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
February 25, 2014
 
             
D.5   CONSIDER waiving the 180-day "sit out period" for Daniel Chan, Senior Social Service Systems Information Analyst, Employment and Human Services Department; and approving and authorizing the hiring of county retiree Daniel Chan as a temporary County employee for the period February 26, 2014 through February 25, 2015.  (Kathy Gallagher, Employment and Human Services Director)
 
 
Attachments
waive180daytempperiodchan
fiscalfundingretireeChan
 
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought-  "True friendship is a plant of slow growth, and must undergo and withstand the shocks of adversity, before it is entitled to the appellation." ~ George Washington


 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.95 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)
 
  PRESENTATION honoring Judith Hayes, Librarian, for 30 years of service. (Kathy Middleton, Deputy County Librarian)
 
  PRESENTATION to recognize the winners of the Contra Costa County "Poetry Out Loud" 2014 Competition. (Dyana Bhandari, Chair, AC5)
 
  PRESENTATION honoring efforts to bridge the digital divide and expand wireless communication in Contra Costa County, including the work of the Building Blocks for Kids Collaborative in Richmond. (Supervisor Gioia)
 
DISCUSSION ITEMS:

 
         D. 1   CONSIDER Consent Items previously removed.
 
D.2   CONSIDER accepting report on operations at the Keller Canyon Landfill as pertains to the action currently under consideration by the Central Contra Costa Solid Waste Authority regarding hauling and recycling services. (Catherine Kutsuris, Director, Conservation and Development and Marilyn Underwood, Environmental Health Director)
 
Attachments
2-11-14 Letter from Wilson Wendt
02-12-14 Letter from Scott Gordon
02-14-14 Letter to CCCWA from Wilson Wendt
02-18-14 Letter to the Board from Wilson Wendt
 
D.3   CONSIDER accepting actuarial valuation of future annual costs of potential changes to Retirement Benefits, changing the pension COLA for employees in various bargaining units who become members of the CCCERA on or after July 1, 2014, as provided by Buck Consultants. (Lisa Driscoll, County Administrator's Office)
 
Attachments
7507 Report for Local 21 dated February 12, 2014
7507 Report for Local 1 dated February 13, 2014
7507Report for Local 1021 dated February 14, 2014
7507 Report for DAIA dated February 17, 2014
7507 Report for WCE dated February 18, 2014
7507 Report for Local 512 dated February 19, 2014
 
D.4   CONSIDER endorsing the Rise Together Initiative to cut poverty in half in the Bay Area by 2020 and accepting a report on the current assessment of poverty in Contra Costa County. (Supervisor John Gioia and Kathy Gallagher, Employment and Human Services Department Director)
 
D.6   CONSIDER accepting report regarding the mid-year status of the 2013/14 County Budget.  (Lisa Driscoll, County Finance Director)
 
Attachments
Attachment A
Attachment B
Attachment C
 
9:30 A.M.
 
D.7   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) (William Nelson, Department of Conservation and Development)
 
Attachments
Alternate Site Analysis
Photos from 110 Ardmore Road
Modified Conditions of Approval
 
        D. 8   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 9   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. Pride v. Contra Costa County, USDC, Northern District, Case No. C13-4158 EDL (NC).

2. G.F. et al. v. Contra Costa County, et al., USDC, Northern District, Case No. C 13-03667 MEJ



 
ADJOURN in memory of
Hazel Sturm,
Former Executive Director of the Contra Costa Convention and Visitors Bureau
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2014/57  approving and authorizing the Public Works Director, or designee, to partially close a portion of Willow Pass Road between Marin Avenue and Manor Drive, on May 26, 2014 from 10:00 a.m. through 11:00 a.m., for the purpose of the Bay Point Memorial Day Parade, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2014/57
 
