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


GAYLE B. UILKEMA, CHAIR, 2nd DISTRICT
JOHN GIOIA, 1st 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
December 6, 2011
 
             
9:00 A.M.  Convene and adjourn to Closed Session in Room 101. 
 
 
Closed Session Agenda:

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Ted Cwiek.

Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO.

2. Agency Negotiators: David Twa and Ted Cwiek.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(b): One potential case.

C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Counsel



 
9:30 A.M.  Call to order and opening ceremonies. 

                  Inspirational Thought - "We are what we repeatedly do. Excellence, therefore, is not an act but a habit." ~ Aristotle


 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.83 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from this section will be considered with the Short Discussion Items.
 
PRESENTATIONS
 
PR. 1   ADOPT Resolution No. 2011/469 congratulating McKinley Williams on his retirement as President of Contra Costa College and honoring his years of leadership in community college education. (Supervisor Gioia)
 
Attachments
Resolution No. 2011/469
 
PR. 2   PRESENTATION recognizing World AIDS Day and commending community partners for their efforts to prevent HIV infection and support those living with HIV/AIDS.  (Supervisor Gioia)
 
Attachments
Resolution No. 2011/470
 
SHORT DISCUSSION ITEMS

 
SD. 1   CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the health benefit changes for the Deputy Sheriffs' Association and certain persons retired from classifications represented by the Association, as determined by the County’s actuary in the October 25, 2011 Actuarial Report.  (David Twa, County Administrator)
 
Attachments
October 25, 2011 Actuarial Letter from Buck Consultants
 
SD. 2   HEARING to consider adoption of Resolution of Necessity No. 2011/474 for acquisition by eminent domain of the real property required for the State Route 4 (E) Widening - Somersville Road to Route 160 Project – Segment 3B, Antioch area. (Karen A. Laws, Public Works Department)(100% Contra Costa Transportation Authority Funds)
 
Attachments
Resolution No. 2011/474
Exhibit A
Appendix A
 
SD. 3   CONSIDER the adoption of Resolution No. 2011/465, initiating proceedings to obtain approval of a new property related fee to fund a variety of clean water activities, approving a fee report and setting a public hearing for February 7, 2012, at 10:00 a.m. to consider protests to the proposed fee; and CONSIDER the adoption of Resolution No. 2011/467, establishing Proposition 218 election procedures applicable to the proposed fee, Countywide. (100% Stormwater Utility Assessment Funds) (Mitch Avalon, Public Works Department)


 
Attachments
Resolution No. 2011/465
Resolution 2011-467
Attachment A - Fee Report
Attachment B - Survey Results
Attachment C - Fee Chart
Attachment D - Hearing Notice
Attachment E - Ballot
Attachment F - Ballot Guide
 
SD. 4   CONSIDER adopting the revised schedule of Board of Supervisors and Contra Costa County Fire Protection District Board of Directors meetings for 2012, including the cancellation of those meetings at which it is anticipated that there will not be a quorum of Board members present, as well as fixing the dates for the specified events planned for the year.  (David Twa, County Administrator) 
 
Attachments
2012 BOS and CCCFPD Meeting Schedule
 
SD. 5   CONSIDER adopting Resolution No. 2011/462 as approved by the Retirement Board, which establishes the retirement plan contribution rates for employers and employees effective July 1, 2012 through June 30, 2013.  (Lisa Driscoll, County Finance Director)
 
Attachments
Resolution No. 2011/462
Exhibits A-J
 
SD. 6   CONSIDER adopting Resolution No. 2011/482 to amend Resolution No. 2011/353 to exempt the Retirement Chief Executive Officer from a 2.75% reduction in salary which was authorized for the County Administrator, Appointed Department Heads, Management, Exempt, and Unrepresented Employees for the period October 1, 2011 and beyond. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/482
 
        SD. 7   PUBLIC COMMENT (3 Minutes/Speaker)
 
        SD. 8   CONSIDER Consent Items previously removed.
 

DELIBERATION ITEMS

 
D. 1   CONSIDER adopting Resolution No. 2011/481 to implement the County's Last, Best and Final Offer for Terms and Conditions of Employment for the County's Coalition Bargaining Unions made up of: Professional & Technical Employees, AFSCME, Local 512; United Clerical, Technical & Specialized Employees, AFSCME, Local 2700; Public Employees Union, Local One; Public Employees Union, Local One, CSB-Site Supervisor Unit; SEIU, Local 1021, Rank & File Unit; SEIU, Local 1021, Service Line Supervisor Unit; and Western Council of Engineers.  (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/481
11-17-11 Last, Best, Final Offers (A&B)
Attachment 1 (Pension Subvention)
Attachment 2 (Eligible Dependents)
Attachment 3 (Tentative Agreements)
 
D. 2   CONSIDER adopting Resolution No. 2011/486 approving the Memoranda of Understanding between Contra Costa County and Deputy Sheriffs' Association Management Unit and Rank and File Unit, implementing negotiated wage agreements and other economic terms and conditions of employment beginning July 1, 2008 through June 30, 2013. (Ted Cwiek, Human Resources Director)
 
Attachments
Resolution No. 2011/486
DSA Rank & File MOU
DSA Management MOU
 
D. 3   CONSIDER adopting Resolution No. 2011/458 applying health plan modifications to certain persons retired from classifications represented by the Deputy Sheriffs' Association.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2011/458
Actuarial Letter from Buck Consultants
 
        D. 4   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN in memory of WWII Purple Heart recipient Parke Boneysteele, U.S. Marine Lance Corporal Joshua Corral, and former Contra Costa County Planning Commissioner Hyman Wong.
 
1:00 P.M.     ADJOURN to the Contra Costa County Housing Authority Meeting
 
1:30 P.M.     ADJOURN to the Contra Costa County Fire Protection District Meeting
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the conveyance of two Grant of Easements and six Assignment of Easements to Chevron U.S.A. Inc., in connection with the State Route 4 West Gap Project, Hercules and Rodeo areas. (No fiscal impact)
 
Attachments
Grant of Easement Exhibit A
Grant of Easement Exhibit A and B
Assign of Easement 56445-4
Assign of Easement 56449-3
Assign of Easement 56450-3
Assign of Easement 56451-6
Assign of Easement 56459-9
Assign of Easement 56459-10
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 1, effective November 15, 2011, to a Consulting Services Agreement with Caltrop Corporation to increase the current payment limit by $10,000 to a new payment of $139,985 in order to provide construction management services for the Alhambra Valley Road Safety and Bicycle Facility Improvements Project, Martinez Area. (100% Local Road Funds)
 
Attachments
Caltrop CSA
 
C. 3   ADOPT Resolution No. 2011/473 accepting as complete the contracted work performed by Thomas D. Eychner Co., Inc., for demolition of a structure for the SR4 (E) Widening: Somersville to SR160 Project, as recommended by the Public Works Director, Antioch area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Resolution No. 2011/473
 
C. 4   ADOPT Resolution No. 2011/471 accepting as complete the contracted work performed by Maggiora & Ghilotti, Inc., for the Alhambra Valley Road Safety and Bicycle Facility Improvements project, as recommended by the Public Works Director, Martinez area. (56% Proposition 1B funds, 40% Federal High Risk Rural Road funds, and 4% Local Road funds)
 
Attachments
Resolution No. 2011/471
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 4, effective September 13, 2011, to an existing Consulting Services Agreement with T.Y. Lin International to increase the current payment limit by $15,755 to a new payment of $699,130 in order to provide consulting services for the Orwood Road Bridge Replacement Project, Brentwood, Byron areas. (80% Federal Funds and 20% Road Funds)
 
Attachments
TY Lin CSA
 
C. 6   ADOPT Traffic Resolution No. 2011/4346 designating Vasco Road (Road No.7711B) as a Safety Enhancement-Double Fine Zone as established in AB 348, Byron area. (No Fiscal Impact)
 
Attachments
Resolution 4346
 
C. 7   APPROVE the Kirker Pass Road Overlay Project and AUTHORIZE the Public Works Director, or Designee, to advertise the project, and make related findings under the California Environmental Quality Act (CEQA), Pittsburg area. (Federal Funds (STIP) 73.5%, Local Road Funds 26.5%)
 
Attachments
Initial Study and Figures
Notice of Exemption
 
C. 8   APPROVE the Conveyance of Surplus Real Property to the City of Hercules, in connection with the State Route 4 West Gap Project, Hercules and Rodeo areas. (No fiscal impact)
 
Attachments
Grant Deed
Exhibit A and B
 
Engineering Services

 
C. 9   ADOPT Resolution No. 2011/475 approving the third extension of the Subdivision Agreement for minor subdivision MS 03-00028 for project being developed by Robert Pritzkow and Elaine Pritzkow and Vinod Wadhawan and Kiran Wadhawan as recommended by the Public Works Director, Bay Point area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/475
ms 03-00028
 
C.10   ADOPT Resolution No. 2011/476 approving the fourth extension of the Road Improvement Agreement for RA 03-01152 (cross-reference subdivision SD 99-08306) for a project being developed by Shapell industries of Northern California, a division of Shapell Industries, Inc., a Delaware Corp., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/476
ra 03-1152
 
C.11   ADOPT Resolution No. 2011/477 approving and authorizing the Public Works Director, or designee, to fully close a portion of Parker Avenue (south bound lanes only), on March 10, 2012 from 9:00 A.M. through 9:30 A.M. for the purpose of the Opening Day Parade for Little League Baseball, Rodeo area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/477
 
C.12   ADOPT Resolution No. 2011/478 accepting completion of warranty period and release of cash deposit for faithful performance for road acceptance RA 05-01187 (cross-reference subdivision SD 99-08306), for project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/478
 
C.13   ADOPT Resolution No. 2011/479 for approving Reduction of Performance Bond Amount for the subdivision agreement for project being developed by ADP Freedom 7, El Sobrante area. (No Fiscal Impact)
 
Attachments
Resolution No. 2011/479
 
Claims, Collections & Litigation

 
C.14   RECEIVE report concerning the final settlement of Yi-Ming Tsang vs. Contra Costa County Risk Management; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $63,000, less permanent disability advances. (100% Workers' Compensation Internal Service Fund)
 
C.15   DENY claims filed by Jennifer Curtis, Maryellen Dortch, Kurt Ford, Steven Lee, Judy Mena, Mid-Century Insurance for Brian Pearce, Alfred Parker, Frances Pritchard, Queen of Heaven Cemetery, Brianne Summeril, Byron Walker, David Wilkes, and Scott Woodard.
 
 

Hearing Dates

 
C.16   ADOPT Resolution No. 2011/490, declaring the Board’s intent to establish Zone 100 of the Contra Costa County Flood Control & Water Conservation District (“District”) and fixing a public hearing regarding said resolution for January 17, 2012, at 10 a.m. in Room 107 of the Board of Supervisors Chambers. (100% Drainage Zone Funds).

 
Attachments
Resolution No. 2011/490
Exhibit A Legal Description
 
Appointments & Resignations

 
C.17   REAPPOINT Ruth Rodriguez to the District IV Seat on the Family and Children's Trust Committee, as recommended by Supervisor Mitchoff.
 
C.18   REAPPOINT Domingo Delgadillo to the Private/Non-Profit Seat No. 2 on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.

 
C.19   ACCEPT the resignation of Carmen Gaddis as the District V representative on the Contra Costa County Planning Commission effective immediately, DECLARE a vacancy, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C.20   REAPPOINT Petural Shelton to the District III seat of the First 5, Contra Costa Children and Families Commission to a term expiring August 16, 2014, as recommended by Supervisor Mary Nejedly Piepho.
 
C.21   APPOINT Jessica Beno to the Public Agency 6 seat on the Local Planning Council for Child Care and Development and DECLARE the Child Care Provider 6 seat vacant due to resignation, as recommended by the County Office of Education and the Family and Human Services Committee.
 
Attachments
Resignation Letter
 
Appropriation Adjustments

 
C.22   General Services (4033)/Fleet Ops (0063):  APPROVE Appropriation and Revenue Adjustment No. 5023 authorizing the transfer of appropriations in the amount of $26,804 from General Services-Grounds (4033) and appropriate new revenue of $10,104 from accumulated depreciation and estimated salvage to General Services-Fleet Operations (0063) to fund the purchase of one brush clipper; and APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the General Services Department, to execute a purchase order with Cal-Line Equipment, Inc. in the amount of $36,908 for to purchase the brush clipper to replace existing equipment. (100% General Fund)
 
Attachments
Cal-Line Chipper Quote
TC 24 Revenue Adjustment
TC27 Appropriation Adjustment
 
Intergovernmental Relations

 
C.23   APPROVE and AUTHORIZE the Conservation and Development Director to sign the Public Mass Transportation Service Agreement with the Central Contra Costa Transit Authority in an amount not to exceed $1,011,697 to provide enhanced bus service on Route 35 in the Dougherty Valley (San Ramon area) commencing on December 19, 2011. (100% Dougherty Valley Transit Fees)
 
Attachments
Service Agreement
 
Personnel Actions

 
C.24   ADOPT Position Adjustment Resolution No. 20972 to reduce the hours of one Pharmacist I position (represented) from full time to half time in the Health Services Department. (Cost Savings)
 
Attachments
P-300 #20972
 
C.25   ADOPT Position Adjustment Resolution No. 20999, to add one Community Health Worker I (represented), one Driver Clerk (represented), one Family Nurse Practitioner (represented), one Registered Nurse-Experienced (represented), and one Health Education Specialist (represented) in the Health Services Department.  (100% FQHC Revenue)
 
Attachments
P-300 #20999
 
C.26   ADOPT Position Adjustment Resolution No. 21016 to add one Clerk-Recorder Services Technician position (represented) and cancel one vacant Office Manager position (represented) in the Clerk-Recorder-Elections Department.  (Cost savings)
 
Attachments
P300 #21016
 
C.27   ADOPT Position Adjustment Resolution No. 21012 to increase the hours of one Probation Counselor II (represented) position from part time (20/40) to part time (24/40) in the Probation Department.  (100% County General Fund, Budgeted)
 
Attachments
P300 21012 Inc hrs Prob Counsellor II
 
C.28   ADOPT Position Adjustment Resolution No. 21011 to add one full-time Senior Community Library Manager (represented), add one full-time Clerk Specialist (represented), cancel one full-time Library Reading and Literacy Manager (represented) and cancel one part-time Library Specialist (represented) in the Library. (Cost savings)
 
Attachments
P300 No. 21011
Cost Sheet
 
Leases
 
C.29   APPROVE and AUTHORIZE the Deputy General Services Director, or designee, to EXECUTE a Third Amendment to Lease with various Lessors for 13,995 square feet of office space located at 2120 Diamond Boulevard, Suites 200, 220A, and 220B, Concord, as requested by the Health Services Department; and ADOPT related California Environmental Quality Act findings. (100% Health Services Department; Budgeted)
 
C.30   APPROVE and AUTHORIZE the Deputy General Services Director to execute a Lease with Brentwood Walnut B, LLC, for 2,107 square feet of office space at 3361 Walnut Boulevard, Suite 140, Brentwood for the District 3 Supervisor; and ADOPT related California Environmental Quality Act findings. (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.31   ADOPT Resolution No. 2011/472 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Emergency Management Agency (Cal EMA), 2011 Emergency Management Performance Grant in an amount not to exceed $321,121 to develop and maintain the level of capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period of July 1, 2011 through June 30, 2012.  (Federal funds, 100% in-kind match, Budgeted)
 
Attachments
Resolution No. 2011/472
 
C.32   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Real Property Services Agreement to provide right of way services by the County to the Solano Transportation Authority (STA) for the I-80/I-680/SR-12 Interchange Project, in an amount not to exceed $75,000, effective December 1, 2010 until terminated by either party Countywide. (100% Solano Transportation Authority funds)
 
Attachments
RP Services Agreement
 
C.33   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the State of California to pay the County $1,000 for the Arts and Culture Commissions Poetry Out-Loud for the period of October 20, 2011 through June 30, 2012.  (No County match)
 
C.34   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the State of California, California Arts Council, to pay the County an amount not to exceed $13,248 for program technical assistance.  (100% County General Fund match required)
 
C.35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Rainbow Community Center, to pay the County an amount not to exceed $5,500 for the County’s Reducing Health Disparities Unit’s Pride/LGBT (Lesbian, Gay, Bisexual, and Transgender) Initiative, for the period from July 1, 2011 through June 30, 2012. (No County match required)
 
C.36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California Department of Housing and Community Development, to pay the County an amount not to exceed $24,846 for the Emergency Housing Assistance Program (EHAP) and Greater Richmond Interfaith Programs’ Emergency Shelter for Families, Round 16, for fiscal year 2011-2012. (No County match required)
 
C.37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Housing and Community Development, effective November 30, 2011, to allow technical adjustments to be made to the agreement, with no change in the original payment to the County in an amount not to exceed $999,000, and to extend the term of the agreement through May 14, 2013. (No County match required)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C.38   APPROVE and AUTHORIZE the Deputy General Services Director, or designee, to execute a contract with Periscope Holdings, Inc., in an amount not to exceed $393,605 to provide procurement software and support services for the period October 1, 2011 through September 30, 2016. (100% General Fund)
 
C.39   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute a purchase order with CompuCom Systems, Inc. in the amount not to exceed $1,900,000 for Microsoft licenses for the Health Services Department for three years. (100% Enterprise Fund I)
 
C.40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa Interfaith Transitional Housing Inc., in an amount not to exceed $146,000, to provide community-based mental health services for seriously disturbed youth, for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $73,000. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Options for Families and Youth, Incorporated, in an amount not to exceed $1,571,575, to provide therapeutic behavioral services for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012 in an amount not to exceed $785,787. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.42   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, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $359,408. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Youth Homes Incorporated, in an amount not to exceed $1,250,000, to provide therapeutic behavioral services for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $625,000. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Adolescent Treatment Centers, Inc., a non-profit corporation, in an amount not to exceed $332,000, to provide day treatment and mental health services for seriously emotionally disturbed dually-diagnosed adolescents at its Thunder Road Facility, for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $166,000. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Desarrollo Familiar, Inc., in an amount not to exceed $254,700, to provide school and community based mental health services for Latino children and their families, for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $127,350. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa ARC, in an amount not to exceed $846,336, to provide a day treatment program for high risk, delayed, or emotionally disturbed children at the Lynn Center, for the period from July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $423,168. (50% Federal Medi-Cal, 50% State EPSDT)
 
C.47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Charis Youth Center in an amount not to exceed $150,000, to provide a day treatment program for seriously emotionally disturbed adolescents, for the period July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $75,000. (50% Federal FFP Medi Cal, 50% State Early and Periodic Screening, Diagnosis, and Treatment)
 
C.48   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, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $236,920. (100% Mental Health Realignment)
 
C.49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $1,035,078, to provide day treatment and mental health services to severely and persistently mentally ill adults, for the period January 1, 2012 through December 31, 2012. (50% Federal Medi-Cal, 25% State Mental Health Services Administration, 25% Mental Health Realignment)
 
C.50   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to renew a purchase order with Johnson & Johnson Healthcare Systems, Inc, in the amount of $150,000, for blood bank reagents and supplies for Contra Costa Regional Medical Center and Health Centers, for the period from November 15, 2011 through November 14, 2012. (100% Enterprise Fund I)
 
C.51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advent Advisory Group, LLC., in an amount not to exceed $86,000, to provide compliance auditing services, for the period October 1, 2011 through September 30, 2013. (100% Health Plan Member Premiums)
 
C.52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gary S. Nye, M.D., in an amount not to exceed $174,720, to provide outpatient psychiatric services, for the period January 1, 2012 through December 31, 2012. (100% Mental Health Realignment)
 
C.53   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 from July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $131,460. (50% Federal, 50% State)
 
C.54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Health for Asian Americans in an amount not to exceed $1,211,949, to provide mental health services, wraparound services, and dual-diagnosis treatment services for the period from July 1, 2011 through June 30, 2012, with a six-month automatic extension through December 31, 2012, in an amount not to exceed $605,975. (48% Federal FFP, 48% EPSDT and 4% Public Health and Mental Health Realignment)
 
C.55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Wilson Consulting, Inc, effective October 1, 2011, to increase the payment limit by $255,000 to a new payment limit of $435,000 to provide additional hours of consultation services with regard to County’s Keane computer system, and extend the term from December 31, 2011 through December 31, 2012. (100% Enterprise Fund I)
 
C.56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Magnetic Imaging (dba Antioch Medical Imaging), in an amount not to exceed $800,000, to provide professional diagnostic imaging services for Contra Costa Health Plan members, for the period November 1, 2011 through October 31, 2013. (100% Members Premiums)
 
C.57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Early Childhood Mental Health Program, in an amount not to exceed $1,818,852, to provide specialized mental health services to children and their families in West County for the period July 1, 2011 through June 30, 2012, including a six-month automatic extension through December 31, 2012, in an amount not to exceed $909,426. (50% Federal Medi-Cal Revenue and 50% State Early and Periodic Screening, Diagnostics, and Treatment Program)
 
C.58   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 $900,000, to provide professional oncology/hematology services to Contra Costa Health Plan members, for the period December 1, 2011 through November 30, 2013. (100% CCHP Enterprise Fund II)
 
C.59   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Family Support Services of the Bay Area, in an amount not to exceed $150,000 to provide respite services to foster parents and relative caregivers through the Heritage Project for the period January 1, 2012 through December 31, 2012. (30% County; 70% State)
 
C.60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marc Miyashiro in an amount not to exceed $165,000, to provide technical writing services for the Department’s Information Systems Unit, for the period December 1, 2011 through November 30, 2012. (100% Enterprise Fund I)
 
C.61   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $108,430 to provide domestic violence support services to California Work Opportunity and Responsibility to Kids (CalWORKS) participants for the period January 1, 2012 through June 30, 2012. (62% State; 38% County)
 
C.62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DJR Healthcare Consulting, Inc., in an amount not to exceed $525,000, to provide professional management and oversight of the Department’s Information Technology (IT) Unit, for the period January 1, 2012 through December 31, 2013. (100% Enterprise Fund I)
 
C.63   APPROVE and AUTHORIZE the Chair-Board of Supervisors, or designee, to execute a contract with Aristotle Inc., in an amount not to exceed $110,000 for constituent services application software replacement for the period January 1, 2012 through December 31, 2012. (100% General Fund)
 
C.64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Asereth Medical Services, Inc., effective November 1, 2011, to increase the payment limit by $24,570, to a new payment limit of $262,650, to provide additional hours of temporary pharmacist coverage for Contra Costa Regional Medical Center and Contra Costa Health Plan, with no change in the original term of April 1, 2011 through March 31, 2012. (100% Enterprise Fund I)
 
C.65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jackson & Coker LocumTenens, LLC, effective December 1, 2011, to increase the total payment limit by $140,000 to a new total payment limit of $440,000, to provide additional temporary psychiatric services for the mental health outpatient clinics, with no change in the original term of January 1, 2011 through December 31, 2011. (91% Mental Health Realignment, 9% Enterprise I funds)
 
C.66   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order, on behalf of the Chief Information Officer, with Teltronics in an amount not to exceed $500,000 for the procurement of telecommunications equipment, replacement parts and related support for the period January 1, 2012 through December 31, 2013. (100% Department User fees)
 
C.67   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment & Human Services Director, to execute a purchase order with Producers Dairy in an amount not to exceed $630,000 for the period January 1, 2012 through April 30, 2015 for fresh dairy products.  (60% Federal, 40% State)
 
C.68   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract amendment with E-3 Systems increasing the payment limit by $160,000 to a new payment limit not to exceed $250,000 for continued telecommunications support services and extending the term from June 30, 2012 to November 20, 2013. (100% Department User funds)


 
Other Actions
 
C.69   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute the Cooperative Agreement for the Light Brown Apple Moth (LBAM) with the California Department of Food and Agriculture (CDFA) in an amount not to exceed $4,789 for regulatory work for the period October 1, 2011 through December 31, 2011, as recommended by the Agricultural Commissioner. (No County Match)
 
C.70   APPROVE the delegation of authority to the County Treasurer for investing and reinvesting County funds and the funds of other depositors in the County treasury, or to sell or exchange securities so purchased, pursuant to section 53607 of the State Government Code, as recommended by the Treasurer-Tax Collector.
 
C.71   ACCEPT the October 2011 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
CSB October 2011 CAO Memo Report
 
C.72   ACKNOWLEDGE receipt of the annual summary report on Supplemental Law Enforcement Services Fund activity, as recommended by the County Auditor-Controller.
 
Attachments
Annual Summary Report
 
C.73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a Memorandum of Understanding Agreement between Children’s Hospital and Research Center at Oakland, and Contra Costa County for its Health Services Department, Emergency Medical Services Division, to allow the use of Contra Costa County’s name as an endorser of the OUCH Mobile Texting Campaign, for the period of July 1, 2011 through June 30, 2014. (Non-financial agreement)
 
C.74   ACCEPT report on the eBART project, as recommended by the Transportation, Water and Infrastructure Committee. (No fiscal impact) 
 
Attachments
eBART Next Segment Study Map
 
C.75   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 2010/11, as recommended by the Sheriff-Coroner.  (No fiscal impact)
 
Attachments
2010/11 Inmate Welfare Fund Fiscal Report
 
C.76   ACCEPT the annual update from the Employment and Human Services Department on the Independent Living Skills Program, ACKNOWLEDGE that this program reduces costs by decreasing the number of foster youth entering the criminal justice system, RECOGNIZE that, when discretionary funds become available in the future, consideration should be given to directing funding to this program, as recommended by the Family and Human Services Committee.
 
Attachments
ILSP Report
ILSP PowerPoint
 
C.77   ACCEPT annual report from the Employment and Human Services Department, ACKNOWLEDGE the services provided to disabled, frail and elderly residents, and CONSIDER providing, when discretionary funds become available, additional funding for this program, as recommended by the Family and Human Services Committee.
 
Attachments
APS Memorandum
APS Report
APS PowerPoint
 
C.78   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue request for proposals in an amount not to exceed $1,005,000 for the Welfare-to-Work Subsidized Temporary Experience with Pay for the Under-Employed Program for the period March 1, 2011 through June 30 2013. (100% State)
 
C.79   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of vehicles no longer needed for public use, as recommended by the Deputy General Services Director. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C.80   ACCEPT the report from the Local Child Care and Development Planning Council on their accomplishments, challenges, activities and self-evaluation, as recommended by the Family and Human Services Committee.
 
Attachments
LPC Report
 
C.81   APPROVE and AUTHORIZE the County Counsel, or designee, to execute a conflict waiver with Hanson Bridgett, permitting Hanson Bridgett to represent Golden Rain Foundation before the Contra Costa County Assessment Appeals Board.
 
Attachments
Conflict Waiver
 
C.82   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body. 
 
Attachments
Third Quarter Report 2011
 
C.83   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.
 
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 (Supervisors Karen Mitchoff and Mary N. Piepho) meets on the fourth Thursday of the month at 10:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Gayle B. Uilkema and Federal D. Glover) meets on the second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors Mary N. Piepho and John Gioia) meets on the third Monday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Karen Mitchoff and John Gioia) meets on the third Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and Gayle B. Uilkema) meets on the first Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the second Wednesday of the month at 9:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee  Dec. 12, 2011  11:30 AM See above
Family & Human Services Committee  Dec. 12, 2011  11:00 AM See above
Finance Committee     See above
Internal Operations Committee  Dec. 12, 2011    3:00 PM See above
Legislation Committee  Dec. 19, 2011  11:00 AM See above
Public Protection Committee     See above
Transportation, Water & Infrastructure Committee  Dec. 14, 2011    9:30 AM See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES


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

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

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

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






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