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
April 29, 2014
 
             


 
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "The secret of change is to focus all of your energy not on fighting the old, but on building the new." ~ Socrates
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.73 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 Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION proclaiming May 2014 as Mental Health Awareness Month in Contra Costa County. (Supervisor Mitchoff and Supervisor Piepho)
 
  PRESENTATION to recognize the new Bay Area Green Businesses for 2014. (Paris Greenlee, Health Services Department)
 
  PRESENTATION from the ACA committee thanking the County and all the libraries for their cooperation/help, etc. with the Covered California informational meetings. (Supervisor Mitchoff)
 
  PRESENTATION honoring Mt. Diablo Recycling on Earth Day 2014. (Supervisor Mitchoff)
 
DISCUSSION ITEMS

 
        D. 1   CONSIDER Consent Items previously removed.
 
D.2   APPROVE and AUTHORIZE the Health Services Director to extend the temporary appointment of retiree Wendy Mailer as the Contra Costa Health Plan Sales/Outreach Manager, for an additional twelve month period through March 31, 2015. (Patricia Tanquary, Director, Contra Costa Health Plan) (100% Member Premiums)
 
D.3   CONSIDER waiving the 180-day "sit-out period" for Neomi Markison, retired Information Systems Programmer Analyst, Department of Information Technology, and approving and authorizing the hiring of Neomi Markison as a temporary County employee for the period April 28, 2014 through April 27, 2015.  (John Huie, Department of Information Technology)
 
D.4   CONSIDER adopting Resolution No. 2014/122 to close part day, part year Center Based and Home Based programs in the Employment and Human Services Department, Community Services Bureau, effective close of business April 30, 2014 and re-open the centers effective September 2, 2014; and, abolish Early Childhood Educator-Project positions (represented) and layoff employees effective May 15, 2014 and re-establish the positions effective August 18, 2014.  (Kathy Gallagher, Director, Employment and Human Services)
 
Attachments
Resolution No. 2014/122
Attachments
 
D.5   HEARING to consider adoption of Resolution No.2014/68 to vacate a portion of Orwood Road, Discovery Bay area (100% Local Road Funds) [THIS HEARING HAS BEEN CANCELLED.]
 
Attachments
Resolution No. 2014/134
 
        D. 6   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 7   CONSIDER reports of Board members.
 

Closed Session

A. CONFERENCE WITH LABOR NEGOTIATORS

1. Agency Negotiators: David Twa and Keith Fleming.

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.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case.


 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   AWARD and AUTHORIZE the Public Works Director, or designee, to execute two contracts in the amount of $200,000 each with Contract Sweeping Services, Inc., and Universal Building Services and Supply Company, for the 2014 On-Call Sweeping Services Contract(s) for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute two contracts in the amount of $200,000 each with Delta Grinding Company, Inc., and ABSL Construction, for the 2014 On-Call Grinding Services Contract(s) for Various Road Maintenance Work, Countywide. (100% Local Road Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Agreement between the County and the City of Antioch for the Joint Exercise of Powers Relating to the Widening and Maintenance of Somersville Road, Antioch area. (No fiscal impact)

 
Attachments
JEPA
 
C. 4   RATIFY the Public Works Deputy Director's execution of Agreement for Sale of Conservation Credits between the County and Ohlone Preserve Conservation Bank  for the County's purchase of  California red-legged frog and Alameda whipsnake mitigation credits for habitat impacts associated with the Camino Tassajara Shoulder Widening East of Blackhawk Drive to Finley Road project (0662-6R4131) in the amount of $121,500, Danville area. (43% Highway Safety Improvement Program Funds, 15% Proposition 1B Funds, 42% Local Road Funds)
 
Attachments
Contract
 
Engineering Services

 
C. 5   ADOPT Resolution No. 2014/135 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD04-08699, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2014/135
 