C. 2   ADOPT Traffic Resolution No. 2014/4404 to prohibit parking between 7:00 a.m. and 3:00 p.m. on school days on the west side of Rolph Avenue, and prohibit parking of vehicles 6 feet or higher, or 20 feet or longer, at all times on both sides of Rolph Avenue; and RESCIND Traffic Resolution No. 1969/1612, as recommended by the Public Works Director, Crockett area. (No fiscal impact)
 
Attachments
Traffic Resolution 2014-4404
 
C. 3   ADOPT Traffic Resolution No. 2014/4405 to establish speed limits on Cummings Skyway, and RESCIND Traffic Resolution Nos. 1971/1730 and 2003/4014, as recommended by the Public Works Director, Crockett area. (No fiscal impact)
 
Attachments
Traffic Resolution 2014-4405
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract for the property located at 5303 Riverside Avenue, San Pablo, CA; ACCEPT the Grant Deed from Cestmir Herstus and Mary Catherine McGinley, Trustees of the Cestmir Herstus and Mary Catherine McGinley 1999 Revocable Trust and APPROVE payment in the amount of $285,000, in connection with the I-80/San Pablo Dam Road Interchange Project-Phase 1. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Right of Way Contract, 5303 Riverside Ave.
Grant Deed Herstus/McGinley
 
C. 5   APPROVE the Stone Valley Road Bike Lane Gap Closure Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project, Alamo area. (62% Transportation for Livable Communities Grant; 38% Alamo Area of Benefit Funds)
 
Attachments
Approved CEQA
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement with Quincy Engineering, Inc., in an amount not to exceed $227,000, for professional engineering services for the Canal Road Sidewalk and Bike Lane Project, for the period of February 25, 2014 through acceptance of the completed project by the Board of Supervisors, Bay Point area. (59% Federal Congestion Mitigation and Air Quality Funds; 26% State Safe Routes to School Funds; 15% Local Road Funds)
 
Engineering Services

 
C. 7   ADOPT Resolution No. 2014/59 accepting completion of the warranty period for the Subdivision Agreement and release of cash deposit for faithful performance for subdivision SD89-07410, for a project developed by R&J Construction, Inc., as recommended by the Public Works Director, Pleasant Hill area. (100% Developer Fees)
 
Attachments
Resolution No. 2014/59
 
C. 8   ADOPT Resolution No. 2014/60 approving the second extension of the Subdivision Agreement for subdivision SD04-08820, for a project being developed by Geoghegan Homes and Management, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2014/60
2nd extension
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 1 with HS Operating Services, LLC, effective January 1, 2014, to increase the payment limit by $100,000 to a new payment limit of $250,000, to provide ongoing operation and maintenance services of the sanitation system in Sanitation District No. 6, with no change in the original term of October 1, 2011 through September 30, 2014, Martinez area. (100% Sanitation District No. 6 Funds)
 
Attachments
Amendment
Original Approving BO
Original CSA
 
C. 10   AUTHORIZE the Public Works Director to work with the City of Pleasant Hill on the disposition of County properties in the South Pleasant Hill area. (100% Sale of Property)
 
Attachments
So Pleasant Hill Vacant Parcels
 
C. 11   APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, on behalf of the Contra Costa Clean Water Program, to execute a contract amendment with ADH Technical Services, Inc., to increase the payment limit by $220,000 to a new payment limit of $1,515,000, for continuing compliance with mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, with no change in the original term of August 1, 2011 through June 30, 2014, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Western Air Logistics LLC, for a T-hangar at Buchanan Field Airport effective February 14, 2014 in the monthly amount of $383.74. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
Claims, Collections & Litigation

 
C. 13   RECEIVE report concerning personal property loss of County employee family: Jeri Noble and AUTHORIZE payment from the Liability Internal Service Fund in the amount of $609. (100% Liability Internal Service Fund)
 
C. 14   DENY claims from Mayrdawna Davis, Mary Gerrard, John Muir Health (John Muir Behavioral), Yvonne Palmore, Myrna Rodriguez, and Judith Royce; and the application to file late claim by Willie Clay II.
 
C. 15   RECEIVE report concerning the final settlement of Derek Henry vs. Contra Costa County Sheriff's Department; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $260,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)

 
C. 16   RECEIVE report concerning the final settlement of Kathleen J. Parker vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $142,500, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
C. 17   APPROVE and AUTHORIZE the Health Services Department Director, or designee, on behalf of the County, to submit claim forms and participate in the second partial settlement of In re: Plasma-Derivative Protein Therapies Antitrust Litigation, U.S. District Court for the Northern District of Illinois Case No. 09-CV-7666, as recommended by the Health Services Director.
 
Statutory Actions

 
C. 18   APPROVE Board meeting minutes for January 2014, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 19   ADOPT Resolution No. 2014/40 honoring Judith Hayes, Librarian, for 30 years of service to Contra Costa County, as recommended by the County Librarian.
 
Attachments
Resolution No. 2014/40
 
C. 20   PRESENTATION to recognize the winners of the Contra Costa County "Poetry Out Loud" 2014 Competition.  (Dyana Bhandari, Chair, AC5)
 
Attachments
Resolution No. 2014/56
 
C. 21   ADOPT Resolution No. 2014/62 recognizing Youth-to-Youth at their 20th Anniversary, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2014/62
 
C. 22   ADOPT Resolution No. 2014/66 honoring efforts to bridge the digital divide and expand wireless communication in Contra Costa County, including the work of the Building Blocks for Kids Collaborative in Richmond. 
 
Attachments
Resolution No. 2014/66
 
Appointments & Resignations

 
C. 23   REAPPOINT Rudolph Raab to the District 1 seat on the Aviation Advisory Committee , as recommended by Supervisor Gioia.
 
C. 24   APPOINT Texanita Bluitt to the Emergency Medical Care Committee District 1 seat, as recommended by Supervisor Gioia.
 
C. 25   APPOINT Chris Learned to the Iron Horse Corridor Management Advisory Committee representing the City of Pleasant Hill, as recommended by Supervisor Mitchoff.
 
C. 26   RATIFY the reappointment of Marina Ramos to the County Service Area R-10 Citizens Advisory Committee; ACCEPT the resignation of Marina Ramos effective immediately; DECLARE a vacancy in the Appointee 3 seat; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 27   REAPPOINT Paul Eykamp, Stewart Proctor and Gregory Wiener, and APPOINT David Hudson and Harry Sachs to the Iron Horse Corridor Management Program Advisory Committee, as recommended by Supervisor Andersen.
 
C. 28   REAPPOINT Thomas Weber to the District IV seat on the Aviation Advisory Committee, as recommended by Supervisor Mitchoff.
 
C. 29   ACCEPT resignation of Brenda King-Randle from the Workforce Development Board, DECLARE a vacancy in the Education No. 1 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director.   

 
C. 30   ACCEPT resignation of Jeffrey Hudson from the Workforce Development Board, DECLARE a vacancy in Business No. 12 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director.   
 
C. 31   ACCEPT resignations, DECLARE vacant Seat C6 – Private Provider Field Paramedic primary, Seat C6 – Private Provider Field Paramedic alternate, C2 - Air Medical Transportation Provider primary, on the Emergency Medical Care Committee, and DIRECT the Clerk of the Board to post these vacancies as recommended by the Health Services Director.
 
C. 32   APPOINT Andrew Bryant to the Iron Horse Corridor Management Advisory Committee representing District IV as recommended by Supervisor Mitchoff.
 
C. 33   APPROVE new medical staff member Rawel Randhawa, M.D., Internal Medicine, as recommended by the Health Services Director.
 
C. 34   APPOINT Susan Heckly to the Integrated Pest Management Committee as the Public Member representative from the County Fish and Wildlife Committee, as recommended by the County Fish and Wildlife Committee.
 
C. 35   APPOINT Karin Kauzer to At-Large 1 seat on the Family and Children's Trust Committee, as recommended by the County Administrator.
 
Attachments
Recommendation Memo and Application
 
Personnel Actions

 
C. 36   ADOPT Position Adjustment Resolution No. 21414 to add one Information Systems Programmer/Analyst I (represented) position in the Department of Information Technology.  (Cost recovered from user charges)
 
Attachments
P300 21414 DoIT ISPAI for Peoplesoft Project
 
C. 37   ADOPT Position Resolution No. 21421 to add one Registered Nurse-Experienced Level position (represented) and cancel one Utilization Review Coordinator position (represented) in the Health Services Department.  (100% Member Premiums)
 
Attachments
P-300 #21421
 
C. 38   ADOPT Position Adjustment Resolution No. 21425  to increase the hours of eleven positions in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21425
Attachment A
 
Leases
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Lease with Ambrose Recreation and Park District for a term beginning January 1, 2014 and ending December 31, 2016, for approximately 5,193 square feet of office space located at 3105 Willow Pass Road, Bay Point, as requested by the Employment and Human Services Department. (80% Federal and State Funds; 20% General Fund)
 
Attachments
Lease 3105 Willow Pass Road
 
C. 40   ACCEPT notice of termination from Motorola Solutions, Inc., and AUTHORIZE the County Administrator, or designee, to terminate the County's Site Access and Use Agreement with Motorola, related to the construction and maintenance of the Bay Area Wireless Enhanced Broadband system, a public safety project of the Bay Area Regional Interoperable Communications System Joint Powers Authority. (No Fiscal Impact)
 
Attachments
Notice of SAU Termination from Motorola Solutions, Inc. Related to BayWEB
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 41   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Hercules for an indefinite term, to provide building inspection and planning services and to collect building permit fees and cost reimbursement from the City of Hercules to offset the cost of providing such services. (100% cost reimbursement from the City of Hercules)
 
Attachments
Hercules Agreement
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from Kaiser Foundation Hospitals, to pay the County an amount not to exceed $18,000 for the East County Healthy Planning School Project, for the period July 1, 2013 through June 30, 2014.  (No County match)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California, Department of Health Care Services, effective January 1, 2014, to make technical adjustments and add capitation rates with no change in the original payment limit of $317,472,000 or term through December 31, 2014 for provision of Medi-Cal Managed Care services. (No County match)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, Nutrition Education and Obesity Prevention Program, to pay the County an amount not to exceed $3,754,665 for the County’s "Nutrition and Physical Activity Promotion” Project, for the period October 1, 2013 through September 30, 2016.   (No County match)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County an amount not to exceed $3,500 for the Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant Project, for the period December 30, 2013 through July 31, 2014. (No County match)
 
C. 46   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the State of California, California Arts Council, to increase the amount payable to the County by $250 to a new payment limit of $10,000 to provide advocacy for the advancement of the arts in Contra Costa County, with no change in the term of October 1, 2013 through September 30, 2014. (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. 47   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required legal documents to provide $1,440,000 in HOME Investment Partnerships Act and $750,000 in Housing Opportunities for Persons with HIV/AIDs funds to Ohlone Gardens L.P., a California limited partnership, for the Ohlone Gardens Apartment project in El Cerrito; and ADOPT related California Environmental Quality Act findings.  (100% federal funds).
 
Attachments
Loan Agreement
Promissory Note
Regulatory Agreement
Intercreditor Agreement
Deed of Trust
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Contract Novation and Amendment Agreement with Nomad Ecology (Contractor), to change the Contractor’s form of business entity, and add one additional sub-contractor, with no change in the original payment limit of $500,000 or the term of March 15, 2012 through February 28, 2015, Countywide. (48% Contra Costa County Flood Control & Water Conservation District Funds; 48% Local Road Funds; 4% Airport Project Funds)
 
Attachments
Nomad Novated & Amended CSA
 
C. 49   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required legal documents to provide $227,000 in Community Development Block Grant funds to Bella Monte Apartments, L.P., a California limited partnership, for the Bella Monte Apartments Project in the Bay Point area. (100% Federal funds)
 
Attachments
Bella Monte Loan Agreement
Bella Monte Deed
Bella Monte Note
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bassem Said, M.D., in an amount not to exceed $150,000 to provide professional Otolaryngology services to Contra Costa Health Plan members for the period February 1, 2014 through January 31, 2016. (100% by Contra Costa Health Plan member premiums)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BHC Heritage Oaks Hospital, Inc., for its Heritage Oaks Hospital, including modified indemnification language, in an amount not to exceed $250,000 to provide inpatient psychiatric hospital services for the period July 1, 2013 through June 30, 2014. (100% Mental Health Realignment)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valerie Gulyash in an amount not to exceed $140,000 to provide consultation and technical assistance to the department with regard to the Keane Chargemaster Billing and EPIC Electronic Medical Record Systems used at Contra Costa Regional Medical Center, for the period January 1 through December 31, 2014. (100% Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, purchase orders with Dell, Computerland of Silicon Valley, R-Computer, and Integrated Archive Systems, and a third-party lease agreement with IBM Global Finance in an amount not to exceed $804,531, for the purchase of hardware required to maintain the County's wide area network, for the period April 1, 2014 through March 31, 2016, as recommended by the Public Works Director. (100% Department User Fees)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, purchase orders with Integrated Archive Systems Inc., SSP Data Products, R-Computer, and a third-party lease agreement with IBM Global Finance in an amount not to exceed $379,131, for the purchase of network and telephone systems equipment, software and support, for the period April 1, 2014 through March 1, 2018, as recommended by the Public Works Director. (100% Department User Fees)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, purchase orders with Medtel Services, LLC, and a third-party lease agreement with IBM Global Finance in an amount not to exceed $721,575, for the purchase of two new telephone systems and expansion shelves, for the period April 1, 2014 through March 31, 2018, as recommended by the Public Works Director. (100% Department User Fees)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jeffrey Saadi, M.D., effective December 1, 2013, to modify language in the payment provisions and service plan to reflect the intent of the parties regarding shifts, for continuation of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,200,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $267,040 to provide professional outpatient psychiatric services at County Mental Health Clinics for the period February 1, 2014 through January 31, 2015. (16% Mental Health Services Act; 84% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D. (dba East County Mental Health Associates), in an amount not to exceed $174,720 to provide professional outpatient psychiatric services for mentally ill adults in East County for the period April 1, 2014 through March 31, 2015. (100% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with Michael Fidler, M.D., in an amount not to exceed $116,480 to provide professional outpatient psychiatric services for mentally ill adults in West County for the period April 1, 2014 through March 31, 2015. (100% Mental Health Realignment)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with KCI USA, Inc., to increase the payment limit by $200,000 to a new payment limit of $299,000 for canisters, dressings, drapes, and other medical supplies for Contra Costa Regional Medical and Health Centers for the period October 1, 2013 through September 30, 2014. (100% Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LTP CarePro, Inc. (dba Pleasant Hill Manor), in an amount not to exceed $192,000 to provide augmented board and care services for County-referred mentally disordered clients for the period February 1, 2014 through January 31, 2015.  (84% Mental Health Realignment,16% by Mental Health Services Administration Housing funds)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Toyon Associates, Inc., in an amount not to exceed $250,000 to provide consultation and technical assistance with regard to healthcare financial issues, for the period January 1, 2014 through December 31, 2015, (100% Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Beckman Coulter, Inc., to increase the payment limit by $70,000 to a new payment limit of $1,020,000, for reagents and supplies to perform chemistry testing and monthly meter billing in the laboratory at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2013. (100% Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a purchase order with Abbott Laboratories in the amount of $600,000 for reagents for patients at Contra Costa Regional Medical and Health Centers, for the period January 1, 2014 through December 30, 2015. (100% Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Half International, Inc., in an amount not to exceed $295,000 to provide temporary specialized consulting and computer programming support services to the Department’s Health Services Information Technology Division, for the period January 1 through December 31, 2014.  (100% Enterprise Fund I)  
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Rainbow Community Center of Contra Costa County in an amount not to exceed $420,187, to provide specialized behavioral health treatment services to members of the lesbian, gay, bisexual, transgender, queer and questioning community 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 $210,094.  (40% Federal Financial Participation; 40% Mental Health Service Act (MHSA); 20% MHSA Community Services and Supports)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC in an amount not to exceed $385,105 to provide management and oversight of the Environmental Services Unit at Contra Costa Regional Medical and Health Centers for the period January 1 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Per Diem Staffing Systems, Inc., in an amount not to exceed $250,000 to provide temporary respiratory therapists at Contra Costa Regional Medical and Health Centers for the period February 1, 2014 through January 31, 2015.  (100% Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Locumtenens.com., LLC, effective November 1, 2013, to increase the payment limit by $150,000 to a new payment limit of $450,000 and to add two new classifications of temporary hospitalists and nocturnists physician services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of March 1, 2013 through February 28, 2014. (100% Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), in an amount not to exceed $950,000 to provide outside clinical laboratory services for Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 71   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 $1,326,585 to provide day treatment and mental health services to severely and persistently mentally ill adults for the period January 1 through December 31, 2014. (44% Federal Financial Participation, 26% State Mental Health Services Act, 30% Mental Health Realignment)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Association of Alameda County in an amount not to exceed $255,620 to provide a Patients’ Rights Program, for the period January 1 through December 31, 2014.  (100% Mental Health Realignment)

