BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of...

14
SUMMARY ACTION MINUTES INCLUDING AMENDMENT MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 1 BOARD OF SUPERVISORS Regular Meeting Tuesday, December 2, 2003 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS’ CHAMBER GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER DISTRICT 3 FIFTH FLOOR, ROOM 512 NATE MILEY DISTRICT 4 OAKLAND, CALIFORNIA KEITH CARSON, VICE-PRESIDENT DISTRICT 5 SUSAN S. MURANISHI RICHARD E. WINNIE COUNTY ADMINISTRATOR COUNTY COUNSEL MISSION STATEMENT THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY, THROUGH THE DEDICATION, EXCELLENCE, AND DIVERSITY OF ITS EMPLOYEES, IS COMMITTED TO SERVE THE NEEDS OF THE COMMUNITY AND TO ENHANCE THE QUALITY OF LIFE The Board of Supervisors welcomes you to its meetings and your interest is appreciated. If you wish to speak on a matter on the agenda or during public input, please fill out a speaker slip at the front of the Chambers and turn it in to the Clerk as soon as possible. When addressing the Board, please give your name for the record prior to your presentation. If you wish to speak on a matter not on the agenda, please wait until the President calls for public input at the end of the Regular Calendar. NOTE: Only matters within the Board of Supervisors’ jurisdiction may be addressed. Time limitations shall be at the discretion of the President of the Board. Pursuant to Board Policy: (1) Signs or demonstrations are prohibited during Board meetings; (2) Any Board Member may request a two-week continuance on any item appearing for the first time; (3) All agenda items shall be received by the County Administrator prior to 3 p.m. on Tuesday two weeks before the meeting date or earlier when a Holiday intervenes. Hearing difficulty? Please ask the Clerk for use of a personal sound receiver. Board of Supervisors’ meetings are wheelchair accessible. Call (510) 272-4949 (voice) or (510) 834-6754 (TDD) to request a sign-language interpreter. Five working days’ notice is required. If you have questions regarding the agenda, please call (510) 272-4949. The Board’s Agenda and Summary Action Minutes are also available via the Internet at: www.acgov.org Attention : The Alameda County Board of Supervisors’ meetings held in the Board Chamber can be heard live on the County’s internet (www.acgov.org ) In order to log on, please do the following: click on the County’s homepage as noted above and click on the “Audio Broadcasts” box. Normally, the Board meets on Tuesdays and their meeting begins no earlier than 10:00 a.m. and may begin later, depending on the Closed Session which normally begins at 9:00 a.m. In addition to hearing the Board meetings live, you may hear prior meetings (commencing November 6, 2001) and you may have access to the Board’s agenda meeting dates, a list of items for each agenda meeting and meeting minutes at the County’s website. 150 YEARS OF SERVICE 1853 – 2003 Note: Minutes includes an amendment to the approval of item #11

Transcript of BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of...

Page 1: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 1

BOARD OF SUPERVISORS

Regular Meeting Tuesday, December 2, 2003 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS’ CHAMBER GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER DISTRICT 3 FIFTH FLOOR, ROOM 512 NATE MILEY DISTRICT 4 OAKLAND, CALIFORNIA KEITH CARSON, VICE-PRESIDENT DISTRICT 5 SUSAN S. MURANISHI RICHARD E. WINNIE COUNTY ADMINISTRATOR COUNTY COUNSEL

MISSION STATEMENT

THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY, THROUGH THE DEDICATION, EXCELLENCE, AND DIVERSITY OF ITS EMPLOYEES, IS COMMITTED TO SERVE THE NEEDS OF THE COMMUNITY AND TO ENHANCE THE QUALITY OF LIFE

