HomeMy WebLinkAboutAGENDA - 04242012 -
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
MARY N. PIEPHO, CHAIR, 3rd DISTRICT
JOHN GIOIA, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for
items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is
appreciated.
AGENDA
April 24, 2012
9:00 A.M. Convene and adjourn to Closed Session in Room 101.
Closed Session Agenda :
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Ted Cwiek.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, &
Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District
Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ &
Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl.
Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County
Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy
District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.
2. Agency Negotiators: David Twa and Ted Cwiek.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
1. C&H Sugar Company, Inc. et al. v. Crockett Community Services District, et al., Contra Costa Superior
Court, Case No. N07-1747.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - “There are two ways of spreading light: to be the candle or
the mirror that reflects it." ~ Edith Wharton
April 24, 2012 Contra Costa County Board of Supervisors 1
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.86 on the following agenda)
– Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from this section will be considered
with the Short Discussion Items.
PRESENTATIONS
PR. 1 PRESENTATION to recognize the new Bay Area Green Businesses for 2012, as
recommended by the Health Services Director. (Paris Greenlee, Green Business
Program)
PR. 2 PRESENTATION to honor the Assistance League of Diablo Valley on its 45th
Anniversary as recommended by Supervisor Mitchoff. (See C. 25)
PR. 3 PRESENTATION to honor Nancy Baer for twenty-six years of service. (Wendel
Brunner, M.D.) (See C. 24)
PR. 4 PRESENTATION to declare the month of April 2012 as "National Sexual Assault
Awareness Month", as recommended by Supervisor Piepho. (See C. 26)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
SD. 3 CONSIDER including a loan provision in the County Deferred Compensation
Plan and, if approved, DIRECT county staff to take the next steps to implement
the loan provision, as recommended by the Internal Operations Committee.
(Supervisor Mitchoff)
SD. 4 INITIATE a General Plan and Zoning Code Review to permit Urban Agriculture
uses and activities within North Richmond as recommended by Supervisor Gioia.
DELIBERATION ITEMS
D. 1 HEARING on the Fiscal Year 2012/13 Recommended County and Special
District Budgets. (David Twa, County Administrator)
D. 2 CONSIDER reports of Board members.
Closed Session
1:00 P.M. ADJOURN to the Contra Costa County Fire Protection District Meeting.
CONSENT ITEMSApril 24, 2012 Contra Costa County Board of Supervisors 2
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director to execute the
Temporary Soil Testing and Surveys Permit for biological and archeological
surveys with Charles Richey, TRE, Diane Richey, TRE, Charlesie Roberts
Hunter, TRE, Melvin V. Hunter, TRE and Charles Erwin Richey, TRE, effective
May 1, 2012 through December 31, 2012, for the Camino Tassajara Shoulder
Widening 1.1 mi South of Highland Rd to Windermere Parkway Project, as
recommended by the Public Works Director, San Ramon area. (60.5% South
County Area of Benefit and 39.5% Highway Safety Improvements Program
Funds)
C. 2 ADOPT Traffic Resolution No. 2012/4349 to prohibit parking at all times for
vehicles 6 feet or more in height (including any load thereon), or 20 feet or more
in length on the west side of Danville Boulevard (Road No. 5301A), beginning
370 feet south of the south curb line of Las Trampas Road (Road No. 4334A) and
extending southerly a distance of 110 feet, as recommended by the Public Works
Director, Alamo area. (No Fiscal Impact)
C. 3 ADOPT Resolution No. 2012/160 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Willow Pass Road (east
bound lanes only) between Marin Avenue and Manor Drive, on May 28, 2012
from 9:00 A.M. through 11:00 A.M., for the purpose of a Memorial Day Parade,
Bay Point area. (No Fiscal Impact)
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Amendment No. 1, effective January 30, 2012, to an existing Consulting Services
Agreement with Ghirardelli Associates, Inc., to extend the termination date from
January 31, 2012 through August 31, 2012, and to increase the current payment
limit by $30,000 to a new payment of $148,104 in order to provide construction
management services for the Countywide Arterial Micro-Surface Project,
Countywide. (88.8% Federal CMA Block Grant – Local Streets and Roads
Shortfall Program Funds, and 11.2% Measure J Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Amendment No. 2, effective March 1, 2012, to an existing Consulting Services
Agreement with Ghirardelli Associates, Inc. to extend the termination date from
March 1, 2012 to June 30, 2012 and increase the current payment limit by
$10,000 to a new payment of $1,145,190 in order to provide construction
management services for the Vasco Road Safety Improvements Project Phase 1,
Brentwood and Byron areas. (100% Road funds)
Engineering Services
April 24, 2012 Contra Costa County Board of Supervisors 3
C. 6 ADOPT Resolution No. 2012/152 accepting the completion of warranty period
and release of cash deposit under the Road Improvement Agreement for Land Use
Permit LP 08-02044, for a project being developed by Aventine Development
Corporation, as recommended by the Public Works Director, Bay Point area.