C. 6   ADOPT the Upper and Lower Sand Creek Basin Expansion project addendum to the Mitigated Negative Declaration in compliance with the California Environmental Quality Act, as recommended by the Public Works Director, Antioch and Brentwood areas. (100% Drainage Area 130 Funds)
 
Attachments
CEQA
NOD
 
Special Districts & County Airports


 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Benjamin Innes-Gawn, for a shade hangar at Buchanan Field Airport effective April 3, 2014, in the monthly amount of $172.41. Pacheco Area (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C. 8   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 extend the term to February 28, 2015 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, Countywide. (No fiscal impact)
 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Covenant Running with the Land, Stormwater Management Facilities Operation and Maintenance Agreement, and Right of Entry with Arbor View Estates LLC for subdivision 07-9174, Lafayette area. (100% Developer Fees)
 
Attachments
Covenant
 
Claims, Collections & Litigation

 
C. 10   DENY claims filed by Morgan Bonar, Scott Clare, Joan Connolly, and Jeff Nelson.
 
Honors & Proclamations

 
C. 11   RECOGNIZE the new Bay Area Green Businesses for 2014, as recommended by the Health Services Director.
 
Attachments
Attachment Green Businesses
 
C. 12   ADOPT Resolution No. 2014/138 recognizing Marianne Gagen as the San Ramon Valley Education Foundation Endowment Honoree of the year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2014/138
 
C. 13   ADOPT Resolution No. 2014/140 proclaiming May 2014 as Mental Health Awareness Month in Contra Costa County, as recommended by Supervisor Mitchoff and Supervisor Piepho.
 
Attachments
Resolution No. 2014/140
 
C. 14   ADOPT Resolution No. 2014/146 recognizing the contributions of the Contra Costa Library in assisting citizens' access to healthcare, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/146
 
C. 15   Adopt Resolution No. 2014/148 honoring Mt. Diablo Recycling on Earth Day 2014 as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/148
 
Appointments & Resignations

 
C. 16   APPOINT Gordon Burke to the Appointee 5 seat on the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 17   APPROVE medical staff appointments and reappointments, privileges, advancements, department changes and voluntary resignations as recommend by the Medical Staff Executive Committee at their February 24, 2014 meeting, and by the Health Services Director.
 
Attachments
Attachment
 
C. 18   APPOINT Joseph Villarreal to the Housing Provider seat, Valerie Sloven to the Consumer Seat-Alternate, Megan Monahan to the Consumer Advocate seat and RE-APPOINT eleven current members to the Contra Costa Inter-jurisdictional Council on Homelessness, as recommended by the Family and Human Services Committee.
 
Attachments
Recommendation Letter
 
C. 19   ADOPT Resolution No. 2014/137 reappointing Supervisors Federal D. Glover and Mary N. Piepho to the Local Agency Formation Commission, reappointing Supervisor Karen Mitchoff to the Association of Bay Area Counties (ABAG) Executive Board #1 seat and Supervisor Mary N. Piepho to the ABAG Executive Board Alternate #2 seat, and appointing Supervisor Candace Andersen to the ABAG Executive Board #2 seat and Supervisor John Gioia to the ABAG Executive Board Alternate #1 seat; and taking related administrative actions, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/137
Attachment to Resolution No. 2014/137: BOARD MEMBER APPOINTMENTS
 
C. 20   APPOINT Nathan Johnson to the Veterans Service Organization Seat on the Workforce Development Board, as recommended by the Family and Human Services Committee.
 
