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



KAREN MITCHOFF, CHAIR, 4th DISTRICT
JOHN GIOIA,
VICE CHAIR, 1st DISTRICT
CANDACE ANDERSEN,
2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT



DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
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 14, 2014
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "Nothing is impossible, the word itself says "I'm possible". ~ Audrey Hepburn
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.70 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 the Consent Calendar will be considered with the Short Discussion items.
 
PRESENTATIONS (5 Minutes Each)
 
PR.1   ADOPT Resolution No. 2014/13 proclaiming January 2014 as Slavery and Human Trafficking Prevention Month. (Supervisor Mitchoff)
 
Attachments
Resolution No. 2014/13
 
SHORT DISCUSSION ITEMS

 
         SD. 1   CONSIDER Consent Items previously removed.
 
SD.2   CONSIDER authorizing the additional 30-day hold options for individuals that are gravely disabled as a result of a mental disorder per the application of Article 4.7 of Chapter 2 of Part 1 of the division 5 of the Welfare and Institutions Code (commencing with § 5270.10) and finding that any additional costs or reduction in costs incurred will be covered by the budget without reduction in service. (Anna Roth, CEO, Contra Costa Regional Medical Center & Health Centers)
 
SD.3   CONSIDER adopting the FY 2014/15 Recommended Budget development schedule.  (David Twa, County Administrator)
 
9:30 A.M.

 
SD.4   HEARING to consider adoption of Resolution of Necessity No. 2014/12 for acquisition by eminent domain of real property required for the I-80/San Pablo Dam Road Interchange Improvement Project – Phase 1, San Pablo area. (100% Contra Costa Transportation Authority Funds) (David Kramer, Public Works Department)
 
Attachments
Resolution No. 2014/12
Appendix "A"
Exhibit "A"
 

DELIBERATION ITEMS

 
D.1   CONSIDER accepting report and findings from the survey of municipal advisory committees regarding the addition of an alternate seat(s) to 7-member MACs and an option to add a non-voting youth seat to any MAC, regardless of composition.  (David Twa, County Administrator)
 
Attachments
MAC Survey Responses Nov 2013
 
D.2   CONSIDER accepting year-end reports on the County’s 2013 Federal and State legislative programs, adopting the 2014 Federal and State Legislative Platforms, and providing further direction to County staff regarding legislative advocacy efforts, as recommended by the Legislation Committee.
 
Attachments
Attachment B: 2013 State Year-End Report
Attachment A: Proposed 2014 Federal Platform
Attachment C: Proposed 2014 State Platform
 
D.3   CONTINUE the CONTINUED PUBLIC HEARING to consider appeal of the County Planning Commission decision to approve proposed wireless telecommunications facility located near 110 Ardmore Road in the Kensington area; and to consider related actions under the California Environmental Quality Act, County File #LP13-2020. (Kevin and Michelle Ferguson, and Laura Owen, Kellin Cooper, Krista Bessinger, Jon Sarlin, and David Kwett, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development) (Continue to February 4, 2014 at 9:30 a.m.)
 
        D. 4   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 5   CONSIDER reports of Board members.
 

Closed Session

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; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.

2. Agency Negotiators: David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))

1. Anthony Garcia v. Contra Costa County, WCAB #’s ADJ 6713872, ADJ 6726055
2. Rosanna Sanchez v. Contra Costa County, WCAB # ADJ 8333212
3. Shahin Shahsavar-Golani v. Contra Costa County, WCAB # ADJ 8622964
4. In re Jordan Taitano vs. Superior Court, Contra Costa County Superior Court Case No. 5-132337-7; District Attorney of Contra Costa County v. Superior Court, Contra Costa County Superior Court Case No. 5-132560-4.
5. Leonard Alfonso v. Contra Costa County, Contra Costa County Superior Court Case No. C13-00308
6. Croskrey, et al. v. County of Contra Costa, et al.
USDC, Northern District, Case No. C73-0906 JCS



 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2014/4400 to establish speed limits on Reliez Valley Road, and RESCIND Traffic Resolution No. 1989/3319, as recommended by the Public Works Director, Martinez and Lafayette areas. (No fiscal impact)
 
Attachments
Traffic Resolution 2014-4400
 
Claims, Collections & Litigation

 
C. 2   RECEIVE public report of litigation settlement agreements that became final during the period of December 1, 2013 through December 31, 2013.
 