(100% Developer Deposit)
C. 7 ADOPT Resolution No. 2012/150 approving the third extension of the
Subdivision Agreement (Right-of-Way Landscaping) for Park Acceptance PA
05-00025 (cross-reference Subdivision SD 05-08957), for a project being
developed by Windemere BLC Land Company, LLC, as recommended by the
Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
C. 8 ADOPT Resolution No. 2012/153 accepting completion of improvements for
Subdivision Agreement (Right-of-Way Landscaping) for Road Acceptance RA
03-01152 (cross-reference Subdivision SD 99-08306), Stoneleaf Road for a
project being developed by Shapell Industries of Northern California, as
recommended by the Public Works Director, San Ramon (Dougherty Valley)
area. (100% Developer Deposit)
C. 9 ADOPT Resolution No. 2012/154 accepting completion of improvements for
Road Improvement Agreement for Stoneleaf Road for Road Acceptance RA
03-01152 (Cross-reference Subdivision SD 99-08306), for a project being
developed by Shapell Industries of Northern California, as recommended by the
Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer
Deposit)
C. 10 ADOPT Resolution No. 2012/155 accepting completion of landscape
improvements for Subdivision Agreement (Right-of-Way Landscaping) for
Subdivision SD 05-08952, being developed by Shapell Homes, A Division of
Shapell Industries, Inc., San Ramon (Dougherty Valley) area. (100% Developer
Deposit)
C. 11 ADOPT Resolution No. 2012/156 approving the fourth extension of the
Subdivision Agreement (Right-of-Way Landscaping) for Subdivision SD
05-09020, for project being developed by Windemere BLC Land Company, LLC,
as recommended by the Public Works Director, San Ramon (Dougherty Valley)
area. (No Fiscal Impact)
C. 12 ADOPT Resolution No. 2012/157 approving the fourth extension of the
Subdivision Agreement (Right-of-Way Landscaping) for Subdivision SD
05-09021, for project being developed by Windemere BLC Land Company, LLC,
as recommended by the Public Works Director, San Ramon (Dougherty Valley)
area. (No Fiscal Impact)
C. 13 ADOPT Resolution No. 2012/162 approving the fifth extension of the
April 24, 2012 Contra Costa County Board of Supervisors 4
C. 13 ADOPT Resolution No. 2012/162 approving the fifth extension of the
Subdivision Agreement for Subdivision SD 89-07267, for a project being
developed by Lafayette-King Drive Associates/Morgan Capital Investment
Properties c/o Sequoia Land Investments, as recommended by the Public Works
Director, Lafayette area. (No Fiscal Impact)
Special Districts & County Airports
C. 14 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Stantec Architecture Inc. effective April 1, 2012 to March 31,
2014, in an amount not to exceed $200,000, to provide landscape architect
services, Countywide. (100% Special Revenue Funds)
C. 15 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Callander Associates Landscape Architecture, Inc. effective April
1, 2012 to March 31, 2014, in an amount not to exceed $200,000, to provide
landscape architect services, Countywide. (100% Special Revenue Funds)
C. 16 ADOPT the Vasco Road Safety Improvement Project Addendum to the Mitigated
Negative Declaration in compliance with the California Environmental Quality
Act, as recommended by the Public Works Director, Byron area. (No Fiscal
Impact)