Attachments
Request Memo and Application
 
Appropriation Adjustments

 
C. 21   Health Services Department (0466/0467):  APPROVE Appropriations and Revenue Adjustment No. 5063 to transfer the AB 109 Realignment program operating budget from Alcohol & Other Drugs Services to Mental Health Services within the Health Services Department in the amount of $1,438,903 to complete and correct the remaining AB109 transfer and reflect the appropriations within the proper organizational units.  (No fiscal impact)
 
Attachments
Appropriation Adjustments 5063 for AB109
 
C. 22   Health Services Department (0450)/Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No. 5065 authorizing the transfer of appropriations in the amount of $20,000 from Public Health Senior Nutrition Program to General Services - ISF Fleet Services (0064) for the purchase of a replacement vehicle.  (100% Senior Nutrition Program.Funds)
 
Attachments
AP/RA 5065
 
Personnel Actions

 
C. 23   ADOPT Position Adjustment Resolution No. 21439 to add one Clerk – Specialist Level (represented) position in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21439
 
C. 24   ADOPT Position Adjustment Resolution No. 21448 to add one Clerk - Senior Level position (represented)  in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21448
 
C. 25   ADOPT Position Adjustment Resolution No. 21449 to add two Registered Nurse-Experienced Level positions (represented) and cancel two Public Health Nurse positions (represented) in the Health Services Department.  (100% Enterprise Fund I)
 
Attachments
P-300 #21449
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 26   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Darwin Myers Associates to increase the payment limit by $15,000 to a new payment limit of $167,000 to provide on-call services relating to geology review and Stormwater Pollution Prevention Monitoring, with no change in the original term of June 30, 2011 through June 30, 2014. (100% Land Development Fund)
 
Attachments
Contract Signature Page
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with the State of California Health Benefit Exchange, for the County to act as a Certified Enrollment Entity for the In-Person Assistance Program for the period from July 1, 2013 through December 31, 2014; and to execute a contract amendment with the State of California Health Benefit Exchange effective July 26, 2013, to make technical adjustments to the agreement, with no change in the original term of July 1, 2013, through December 31, 2014. (No County match)
 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the California Department of Public Health, effective December 31, 2013, to extend the term from March 31, 2014 through December 31, 2015 and increase the amount payable to the County by $758,690 to a new payment limit of $939,275 for the County’s Public Health HIV Prevention Services Project. (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the California Department of Public Health, effective December 31, 2013, to extend the term from March 31, 2014 through March 31, 2016 and increase the amount payable to the County by $1,025,785 to a new payment limit of $1,330,064 for County Public Health HIV Care and Minority AIDS Initiative Project, to provide additional services to people with HIV infection who access appropriate care, treatment, support and prevention services.   (No County match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to a execute contract with the U. S. Department of Veterans Affairs Northern California Health Care System, to pay the County an amount not to exceed $124,100, to provide services and associated operating cost of the Philip Dorn Respite Center through the West County’s Adult Interim Housing Program in Richmond, for the period April 1, 2014 through March 31, 2015.   (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay the County an amount not to exceed $8,893 for the Public Health Laboratory Influenza Surveillance Project, for the period January 1, 2014 through February 28, 2014.  (No County match)
 
C. 32   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District to pay the County an amount not to exceed $631,125 to provide educational course instruction at the Law Enforcement Training Center for the period July 1, 2014 through June 30, 2015.  (100% Contra Costa Community College District funds)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 33   APPROVE and AUTHORIZE the District Attorney, or designee, to execute a Federal Work-Study Program Agreement and an accompanying Addendum with the University of California Hastings College of the Law in an amount not to exceed $4,000 for stipends for two students participating in the District Attorney's office short term training program for the period May 20, 2013 through March 1, 2014. (100% General Fund)
 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Database Hosting, License and Support Agreement with ISES Corporation (dba Intelligent Systems & Engineering Services Corporation) in an amount not to exceed $30,000, for software and data hosting, licensing, and support of the ISES Asset Management System database, for the period July 1, 2014 through June 30, 2020, Countywide. (100% General Fund)
 
Attachments
Database Host License Support Agmnt
 
C. 35   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order with SSP Data, Inc., in an amount not to exceed $199,835 to procure Barracuda Backup computer equipment. (10% County; 45% State; 45% Federal)
 
