Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229


JOHN GIOIA, CHAIR, 1st DISTRICT
GAYLE B. UILKEMA, 2nd DISTRICT
MARY N. PIEPHO, 3rd 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
January 11, 2011
 
             
9:30 a.m.    Convene and call to order by Chair John Gioia, and opening ceremonies

 
Presentation of the Colors by the Contra Costa County Sheriff's Honor Guard
 
 
The Pledge of Allegiance
 
 
Singing of the National Anthem, led by Betsy Kohler, Julie Enea, and Carol Zbacnik
 
 
Inspirational Thought – "Achievement seems to be connected with action.  Successful men and women keep moving.  They make mistakes, but they don't quit."    ~ Conrad Hilton
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.118 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 today will be continued to the January 18, 2011 meeting unless otherwise noted.
 
2011 REORGANIZATION OF THE BOARD OF SUPERVISORS

♦   Swearing in of the District Attorney, the Clerk-Recorder, the Auditor-Controller, the Treasurer-Tax Collector, and the Assessor by the Honorable Diana Becton-Smith, Presiding Judge of the Contra Costa County Superior Court

♦   Swearing in of the the District I Supervisor and the District IV Supervisor by the Honorable Diana Becton-Smith, Presiding Judge of the Contra Costa County Superior Court

♦   Comments of the Outgoing Chair

♦   Presentation of the 2010 Chair of the Board Award to The RYSE Center

♦   Election of the Chair and Vice Chair of the Board of Supervisors

♦   Swearing in of the Chair and Vice Chair by the Honorable Diana Becton-Smith, Presiding Judge of the
Contra Costa County Superior Court

♦   Presentation by Supervisor Uilkema of token of appreciation to the 2010 Chair of the Board

♦   Comments of the Incoming Chair

♦   Introduction of Staff and Comments of Board Members
 
SHORT DISCUSSION ITEMS

 
        SD. 1   PUBLIC COMMENT (3 Minutes/Speaker)
 
SD. 2   CONSIDER approving recommendations for Board Member appointments to local, regional and statewide boards, committees and commissions for 2011. (Supervisor Uilkema)
 
Attachments
Resolution No. 2011/17
Attachment II--Board Policy
Attachment I--Master List
Late Changes to Master List
 


 
Adjourn in memory of Bob Drake and Mitch Martinez

Adjourn to Board of Supervisors Reorganization Luncheon
12:00 Noon
Veterans Memorial Building
3780 Mt. Diablo Boulevard, Lafayette

 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Reimbursement Agreement for Design Review and Construction Monitoring with the Reclamation District 799 (RD799) in an amount not to exceed $110,000 for the Bethel Island Road Bridge Replacement Project effective January 27, 2011 through the completion of the project, as recommended by the Public Works Director, Bethel Island area. (80% Federal Highway Bridge Program and 20% Local Road Funds)
 
Attachments
RD700 Reimbursement Agmt for Design Reve & Const. Monitoring
 
C. 2   APPROVE plans for the Bixler Road Bridge over Kellogg Creek Guardrail Repair Project, as recommended by the Public Works Director, Discovery Bay area. (100% Local Road Funds)
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2011/15 accepting completion of warranty period and release of cash deposit for faithful performance for Road Improvement Agreement RA 04-01175 (cross-reference SD 04-08923), as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2011/15
 
C. 4   ADOPT Resolution No. 2011/16 accepting completion of warranty period and release of cash deposit for faithful performance of Subdivision Improvement Agreement SD 04-08776, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2011/16
 
Special Districts & County Airports


 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to advertise the Contra Costa Centre Wayfinding Sign Program and MAKE related findings under the California Environmental Quality Act, Pleasant Hill/Contra Costa Centre BART station area. (100% Redevelopment funds)
 
Attachments
CC Centre Maps
Notice of Exemption
Initial Study
 
C. 6   APPROVE the Bridge Deck Methacrylate Project; AUTHORIZE the Public Works Director, or designee, to advertise the project; and MAKE related findings under the California Environmental Quality Act, Countywide project. (88.5% Federal Funding and 11.5% Local Road Funds)
 
Attachments
CEQA Packet
 
C. 7   RATIFY Rodeo-Hercules Fire Protection District Ordinance No. 2010-1, adopting the 2010 California Fire Code, with local amendments, as recommended by the County Building Official. (No fiscal impact)
 