C. 3   DENY claims filed by Enterprise Rent-A-Car #75295, Blackhawk Homeowners’ Association, Rafael Hernandez, Sheree Howe, Byron Shields (2 claims),and  Lefaye Walton., and DENY amended claim of Daniel Tkach.
 
Statutory Actions

 
C. 4   ACCEPT Board Members Meeting Reports for December 2013.
 
Attachments
District IV Dec/2013 report
District II Dec/2013 Report
District V Dec/2013 Report
District I Dec/2013 Report
District III Dec/2013 Report
 
Ordinances

 
C. 5   ADOPT Ordinance No. 2014-01 amending the County Ordinance Code to move the classifications of Real Estate Manager-Exempt, Capital Projects Manager-Exempt, and Procurement Services Manager-Exempt from Section 33-5.375 to Section 33-5.347, change the appointing authority of those same classifications, and repeal Section 33-5.375. (No fiscal impact)
 
Attachments
Ordinance No. 2014-01
 
Appointments & Resignations

 
C. 6   APPOINT Steven West to Seat B4-California Highway Patrol, on the Emergency Medical Care Committee, as recommended by the Health Services Director.
 
C. 7   ACCEPT the resignation of Russell Roe, DECLARE a vacancy in the District II Seat of the Contra Costa County Aviation Advisory Committee effective immediately, and DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Andersen.
 
C. 8   APPOINT Ben Hornstein to the Concord Local Committee representative seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 9   Employment and Human Services Department (0501) / General County Revenue (0005):  ADOPT Appropriations and Revenue Adjustment No. 5036 approving the transfer of funds in the amount of $584,867 from the General Fund Reserve for Audit/Litigation to the Employment and Human Services Department to pay Worldwide Educational Services, Inc amount owed under Settlement Agreement and Mutual Release (Number 21-190-0) (General Fund Reserved)
 
Attachments
Appropriation Adj 5036
 
Personnel Actions

 
C. 10   ADOPT Position Adjustment Resolution No. 21401 to add one Manager, Application and Permit Center (represented) position and one Principal Structural Engineer (represented) position in the Department of Conservation and Development. (100% Land Development funds)
 
Attachments
P300 21401 APC Mgr and Princ Struct Eng at DCD
 
C. 11   ADOPT Position Adjustment Resolution No. 21407 to add one Health Services Planner Evaluator - B position  (represented)  in the Health Services Department. (100% Housing and Urban Development Funds)
 
Attachments
P-30 #21407
 
C. 12   ADOPT Position Resolution No. 21408 to increase the hours of one Public Health Nurse (represented) from part time (32/40) to full time in the Health Services Department. (100% California Children Services funds)  
 
Attachments
P-300 #21408
 
C. 13   ACKNOWLEDGE receipt of report of suspension of competition and direct appointment to the classification of Human Resources Project Manager (unrepresented) in the Human Resources Department, as provided for in the Personnel Management Regulations, Section 502.   (100% 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. 14   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the License Agreement between Contra Costa County and Dan and Mary Helix, John V. Hook, TRE and Steven Pucell, TRE, et al., for use of a portion of Assessor’s Parcel No. 148-360-027 in the Pleasant Hill area. (100% Iron Horse Corridor Funds)
 
Attachments
License Agreement
Notice of Exemption
 
C. 15   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the Town of Danville to increase by twelve the number of personnel assigned to the Town and revise payment rates for law enforcement services provided to the Town. (No fiscal impact)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 16   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with Nerd Crossing LLC, in an amount not to exceed $200,000 for consultation and technical support related to the implementation of the County's computerized employee timekeeping system, for the period January 20, 2014 through January 19, 2015.  (100% Department User Fees)
 
C. 17   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Royal Petroleum in an amount not to exceed $500,000, for diesel and unleaded fuel, for the period from February 1, 2014 through January 31, 2015, Countywide. (100% Fleet Internal Service Fund)
 
C. 18   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Ramos Oil Company, Inc. in an amount not to exceed $350,000, for diesel and unleaded fuel, for the period from February 1, 2014 through January 31, 2015, Countywide. (100% Fleet Internal Service Fund)
 
C. 19   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Southern Counties Fuel in an amount not to exceed $1,300,000, for diesel and unleaded fuel, for the period from February 1, 2014 through January 31, 2015, Countywide. (100% Fleet Internal Service Fund)
 