C. 36   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Catholic Charities of the East Bay, to extend the contract term from June 30, 2014 to September 30, 2014 and increase the payment limit by $28,275 to a new payment limit of $141,377 for differential response services for at-risk families. (73% State, 27% Federal)
 
C. 37   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Concord Yellow Cab in the amount of $150,000 to provide non-emergency patient transportation for patients of the Contra Costa Regional Medical Center and Contra Costa Health Centers for the period January 1 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a purchase order amendment with Stryker Sales Corporation, to increase the payment limit by $150,000 to a new payment limit of $249,000 for the purchase of surgical supplies and equipment, and equipment repair for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period September 1, 2013 through August 31, 2015. (100% Enterprise Fund I)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Diablo Valley Signs, effective February 1, 2014, to increase the payment limit by $41,000 to a new payment limit of $140,000, to procure custom signs for Contra Costa Regional Medical Center and Contra Costa Health Clinics for the period June 1, 2012 through May 31, 2014.  (100% Enterprise Fund I)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Care Interpreter Network, effective April 1, 2014, to modify the payment provisions to include scheduled appointments for translation services, with no increase the payment limit of $173,086 or change in the original term of July 1, 2013 through June 30, 2015.  (100% Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Precyse Solutions, LLC, effective July 1, 2013, to increase the payment limit by $11,198 to a new payment limit of $696,421 to provide additional temporary medical coding and tumor registrar services at Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2012 through July 31, 2013. (100% Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Apheresis Care Group, Inc., in an amount not to exceed $400,000 to provide therapeutic apheresis services to patients at Contra Costa Regional Medical Center, for the period April 1, 2014 through March 31, 2017. (100% Enterprise I Funds)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs Incorporated in an amount not to exceed $928,813, to provide Mental Health Services Act Community Services and Supports Program services for the period July 1, 2014 through June 30, 2015.  (39% Federal Financial Participation, 61% State Mental Health Services Act)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Neighborhood House of North Richmond, effective January 1, 2014, to increase the payment limit by $123,695 to a new payment limit of $548,312, to provide additional substance abuse residential treatment services, with no change in the original term of July 1, 2013 through June 30, 2014; and to decrease the automatic extension payment limit by $14,179 to a new payment limit of $198,130, with no change in the term of the automatic extension through December 31, 2014. (54% Federal Substance Abuse Prevention and Treatment Block Grant; 31% Bay Area Service Network; 8% Second Chance Act AB109; 6% Substance Abuse and Mental Health Service Administration Forensic Grant)
 
C. 45   APPROVE and AUTHORIZE the District Attorney, or designee, to execute a Memorandum of Understanding with University of Oregon School of Law, including modified indemnification, in an amount not to exceed $2,000, for stipend for one student participating in the District Attorney's office short term training program for the period May 20, 2013 through March 1, 2014. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with Lehr Auto Electric, to increase the payment limit by $150,000 to a new payment limit of $500,000, for emergency vehicle parts and equipment, Countywide. (100% Internal Service Fund)
 