Attachments
R-H Fire Code Ordinance
County Modifications
 
C. 8   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute a License Agreement between the Contra Costa County Flood Control and Water Conservation District (District) and United States of America – Military Ocean Terminal, Concord (MOTCO), effective August 10, 2010 through August 10, 2029, for the purpose of District installing and maintaining a rain gauge monitor and related equipment on MOTCO’s premises, as recommended by the Chief Engineer, Concord area. (No Fiscal Impact)
 
Attachments
License Agreement
 
Claims, Collections & Litigation

 
C. 9   DENY claims by Malcolm Melick, a minor by and through his mother, Trinity Melick; C & H Sugar Company, Inc.; Barry G. Maurer; Joseph Willis Bossett; Joneia M. Singleton; Anthony J. Soldano, Jr., a minor by and through his natural mother Nancy Soldano; Penny Lee Madura; Byron M. Fairbanks; amended claim by Brian Curtis Upchurch; second amended claims by Brian Curtis Upchurch; and George Georgiev; and amended late claim by Transportation Services, Inc. (dba Budget Car and Truck Rental of Pleasanton).
 
Honors & Proclamations

 
C. 10   ADOPT Resolution No. 2011/12 recognizing James Kennedy for his many contributions as a volunteer in the Workforce Development Board as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2011/12
 
C. 11   ADOPT Resolution No. 2011/13 recognizing Bette Felton for her many contributions as a volunteer in the Workforce Development Board as recommended by the Employment and Human Services Director.

 
Attachments
Resolution No. 2011/13
 
Appointments & Resignations

 
C. 12   APPOINT Nimfa Gamez to At Large #5 seat and Julianna Hayes to At Large #8 seat on the Contra Costa Women's Commission, as recommended by the Internal Operations Committee.
 
C. 13   DECLARE vacant the Appointee 9 and Appointee 5 seats on the County Service Area P-2B Citizen Advisory Committee previously held by Piepho.
 
C. 14   DECLARE vacant the Alternate 2 seat on County Service Area P-5 Citizen Advisory Committee previously held by F.X. McLellan, due to resignation; and DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Piepho.
 
C. 15   APPOINT Elizabeth Williams to the Community Representative #1 seat on the Advisory Council on Equal Employment Opportunity, as recommended by the Internal Operations Committee.
 
C. 16   REAPPOINT Sharon Marsh to the Trustee 1 seat on the Byron-Brentwood-Knightsen Union Cemetery District Board of Trustees, as recommended by Supervisor Piepho.
 
C. 17   REAPPOINT Howard Adler to the Appointee 1 seat, Ron Banducci to the Appointee 4 seat, and Richard Rezek to the Appointee 7 seat on the County Service Area P-2A Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C. 18   REAPPOINT Gordon Ball to the Appointee 1 seat, John Jones to the Appointee 5 seat, Richard Jacobson to the Appointee 6 seat, and David Taylor to the Appointee 7 seat on the County Service Area P-5 Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C. 19   REAPPOINT Roberta Goulart from the Contra Costa Water Agency as Alternate to the Delta Protection Commission, to a term expiring December 31, 2011, as recommended by Supervisor Piepho.
 
C. 20   ACCEPT resignation of James Kennedy, DECLARE a vacancy in One-Stop Mandated Seat No. 6 on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 21   DECLARE vacant the Physician seat held by E. Ronald Riggall, M.D., and the Member at Large seat held by Bob Sessler on the Managed Care Commission, and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Health Services Director.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\CCHP Mgd Care Comm Letters of Resignation.pdf
 
C. 22   UPDATE the official list of persons to serve, in priority order, as standby officers for the respective members of the Board of Supervisors, pursuant to County Ordinance Code section 42-4.004, as recommended by the respective members of the Board of Supervisors.
 
C. 23   RE-APPOINT Tom Owens, Roxanne Cruz, James Hermann, and Barbara Pendergrass to Seats 1, 3, 4, and 6, respectively; and APPOINT Sharon Thygesen, Teresa O'Riva, and George Cleveland to Seats 2, 5, and 7, respectively, on the El Sobrante Municipal Advisory Council, as recommended by Supervisor Gioia.
 