C. 17 ADOPT Resolution No. 2012/151 accepting as complete the contracted work
performed by Electronic Innovations, Inc., for the Buchanan Field Airport
Security Upgrades project, as recommended by the Public Works Director,
Concord area. (100% Federal FAA Airport Improvement Funds)
C. 18 APPROVE and AUTHORIZE the Airports Director, or designee, to submit
Airport Improvement Program (AIP) grant applications to both the Federal
Aviation Administration (FAA) and the California Department of
Transportation-Division of Aeronautics (Caltrans) in the amount not to exceed
$600,000 and $15,000, respectively, to perform pavement maintenance on all the
airfield, perform minor reconstruction on a portion of the ramp, and upgrade
signage and lighting at the Byron Airport; APPROVE and AUTHORIZE the
Chair Board of Supervisors to sign a Statement of Acceptance of funds; and
APPROVE and AUTHORIZE the Airports Director, or designee, to sign an
acceptance of funds under the California Aid to Airports Program Grant
Agreement-Federal AIP Matching Funds grand program. (90% FAA, 2.25%
Caltrans, and 7.75% Airport Enterprise Funds)
Claims, Collections & Litigation
C. 19 DENY claims filed by Jordan Christensen, Michael Gressett, and Robert
April 24, 2012 Contra Costa County Board of Supervisors 5
C. 19 DENY claims filed by Jordan Christensen, Michael Gressett, and Robert
Rodriguez; and, DENY applications to file late claim by Douglas Bolesch,
Michael Gressett, and Kathryn Halbleib-Wood.
C. 20 RECEIVE report concerning the final settlement of Robert Crawford vs. Contra
Costa County Fire Protection District; and AUTHORIZE payment from the
Workers' Compensation Internal Service Fund in an amount not to exceed
$30,000. (100% Workers' Compensation Internal Service Fund)
C. 21 RECEIVE report concerning the final settlement of Emilyn Russo vs. Contra
Costa County Assessor's Office; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $32,500, less
permanent disability advances. (100% Workers' Compensation Internal Service
Fund)
C. 22 RECEIVE report concerning the final settlement of Herrera v. Contra Costa
County; and AUTHORIZE payment from the Medical Malpractice Internal
Service Fund in an amount of $275,000. (100% Medical Malpractice Internal
Service Fund)
Honors & Proclamations
C. 23 ADOPT Resolution No. 2012/178 honoring Ellen Beans as the Moraga 2012
Citizen of the Year, as recommended by Supervisor Uilkema.
C. 24 PRESENTATION to honor Nancy Baer for twenty-six years of service. (Wendel
Brunner, M.D.) (See PR. 3)
C. 25 ADOPT Resolution No. 2012/130 honoring the Assistance League of Diablo
Valley on its 45th Anniversary, as recommended by Supervisor Mitchoff. (See
PR. 2)
C. 26 ADOPT Resolution No. 2012/172 declaring the month of April 2012 as National
Sexual Assault Awareness Month, as recommended by Supervisor Piepho. (See
PR. 4)
C. 27 ADOPT Resolution No. 2012/135 proclaiming May 10, 2012 as "Bike to Work"
Day, and REQUEST County Department heads to participate in outreach efforts
for Bike to Work Day for their employees, as recommended by the Conservation
and Development Director, Countywide. (No fiscal impact)
C. 28 ADOPT Resolution No. 2012/132 honoring the Interfaith Council of Contra
Costa County and Shri Guru Ravidass Sikh Temple on the occasion of their
annual Diversity Spring Festival as recommended by Supervisor Mitchoff.