C. 20   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Redwood Coast Petroleum in an amount not to exceed $175,000, for diesel and unleaded fuel, for the period from February 1, 2014 through January 31, 2015, Countywide. (100% Fleet Internal Service Fund)
 
C. 21   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order with Hunt & Sons, Inc. in an amount not to exceed $225,000, for diesel and unleaded fuel, for the period from February 1, 2014 through January 31, 2015, Countywide. (100% Fleet Internal Service Fund)
 
C. 22   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recovery Innovations, Inc., in an amount not to exceed $516,029 to provide community-based mental health support services to County’s adult mental health clients for the period January 1 through June 30, 2014. (68% Mental Health Services Act, 32% Mental Health Realignment Services)
 
C. 23   AMEND the Board Order that was approved by the Board of Supervisors on October 1, 2013 (C.34) with Precyse Solutions, LLC, to reflect the correct beginning payment limit of $550,000 instead of $555,000, with an increase in the payment limit of $135,223 instead of $130,223 with no change in the approved payment limit of $685,223, for temporary medical coding and tumor registrar services for Contra Costa Regional Medical Center and Contra Costa Health Centers, with no change in the original term from June 1, 2012 through July 31, 2013. (100% Enterprise Fund I)
 
C. 24   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspira Technologies, Inc. in an amount not to exceed $229,200, to provide consultation and technical assistance to the Department’s Information Systems Unit with regard to information technology analytics, for the period from December 1, 2013 through November 30, 2014.  (100% Enterprise Fund I)
 
C. 25   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rainbow Community Center of Contra Costa County in an amount not to exceed $220,507 to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $110,253.  (100% Mental Health Services Act)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Helios Healthcare, LLC, in an amount not to exceed $473,840 to provide sub-acute skilled nursing care services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $236,920. (100% Mental Health Realignment)
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Staff Care, Inc., in an amount not to exceed $1,300,000 to provide temporary physician services for Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2014. (100% Enterprise Fund I)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William E. Berlingieri, M.D., in an amount not to exceed $313,600 to provide professional outpatient psychiatric services to adult clients in West County, for the period January 1 through December 31, 2014. (100% Mental Health Realignment)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jon Whalen, M.D., in an amount not to exceed $300,800 to provide professional outpatient psychiatric services at the East County Medical Clinic, for the period February 1, 2014 through January 31, 2015. (100% Mental Health Realignment)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Maxim Healthcare Services, Inc., effective October 9, 2013 to modify the rate sheet to add two new classifications, a Remote ICD-9 and Remote ICD-10/Dual coding personnel for continuation of temporary registry services, with no change to the payment limit of $1,200,000, and no change in the original term of April 1, 2013 through March 31, 2014. (100% Enterprise Fund I)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Moranville, M.D. in an amount not to exceed $274,400 to provide professional outpatient psychiatric services for mentally ill patients in Central County, for the period January 1 through December 31, 2014. (100% Mental Health Realignment)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $290,000 for removal and disposal of hazardous waste materials at the Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2014.  (100% Enterprise I Fund)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $209,751 to provide mental health subacute care and treatment services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $104,875. (100% Mental Health Realignment)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo Laundry Services, Inc., in an amount not to exceed $2,280,000 to provide linen rental and laundering services for the Contra Costa Regional Medical and Health Centers, for the period October 1, 2013 through September 30, 2016.   (100% Enterprise Fund I)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oliver Wyman Actuarial Consulting, Inc., in an amount not to exceed $195,000 to provide actuarial consulting services for the Contra Costa Health Plan, for the period December 1, 2013 through November 30, 2014. (100% CCHP Enterprise Fund III)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $400,000 to provide general surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2014. (100% Enterprise Fund I)
 