C. 24   RE-APPOINT Don Gilmore, Dr. Henry Clerk, Maricela Navarro, Joe Wallace, and Willie Payne to Seats 1 - 5 on the North Richmond Municipal Advisory Council, respectively; and DECLARE VACANT the Unincorporated North Richmond Resident Seat held by Michelle Chenault, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
Appropriation Adjustments

 
C. 25   Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5013 authorizing new revenue in the amount of $19,473 from the Contra Costa County Fish and Wildlife Committee and appropriating it to the Sheriff's Budget for the purchase of a sinking vessel trailer. (100% Fish and Wildlife Propagation funds)
 
Attachments
TC24 Sinking Vessel Trailer
TC27 Sinking Vessel Trailer
 
Personnel Actions

 
C. 26   ADOPT Position Adjustment Resolution No. 20863 to cancel one Clerk-Senior Level (represented) position and add one Sheriff's Aide (represented) position in the Office of the Sheriff-Support Services Bureau-Forensic Services Division. (100% DNA Identification funds)
 
Attachments
P300 No. 20863
 
C. 27   ADOPT Position Resolution No. 20871 to add one Pharmacist I (represented) position in the Health Services Department. (100% Federal)
 
Attachments
P-300 #20871
 
C. 28   ADOPT Position Adjustment Resolution No. 20873 to add two Animal Services Clerk (represented) positions and cancel two Clerk-Senior Level (represented) positions in the Animal Services Department. (Cost savings)
 
Attachments
p-300 #20873
 
C. 29   ADOPT Position Adjustment Resolution No. 20881 to add one Patient Financial Services Supervisor (represented) position in the Health Services Department.  (100% Coverage Initiative Revenue)
 
Attachments
P-300 #20881
 
C. 30   ADOPT Position Adjustment Resolution No. 20878 to add three Exempt Medical Staff Physician (represented) positions in the Health Services Department. (100% Federal funding)
 
Attachments
P-300 #20878
 
C. 31   ADOPT Position Adjustment Resolution No. 20889 to cancel one Secretary - Advanced Level (represented) position and add one Sheriff's Specialist (represented) position in the Office of the Sheriff - Field Operations Bureau. (Cost neutral)
 
Attachments
P300 No. 20889
 
C. 32   ADOPT Position Adjustment Resolution No. 20883 to add one Senior Medical Record Technician position (represented) and cancel one part time (20/40) Medical Record Technician (represented) position and one Clerk-Experienced Level (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P-300 #20883
 
C. 33   ACKNOWLEDGE receipt of report of suspension of competition and direct appointment in the Health Services Department to facilitate return to work of a County employee through the County Rehabilitation Program, as provided for in the Personnel Management Regulations, Section 502, as part of the County Disability Program, as recommended by the Assistant County Administrator - Director of Human Resources. (Budgeted)
 
Attachments
AK9.Personnel Request for Health Services
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract in an amount of $2,150,000 with Mirant Marsh Landing, LLC, to provide design review, plan check, and construction inspection services for the Marsh Landing Generating Station for the period beginning January 11, 2011 and continuing until terminated.  (100% Applicant fees)
 
Attachments
Contract
 
C. 35   ADOPT Resolution No. 2011/6 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to increase the payment limit to the County by $89,065 to a new payment limit of $380,095 to provide Health Insurance Counseling and Advocacy Program services, with no change in the term of July 1, 2010 through June 30, 2011. (No County match)
 
Attachments
Resolution No. 2011/6
 
C. 36   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept a grant in the amount of $5,000 from the California State Library to provide funds for cultural programming in support of Kensington Reads, a One City, One Book program at the Kensington Library, for the period January 1 through September 30, 2011. (No Library fund match)
 
C. 37   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept a grant in the amount of $5,000 from the California State Library, Library Services and Technology Act Implementation Grant Program, to provide materials and services to young adults for the purpose of creating original video content promoting library services and programs for the period of January 1 through September 30, 2011. (No Library fund match)
 
C. 38   ADOPT Resolution No. 2011/7 to approve and authorize the Employment and Human Services Director, or designee to execute a contract amendment with the California Department of Aging, to increase the payment limit to the County by $66,969 to a new payment limit of $3,817,442 to provide additional long term care ombudsman services, with no change in the term of July 1, 2010 through June 30, 2011. (No County match)
 