 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Indu Talwar, M.D., in an amount not to exceed $236,600 to provide professional psychiatric services for the period March 1, 2014 through February 28, 2015. (100% Mental Health Realignment)

 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an contract amendment with the California Department of Public Health, effective July 1, 2013, to increase the amount payable to County by $180,591 to a new total payment limit of $1,554,889 for the Public Health Emergency Preparedness Comprehensive Program, Public Health Emergency Response, with no change in the term of July 1, 2013 through June 30, 2014. (No County match)
 
C. 75   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Surtec, Inc., in the amount of $160,000 to supply the County's detention facilities with custodial supplies/specialty products and janitorial equipment repair for the period March 1, 2014 through February 28, 2015.  (100% General Fund)
 
C. 76   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with GARDA CL WEST, Inc., in an amount not to exceed $30,000 for armored transport services for the period February 1, 2014 through January 31, 2015, with an option to purchase up to an additional two (2) one year options-of-service. (100% County General Fund)
 
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order with Allied Affiliated Funding in an amount not to exceed $105,000 for the purchase of Medtel Arcata 2826 Dual Mode telephones. (100% Department User fees)
 
Other Actions
 
C. 78   RECEIVE and ACCEPT the 2013 Annual Report from the Discovery Bay P-6 Zone Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
Attachments
2013 Discovery Bay P-6 Zone Citizen Advisory Committee Overview
2014 Discovery Bay P-6 Zone Citizen Advisory Committee Objectives
 
C. 79   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to reimburse the Superior Court in an amount up to $150,000 for costs associated with upgrading security systems in various Contra Costa County Superior Court locations, as recommended by the Sheriff-Coroner. (100% Trial Court Security funds)
 
C. 80   APPROVE the design and bid documents, including plans and specifications, for the improvements to the Tamalpais Unit at Old Juvenile Hall Project, 202 Glacier Drive, Martinez; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about April 3, 2014, and to issue bid addenda, as needed, for clarification of the contract bid documents, Countywide. (100% General Fund)
 
C. 81   APPROVE and AUTHORIZE the allocations of $2,023,723 in Community Development Block Grant funds; $2,646,526 in HOME Investment Partnerships Act funds; and $350,000 in Neighborhood Stabilization Program funds to support the construction of 216 units in four new affordable housing projects located in Antioch, Walnut Creek, El Cerrito, and Martinez, and three programs that will provide services to support 140 families with safe housing, as recommended by the Affordable Housing Finance Committee.  (100% Federal funds)
 
Attachments
AHFC Funding Recommendations
 
C. 82   APPROVE the allocation of $650,000 in Housing Opportunities for Persons with HIV/AIDS funds to Satellite Affordable Housing Associates for the 85 unit Tabora Gardens affordable rental project in Antioch, as recommended by the Conservation and Development Director.  (100% Federal Funds)
 
C. 83   APPROVE and AUTHORIZE the allocation of $300,000 in Summer Lake Affordable Housing trust funds to Satellite Affordable Housing Associates for the 85 unit Tabora Gardens affordable rental project in Antioch, as recommended by the Conservation and Development Director.  (100% Summer Lake Trust Funds)
 
C. 84   REFER to the Finance Committee of the Board of Supervisors a review of Visa credit card service fees under the Government and Higher Education Payment Program, and the applicability and impact of allowing other qualifying and interested County departments to pass payment service fees on to the public/customer, as recommended by the Treasurer Collector.
 
C. 85   APPROVE and AUTHORIZE the process for the preparation of the FY 2015-19 Contra Costa Consortium Consolidated Plan for the use of Community Development Block Grant, HOME Investment Partnership, Emergency Solutions Grant, and Housing Opportunities for Persons with AIDS Program funds, as recommended by the Conservation and Development Director. (100% Federal funds)
 
C. 86   ACCEPT the Fiscal Year 2013/14 Community Facilities District Administration Report on County of Contra Costa Community Facilities District No. 2001-1 (Norris Canyon), as recommended by the County Auditor-Controller.  (No fiscal impact)
 
Attachments
Admin Report
 
C. 87   RECEIVE the 2013 Annual Report submitted by the Iron Horse Corridor Advisory Committee, as recommended by the Public Works Director, Concord, Pleasant Hill, Walnut Creek, Alamo, Danville and San Ramon areas. (No fiscal impact)
 
Attachments
Annual Report 2013
 
C. 88   ACCEPT the January 2014 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Jan 2014 CAO Report
 
C. 89   RE-TITLE the Workforce Development Board of Contra Costa County, Community Based Organization, Seat Number 3 to Veterans Services Organization Seat as recommended by the Employment and Human Service Director.
 
C. 90   ACCEPT the 2013 Annual Report on the Integrated Pest Management (IPM) Program, as recommended by the Health Services Director.
 
Attachments
Annual Report
Attachment C
Attachment D
 
C. 91   APPROVE 2014-15 Head Start Selection Criteria and Recruitment Plan for the Community Services Bureau of the Employment & Human Services Department, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Recruitment Plan
 
C. 92   ACCEPT and APPROVE Head Start Policy Council Bylaws for the Community Services Bureau of the Employment & Human Services Department, as recommended by the Employment and Human Services Director.
 
Attachments
2013 HS Bylaws track changes
2013 HS Bylaws final
 
C. 93   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2012-13 State Highway property rental revenue in the amount of $234,147.11 to the County Road Fund and to eligible cities pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller.
 
Attachments
State Highway Property Rental Revenue
 
C. 94   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.  (No fiscal impact)
 
Successor Agency to the Contra Costa County Redevelopment Agency

 
C. 95   Acting as the Governing Board to the Successor Agency of the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 2014/58 approving an administrative budget and the Recognized Obligation Payment Schedule for the period July 1, 2014 through December 31, 2014 (ROPS 14-15A) and ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director. (100% Redevelopment Property Tax Trust Fund)
 
Attachments
Resolution No. 2014/58
Fiscal Year 14-15 Admin Budget
ROPS 14-15A
 
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
1:00 p.m.
See above
Family & Human Services Committee March 10, 2014
1:00 p.m.
See above
Finance Committee March 24, 2014
10:30 a.m.
See above
Hiring Outreach Oversight Committee
March 10, 2014 10:30 a.m. See above
Internal Operations Committee March 3, 2014 canceled
March 17, 2014 special meeting

10:30 a.m.
See above
Legislation Committee March 3, canceled
 
See above
Public Protection Committee March 24, 2014
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee March 6, 2014
1:00 p.m.
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