The Board of Supervisors welcomes you to its meetings and your interest is appreciated. If you wish to speak on a matter on the agenda or during public input, please fill out a speaker slip at the front of the Chambers and turn it in to the Clerk as soon as possible. When addressing the Board, please give your name for the record prior to your presentation. If you wish to speak on a matter not on the agenda, please wait until the President calls for public input at the end of the Regular Calendar. NOTE: Only matters within the Board of Supervisors’ jurisdiction may be addressed. Time limitations shall be at the discretion of the President of the Board. Pursuant to Board Policy: (1) Signs or demonstrations are prohibited during Board meetings; (2) Any Board Member may request a two-week continuance on any item appearing for the first time; (3) All agenda items shall be received by the County Administrator prior to 3 p.m. on Tuesday two weeks before the meeting date or earlier when a Holiday intervenes. Hearing difficulty? Please ask the Clerk for use of a personal sound receiver. Board of Supervisors’ meetings are wheelchair accessible. Call (510) 272-4949 (voice) or (510) 834-6754 (TDD) to request a sign-language interpreter. Five working days’ notice is required. If you have questions regarding the agenda, please call (510) 272-4949. The Board’s Agenda and Summary Action Minutes are also available via the Internet at: www.acgov.org Attention: The Alameda County Board of Supervisors’ meetings held in the Board Chamber can be heard live on the County’s internet (www.acgov.org) In order to log on, please do the following: click on the County’s homepage as noted above and click on the “Audio Broadcasts” box. Normally, the Board meets on Tuesdays and their meeting begins no earlier than 10:00 a.m. and may begin later, depending on the Closed Session which normally begins at 9:00 a.m. In addition to hearing the Board meetings live, you may hear prior meetings (commencing November 6, 2001) and you may have access to the Board’s agenda meeting dates, a list of items for each agenda meeting and meeting minutes at the County’s website.

150 YEARS OF SERVICE

1853 – 2003

Note: Minutes includes an amendment to the approval of item #11

Page 2: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 2

9:00 A.M.

CALL TO ORDER AND SALUTE TO FLAG 532 14 APPROVED MINUTES OF REGULAR MEETING: TUESDAY, NOVEMBER 4, 2003 XX PLANNING MEETING: THURSDAY, NOVEMBER 6, 2003 CLOSED SESSION CONFERENCE WITH LABOR NEGOTIATORS Agency Negotiators: Denise Eaton-May, Denyce Holsey and Glenn Berkheimer Employee Organizations: Alameda County Management Employees Association; International

Federation of Professional and Technical Engineers, Local 21 Agency Negotiators: Denise Eaton-May, Denyce Holsey and Keith Fleming Employee Organizations: All Labor Organizations Agency Negotiators: Denise Eaton-May, Denyce Holsey and Glenn Berkheimer Employee Organizations: All Labor Organizations Agency Negotiator: Denise Eaton-May Employee Organization: Unrepresented Management CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION

Initiation of litigation pursuant to Subdivision (c) of Government Code § 54956.9: (Five Cases) Significant exposure to litigation pursuant to Subdivision (b) of Government Code § 54956.9: (Four Cases)

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Name of Case: City of Oakland, County of Alameda, and Oakland-Alameda County Coliseum Authority v. Oakland Raiders, a California Limited Partnership, A. D. Football, Inc., a California Corporation, and Does 1 through 50, inclusive, Superior Court of California, County of Sacramento, Case # 97AS06708 Name of Case: Janien Harrison and Willie Posey v. Alameda County, Alameda County Board of Supervisors, Alameda County Medical Center Board of Trustees, Kenneth Cohen and Does 1 through 20, inclusive, Superior Court of California, County of Alameda, Case #HG03101725 Name of Case: Joseph D.T. v. Alameda County, Superior Court of California, County of Alameda, Case #2001-019351 Authorized settlement of the case FILE 17651

R-2004-229

Page 3: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 3

10:00 A.M. - SET MATTERS

1. CONSENT CALENDAR (See Appendix, Item Numbers 24 - 63) 13452 Approved as recommended with the exception of Item #59 which was continued to Tuesday, 1/04

10:00 A.M. - REGULAR CALENDAR

PROCLAMATION/COMMENDATION 2. Supervisor Carson – Adopt a proclamation congratulating the Alameda County Women’s Hall of Fame on

their 11th anniversary in March 2004 as they honor outstanding women for their achievements and contributions to our community

53142 Presented the resolution to Barbara Douglas, co-chair, Planning Committee for Women’s Hall of Fame

FILE 17992 R-2004-230

BOARD OF SUPERVISORS’ REMARKS Supervisor Carson spoke regarding the Governor’s decision to reverse the Vehicle License Fee

increase and the potential fiscal impacts of this decision, and urged the Governor to maintain the Vehicle License Fee backfill to local governments Supervisor Carson also indicated that the County will send a letter urging the Governor’s leadership to obtain federal assistance to help reduce California’s budget deficit and improve its economy County Administrator provided an update on the State budget and its impact on the County President Steele adjourned the meeting in memory of Perla Hilarios, age 16, who died in Oakland and Jocelin (Joy) Pintal, who was a Supervising Eligibility Technician with the Social Services Agency