Attachments
Resolution No. 2011/7
 
C. 39   ADOPT Resolution No. 2011/10 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to increase the payment limit to the County by $569 to a new payment limit of $30,641 to enhance Medicare Improvement for Patients and Providers Act services, with no change in term of August 1, 2009 through May 31, 2011. (No County match)
 
Attachments
Resolution No. 2011/10
 
C. 40   APPROVE and AUTHORIZE the Employment & Human Services director, or designee, to apply for and accept funding for a Head Start garden grant from the Western Growers Foundation in an amount not to exceed $10,000, for tools to develop a fruit and vegetable gardens at selected Head Start childcare centers in Contra Costa County, for the term January 1, 2011 through December 31, 2011. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment with the California Department of Education to amend the minimum days of operation to 244 days for general childcare and development program services with no change to the payment limit of $2,792,455 or term July 1, 2010 through June 30, 2011. (No County match)
 
C. 42   APPROVE and AUTHORIZE the Employment & Human Services Department director, or designee, to execute a contract amendment with the California Department of Education to amend the minimum days of operation to 244 days for state preschool programs with no change to the payment limit of $8,474,592 or term July 1, 2010 through June 30, 2011.  (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Alternative Family Services, Inc., in an amount not to exceed $500,000, to provide multidimensional treatment foster care services to seriously emotionally disturbed youth and their families, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $250,000. (62% Federal FFP Medi-Cal; 33% State Early and Periodic Screening, Diagnosis, and Treatment; and 5% Mental Health Realignment).
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Applied Remedial Services, in an amount not to exceed $260,000, for removal and disposal of hazardous waste materials at Contra Costa Regional Medical and Health Centers, for the period from January 1, 2011 through December 31, 2011. (100% Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Olympus Americia to purchase an Olympus GI Endoscopy Tower and accessories in the amount not to exceed $176,180 for Contra Costa Regional Medical Center and Contra Costa Health Centers. (100% Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order to Elsevier mc Strategies, Inc. in the amount not to exceed $399,493 to continue to provide A Learning Management System solution for the period from December 30, 2010 through December 29, 2013. (100% Enterprise Fund I)
 
C. 47   AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Department, thirty Lucky Supermarket gift cards in an amount of $10 each for a total of $300 to use as incentives for participation in the Health Care for the Homeless Focus Groups for the Fiscal Year 2010-2011. (100% Federal Funds)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Service Department, to execute a purchase order to General Electric Healthcare in the amount of $180,000 to provide radiopharmaceutical distribution services. (100% Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Auditor-Controller, or his designee, to reimburse the City of Martinez in an amount up to $13,000 for purchase of six automated external defibrillators to be carried in police patrol cars for emergency medical response upon approval by the Contra Costa Emergency Medical Services Director. (100% Measure H)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Bay Area Community Resources, Inc., in an amount not to exceed $718,815, to provide school-based mental health services for severely emotionally disturbed students and their families, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $359,408. (62% Federal Medi-Cal, 33% State Early and Periodic Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Star View Adolescent Center, Inc., in an amount not to exceed $150,000, to provide residential day treatment services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $75,000. (35% Federal Medi-Cal; 22% State Early and Periodic Screening, Diagnosis, and Treatment; 43% State Community Treatment Facility and Mental Health Realignment)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute an unpaid Student Training Agreement with California State University, Dominguez Hill to provide field instruction in the Health Services Department to Contractor’s Nursing students, for the period July 1, 2010 through June 30, 2012. (None)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Sammons Preston Rolyan, Inc., for $120,000 for Rehabilitation Supplies and Equipment at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from February 1, 2011 through January 31, 2012. (100% Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Metropolitan Van and Storage, Inc. to increase the payment limit by $100,000 to a new payment limit not to exceed $450,000 for archival records storage and furniture storage, for the period February 10, 2010 through January 31, 2011. (20% County; 40% State; 40% Federal)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $350,000 to provide archival records storage and office furniture and equipment storage for the period February 1, 2011 through January 31, 2012.  (20% County; 40% State; 40% Federal)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louro Consulting Services, Inc., in an amount not to exceed $118,440, to provide professional consultation with regard to Health Plan committees, member benefits, and member services for the period January 1, 2011 through December 31, 2011. (100% Local Initiative)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with The West Contra Costa Youth Services Bureau, in an amount not to exceed $1,270,894, to provide wraparound services to severely emotionally disturbed children, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $635,447. (62% Federal Medi-Cal, 35% State Early and Periodic, Screening, Diagnostic and Treatment Program, 3% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with LaCheim School, Inc., in an amount not to exceed $2,000,000, to provide therapeutic behavioral services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $1,000,000. (62% Federal Medi-Cal, 33% State Early and Persistent Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with People Who Care Children Association in an amount not to exceed $272,242 to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $136,121. (100% Mental Health Service Act)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Child Abuse Prevention Council of Contra Costa County in an amount not to exceed $111,828 to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $55,914. (100% Mental Health Services Act)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with La Clínica de La Raza, Inc., in an amount not to exceed $256,750, to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $128,375. (100% Mental Health Services Act)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Milhous Children’s Services, Inc., in an amount not to exceed $256,752, to provide therapeutic behavioral services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $128,376. (62% Federal Medi-Cal, 33% State Early and Persistent Screening, Diagnosis, and Treatment, 5% Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Center for Human  Development in an amount not to exceed $144,000 to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $72,000. (100% Mental Health Services Act)
 