C. 47   APPROVE and AUTHORIZE the County Clerk-Recorder-Registrar, or designee, to execute a contract with Consolidated Printers, Inc., in an amount not to exceed $1,000,000 to provide printed sample ballots, mailing services, and other election materials for the period April 1, 2014 through December 31, 2015. (100% General fund, partially offset by participating agency election fees)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Christopher John Voscopoulos, M.D., effective March 1, 2014, to increase the payment limit by $900,000 to a new payment limit of $1,245,000 to provide additional hours of professional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2013 through August 31, 2016. (100% Enterprise Fund I )
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective April 1, 2014, to increase the payment limit by $123,000 to a new payment limit of $923,000 to provide additional temporary professional therapists at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2013 through June 30, 2014. (100% Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Mt. Diablo Adult Education, including modified mutual indemnification language, in an amount not to exceed $53,087 to provide outreach and training of California Work Opportunity and Responsibility to Kids (CalWORKs) clients for the period July 1, 2014 through June 30, 2015.  (100%  CalWORKs Single Allocation funds)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Liam Keating, M.D., in an amount not to exceed $1,140,000 to provide professional otolaryngology services at Contra Costa Regional Medical and Health Centers, for the period March 1, 2014 through February 28, 2017.  (100% Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Central Admixture Pharmacy Services, Inc., in an amount not to exceed $500,000 for compounding of intravenous solutions for Contra Costa Regional Medical and Health Centers, for the period April 1, 2014 through March 31, 2017. (100% Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Complete Imaging Systems, Inc. in an amount of $600,000 for fax and printer supplies and repairs for the Health Services Department, for the period July 1, 2014 through June 30, 2016. (100% Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Cooper Surgical Inc., effective February 1, 2014, to increase the payment limit by $20,000 to a new payment limit of $119,000 for specialty surgical and medical supplies for Contra Costa Regional Medical and Health Centers, for the period July 1, 2012 through June 30, 2014. (100% Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Maxim Healthcare Services, Inc., in an amount not to exceed $1,200,000, to provide temporary registry services at Contra Costa Regional Medical and Health Centers, for the period April 1, 2014 through March 31, 2015.  (100% Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with SHC Services, Inc. (dba Supplemental Health Care), effective May 1, 2014, to provide an additional level of temporary help services to include MFT Clinical Program Managers at Contra Costa Regional Medical and Health Centers and the Main Detention Facility, with no change in the original payment limit of $3,173,000 and no change in the original term of April 1, 2013 through March 31, 2015. (100% Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Careerstaff Unlimited, Inc., effective January 1, 2014, to increase the payment limit by $120,000 to a new payment limit of $220,000 to provide additional hours of temporary Occupational, Physical and Speech Therapists, Pharmacists and Pharmacy Technicians, Medical Social Workers, Ultrasound Technologists and other ancillary classifications at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2013 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with On Assignment Staffing Services, Inc., effective January 26, 2014, to increase the payment limit by $2,000,000 to a new payment limit of $6,400,000 to provide additional temporary help services to cover absences at Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2013 through May 31, 2014.   (100% Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Health Plan, Inc., including modified indemnification language, in an amount not to exceed $25,000,000, to provide professional health care services for Medi-Cal recipients enrolled in Kaiser Foundation Health Plan for the period January 1, 2014 through June 30, 2014. (100% Contra Costa Health Plan member premiums)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with J. Michael Rona Consulting, LLC (dba The Rona Consulting Group), in an amount not to exceed $250,000 to provide consultation and technical assistance with regard to the Lean Improvement Project at the Contra Costa Regional Medical and Health Centers, for the period April 1, 2014 through March 31, 2015. (100% Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment agreement with the U.S. Department of Veterans Affairs, Northern California Health Care System, effective January 1, 2013, to make technical adjustments in the agreement for continuation of nuclear medicine services to Contra Costa Regional Medical Center Nuclear Medicine Department, with no change in the payment limit of $1,736,000 and no change in the original term of January 1, 2013 through December 31, 2014.  (100% Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with PerformRx, LLC, effective April 30, 2014, including modified indemnification language, to extend the term from April 30, 2014 through April 30, 2015 and increase the payment limit by $55,000,000 to a new payment limit of $97,000,000 to provide additional pharmacy administration services.  (100% CCHP Member Premiums)
 
C. 63   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Green Visions: Center for Renewable Energy to increase the payment limit by $15,000 to a new payment limit of $159,000 to provide project management and workforce development services, with no change to the contract term of July 1, 2013 through June 30, 2014.  (100% Federal)
 
Other Actions
 
C. 64   ADOPT Resolution No. 2014/17 approving and authorizing the execution of a Land Conservation Contract for approximately 124 acres located at 18181 Bollinger Canyon Road, and related California Environmental Quality Act findings, as recommended by the Conservation and Development Director, San Ramon area. (Devon Smith and Rebecca Gherini, Co-Trustees of the Steven A. Gherini 2012 Trust, Owners) (Applicant fees)
 