C. 29 ADOPT Resolution No. 2012/169 recognizing Aretha Chandler upon the
April 24, 2012 Contra Costa County Board of Supervisors 6
C. 29 ADOPT Resolution No. 2012/169 recognizing Aretha Chandler upon the
occasion of her 20-year anniversary with the County, as recommended by the
Risk Manager.
C. 30 ADOPT Resolution No. 2012/164 honoring Cynthia LeBlanc, National Chair of
the American Cancer Society Board, as recommended by Supervisor Gioia.
C. 31 ADOPT Resolution No. 2012/166 honoring West County Reads for its Ten Years
of Volunteer Service to Boost the Literacy Skills of all Children in West Contra
Costa County, as recommended by Supervisor Gioia.
Ordinances
C. 32 ADOPT Ordinance 2012-01 amending Section 33-5.341 of the County Ordinance
Code to re-title the classification of Chief Deputy Agricultural
Commissioner/Sealer of Weights and Measures - Exempt to Assistant
Agricultural Commissioner/Sealer of Weights and Measures - Exempt from the
Merit System, as requested by the Agriculture Department. (No Cost)
Appointments & Resignations
C. 33 REAPPOINT John F. Jones as District V Regular Position Representative of the
First 5 Contra Costa Children and Families Commission, as recommended by
Supervisor Glover.
C. 34 APPOINT Evelyn Centeno as the District V Member At Large Seat on the Contra
Costa County Mental Health Commission, as recommended by Supervisor
Glover.
C. 35 APPOINT Judy Carney to the District II Seat of the Contra Costa Commission for
Women for a term with an expiration date of February 28, 2013, as recommended
by Supervisor Uilkema.
C. 36 REAPPOINT Jo Ann Hirsch, Joseph Motta, Steve Nelson, Diane Barley, Barbara
Cappa to the County Service Area P-2B Citizens Advisory Committee
for two-year terms, as recommended by Supervisor Uilkema.
C. 37 REAPPOINT Leland Mlejnek, Robert Saydah and Brent Simor to the County
Service Area P-5 Citizens Advisory Committee, each for a two-year term with an
expiration date of December 31, 2013; APPOINT Michael A. Marchi to fulfill a
vacated term with an expiration date of December 31, 2012, as recommended by
Supervisor Uilkema.
C. 38 APPOINT Roberta Currier to the District IV seat on the Emergency Medical Care
Commission as recommended by Supervisor Mitchoff.
C. 39 REAPPOINT Dan Hardin as the District V Seat 2 Representative on the Rodeo
April 24, 2012 Contra Costa County Board of Supervisors 7
C. 39 REAPPOINT Dan Hardin as the District V Seat 2 Representative on the Rodeo
Municipal Advisory Council, as recommended by Supervisor Glover.
C. 40 REAPPOINT Marina G. Ramos as District V Seat 4 Representative on the Rodeo
Municipal Advisory Council, as recommended by Supervisor Glover.
C. 41 APPOINT Anthony Hodge Jr. as the District V Seat 5 Representative on the
Rodeo Municipal Advisory Council, as recommended by Supervisor Glover.
C. 42 REAPPOINT Mary C. Welles as the District V Seat 1 Representative on the
County Service Area M-16 Citizens Advisory Committee, as recommended by
Supervisor Glover.
C. 43 REAPPOINT Mary Kay Miller to the District II seat of the Family and Children's
Trust Committee for a two-year term with an expiration date of September 30,
2013, as recommended by Supervisor Uilkema.
C. 44 REAPPOINT Larry Rodrigue to the Appointee 4 Seat of the County Service Area
P-5 Citizens Advisory Committee; ACCEPT the resignation of Robert Besse
from the 2nd Alternate Seat of the County Service Area P-5 Citizens Advisory
Committee effective immediately and APPOINT Robert Besse to the 1st
Alternate Seat of County Service Area P-5 Citizens Advisory Committee, as
recommended by Supervisor Gayle B. Uilkema.
C. 45 ACCEPT the letter of resignation of Suzanne Board from the regular seat on the
County Service Area R-10 Citizen Advisory Committee; DECLARE a vacancy;
and Direct the Clerk of the Board to post the vacancy, as recommended by
Supervisor Glover.
C. 46 ACCEPT resignation of Evelyn Javier Centeno from the District II Member at
Large Seat of the Contra Costa County Mental Health Commission effective
immediately, as recommended by Supervisor Gayle B. Uilkema.
C. 47 APPOINT Theresa Speiker to the First 5 Contra Costa Children and Families
Commission, Employment and Human Services Director seat, as recommended
by the County Administrator.
C. 48 REAPPOINT Christopher Learned to the County, School District and
Community College District seat, Bill Clark to the County Superintendent of
Schools seat and Alfred Granzella to the Special District seat on the Treasury
Oversight Committee, as recommended by the Internal Operations Committee.
Appropriation Adjustments
C. 49 Sheriff-Coroner (0255, 0129): APPROVE Appropriations and Revenue
April 24, 2012 Contra Costa County Board of Supervisors 8
C. 49 Sheriff-Coroner (0255, 0129): APPROVE Appropriations and Revenue
Adjustment No. 5053 authorizing new revenue in the amount of $90,569 from
capital acquisition contributions made by the City of Oakley and appropriating it
to the Sheriff's Information Technology Division for the purchase of East Bay
Regional Communications System-compliant radio equipment for the City of
Oakley.
Intergovernmental Relations
C. 50 AUTHORIZE the Chair of the Board to sign a letter of support to the Delta
Protection Commission regarding the Delta Regional Flood Response Project, as
recommended by the Transportation, Water and Infrastructure Committee.
C. 51 AUTHORIZE the Chair of the Board to send a letter to the state requesting levee
improvement funding for three specific projects, as recommended by the
Transportation, Water and Infrastructure Committee.
C. 52 ADOPT positions on various state bills as specified in the report, as
recommended by the Legislation Committee.
Personnel Actions
C. 53 ADOPT Position Adjustment Resolution Number 21062 to add one permanent
full-time Staff Development Supervisor position (represented) in the
Employment and Human Services Department. (90% Federal/State and 10%
County).
C. 54 ADOPT Position Adjustment Resolution No. 21076, to add two part-time
Physical Therapist II positions (represented) at and cancel one full-time Physical
Therapist II position (represented) in the Health Services Department. (50%
County, 50% California Children's Services Funds)
C. 55 ADOPT Position Adjustment Resolution No. 21068 to add one Account Clerk
Advanced (represented) position and cancel one Clerical Supervisor (represented)
position, in the Department of Child Support Services. (Cost savings)
C. 56 ADOPT Position Adjustment Resolution No. 21077 to add one Registered
Nurse-Experienced Level position (represented) in the Health Services
Department. (100% CCHP Enterprise Fund III)
C. 57 ADOPT Position Adjustment Resolution No. 21078, to add one Public Health
Program Specialist I (represented) position and cancel a vacant Developmental
Program Supervisor (represented) position in the Health Services Department.
(100% Ryan White Part A/Prevention Program funds)
Grants & Contracts
April 24, 2012 Contra Costa County Board of Supervisors 9
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the City of Rio Vista, including mutual indemnification, to pay the
County an amount not to exceed $625,000 to provide police dispatching services
for the period January 1, 2012 through December 31, 2017. (100% cost
reimbursement by the City of Rio Vista)
C. 59 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract amendment with the Contra Costa Community
College District, to increase the amount payable to the County by $32,684 for an
amount not to exceed $1,153,796 for State Preschool services with no change to
the term July 1, 2011 through June 30, 2012. (No County match)
C. 60 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Pacific Gas and Electric
Company (PG&E), effective May 1, 2012, to include current billing rates for
building inspection services for the Gateway Generating Station, with no change
in the original term of September 1, 2001. (100% Building Inspection 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. 61 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract with Buck Consultants in an amount not to exceed $200,000 for
pension plan consulting for the period of July 1, 2012 through June 30, 2014.
(Surcharges to all departments)
C. 62 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a contract amendment/extension with Buck Consultants to increase the payment
limit by $40,000 to a new payment limit of $370,000 for benefit design consulting
and to extend the contract period from April 30, 2012 to October 31, 2012, as
recommended by the County Administrator. (Surcharges to all departments)
C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with the California State Association of Counties
in an amount not to exceed $137,825 to administer computerized data processing
services used by the welfare departments of the eighteen member county
consortium for the period of July 1, 2012 through June 30, 2013. (93% State, 7%
County)
C. 64 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to execute on
April 24, 2012 Contra Costa County Board of Supervisors 10
C. 64 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to execute on
behalf of the County a contract amendment with ADP Inc., to increase the
payment limit by $25,000 to a new payment limit of $3,141,400 with no change
in the term of January 18, 2011 through January 18, 2016, to provide the
automated timekeeping hardware, software and professional service for the Time
and Labor Management/Hosting Project. (User Departments)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Daniel Yahya, M.D., in an amount not to exceed
$274,400, to provide outpatient psychiatric services, for the period May 1, 2012
through April 30, 2013. (100% Mental Health Realignment)
C. 66 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of
up to eleven In-Home Supportive Services Public Authority Advisory Council
members $24 per meeting to defray meeting attendance costs, not to exceed 3
meetings per month and a total costs not to exceed $9,504 for a period July 1,
2012 through June 30, 2013 recommended by the Employment and Human
Services Director. (26.5% County, Federal 26.5%, State 47%)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sharlene R. Speights, MFT, in an amount not to exceed
$150,000, to provide professional outpatient psychotherapy services for Contra
Costa Health Plan members, for the period May 1, 2012 through April 30, 2014.
(100% Members Premiums)
C. 68 APPROVE and AUTHORIZE the Risk Manager to execute a contract amendment
with Essential Staffing, Inc. to increase the payment limit by $100,000 to a new
payment limit of $633,338 for additional workers' compensation staffing services
during the term of July 1, 2011 through June 30, 2012. (100% Workers'
Compensation Internal Service Funds)
C. 69 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Medtox Laboratories, Inc., in an amount not
to exceed $225,000, to provide child welfare mandated drug testing services for
the period July 1, 2012 through June 30, 2013. (30% County, 70% State)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Michael David Kassels, DO, in an amount not to exceed
$200,000, to provide professional primary care services for Contra Costa Health
Plan members, for the period June 1, 2012 through May 31, 2013. (100%
Members Premiums)
C. 71 AWARD a construction contract to W.A. Thomas Company, Inc., the lowest
April 24, 2012 Contra Costa County Board of Supervisors 11
C. 71 AWARD a construction contract to W.A. Thomas Company, Inc., the lowest
responsive and responsible bidder, in the amount of $3,820,000 for the new
Martinez Wellness Center at the Contra Costa Regional Medical Center campus,
2500 Alhambra Avenue, Martinez, for the Health Services Department.
AUTHORIZE the Director of Public Works, or designee, to execute the contract.
(Health Resources and Services Administration Grant, Enterprise 1 Fund Capital
Budget)
C. 72 AWARD a construction contract to W.A. Thomas Company, Inc., the lowest
responsive and responsible bidder, in the amount of $2,958,000 for the new
Crisis Residential Facility, 20 Allen Street, Martinez, for the Health Services
Department. AUTHORIZE the Director of Public Works, or designee, to execute
the contract. (100% Mental Health Services Fund)
C. 73 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Terri Oyarzun (dba) Goats R Us to increase the
payment limit by $200,000 to an amount not to exceed $250,000, for the period
beginning June 1, 2011 through May 31, 2014, Countywide. (100% Flood
Control Zone 3B Funds)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Sarcom, Inc. (dba The Abreon Group),
effective April 1, 2012, to increase the payment limit by $13,239, to a new
payment limit of $224,939 for additional consultation and technical assistance
with regard to communications plans for the Epic Electronic Health Record
Project, with no change in the original term of August 15, 2011 through August
15, 2012. (100% Federal Funds)
C. 75 APPROVE and AUTHORIZE the Department of Conservation and Development
Director, or designee, to execute a contract with Environmental Science
Associates, Inc. (ESA) in an amount not to exceed $217,735 for the Keller
Canyon landfill Land Use Permit Amendment application Environmental Impact
Report for the period April 24, 2012 to March 31, 2013. (100% Land Use Permit
fees)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the County of Santa Clara, in an amount not to exceed
$95,000, for the provision of inpatient mental health services to Contra Costa
County inmates housed in module 8A of the Santa Clara main jail, for the period
from July 1, 2012 through June 30, 2013. (100% Enterprise I funds)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
purchase order amendment with Graybar Electric Company, on behalf of the
Chief Information Officer, to increase the payment limit by $500,000 to a new
payment limit of $1,000,000 for radio and telecommunications equipment as
needed for the period of November 1, 2011 through December 31, 2012. (100%
Department User fees)
April 24, 2012 Contra Costa County Board of Supervisors 12
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Intratek Computer, Inc., in an amount not to exceed
$260,000, to provide hardware and software support services, for the period
January 1, 2012 through December 31, 2012. (100% Enterprise Fund I)
C. 79 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute
purchase change orders, on behalf of the Conservation and Development
Department, with various companies in a total amount not to exceed $380,000 for
materials necessary to provide home weatherization services. (100% Federal
ARRA Grant)
Other Actions
C. 80 DECLARE 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. (No fiscal impact)
C. 81 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute an agreement with the California Department of Food and Agriculture
(CDFA), in an amount not to exceed $18,300 to reimburse the County for the
Petroleum Products Program, for the period of July 1, 2012 through June 30,
2013.
C. 82 ACCEPT report on the proposed Metropolitan Transportation Commission
(MTC) OneBayArea Grant (OBAG) program update and AUTHORIZE the Chair
of the Board of Supervisors to sign the attached response to the OBAG program
update, as recommended by the Transportation, Water and Infrastructure
Committee. (No fiscal impact)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an Unpaid Student Training Agreement with Mt. Diablo Unified School
District, to provide supervised field instruction at Contra Costa Regional Medical
Center and Contra Costa Health Centers for Contractors medical assistant and
surgical technician students, for the period April 17, 2012 through August 31,
2015. (No Fiscal Impact)
C. 84 ADOPT Resolution No. 2012/171 approving the Master Property Tax Transfer
Agreement for the allocation of property taxes for County Service Area R-7. (No
fiscal impact)
C. 85 ACCEPT the March 2012 update on the operations of the Employment and
Human Services Department, Community Services Bureau, as recommended by
the Employment and Human Services Department Director.
C. 86 ADOPT the County's 2012/13 State Controller's Recommended Budget
Schedules for Countywide Funds and Special Districts, as recommended by the
County Administrator.
April 24, 2012 Contra Costa County Board of Supervisors 13
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as
the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who
wish to address the Board should complete the form provided for that purpose and furnish a copy
of any written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk
of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling
the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on
the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the fourth
Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.
April 24, 2012 Contra Costa County Board of Supervisors 14
The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D.
Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the second
Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street,
Martinez.
The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the
second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the first
Thursday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets
on the first Monday of the month at 11:00 a.m. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and
Federal D. Glover) meets on the first Thursday of the month at 9:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee TBD TBD See above
Family & Human Services Committee May 7, 2012 1:30 PM See above
Finance Committee May 14, 2012 1:30 PM See above
Internal Operations Committee May 14, 2012 9:00 AM See above
Legislation Committee May 3, 2012 11:00 AM See above
Public Protection Committee June 4, 2012 11:00 AM See above
Transportation, Water & Infrastructure Committee May 3, 2012 1:30 PM See above
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3)
MINUTES
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
April 24, 2012 Contra Costa County Board of Supervisors 15
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
April 24, 2012 Contra Costa County Board of Supervisors 16
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
April 24, 2012 Contra Costa County Board of Supervisors 17