C. 64   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,
2011 through December 31, 2011. (100% Enterprise Fund I)
 
C. 65   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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $340,380. (100% State Mental Health Services Act)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Larkin Breed, M.D., in an amount not to exceed $375,000, to provide radiology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lee Shratter, M.D., A Professional Corporation, in an amount not to exceed $576,000, to provide radiology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Liebig, M.D. in an amount not to exceed $1,638,000, to provide radiology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Perinatal Medical, in an amount not to exceed $102,000, to provide perinatology services for Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jason Appel, M.D., Professional Corporation, in an amount not to exceed $128,544, to provide orthopedic services at Contra Costa Regional Medical and Health Center, for the period January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gerald N. Schaffer, M.D. in an amount not to exceed $210,000, to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jacqueline J. Park, M.D. in an amount not to exceed $330,000, to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 73   ACCEPT cancellation notice from Evan H. Goulding, M.D., a self-employed individual, terminating a contract for professional outpatient psychiatric services, effective at the close of business on December 31, 2010, as recommended by the Health Services Director.
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mark H. Kogan, M.D. in an amount not to exceed $390,000, to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brian P. Hauck, M.D. in an amount not to exceed $390,000, to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Elan Medical Corporation, effective August 1, 2010, to increase the payment limit by $2,500 to a new payment limit of $247,500 to allow Contractor to attend conferences on behalf of the County and continue to provide psychiatry services to adults in Central Contra Costa County, with no change in the original term of July 1, 2010 through June 30, 2011. (100% Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vivian Sun, M.D., in an amount not to exceed $130,000, to provide outpatient psychiatric services, for the period January 1, 2011 through December 31, 2011. (100% Mental Health Realignment)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D. in an amount not to exceed $186,300, to provide geriatric psychiatric services, for the period January 1, 2011 through December 31, 2011. (100% Mental Health Realignment)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Language Line Services, Inc. in an amount not to exceed $400,000, to provide translation and interpretation services for the Health Services Department, for the period from January 1, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Staff Care, Inc., in an amount not to exceed $850,000, to provide temporary physician services for Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period January 1, 2011 through December 31, 2011. (100% Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to issue a 30-day advance written notice to County of Santa Clara, a government agency, to terminate the Bay Area Regional Immunization Registry Joint Powers Agreement, effective at the close of business on February 11, 2011. (No fiscal impact)
 
C. 82   APPROVE the additional allocation of $220,000 (for a total of $530,000) in Fiscal Years 2006/07, 2007/08 and 2008/09 Housing Opportunities for Persons with AIDS (HOPWA) funds for the Riley Court Apartment project, as recommended by the Conservation and Development Director, Concord. (100% HOPWA funds)
 
C. 83   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Nielsen, Merksamer, Parrinello, Mueller and Naylor, effective December 31, 2010, to extend the contract term from December 31, 2010 to June 30, 2011 and increase the payment limit by $90,000 to a new payment limit of $654,998 (over a 3 1/2 year period) for continued state legislative representative and advocacy services. (67.5% County General Fund, 12.5% Flood Control/Clean Water Funds, 10% Contra Costa Health Plan, 10% County Redevelopment Agency funds)
 