IN-HOME SUPPORT SERVICES PUBLIC AUTHORITY 3. Approve fiscal year 2003-2004 increases to the payrolled personnel contract with Charles Calavan (Location:

Oakland), as Executive Director of the Public Authority, retroactive to 9/17/03 and increasing the amount from $98,000 to $100,850 ($2,850 increase) – CAO Recommends: Approve

Referred to the Social Services Committee FILE 17848 HEALTH CARE SERVICES 4. Alameda County Medical Center Update Efton Hall, Interim Chief Executive Officer presented an update on the Medical Center.

Page 4: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 4

5. County Counsel - Adopt the following regarding the one-half of one percent use tax for election to be held on

March 2, 2004: A. Second reading and adoption of an ordinance authorizing the addition of chapter 2.08.240 to the

Alameda County Ordinance Code imposing a transactions and use tax for the purpose of providing additional support for emergency medical, hospital inpatient, outpatient, public health, mental health and substance abuse services to indigent, low-income and uninsured adults, children, families, and seniors and other residents of Alameda County to be placed on the ballot for the March 2, 2004 election – (4/5 Vote) – Continued from Tuesday, 11/25/03 (Item #1) for second reading

41352 Read title, waived reading of ordinance in its entirety and adopted Ordinance O-2004-32

FILE 18236 O-2004-32

B. Adopt a resolution adding to the ballot of the election to be held on March 2, 2004 the question of

whether the County of Alameda should impose a transactions and use tax in the amount of one-half of one percent throughout the incorporated and unincorporated territory for the purpose of providing additional support for emergency medical, hospital inpatient, outpatient, public health, mental health and substance abuse services to indigent, low-income and uninsured adults, children, families and seniors and other residents of Alameda County

43152 Approved as recommended FILE 18236 R-2004-231

6. Approve the expansion of Early Periodic Screening Diagnosis and Treatment (EPSDT) Services for Medi-

Cal eligible children including adding 19.3 full-time equivalent positions to provide direct services and 3.0 full-time equivalent positions to provide Medi-Cal claims processing, contract monitoring and financial support services and approve related budget adjustments including increasing appropriations and revenue by $13,492,628 with no increase in net county cost to fund the increase in positions and operating costs and to fund community based providers who will assist with providing these services – CAO Recommends: Approve – (4/5 Vote)

51342 Approved as recommended FILE 18441 R-2004-232F

7. Approve a personal service contract agreement with Nancy Facher, LCSW, MPH (Location: Berkeley) to

provide development and delivery of domestic violence and mental health trainings for CalWORKs staff, 12/1/03 – 11/30/04 ($99,460) – CAO Recommends: Approve

51342 Approved as recommended FILE 18460 C-2004-249

8. Public hearing to approve an amendment to increase the User Fee Schedule rates for Advanced Life

Support, Basic Life Support and mileage charges with the City of Albany for emergency ambulance and paramedic services for the Public Health Department, Emergency Medical Services, effective 7/1/02 – CAO Recommends: Approve

53142 Closed public hearing; approved as recommended FILE 18485 C-2004-250

GENERAL ADMINISTRATION 9. Supervisor Carson – Adopt a resolution maintaining Vehicle License Fee (VLF) backfill revenues to local

government. Request federal assistance to reduce California’s budget deficit and improve its economy 51342 Approved as recommended FILE 18486

R-2004-233

Page 5: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 5

10. Supervisor Haggerty – Adopt a resolution calling for a special election to be conducted in Alameda County

on March 2, 2004, on a measure to authorize a Regional Traffic Relief Plan pursuant to Streets and Highways Code Section 30921

13452 Approved as recommended FILE 18486 R-2004-234

11. General Services Agency – Authorize the Purchasing Agent to enter into purchase agreement contracts for

printing services with the following contractors, 12/3/03 – 12/3/06 ($1,500,000): A. Aim Mail Center/IKON Business Document Center (Principal: Kirit Amin; Location: Livermore) B. BPS Reprographics (Principal: Bret Carwin; Location: Oakland) C. Computer Techs (Principal: Beverly Sanders; Location: Alameda) D. East Bay Blueprint (Principal: Rick Ananos; Location: Oakland) E. Elite Reprographics (Principal: Shahla Davoudi; Location: Oakland) F. Folger Graphics (Principal: Richard L. Folger; Location: Hayward) G. Ford Graphics (Principal: Dilo Wijesuriya; Location: Oakland) H. Lazer Image (Principal: Kishwar Syed; Location: Berkeley) I. Mail-Well Envelope (Principal: Richard Jacala; Location: Oakland) J. Pacific Color (Principal: Allen Reyes; Location: Pleasanton) K. Pill Hill Instant Printing (Principal: Stanton Bluiett; Location: Oakland) L. Pinnacle Printing (Principal: Bob Knifsend; Location: Alameda) M. Pitney Bowes, Inc. (Principal: Wayne Green; Location: Alameda) – CAO Recommends: Approve 51342 Approved as recommended with an addendum to send a letter to Agency/

Department Heads, signed by the full Board, supporting this program FILE 18487

Human Resource Services: 12. First reading and introduction of an ordinance amending the Alameda County Administrative Code

limiting benefits for 120 day rehired retirees – CAO Recommends: Approve 43152 Read title, waived reading of ordinance in its entirety and continued to

Tuesday, 12/9/03, for second reading FILE 17581

13. First reading and introduction of a salary ordinance amendment establishing four new job classes

with salary administration criteria, increasing a salary in the Auditor-Controller’s Agency, establishing a footnote in the Community Development Agency, and revising two footnotes, one in the Probation Department and one in the Human Resource Services Department – CAO Recommends: Approve

13452 Read title, waived reading of ordinance in its entirety and continued to Tuesday, 12/9/03, for second reading

FILE 18174

14. Treasurer-Tax Collector – Second reading and adoption of an ordinance reauthorizing Section 2.58.100 in

Chapter 2.58 of Title Two of the Administrative Code relating to the annual delegation of investment authority to the Treasurer-Tax Collector – Continued from Tuesday, November 4, 2003 (Item #17) for second reading

14352 Read title, waived reading of ordinance in its entirety and adopted Ordinance O-2004-33

FILE 18451 O-2004-33

Page 6: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 6

County Administrator: 15. Adopt a resolution adding to the March 2, 2004 ballot the question of whether the County of

Alameda shall adjust the tax rate of the Business License Tax paid by grocers in the unincorporated areas of the County effective July 1, 2003 – (4/5 Vote)

Continued to a future date FILE 18488 16. Adopt a resolution adding to the March 2, 2004 ballot the question of whether the County of

Alameda shall eliminate a $16,500 cap on the total amount of County Utility Users Tax paid by nonresidential users in the unincorporated areas of the County effective July 1, 2003 – (4/5 Vote)

Continued to a future date FILE 18488 17. First reading and introduction of an ordinance amendment to the Administrative Code of Alameda

County repealing Chapter 2.84 of Title 2 relating to the Local Agency Formation Commission 34152 Read title, waived reading of ordinance in its entirety and continued to

Tuesday, 12/9/03, for second reading FILE 18489

18. Adopt the 2003 Affirmative Action Plan for Alameda County – PAL Board Committee

Recommends: Approve 51342 Approved as recommended FILE 18490 INDUSTRIAL DEVELOPMENT AUTHORITY 19. County Administrator – Adopt a resolution authorizing the issuance and sale of a $2,500,000 Industrial

Development Bond for the Carlton J. and Sharon T. McMillan (PJ’s Lumber, Inc.) project in Fremont; and authorize the execution of related documents, agreements and actions

51342 Approved as recommended FILE 18484 R-2004-228

PUBLIC WORKS 20. Second reading and adoption of an ordinance amending the Alameda County Public Works Traffic Code for

Castro Valley, Hayward, San Leandro, San Lorenzo and Sunol relating to Vehicles and Traffic, which include five changes to Chapter 1, Article 7, relating to no parking zones and no stopping zones; one change to Chapter1, Article 9, relating to limited parking zones; one change to Chapter 1, Article 11, relating to passenger loading zones; one change to Chapter 1, Article 15, relating to midblock crosswalks; one change to Chapter 1, Article 17, relating to equestrian crossings; and two changes to Chapter 1, Article 20, relating to disabled persons and veterans parking zones – Continued from Tuesday, November 4, 2003 (Item #20) for second reading

43152 Read title, waived reading of ordinance in its entirety and adopted Ordinance O-2004-34

FILE 18177 O-2004-34

21. First reading and introduction of an ordinance amending the Alameda County Public Works Traffic Code for

Castro Valley, Hayward and Livermore relating to Vehicles and Traffic, which include one change to Chapter 1, Article 4, relating to stop intersections; seven changes to Chapter 1, Article 7, relating to no parking zones and no stopping zones; and five changes to Chapter 1, Article 9, relating to limited parking zones – CAO Recommends: Approve

14352 Read title, waived reading of ordinance in its entirety and continued to Tuesday, 12/9/03, for second reading

FILE 18177

Page 7: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 7

FLOOD CONTROL 22. Approve the execution of three agreements to provide on-call permit services, 12/2/03 – 12/31/05 ($100,000

per year per consultant): A. Concept Marine Associates, Inc. (Principal: Ken Johnson; Location: Oakland) B. Anchor Environmental (Principal: Jon Boyce; Location: Oakland) C. CH2M Hill (Principal: Michael Iverson; Location: Oakland) – CAO Recommends: Approve 51342 Approved as recommended FILE 18491

C-2004-251 - 253

10:30 A.M. - SET MATTER

PUBLIC WORKS 23. Receive bids and award a contract to A.R. Hazard General Engineering (Principal: Anthony R. Hazard;

Location: Newark) for the repair of damaged sidewalks, driveways, curbs and gutters at various locations in unincorporated Alameda County for a 5-year period, 12/2/03 – 12/1/08 ($100,000 per year)

51342 Approved as recommended FILE 18243 R-2004-235 C-2004-254

COUNTY COUNSEL: REPORT ON ACTION TAKEN IN CLOSED SESSION The Board authorized a settlement in the case of Joseph D.T. v. Alameda County, Superior Court of

California, County of Alameda Case No. 2001-019351 PUBLIC INPUT (TIME LIMIT: 3 MINUTES PER SPEAKER) None

ADJOURNED IN MEMORY OF

PERLA HILARIOS

JOCELIN (JOY) PINTAL

Page 8: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 8

APPENDIX

CONSENT CALENDAR - ITEM NUMBERS 24 - 63 (ANY BOARD MEMBER MAY PULL ANY CONSENT ITEM FOR DISCUSSION OR SEPARATE VOTE)

13452 Approved as recommended with the exception of Item #59 which was continued to Tuesday, 1/6/04 PUBLIC ASSISTANCE 24. Social Services Agency – Authorize continued payment to the California Department of Justice for the

required fingerprinting expenses for the Children & Family Services Department, 7/1/03 – 6/30/04 ($65,000) FILE 18492 IN-HOME SUPPORT SERVICES PUBLIC AUTHORITY 25. Approve the appointment of Janet Monks to the Public Authority for In-Home Support Services Advisory

Board, term ending 8/31/05 FILE 18409 HEALTH CARE SERVICES 26. Receive report on continuing existence of a local state of emergency in Alameda County relative to the

transmission of HIV, Hepatitis C and other blood borne pathogens through the use of contaminated needles FILE 17541 27. Approve and authorize the execution of a standard agreement amendment with the State Emergency Medical

Services Authority to complete the installation of the communication system project for Public Health Department, Emergency Medical Services, 6/1/03 – 12/31/03, with no change in the contract amount

FILE 17644 C-2004-255

28. Accept a grant agreement between The Regents of the University of California, San Francisco and the Public

Health Department for the Child Care Health Linkages Program, 7/1/03 – 6/30/04 ($86,858.37); authorize the Agency Director to sign the grant agreement; and approve related budget and pay unit adjustments – (4/5 Vote)

FILE 18493 R-2004-236F

29. Approve and authorize the execution of a contract between Tradition Care (Principal: Eric L. Neiman;

Location: Pleasant Hill) and the Public Health Department for participation in the Telephone Facsimile Death Registration Program, effective 12/2/03

FILE 17800 C-2004-257

30. Authorize Health Care Services Agency to submit a grant application to the Alameda County Transportation

Improvement Authority for the Alameda County Traffic Safety Project in the Public Health Department, Emergency Medical Services, 2/1/04 – 1/31/06 ($58,005)

FILE 18494

Page 9: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 9

31. Health Care Services Agency and General Services Agency – Authorize the Purchasing Agent to extend the

existing contract with DeVine Consulting, Incorporated (Principal: Jeffrey DeVine; Location: Union City) to complete the development of a communicable disease surveillance system, extending the term from 12/31/03 to 6/30/04 at no additional cost

FILE 18450 GENERAL ADMINISTRATION Community Development Agency: 32. Authorize the execution of a contract with the City of Union City to continue providing housing

rehabilitation services, 7/1/03 – 6/30/04 ($325,000) FILE 18214

C-2004-258 33. Accept the annual funding from the State of California Department of Food and Agriculture for

Sudden Oak Death Hazard Tree Assessment and Removal, 7/1/03 – 6/30/04 ($60,406); and authorize the Agency Director to execute contracts and any amendments up to $60,406

FILE 18495 General Services Agency: 34. Accept the work of Petersen-Dean Roofing Systems (Principal: Jim Petersen; Location: Newark) for

the clay tile roof replacement at the Albany Veterans’ Memorial Building project located at 1325 Portland Avenue, Albany, Project No. BMP03N306100000 ($92,244)

FILE 17647 35. Accept the work of State Roofing Systems Inc. (Principal: Keith Sysmons; Location: San Leandro)

for the installation of a new roof at the Fremont Hall of Justice Building, located at 39439 Paseo Padre Parkway, Fremont, Project #BMP03N3062 ($401,300)

FILE 17705 Human Resource Services 36. Adopt the revised Management Cafeteria Benefit Plan Document to comply with the Internal

Revenue Services regulations FILE 18496 37. Adopt the Non-Management Pre-Tax Premium Only Plan Document FILE 18496 38. Approve the classification actions taken by the Civil Service Commission on 10/29/03 FILE 17550 39. Approve the classification actions taken by the Civil Service Commission on 11/12/03 FILE 17550 40. Human Resource Services and General Services Agency – Authorize the Purchasing Agent to execute a

contract amendment to increase the cost and expand services with The Segal Company (Principal: Lee Exton; Location: San Francisco) to provide employee benefits communications consulting services, with no change in contract term, increasing the amount from $124,400 to $292,300 ($167,900 increase)

FILE 18497

Page 10: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 10

41. Information Technology Department – Approve and authorize the Auditor-Controller to make the fiscal year

2003-2004 budget adjustments for technology services provided to various departments ($22,777) – (4/5 Vote)

FILE 17710 R-2004-237F

Library: 42. Authorize the execution of a contract agreement with the City of Albany to continue to fund

additional library hours at the Albany Library, 7/1/03 – 6/30/04 ($417,131) FILE 18338

C-2004-259 43. Accept grant awards to provide for continuing professional education of Alameda County Library

staff librarians, 10/1/03 – 6/30/04: A. Accept the Library Services and Technology Act Public Staff Education grant award ($4,285) B. Accept the Library Services and Technology Act Speaking of Reading Adult Learner Book

Discussion grant award ($4,000) FILE 18498 44. Approve the following recommendations related to the Alameda County Library: A. Approve a resolution certifying a commitment to operate the proposed new Union City

Library as a branch of the County Library and to provide public library direct services B. Approve the Cooperative Agreement with New Haven Unified School District for joint use

library services at the new Union City Library FILE 18499

R-2004-238 C-2004-260

Treasurer-Tax Collector: 45. Authorize the Purchasing Agent to extend the purchase order contract with the K/P Corporation

(Principal: Rich Barbee; Location: San Ramon) to provide bulk mailing services of the secured property tax bills, extending the term to 12/31/03, and increasing the amount from $50,000 to $85,000 ($35,000 increase)

FILE 17584 46. Receive the receipts and disbursements report, October 2003 FILE 17555 47. Authorize the sale of tax defaulted properties at an online public auction on March 15 through March

18, 2004 pursuant to the California Revenue and Taxation Code FILE 17556

R-2004-278 County Administrator: 48. Approve budget adjustments to increase appropriations and revenues for the Economic Development

Alliance for Business for return of TeamCalifornia Tradeshow Program funds ($3,900) – (4/5 Vote) FILE 18006

R-2004-239F

Page 11: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 11

49. Accept the funding proposals as endorsed by the Local Law Enforcement Block Grant Advisory

Board for expenditure of the 2003 Bureau of Justice Assistance Local Law Enforcement Block Grant funds ($243,908):

A. Alameda County Sheriff for equipment ($32,969.33) B. Alameda County District Attorney for equipment ($32,969.33) C. Alameda County Probation Department for equipment ($32,969.34) D. Superior Court of California, Alameda County for the Oakland Drug Court ($145,000) FILE 18500 PUBLIC WORKS 50. Adopt a resolution authorizing and approving the purchase of a 422-square foot parcel of real property

located in Livermore (Murray Township) to facilitate the installation of a curb and pedestrian ramp at the intersection of Tesla Road and Mines Road; accept and record grant deed from Raymond G. and Roseanna M. Thompson, Trustees; and that the conveyed property be declared part of the County system of highways

FILE 17973 R-2004-240

51. Accept and authorize the recordation of a Grant Deed from the Alameda County Allied Housing Program,

conveying to the County a 5-foot wide strip of real property to conform Center Street to its future width line and that the conveyed parcel of property be declared a part of the County system of highways, 22198-22200 Center Street R/W No. 35931

FILE 17973 R-2004-241

52. Adopt a resolution approving the Local Match Funds in the amount of $28,900 for the Tesla Road (Phase III)

and East Castro Valley Boulevard Bicycle Lane improvements in the fiscal year 2004-2005 Bicycle Transportation Account Program

FILE 18501 R-2004-242

53. Approve project and authorize the Clerk of the Board to advertise for bid; and adopt a resolution to establish

temporary closure of Pleasanton-Sunol Road for the railroad grade crossings at Mileposts 2.00 and 2.62 on Pleasanton-Sunol Road in Pleasanton Township, Specification No. 1876

FILE 18502 R-2004-243

54. Find that it would be competitively unavailing to follow the usual public bidding procedures; and adopt a

resolution approving Contract Change Order No. 4 to Contract C-2002-426 with Sierra Bay Contractors, Inc. (Principals: Albert D. Seeno, Jr. and Kathleen M. Blackard; Location: Concord) for the construction of an annex to the Public Works Building, 399 Elmhurst Street, Hayward and the earthquake retrofit of the existing Elmhurst Building, increasing the amount from $6,393,237 to $6,568,768 ($175,531 increase)

FILE 17632 R-2004-244 C-2004-261

Page 12: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 12

55. Public Works Agency and Community Development Agency – Adopt a resolution authorizing the Director of

Public Works to execute a Change Order No. 1 to Contract C-2003-252 with Redgwick Construction Company (Principal: Douglas Redgwick; Location: Hayward) for the construction of landscaping and street improvements and undergrounding of utilities on Route 185/East 14th Street Oro Loma Ditch to 162nd Avenue, Eden Township, Specification No. 1953, increasing the amount from $6,243,079.27 to $6,393,079.27 ($150,000 increase) with no change to the number of working days

FILE 18503 R-2004-245

FLOOD CONTROL 56. Find that it would be competitively unavailing to follow the usual public bidding procedures; and adopt a

resolution authorizing the Director of Public Works to execute a Change Order No. 1 to Contract C-2003-478 with Siteworks Construction, Inc. (Principal: Kent DeSena; Location: Lafayette) in connection with the project for the desilting of Ward Creek Dam Reservoir (Line E) and replace existing pressure gate and standpipe, in Hayward, Zone 3A Project, Specification No. FC 3A-D-122, extending the ending date to 6/30/04 and increasing the amount from $89,801.45 to $102,931.45 ($13,130 increase)

FILE 18504 R-2004-246

57. Approve and authorize the execution of a modification to Agreement No. C-2002-506 with A-N West, Inc.

(Principal: Richard J. King; Location: Richmond) for professional and technical support services for the Lake Merritt Outfall Channel project, extending the term from 12/31/03 to 12/31/04, with no change in the contract amount

FILE 18505 C-2004-262

58. Zone 7 – Adopt a resolution to find a 2,747.3 square meter (29,572.66 square foot) parcel of real property

surplus; and approve and authorize the execution of a grant deed to convey said property to the City of Livermore for the sum of $9,175 – Zone 7, Line G (Arroyo Mocho) R/W No. 8145

FILE 18506 R-2004-247

BOARDS AND COMMISSIONS 59. President Steele – Appoint Debra L. Jeffery to the Alameda County Source Reduction and Recycling Board,

term ending 12/2/05 Continued to Tuesday, January 2004 FILE 18471 Supervisor Haggerty: 60. Accept the resignation of J. Dennis Wolfe from the Alameda County Mental Health Board FILE 18471

R-2004-248 61. Accept the resignation of Henry R. Hernandez from the Washington Township Veterans Memorial

Commission FILE 18525

R-2004-249

Page 13: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 13

Social Services Agency: 62. Appoint the following to the Alameda County Workforce Investment Board: A. Luke Sims, representing Economic Development, term ending 3/31/04 B. Jason Hodge, representing Transit Agency, term ending 3/31/04 FILE 18525 63. Appoint the following to the Alameda County Workforce Investment Board Youth Policy Council: A. Dorothy Galloway, representing Social Services Agency, term ending 12/2/05 B. Aaron Ortiz, representing Economic Development Department, term ending 12/2/05 C. Theressa Macklin, representing Inter Faith Based Organizations, term ending 12/2/05 D. Marybeth McCarthy, representing Local Housing Authority, term ending 12/2/05 E. Amanda Gerrie, representing One Stop Manager, term ending 12/2/05 FILE 18525

END OF CONSENT OUT-OF-STATE TRAVEL Community Development Agency – Assistant Deputy Director, Housing & Community Development

Department – “HOPE: The Key to Ending Homelessness” – Phoenix, Arizona, 12/3/03 – 12/6/03 (No Net County Cost)

District Attorney – Senior Deputy District Attorney – “Major Crimes Conference” – Canyonville, Oregon,

12/10/03 – 12/12/03 (No Net County Cost) Health Care Services Director, Public Health Department – “Centers for Disease Control/Health Resources and Services

Administration Advisory Committee on HIV and STD Prevention and Treatment Conference” – Washington, D.C., 11/19/03 – 11/20/03 (No Net County Cost)

Physician IV, Emergency Medical Services – “National Association of Emergency Medical Services

Physicians Conference” – Tucson, Arizona, 1/8/04 – 1/10/04 ($250 Net County Cost) Probation – Chief Probation Officer – Urban Health Initiative/Safe Passages training – Boston,

Massachusetts, 12/3/03 – 12/5/03 (No Net County Cost) Registrar of Voters – Registrar of Voters and Assistant Registrar of Voters – Symposium/National Institute of

Standards and Technology training – Gaithersburg, Maryland, 12/10/03 – 12/11/03 ($1,200 Net County Cost each)

Social Services Agency – Program Specialist, Office of Policy and Strategic Planning, Train–the–Trainer

Seminar – Washington, D.C., 12/7/03 – 12/10/03 ($300 Net County Cost) FILE 18422

Page 14: BOARD OF SUPERVISORS · summary action minutes including amendment minutes - board of supervisors’ meeting, tuesday, december 2, 2003 - page 2 9:00 a.m. call to order and salute

SUMMARY ACTION MINUTES INCLUDING AMENDMENT

MINUTES - BOARD OF SUPERVISORS’ MEETING, TUESDAY, DECEMBER 2, 2003 - PAGE 14

No further business appearing, the meeting is adjourned. REVIEWED BY:___________________________________________________ PRESIDENT, BOARD OF SUPERVISORS REVIEWED BY:___________________________________________________ CLERK, BOARD OF SUPERVISORS

** KEY **

Left Margin Notes Right Margin Notes 1 Supervisor Haggerty A Abstained C Contract 2 President Steele X Excused O Ordinance 3 Supervisor Lai-Bitker N No R Resolution 4 Supervisor Miley BO Board Order LIB Library 5 Supervisor Carson

File # P:\agenda\ag.min\min12_02_03.doc lt