HomeMy WebLinkAboutAGENDA - 11132012 -
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
CANDACE ANDERSEN, 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
November 13, 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.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "I think there is one higher office than president and I would
call that patriot." -
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.66 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)
November 13, 2012 Contra Costa County Board of Supervisors 1
PRESENTATIONS (5 Minutes Each)
PR. 1 PRESENTATION to declare the month of November as "Pancreatic Cancer
Awareness Month." (Supervisors Piepho and Andersen) (See C. 15)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
9:30 A.M.
SD. 3 CONSIDER adopting Traffic Resolution No. 2012/4369 to prohibit commercial
vehicles exceeding a maximum gross weight of 14,000 pounds at all times on
Marsh Creek Road, between State Route 4/Byron Highway and Bixler Road, as
recommended by the Public Works Director, Discovery Bay area. (Mark de La O,
Public Works Department) (No Fiscal Impact)
SD. 4 CONSIDER adopting Resolution 2012/480 making Government Code section
31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable
to employees represented by either the Contra Costa County Deputy District
Attorneys’ Association or the Contra Costa County Defenders’ Association, who
become members of CCCERA on and after January 1, 2013. (David Twa,
County Administrator)
10:00 A.M.
SD. 5 CONTINUED hearing to consider adoption of Traffic Resolution No. 2012/4368
for the temporary overnight closure of Carquinez Scenic Drive daily from sunset
to sunrise between the intersection of McEwen Road and the existing road closure
located at 9000 Carquinez Scenic Drive, beginning November 6, 2012 and ending
May 6, 2014, for safety concerns, as recommended by the Public Works
Director, Port Costa area. (Monish Sen, Public Works Department) (No Fiscal
Impact)
10:00 A.M.
DELIBERATION ITEMS
D. 1 CONTINUED hearing on the appeal filed by Robert and Janet Zupetz on the
County Health Officer decision affirming the denial of a septic system permit at
5525 Old School Road, San Ramon area. (Marilyn Underwood, Department of
Health Services)
D. 2 CONSIDER reports of Board members.
November 13, 2012 Contra Costa County Board of Supervisors 2
11:00 A.M.
D. 3 2012 Veterans' Day Celebration to honor the men and women of Contra Costa County
who have served and are currently serving in our United States Armed Forces. (Nathan Johnson,
Veterans Services Officer) (See C.16)
Closed Session
1:30 P.M.
ADJOURN to the Contra Costa County Housing Authority meeting.
CONSENT ITEMS
Road and Transportation
C. 1 AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to
execute an amendment to a purchase order with Tri American to increase the
payment limit by $90,000 to a total of $180,000, and extend the termination date
from December 31, 2012 to December 31, 2013, for hot applied crack sealant and
detack solution for Public Works Road Maintenance, Countywide. (100% Local
Road Funds)
C. 2 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Director, to execute an amendment to Purchase Order No. 30426 with
County Asphalt, to increase the payment limit by $800,000, to a new payment
limit of $1,650,000, for asphalt and asphalt products, and extend the term from
October 1, 2009 through September 30, 2013, Countywide. (100% Local Road
Funds)
C. 3 ADOPT Resolution No. 2012/470 accepting as complete the contracted work
performed by O.C. Jones & Sons, Inc., for the Deer Valley Road Safety
Improvements South of Chadbourne Road project and APPROVE the project
contingency fund increase of $6,000 for a new contingency fund total of $43,852,
and a new payment limit of $422,372, effective November 13, 2012, as
recommended by the Public Works Director, Brentwood area. (55% Federal
HSIPL Funds, 43% Proposition 1B Funds, and 2% Local Road Funds)
C. 4 ADOPT Resolution No. 2012/471 accepting as complete the contracted work
performed by ETIC, Inc., for the Los Altos Drive Repair project, as recommended
by the Public Works Director, Kensington area. (100% Local Road Funds)