C. 37   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 $805,168, to provide on-site school counseling services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $402,584. (48% Federal Financial Participation; 52% Mental Health Realignment)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ujima Family Recovery Services in an amount not to exceed $1,697,684 to provide perinatal substance abuse treatment services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $848,842. (88% Federal Perinatal Set-Aside;12% Drug Medi-Cal)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cheryl Adams-Woodford in an amount not to exceed $130,700 to provide project management, consultation, and technical assistance with regard to the PeopleSoft General Ledger System, for the period January 1 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., including modified indemnification language, in an amount not to exceed $7,383,000 to provide subacute skilled nursing care services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014 in an amount not to exceed $3,691,500.  (12% Mental Health Services Act, 88% Mental Health Realignment)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Lincoln Child Center, Inc., effective January 1, 2014, to increase the payment limit by $369,948 to a new payment limit of $3,714,585 to provide additional services, with no change in the term; and to increase the automatic extension payment limit by $369,948 to a new payment limit of $2,227,241, with no change in the term of the automatic extension. (48% Federal Financial Participation; 36% Mental Health Realignment; 12% Mental Health Services Act; 4% Pittsburg Unified School District)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett in an amount not to exceed $2,602,160 to provide substance abuse prevention, treatment, and testing services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension in an amount not to exceed $1,301,080 through December 31, 2014. (69% Substance Abuse Treatment and Prevention Block Grant; 11% California Work Opportunities and Responsibility to Kids; 11% AB 109; 9% Behavioral Health Court Second Chance Act funds)  
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A. Scott Cohen, DDS and Mark Stevenson, DDS, a professional corporation, in an amount not to exceed $225,000 to provide specialty endodontic services to Contra Costa Health Plan members, for the period December 1, 2013 through November 30, 2015. (100% CCHP Member Premiums)  
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Medical Oncology/Hematology Medical Associates, Inc., in an amount not to exceed $3,000,000 to provide professional hematology/oncology services for the period December 1, 2013 through November 30, 2015. (100% Contra Costa Health Plan Member Premiums)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advent Advisory Group, LLC, including modified indemnification language, in an amount not to exceed $68,000 to provide compliance auditing services for the period October 1, 2013 through September 30, 2015. (100% Contra Costa Health Plan Member Premiums)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cypress Women’s Cancer Treatment Center, a medical corporation, in an amount not to exceed $150,000 to provide professional gynecology/oncology services for the period January 1, 2014 through December 31, 2015.   (100% Contra Costa Health Plan Member Premiums)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Family Care, LLC (dba Family Courtyard), in an amount not to exceed $357,120 to provide augmented board and care services for County-referred mentally disordered clients, for the period December 1, 2013 through November 30, 2014.  (100% Mental Health Realignment funds)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BAS Resources, Inc. (DBA - BAS Healthcare), in an amount not to exceed $140,000 to provide psychiatric recruitment services for the Behavioral Health Services Division/Mental Health Psychiatric Program, for the period January 1 through December 31, 2014.  (100% Mental Health Realignment)
 
C. 49   APPROVE and AUTHORIZE the County Treasurer to enter into a contract for financial services with Morgan Stanley Smith Barney LLC (“Morgan Stanley”), including indemnification of Morgan Stanley, for the purpose of managing the investment of bond proceeds for the Contra Costa County Community College District. (100% Fee Based)
 
C. 50   APPROVE and AUTHORIZE the County Treasurer to enter into a contract for financial services with BlackRock Investment Management, LLC (“BlackRock”), including indemnification of BlackRock, for the purpose of managing the investment of bond proceeds for the Contra Costa County Community College District. (100% Fee Based)
 
C. 51   APPROVE and AUTHORIZE the County Treasurer to enter into a contract for financial services with Legg Mason Private Portfolio Group, LLC (“Legg Mason”), including indemnification of Legg Mason, for the purpose of managing the investment of bond proceeds for the Contra Costa County Community College District. (100% Fee Based)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent to amend, on behalf of the Health Services Director, a purchase order with Epic Systems Corporation to increase the payment limit by $2,070,000 to a new payment limit of $17,470,000 for the Electronic Health Record system software, interfaces, training and implementation for Contra Costa Health Services, and to amend the term to expire June 30, 2014 instead of February 16, 2015. (100% Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Kogler in an amount not to exceed $125,938 to provide consultation and technical assistance with regard to the system of care to the Behavioral Health Services Division/Alcohol and Other Drugs Services, for the period January 1 through December 31, 2014.  (100% Federal Prevention Set-Aside)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Youth Homes, Inc. in an amount not to exceed $423,842 to provide Mental Health Services Act prevention and early intervention services to transitional aged youth who are experiencing serious mental illness, for the period December 5, 2013 through June 30, 2014.  (68% Mental Health Services Act; 32% Federal Financial Participation)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $1,011,482 to provide and manage services for Hope House, a sixteen bed short-term residential facility for mentally ill adults, for the period December 5, 2013 through June 30, 2014.  (51% Federal Financial Participation; 49% Mental Health Services Act)
 