Attachments
Resolution No. 2014/17
Attachment A - Legal Description
Attachment B - Land Conservation Contract AP13-00013
 
C. 65   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven In-Home Supportive Services Public Authority Advisory Council members $24 per meeting not to exceed three meetings per month for the 12-month period of July 1, 2014 through June 30, 2015, as recommended by the Employment and Human Services Director. (31% Federal, 32% State, 37% County)
 
C. 66   ADOPT Resolution No. 2014/115 supporting continuing regional collaborative efforts of the Northern Waterfront Economic Development Initiative Work Group, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
Resolution No. 2014/115
 
C. 67   APPROVE and AUTHORIZE the Employment and Human Service Director, or designee, to amend the CCWORKS (Contra Costa Works) Subsidized Employment Program, to increase the minimum reimbursement rate from $8 to $9 per hour to employers who hire CalWORKS program participants in conformance with Program rules. (52% Federal, 48% State)
 
C. 68   ACCEPT report and associated documents addressing the outstanding issues related to the Keller Canyon Landfill identified or presented during the Board of Supervisors meeting on February 25, 2014, and ACCEPT status report regarding progress of the Keller Canyon Landfill Land Use Permit Review Process currently underway, as recommended by the Conservation and Development Director.
 
Attachments
A - Keller Canyon Landfill Land Use Permit Conditions of Approval
B - Keller Canyon Landfill Permit Review Criteria
C - Responses to February 11, 2014 Letter
D - Responses about Specified Conditions of Approval
E - Response to February 18. 2014 letter
F - Responses to February 25, 2014 Letter
G - Implementation & Mitigation Monitoring Program
H - Republic Services Reponse about EPA ECHO Database Report
I - Recommended Changes to the Conditions of Approval in 1994
 
C. 69   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles & Equipment
 
C. 70   ACCEPT a report from the Employment and Human Services Department regarding the operations of the Contra Costa Covered California Call Center through the end of the Affordable Care Act open enrollment period, as recommended by the Family and Human Services Committee.
 
Attachments
7Cs Report
 
C. 71   APPROVE and AUTHORIZE funding in the amount of $8,000 to the El Sobrante Historical Society for the purchase of twelve historic markers for San Pablo Dam Road in El Sobrante, as recommended by Supervisor Gioia. (100% Richmond Sanitary Services Abatement funds)
 
C. 72   ACCEPT report and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2013/14 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)
 
Attachments
FY 2013/14 Prop. 172 Maintenance of Effort Certification Form
FY 2013/14 Prop. 172 Maintenance of Effort Calculation Worksheet (Form A)
FY 2013/14 Prop. 172 Maintenance of Effort Base Year Calculation (Form C)
 
C. 73   ACCEPT the update report from the Local Planning Council for Child Care & Development on their activities, as recommended by the Family and Human Services Committee.
 
Attachments
LPC Report
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the 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.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 



 
STANDING COMMITTEES

The Airport Committee (Supervisor Mary N. Piepho and Karen Mitchoff) 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
Federal D. Glover and Candace Andersen) 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
Mary N. Piepho and Federal D. Glover) 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 Federal Glover and Karen Mitchoff) 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
Karen Mitchoff and Candace Andersen) 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
Mary N. Piepho and Karen Mitchoff) 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 Federal D. Glover and John Gioia) 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 Mary N. Piepho and Candace Andersen) 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 June 2, 2014
1:00 p.m.
See above
Family & Human Services Committee May 12, 2014
1:00 p.m.
See above
Finance Committee TBD TBD
See above
Hiring Outreach Oversight Committee
May 12, 2014 10:30 a.m. See above
Internal Operations Committee May 5, 2014
10:30 a.m.
See above
Legislation Committee May 1, 2014
10:30 a.m.
See above
Public Protection Committee May 26, 2014 cancelled
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee May 1, 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
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
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