C. 84   APPROVE and AUTHORIZE the County Administrator, or designee, to amend a contract with Alcalde & Fay, effective October 31, 2010, to extend the term from November 1, 2010 through June 30, 2011 and increase the payment limit by $67,664 to a new payment limit of $398,164 (for a three-year period) for continued federal advocacy services.  (100% County General Fund, Budgeted)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Medical Oncology Hematology Medical Associates, Inc. (dba Epic Care), in an amount not to exceed $200,000, to provide oncology services at Contra Costa Regional Medical and Health Centers, for the period November 1, 2010 through October 31, 2012. (100% Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Condor Country Consulting in an amount not to exceed $160,000 to provide environmental construction monitoring services for the Vasco Road - Camino Diablo Intersection Improvements Project, for the period January 1, 2011 through December 31, 2013, Brentwood/Byron area. (60% Prop 1B Funds and 40% Local Road Funds)
 
Attachments
Contract
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Devereux Cleo Wallace, in an amount not to exceed $54,385, to provide a day treatment program and mental health services, for the period June 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $27,416. (100% County)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with The Devereux Foundation, Inc. (dba Devereux Florida), in an amount not to exceed $118,296, to provide a day treatment program and mental health services, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $68,448. (100% County General Fund)
 
C. 89   APPROVE and AUTHORIZE the General Services Director, or designee, to execute a contract amendment Kaplan McLaughlin Diaz ("KMD"), effective January 11, 2011, to increase the payment limit by $19,960 to a new payment limit of $238,960, to provide additional consulting services (Amendment No. 2) for the Labor Delivery Room Project at the Contra Costa Regional Medical Center, with no change in the term of June 20, 2010 through June 30, 2011. (100% Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with FamiliesFirst, Inc., in an amount not to exceed $269,910, to provide school-based mental health services to seriously emotionally disturbed students in the Mount Diablo Unified School District, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $134,955. (26% Federal Medi-Cal, 14% State Early and Periodic Screening, Diagnosis, and Treatment, 3% Mount Diablo Unified School District, 57% County)
 
C. 91   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of Understanding with the California Department of Food and Agriculture (CDFA) to pay the County the amount of $100 for enforcement of the seed law within the county, for the period July 1, 2010 through June 30, 2011.  (CDFA funding)
 
C. 92   APPROVE and AUTHORIZE the County Risk Manager to execute contracts with specified legal firms for defense of the County in workers' compensation, medical malpractice, and civil rights claims for the period January 1, 2011 through December 31, 2011, in accordance with a specified fee schedule (Budgeted Risk Management).
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation 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, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $103,548. (32% Federal Medi-Cal and 68% State Mental Health Services Act)
 
C. 94   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! Against Domestic Violence, in an amount not to exceed $233,000 to provide services for the Community Defined Solutions to Violence Against Women Project for the period September 1, 2010 through August 31, 2012.  (100% Federal)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Yaron Friedman, M.D., Inc., in an amount not to exceed $180,000, to provide professional OB/GYN services for Contra Costa Health Plan members, for the period January 1, 2011 through December 31, 2012. (100% Members Premiums)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juan Anaya, OD (dba San Pablo Optometry Center), in an amount not to exceed $130,000, to provide professional optometry services for Contra Costa Health Plan members, for the period January 1, 2011 through December 31, 2012. (100% Members Premiums)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brian Blaisch, MD (dba Oakland Pediatrics and Behavioral Medicine), in an amount not to exceed $120,000, to provide professional pediatric primary care services for Contra Costa Health Plan members, for the period January 1, 2011 through December 31, 2012. (100% Members Premiums)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with New Connections, effective December 1, 2010, to increase the payment limit by $60,149, to a new payment limit of $853,232, to provide drug abuse prevention and treatment services to additional clients, with no change in the original term of July 1. 2010 through June 30, 2011. (50% Federal Substance Abuse Prevention and Treatment Block Grant, 30% Drug Medi-Cal, 5% State Drug Court Implementation, 15% State Justice Assistance Grant/Offender Treatment Program)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Yellowstone Boys and Girls Ranch, in an amount not to exceed $109,440 to provide a day treatment program for Seriously Emotionally Disturbed adolescents, for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $54,720. (100% County)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000, to provide Emergency Residential Care Placement Agreement services, for the period January 1, 2011 through December 31, 2011. (100% Mental Health Realignment)
 