C. 56   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to pay an amount not to exceed $240,000 for maintenance and support of County mainframe computer software for the period January 1, 2014 through December 31, 2014, under the IBM Agreement for Software Maintenance.  (100% Department User fees)
 
C. 57   APPROVE AND AUTHORIZE the County Counsel, or designee, to execute, on behalf of the County, a contract with Baker & O'Brien, Inc., in an amount not to exceed $1,100,000 to provide refining industry analyses in connection with refinery property tax appeals, for the period from January 1, 2014 through December 31, 2014. (100% Property Tax Administration fees)
 
Other Actions
 
C. 58    ACCEPT the 2013 annual report from the Transportation, Water and Infrastructure Committee, as recommended by the Committee.
 
Attachments
2013 TWIC Report
 
C. 59   ACCEPT the Contra Costa County Library Commission 2013 Annual Report and 2014 Work Plan, as recommended by the Interim County Librarian. (No fiscal impact)
 
Attachments
LibrarCommission2013AnnualReport
 
C. 60   UPDATE the official list of persons to serve, in priority order, as standby officers for the respective members of the Board of Supervisors, as recommended by the County Administrator.
 
Attachments
CA Emergency Services Act_Art 15_Preservation of Local Govt
 
C. 61   ACCEPT the recommendation from the County Administrator to include $3,000 to the District Office's budgets for each Municipal Advisory Council (MAC) within the district’s boundaries, in the Fiscal Year 2014-15 Recommended Budget. (100% General Fund)
 
Attachments
MAC Details by District
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract extension with University of San Francisco, School of Nursing and Health Professions to continue providing field instruction in the Health Services Department for the Contractor’s registered nurse students from December 31, 2013 through December 31, 2016.  (No fiscal impact)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment/extension with the Food Bank of Contra Costa and Solano, effective August 1, 2013, to increase the payment limit by $55,081 to a new payment limit of $136,748, to provide additional coordination of food services for County residents diagnosed with HIV disease, and extend the term from February 28, 2014 to April 30, 2014.   (100% Ryan White HIV/AIDS Treatment Extension Act)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Mount St. Mary’s College, to provide supervised field instruction at Contra Costa Health Services Department for Contractor’s physical therapist students, for the period September 1, 2013 through August 31, 2016, including modified indemnification language.  (No fiscal impact)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with The Wright Institute to provide field instruction in the Health Services Department for the Contractor’s Clinical Psychology Doctorate students, for the period August 1, 2013 through July 31, 2016.  (No fiscal impact)
 
C. 66   ADOPT Resolution No. 2014/14 authorizing the Health Services Director or his designee to inform the State of California that Contra Costa County selects the County Savings Determination methodology to calculate the amount of Indigent Care Realignment funds to be redirected to the State effective in Fiscal Year 2013-14 and forward. (No Fiscal Impact)
 
Attachments
Resolution No. 2014/14
 
C. 67   ACCEPT the Alamo-Lafayette Cemetery District's 2013 Annual Report, as recommended by Supervisor Andersen.
 
Attachments
Alamo Lafayette Cemetery Dist. Report
 
C. 69   ACCEPT the report prepared by the Office of the Sheriff in accordance with Penal Code Section 4025(e) representing an accounting of all Inmate Welfare Fund receipts and disbursements for Fiscal Year 2012/13, as recommended by the Sheriff-Coroner. (No fiscal impact)
 
Attachments
IWF report
 
C. 70   APPROVE issues to refer to the Transportation, Water and Infrastructure Committee for 2014 as recommended by the Committee. (No fiscal impact)
 
Attachments
TWI Committee Referrals - 2014
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:


 
STANDING COMMITTEES

The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the first Monday of the month at 1:00 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and
Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors Federal D. Glover and
Mary N. Piepho) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and Federal Glover) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Candace Andersen
and Karen Mitchoff) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff
and Mary N. Piepho) meets on the first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the fourth Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee March 3, 2014 TBD
See above
Family & Human Services Committee TBD TBD
See above
Finance Committee TBD
TBD
See above
Hiring Outreach Oversight Committee
TBD TBD See above
Internal Operations Committee February 3, 2014
10:30 a.m.
See above
Legislation Committee TBD
TBD
See above
Public Protection Committee TBD
TBD
See above
Transportation, Water & Infrastructure Committee TBD
TBD
See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






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