C. 5 ADOPT Resolution No. 2012/472 accepting as complete the contracted work
performed by Graham Contractors, Inc., for the 2012 Kensington Area
Micro-Surfacing project, as recommended by the Public Works Director,
Kensington area. (100% Local Road Funds)
November 13, 2012 Contra Costa County Board of Supervisors 3
C. 6 ADOPT Resolution No. 2012/473 accepting as complete the contracted work
performed by Graham Contractors, Inc., for the 2012 Tara Hills Terminal Blend
Cape Seal & N. Richmond Slurry Seal project, as recommended by the Public
Works Director, Tara Hills area. (88% Local Road Funds and 12% CalRecycle
Rubberized Asphalt Grant Funds)
C. 7 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public
Works Director, to execute a Purchase Order with Nixon-Egli Equipment Co., in
an amount not to exceed $400,000, for the purchase of a Gradall 4100IV
Hydraulic Excavator for Public Works Road and Flood Control Maintenance,
Countywide. (100% Local Road Funds)
Engineering Services
C. 8 ADOPT Resolution No. 2012/469 accepting completion of private improvements
for Subdivision Agreement SD 99-08356, for a project being developed by Jilma
Graves, as recommended by the Public Works Director, El Sobrante area. (100%
Developer Fees)
C. 9 APPROVE the Fiscal Year 2012/13 Dougherty Valley Maintenance County
Service Area M-29 (CSA M-29) budget totaling $16,146,263 as summarized in
Exhibit 1, San Ramon area. (No Fiscal Impact)
Special Districts & County Airports
C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Hank Smedley for a shade hangar
at Buchanan Field Airport effective November 1, 2012, in the monthly amount of
$172.41, Pacheco area. (100% Airport Enterprise Fund).
Claims, Collections & Litigation
C. 11 DENY claims filed by AAA Fire & Casualty Ins. for Marie Chaddock, CSAA
Insurance for Dominique Yancey, Har-Bro of Northern California, Inc., Tannaz
Heaney, Heather Hearn, Richard & Caitlyn Nace, Cynthia Podren, Jerry Taylor
Sr., and O. Williams; and DENY application to file late claim by Kelly Medhurst.
Statutory Actions
C. 12 ACCEPT Board Member Meeting Reports for October 2012.
Honors & Proclamations
November 13, 2012 Contra Costa County Board of Supervisors 4
C. 13 ADOPT Resolution No. 2012/463 recognizing Bryan Carl Welden and his service
to the Diablo Valley Flag Brigade, as recommended by Supervisor Piepho.
C. 14 ADOPT Resolution No. 2012/464 recognizing Warriors Watch Riders for their
support of our nation's service members both past and present, as recommended
by Supervisor Piepho.
C. 15 ADOPT Resolution No. 2012/476 declaring the month of November as
"Pancreatic Cancer Awareness Month" as recommended by Supervisors Piepho
and Andersen. (See PR. 1)
C. 16 ADOPT Resolution No. 2012/479 honoring the men and women of Contra Costa
County who have served and are currently serving in our Armed Forces of the
United States, as recommended by the Veterans Services Officer. (See D. 3)
Ordinances
C. 17 ADOPT Resolution No. 2012/468, declaring the intention to form Zone 1202
within County Service area P-6; FIX the public hearing for December 11, 2012,
at 10:00 A.M. to consider public input regarding the establishment of Zone 1202;
and FIX public hearing for December 11, 2012, at 10:00 A.M. to consider public
input regarding the adoption of Ordinance No. 2012-14, authorizing the levy of a
special tax within Zone 1202 to fund police protection services, as recommended
by the Department of Conservation and Development Director. (100% Developer
fees)
Appropriation Adjustments
C. 18 Probation Programs (0308): APPROVE Appropriations and Revenue Adjustment
No. 5028 to authorize a reduction in revenue and appropriations in the amount of
$139,242 in Probation Programs (0308) related to the Proud Parenting program
grant in the Probation Department due to a duplication of appropriation and
revenue adjustment requests submitted to the Board of Supervisors. (90% State,
10% STAND! For Families Free of Domestic Violence)
Intergovernmental Relations
C. 19 APPOINT Supervisor Federal Glover, District V to represent the Board of
Supervisors on ship-channel navigation issues and outreach with other agencies,
as recommended by the Transportation, Water and Infrastructure Committee.
Personnel Actions
C. 20 ADOPT Position Adjustment Resolution No. 21188 to add one Assistant County
November 13, 2012 Contra Costa County Board of Supervisors 5
C. 20 ADOPT Position Adjustment Resolution No. 21188 to add one Assistant County
Registrar- Exempt (unrepresented) position in the Clerk
Recorder Department. (100% General Fund)
C. 21 ADOPT Position Adjustment Resolution No. 21199 to add one Senior Structural
Engineer-BI (represented) position and cancel one Principal Structural
Engineer-BI (represented) position in the Department of Conservation and
Development. (Cost savings)
C. 22 ADOPT Position Adjustment Resolution No. 21191 to add one Occupational
Therapist I (represented) position and cancel one Physical Therapist I
(represented) position in the Health Services Department. (100% Enterprise Fund
I, Cost neutral)
C. 23 ADOPT Position Adjustment Resolution No. 21194 to add one Registration and
Staffing Manager (represented) position and cancel one Staffing and Patient Care
Coordinator (represented) position in the Health Services Department. (Enterprise
Fund I)
C. 24 ADOPT Position Adjustment Resolution No.21196 to add one Health Services
Administrator - Level B position (represented) in the Health Services Department.
(100% Low Income Health Program Funds)
C. 25 ADOPT Position Adjustment Resolution No. 21198 to add two Pre-Hospital Care
Coordinators (represented) to the Emergency Medical Services Division of the
Health Services Department. (66% Fees, 17% Measure H, 17% EMS System of
Care funds)
C. 26 ADOPT Position Adjustment Resolution No. 21193 to add
three Clerk-Experienced level (represented) positions and add one Seasonal
Clerk (represented) position and cancel one Accounting Technician (represented)
position and cancel one Account Clerk - Advanced (represented) position. (Cost
savings)
C. 27 ADOPT Position Adjustment Resolution No. 21186 to add one Assistant District
Attorney-Exempt (unrepresented) and cancel one Deputy District
Attorney-Advanced Level (represented) in the District Attorney's Office. (100%
State)
C. 28 ADOPT Personnel Adjustment Resolution No. 21192 to add one Clerical
Supervisor (represented) and cancel one Secretary - Advanced Level
(represented) position in the Office of the Sheriff, Field Operations Bureau.
(100% General Fund)
Leases
C. 29 APPROVE and AUTHORIZE the Public Works Director, or designee, to Execute
November 13, 2012 Contra Costa County Board of Supervisors 6
C. 29 APPROVE and AUTHORIZE the Public Works Director, or designee, to Execute
a First Amendment to Lease with Seecon Financial & Construction Co., Inc., for a
five (5) year term, for approximately 14,900 square feet of office and classroom
space located at 4071 Port Chicago Highway, Suite 250, Concord, and to Execute
an Amendment to Sublease with the State of California – Employment
Development Department for a five (5) year term, for approximately 6,600 square
feet of space in the premises described above, each as requested by the
Employment and Human Services Department - Workforce Development Board
Concord area. (80% Federal/ State; 20% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 30 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute Agreement #12-0142 Exotic Pest Detection Trapping with the California
Department of Food and Agriculture (CDFA), in an amount not to exceed
$715,916 to reimburse the County for pest detection services, for the period of
July 1, 2012 through June 30, 2013. (No County Match)
C. 31 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept
a grant consisting of materials from the National Endowment for the Humanities
and the American Library Association for the following libraries: Antioch
Library, Bay Point Library, Dougherty Station Library, El Cerrito Library, and
Pleasant Hill Library, for the period January 14, 2013 through December 31,
2013. (No Library Fund match)
C. 32 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept
a grant in the amount of $1,000 from the Pleasant Hill Community Foundation to
purchase children’s books for the period December 1, 2012 through June 30,
2013. (No Library fund match)
C. 33 APPROVE and AUTHORIZE the Director of Conservation and Development, or
designee, to execute a Memorandum of Understanding for $600,000 with the City
of Concord, as successor agency to the Redevelopment Agency of the City of
Concord, for the County to facilitate the acquisition, rehabilitation, and sale of
two homes to very-low income families. The term of the contract is from the date
all parties have approved the MOU until June 30, 2013. (No impact to General
Fund)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 34 ADOPT Resolution No. 2012/467 accepting as complete the contract work
November 13, 2012 Contra Costa County Board of Supervisors 7
C. 34 ADOPT Resolution No. 2012/467 accepting as complete the contract work
performed by Guarantee Glass, Inc. (Original Contractor) and Vila Construction,
Inc. and Glass & Sash, Inc. (Replacement Contractors) for Trade Package 3B,
consisting of curtain wall, 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)
C. 35 APPROVE and AUTHORIZE the purchasing agent, or designee, on behalf of the
Public Works Director, to execute an amendment to a purchase order with Royal
Wholesale Electric, to increase the payment limit by $100,000, to a new payment
limit of $199,000 for electrical parts and equipment, for the period from May 1,
2011 through April 30, 2013, Countywide. (100% General Fund)
C. 36 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on
behalf of the Chief Information Officer, a purchase order with Ricoh Business
Solutions for the purchase of a Ricoh Pro 1357 mainframe printer
and APPROVE and AUTHORIZE the Purchasing Agent, or designee, to Execute
a third party lease agreement with IBM Global Finance, for the period of
December 1, 2012 through November 31, 2017, in an amount not to exceed
$167,000 as recommended by the Public Works Director, Countywide. (100%
User Fees)
C. 37 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute contracts with local employers in an amount not
to exceed $225,000 to allow for reimbursement of up to ninety percent of the
salary of Eastbay Works on the job training clients hired by employers. (100%
Federal)
C. 38 APPROVE and AUTHORIZE the Librarian, or designee, to execute an agreement
with the City of Walnut Creek Lesher Center for the Arts in an amount not to
exceed $5,000 effective June 20, 2013, to provide a venue for the 2013 Summer
Reading Festival. (100% Admissions Fees; Budgeted)
C. 39 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services
Department, to execute an amendment to a purchase order with Abbott
Laboratories to increase the amount payable by $75,000 to a new total of
$495,000 for laboratory testing equipment and reagents for the Public Health
Laboratory, with no change in the term from January 23, 2012 through December
23, 2013. (100% Enterprise Fund I)
C. 40 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute a purchase order with Johnson & Johnson
Healthcare Systems, Inc., in the amount of $150,000 for blood bank reagents and
supplies for Contra Costa Regional Medical and Health Centers, for a period from
November 15, 2012 to November 14, 2013. (100% Enterprise Fund I)
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Interim
November 13, 2012 Contra Costa County Board of Supervisors 8
C. 41 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to execute a contract amendment with Family Support
Services of the Bay Area to increase the payment limit by $75,000 to a new
payment limit of $225,000 for continued comprehensive in-home and
out-of-home respite services, for the period January 1, 2012 through June 30,
2013. (70% State, 30% County)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Asian Community Mental Health Board, in an
amount not to exceed $130,000, to provide Mental Health Services Act
Prevention and Early Intervention Services, for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $65,000. (100% Mental Health Services Act)
C. 43 APPROVE and AUTHORIZE the purchasing agent, on behalf of Health Services
Department, to execute an amendment to a purchase order with Curascript,
to increase the amount payable by $120,000 to a new total of $200,000, for the
purchase of Nexplanon for patients of Contra Costa Regional Medical and Health
Centers, for the period October 1, 2012 through May 31, 2013. (100% Enterprise
Fund I)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Mental Health Consumer Concerns, Inc., in an
amount not to exceed $680,760, to continue implementation of the Mental Health
Services Act Community Services and Supports Program, for the period July 1,
2012 through June 30, 2013, with a six-month automatic extension through
December 31, 2013, in an amount not to exceed $340,380. (100% Mental Health
Services Act)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with CJS Solutions Group, LLC, effective October
1, 2012, to increase the payment limit by $1,100,000 to a new payment limit of
$8,025,000 to provide additional hours of consultation and technical assistance
with regard to the implementation of the Epic Electronic Health Record System,
with no change in the original term of July 1, 2011 through December 31, 2012.
(100% Medicaid Electronic Health Records Incentive Program of the American
Recover and Reinvestment Act)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Medicus Emergency Room Medicine Services
West, LLC., effective July 1, 2012, to increase the payment limit by $41,000, to a
new payment limit of $571,000, to provide additional temporary physician
services for the Emergency Room at Contra Costa Regional Medical and Health
Centers, with no change in the original term of August 1, 2011 through July 31,
2012. (100% Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 13, 2012 Contra Costa County Board of Supervisors 9
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Native American Health Center, Inc. in an
amount not to exceed $213,422, to provide Mental Health Services Act prevention
and early intervention services for the period July 1, 2012 through June 30, 2013,
with a six-month automatic extension through December 31, 2013, in an amount
not to exceed $106,711. (100% Mental Health Services Act)
C. 48 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute an amendment to a purchase order with Nexus
IS, Inc, to increase the amount payable by $510,000 to a new total amount of
$840,000, for Nexus EMC VMAX disk drives, software and licensing, with no
change in the term for the period from October 28, 2012 through October 28,
2014. (100% Federal Funds)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Chris Cammisa, M.D. (DBA Cammisa Healthcare
Consulting), in an amount not to exceed $137,400, to provide healthcare
consulting services for the Contra Costa Health Plan Management team, for the
period from October 1, 2012 through September 30, 2013. (100% Contra Costa
Health Plan Member Premiums)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Young Men’s Christian Association of the East Bay, in an
amount not to exceed $198,468, to provide Mental Health Services Act prevention
and early intervention services for the period July 1, 2012 through June 30, 2013,
with a six-month automatic extension through December 31, 2013, in an amount
not to exceed $99,234. (100% Mental Health Services Act)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Fred Finch Youth Center, in an amount not to
exceed $1,400,642, to continue implementation of the Mental Health Services Act
Community Services and Supports Program, for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $700,321. (39% Federal Medi-Cal, 61% Mental
Health Services Act)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed
$207,096 to continue implementation of the Mental Health Services Act
Community Services and Supports Program, for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $103,548. (32% Federal Medi-Cal, 68% State
Mental Health Services Act)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 13, 2012 Contra Costa County Board of Supervisors 10
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not
to exceed $2,428,000 for the provision of prenatal services for Contra Costa
Regional Medical Center and Health Center patients, for the period from July 1,
2012 through June 30, 2013. (100% Enterprise Funds, offset by third party
payors)
C. 54 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Department
of Conservation and Development Director, to execute a purchase order with
Home Depot in the amount of $200,000 for miscellaneous materials needed to
weatherize low income homes in Contra Costa County for the Weatherization
Program, for the period of January 1, 2013 through December 31, 2014. (100%
Federal, No County match)
Other Actions
C. 55 APPROVE revised Bylaws of Contra Costa County Economic Opportunity
Council, as recommended by Employment & Human Services Interim Director.
C. 56 ADOPT Resolution No. 2012/457 authorizing a change in operating hours for the
Department of Conservation and Development other than those approved under
Resolution No. 2012/177, as recommended by the Conservation and
Development Director. (No fiscal impact to the General fund, department
anticipates cost savings)
C. 57 REFER to the Public Protection Committee an evaluation of the establishment of
a Taxicab Driver Permit in the unincorporated areas of Contra Costa County, as
recommended by Supervisor Mitchoff.
C. 58 APPROVE and AUTHORIZE the Auditor-Controller to transfer $772,800 to the
Contra Costa County Fire Protection District, to be used as a match for the FEMA
Assistance to Firefighters Grant, as recommended by the Health Services
Director. (100% Measure H Funds)
C. 59 ADOPT Resolution No. 2012/481 designating the Walnut Creek Courthouse as
the County Seat for purposes of infraction traffic citations, pursuant to California
Vehicle Code section 40502(b), as requested by the Presiding Judge. (No fiscal
impact)
C. 60 APPROVE and AUTHORIZE the County Administrator, or designee, to execute
a memorandum of understanding between the County and the Town of Danville
for the use of the Town of Danville Veterans Memorial Building to provide an
office for staff of the Veterans Service Department in which to see
clients, effective November 1, 2012 until terminated by either party. (No Cost)
C. 61 APPROVE and AUTHORIZE County Counsel to execute, on behalf of the
November 13, 2012 Contra Costa County Board of Supervisors 11
C. 61 APPROVE and AUTHORIZE County Counsel to execute, on behalf of the
County and Contra Costa County Water Agency, a joint defense agreement with
Natural Resources Defense Council and The Bay Institute, to pay up to $10,000
for their legal expenses to continue representing the County’s and Water
Agency’s interests in Firebaugh Canal Water District, et al. v. U.S. Department of
Interior, Bureau of Reclamation, et al. (100% Water Agency funds.)
C. 62 APPROVE the conveyance of real property to the City of Richmond at 256 24th
Street (APNs 515-291-013, 515-291-014, and 515-291-017), in accordance with
the Real Property Transfer Agreement and pursuant to Government Code Section
25365, as recommended by the Public Works Director, Richmond area. (No
Fiscal Impact)
C. 63 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
C. 64 APPROVE and AUTHORIZE the Director of Conservation and Development to
permit Tom Huynh and Angela Wang, the owners of a townhouse that is subject
to the requirements of the Camino Tassajara Affordable Housing Program and
located in the Willow at Alamo Creek Development in unincorporated Danville,
to temporarily rent out their townhouse, under the terms of the deed restrictions
applicable to their property, for a term not to exceed two years.
C. 65 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to prepare and submit an application and certification to the California
Debt Limit Allocation Committee for an allocation of $7,059,414, in Private
Activity Bond Authority for conversion to Mortgage Credit Certificates, for the
period January 2013 through December 2015. (No impact to county general fund,
100% program participant assessment fees)
C. 66 REFER to the Finance Committee of the Board of Supervisors a review of
threshold for the purchase of goods by the Health Services Department, as
recommended by the County Administrator.
Successor Agency to the Contra Costa County Redevelopment Agency
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
November 13, 2012 Contra Costa County Board of Supervisors 12
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:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the
fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) 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.
November 13, 2012 Contra Costa County Board of Supervisors 13
The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) meets
on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building,
651 Pine Street, Martinez.
The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on
the first Thursday of the month at 11:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Public Protection Committee (Supervisors Candace Andersen and Federal D. Glover) 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 1:30 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Airports Committee December 10, 2012 3:30 PM See above
Family & Human Services Committee December 3, 2012 1:30 PM See above
Finance Committee December 10, 2012 1:30 PM See above
Internal Operations Committee December 10, 2012 9:00 AM See above
Legislation Committee December 3, 2012 2:00 PM See above
Public Protection Committee December 3, 2012 11:00 AM See above
Transportation, Water & Infrastructure Committee December 6, 2012 1:30 PM See above
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE
(3) MINUTES
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials.
Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information NetworkNovember 13, 2012 Contra Costa County Board of Supervisors 14
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
November 13, 2012 Contra Costa County Board of Supervisors 15
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
November 13, 2012 Contra Costa County Board of Supervisors 16