C.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Bay Area Community Resources, Inc., in an amount not to exceed $262,920 to provide school-based mental health services to seriously emotionally disturbed students in West County for the period July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011 in an amount not to exceed $131,460. (62% Federal Medi-Cal; 33% State Early and Periodic Screening, Diagnosis, and Treatment; and 5% West Contra Costa Unified School District)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Anka Behavioral Health, Inc., in an amount not to exceed $768,900, to continue implementation of the Mental Health Services Act Community Services and Supports Program, for the period from July 1, 2010 through June 30, 2011, with a six-month automatic extension through December 31, 2011, in an amount not to exceed $384,450. (53% Federal Medi-Cal and 47% State Mental Health Services Act)
 
C.103   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Oakland Private Industry Council to increase the contract payment limit by $55,000 for a total contract payment limit not to exceed $858,300 for increased services funded by the American Recovery and Reinvestment Act to Workforce Investment Act Adult and Rapid Response services for classroom training in Clinical Lab Scientist education, with no change to the contract term of July 1, 2010 through June 30, 2011.  (100% Federal)
 
Other Actions
 
C.104  
ACCEPT report on the eBART project, as recommended by the Transportation, Water and Infrastructure Committee. (No impact to General Fund)
 
Attachments
Attachment A
 
C.105   ACCEPT the November 2010 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
Cover Letter November 2010
November Report 2010
 
C.106   ACCEPT the 2009/2010 End of Year Report from the Advisory Council on Equal employment Opportunity, as recommended by the Affirmative Action Officer. 
 
Attachments
End of Year Report
 
C.107   ACCEPT update and report on sustainability of the Seneca Residential Program from the Health Services Department, Mental Health Division, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
FHS Referral #94 - Update
 
C.108   ACCEPT the annual report from the Local Child Care Planning & Development Council on their activities, as recommended by the Family and Human Services Committee.  (No fiscal impact)
 
Attachments
LPC Activities
 
C.109   ACCEPT the 2010 Annual Report from the Byron Municipal Advisory Council.
 
Attachments
2010 Byron MAC Work Plan
2011 Byron MAC Objective Plan
 
C.110   RECEIVE 2010 Annual Report, submitted by the Contra Costa County Fire Protection District Advisory Fire Commission, as recommended by the Fire Chief.
 
Attachments
2010AnnualReport
 
C.111   ACCEPT report on transportation plans and services for specific population groups, as recommended by the Transportation Water and Infrastructure Committee. (No fiscal impact)
 
C.112   ACCEPT the 2010 Annual Report from the Integrated Pest Management Advisory Committee, as recommended by the Health Services Director.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\ATTACHMENT A.doc
 
C.113   APPROVE the lists of providers recommended by the Contra Costa Health Plan's Medical Director on October 26, 2010, by the Contra Costa Health Plan's Peer Review and Credentialing Committee at their November 9, 2010 meeting, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
G:\C&G DIRECTORY\NON CONTRACTS\bopl-October 26, 2010 and November 9, 2010.doc
 
C.114   ACCEPT 2011 Annual Report from the Contra Costa County Commission for Women as recommended by the Commission.
 
Attachments
Annual Report
 
C.115   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.
 
C.116   ACCEPT report from the Health Services Department, Public Health Division, on the Needle Exchange Program and on efforts to prevent the spread of HIV infections and other diseases, as recommended by the Family and Human Services Committee. (No Fiscal impact)
 
Attachments
Report
 
C.117   ACCEPT the recommendations from the Family and Human Services Committee to carry forward eighteen referrals from the 2010 Family and Human Services Committee to the 2011 Committee, as recommended by the 2010 Family and Human Services Committee.
 
C.118   RECEIVE the 2010 Annual Report submitted by the Contra Costa County Emergency Medical Care Committee.
 
Attachments
2010 CCC Emergency Medical Care Cte Annual Report
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and 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:


STANDING COMMITTEES


The Airport Committee

The Family and Human Services Committee

The Finance Committee

The Internal Operations Committee

The Legislation Committee

The Public Protection Committee

The Transportation, Water & Infrastructure Committee

 
Airports Committee     See above
Family & Human Services Committee     See above
Finance Committee     See above
Internal Operations Committee     See above
Legislation Committee     See above
Public Protection Committee     See above
Transportation, Water & Infrastructure Committee     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
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
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
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
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved