROVE and AUTHORIZE the Purchasing Agent to execute a purchase order, on behalf of the Chief Information Officer, with IBM Corporation, in an amount not to exceed $750,000 for the purchase of original equipment manufacturer maintenance for Contra Costa County's mainframe computer for the period April 1, 2013 through March 31, 2016. (100% Department User fees)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
Other Actions
             
C.66  ADOPT Resolution No. 2013/134 authorizing the transfer of the Redevelopment Agency Local Agency Investment Fund (LAIF) account to the Successor Agency; AUTHORIZE the deposit and withdrawal of Successor Agency monies into and from the LAIF; and AUTHORIZE officers of the Successor Agency to order the deposit or withdrawal of monies into and from the LAIF, as recommended by the Conservation and Development Director. (100% Successor Agency funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Signed Resolution No. 2013/134
  Resolution No. 2013/134
 
             
C.67  APPROVE and AUTHORIZE request for General Plan Amendment and Specific Plan Amendment studies for the Dougherty Valley Specific Plan Area, as proposed by Shapell Homes, to consider land use revisions to Gale Ranch Phases III & IV in order to provide an additional public school site in the Dougherty Valley, as recommended by the Conservation and Development Director. (100% Applicant fees)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Letter from Dan Coleman, Vice President, Shapell Homes, dated 12/3/2012
  Proposed Development Plan Revisions, Gale Ranch III & IV
  Memorandum of Understanding between San Ramon Valley Unified School District and Shapell Industries re: New School/Park Site at Gale Ranch
 
             
C.68  DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No Fiscal Impact)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Surplus Vehicles & Equipment
 
             
C.69  APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Samuel Merritt University, (formerly known as Samuel Merritt College), to provide supervised field instruction in the County’s Public Health Division, for Contractor’s nursing students , for the period October 1, 2012 through September 30, 2015. (No Fiscal Impact)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.70  RETITLE the County Service Area P-2B Citizens Advisory Committee to the "Alamo Police Services Advisory Committee", as recommended by Supervisor Andersen.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.71  APPROVE the design and bid documents, including plans and specifications, for the for the Painting Hangar Rows project at Buchanan Field Airport, 550 Sally Ride Drive, Concord; and AUTHORIZE the Director of Public Works, or designee, to solicit bids to be received on or about April 25, 2013, and to issue bid addenda, as needed, for clarification of the contract bid documents, Countywide. (100% Airport Enterprise Funds)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.72  CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.73  ADOPT Resolution No. 2013/135 accepting as complete the construction contract work performed by Shooter & Butts, Inc. for Trade Package 5G, consisting of landscaping and irrigation 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
  Attachments:
  Resolution No. 2013/135
  Notice of Completion
  Signed Resolution No. 2013/135
 
             
C.74  ADOPT Resolution No. 2013/136 accepting as complete the construction contract work performed by Westco Iron Works, Inc. for Trade Package 5J, consisting of miscellaneous metals phase 2 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/136
  Notice of Completion
  Signed Resolution No. 2013/136
 
             
C.75  ADOPT Resolution No. 2013/142 accepting as complete the construction contract work performed by George E. Masker, Inc. for Trade Package 5F, consisting of painting 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/142
  Notice of Completion
  Signed Resolution No. 2013/142
 
             
C.76  ADOPT Resolution No. 2013/143 accepting as complete the construction contract work performed by Bay City Mechanical, Inc. for Trade Package 3F, consisting of mechanical work 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/143
  Notice of Completion
  Signed Resolution No. 2013/143
 
             
C.77  ADOPT Resolution No. 2013/144 accepting as complete the construction contract work performed by Andrew M. Jordan, Inc. dba A & B Construction for Trade Package 4A, consisting of site utilities 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)
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/144
  Notice of Completion
  Signed Resolution No. 2013/144
 
             
C.78  ADOPT Resolution No. 2013/156 approving the designation of the Arts and Culture Commission of Contra Costa County as the authorized partner of the State-Local Partnership Program of the California Arts Council for the 2013-2014 fiscal year, as recommended by the County Administrator.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2012/191
  Signed Resolution No. 2013/191
 
             
C.79  ACCEPT year-end report on the activities of the 2012 Internal Operations Committee and APPROVE recommendations for the disposition of Committee referrals, as recommended by the 2012 Internal Operations Committee.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
             
C.80  Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 2013/158 reapproving the Recognized Obligation Payment Schedule for the period of July 1, 2013 to December 31, 2013 and take related actions as recommended by the Director of Conservation and Development. (100% Redevelopment Successor Agency Funds)
  By unanimous vote of the Supervisors present: WAIVED Better Government Ordinance 96-Hour Time Limit to allow inclusion of staff material for this item.
 
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSENT), District III Supervisor Mary N. Piepho (ABSENT)
  Attachments:
  Resolution No. 2013/158
  Waiver Memo
  Payment Obligation Schedule
  Signed Resolution No. 2013/158
 
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