HomeMy WebLinkAboutAGENDA - 02042014 -
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 4, 2014
9:00 A.M. Convene, Call to Order and move to Closed Session in Room 101
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. Retiree Support Group of Contra Costa County v. Contra Costa County
United States District Court Case No. C12-00944 JSW
February 4, 2014 Contra Costa County Board of Supervisors 1
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One Potential Case
Opening Ceremonies
Inspirational Thought- "Happiness is not something you postpone for the future; it is something
you design for the present." Jim Rohn
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.68 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Short Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION to recognize the participation and generosity of County
employees in the 2013 Counties Care Holiday food fight. (Supervisor Mitchoff)
PR.2 PRESENTATION honoring SparkPoint Centers on the successful merging of the
SparkPoint East and West County sites into one organization to streamline
resources and services to residents. (Supervisors Gioia and Glover)
PR.3 PRESENTATION honoring John Muir Health Caring Hands Program, for
receiving an Ilene Lubkin Provider Award and honoring an individual volunteer,
Ben Pettersson, for receiving an Ilene Lubkin Volunteer Award in Senior
Transportation. (John Cottrell, Employment and Human Services Department)
SHORT DISCUSSION ITEMS
SD. 1 CONSIDER Consent Items previously removed.
SD.2 CONSIDER adoption of Resolution No. 2014/51 approving the Settlement
Agreement between Contra Costa County and IFPTE, Local 21, to agree that
IFPTE, Local 21 is the formally recognized employee organization for temporary
employees who are employed by Contra Costa County to perform temporary
services in classifications that are represented by IFPTE, Local 21. For those
temporary employees who are retired from Contra Costa County service, the
subjects of health benefits, dental benefits, and retirement benefits are excluded
from the scope of representation. (Ted Cwiek, Human Resources Director)
SD.3 CONSIDER approving the designation of Assistant Director of Health Services,
Cynthia Belon, as the local director of mental health services for Contra Costa
County required by Welfare and Institutions Code as recommended by the Health
Services Director. (William Walker, Health Services Director)
February 4, 2014 Contra Costa County Board of Supervisors 2
9:30 A.M.
SD.4 HEARING on the itemized costs of abatement for property located at 1544
Truman St., Richmond, CA (Pensco Trust Co., c/o Selective Loan Servicing,
Owner). (Greg Wixom, Department of Conservation and Development)
SD.5 HEARING on the itemized costs of abatement for property located at 88 Sapone
Lane, Bay Point, CA (Paul Spencer, Tre, Owner). (Greg Wixom, Department of
Conservation and Development)
SD.6 HEARING to consider adoption of Resolution No. 2014/26 on the proposed
amendment to the schedule of fees for the Environmental Health Division of
Contra Costa County Health Services effective February 4, 2014. (William
Walker, M.D., Health Services Department)
DELIBERATION ITEMS
D.1 CONTINUED PUBLIC HEARING to consider appeal of the County Planning
Commission decision to approve proposed wireless telecommunications facility
located near 110 Ardmore Road in the Kensington area; and to consider related
actions under the California Environmental Quality Act, County File #LP13-2020.
(Kevin and Michelle Ferguson, and Laura Owen, Kellin Cooper, Krista Bessinger,
Jon Sarlin, and David Kwett, Appellants) (AT&T, Applicant and Contra Costa
County/Northern California Joint Pole Association, Owners) (Aruna Bhat and
William Nelson, Department of Conservation and Development)
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D. 3 CONSIDER reports of Board members.
Closed Session
ADJOURN IN MEMORY OF
THOMAS SMITH, JR. POLICE OFFICER, BAY AREA RAPID TRANSIT DISTRICT
CONSENT ITEMS
Road and Transportation
C. 1 AUTHORIZE the Public Works Director, or designee, to advertise for the 2014
February 4, 2014 Contra Costa County Board of Supervisors 3
C. 1 AUTHORIZE the Public Works Director, or designee, to advertise for the 2014
On-Call Trucking Services Contract for Aggregate Stockpiling, for the stockpiling
of chip seal aggregate that will be used for the Public Works Department's 2014
chip seal program, Countywide. (100% Local Road Funds)
C. 2 AUTHORIZE the Public Works Director, or designee, to advertise for the 2014
On-Call Grinding Services Contract(s) for Various Road Maintenance Work, for
routine maintenance and repair of existing road pavement, Countywide. (100%
Local Road Funds)
C. 3 AUTHORIZE the Public Works Director, or designee, to advertise for the 2014
On-Call Sweeping Services Contract(s) for Various Road Maintenance Work, for
routine maintenance of existing road pavement, Countywide. (100% Local Road
Funds)
C. 4 APPROVE the revised Proposition 1B expenditure plan for the 2009/2010
appropriation of Proposition 1B Funds, as recommended by the Public Works
Director, Countywide. (100% Proposition 1B Funds)
C. 5 ADOPT Traffic Resolution No. 2014/4402 to establish speed limits on Castro
Ranch Road, and RESCIND Traffic Resolution No. 1981/2682, as recommended
by the Public Works Director, El Sobrante area. (No fiscal impact)
C. 6 ADOPT Resolution No. 2014/36 approving and authorizing the Public Works
Director, or designee, to partially close a portion of Parker Avenue (south bound
lanes) between San Pablo and 6th Street, on March 8, 2014 from 9:00 a.m.
through 9:20 a.m., for the purpose of the Little League Opening Day Parade,
Rodeo area. (No fiscal impact)
C. 7 APPROVE and AUTHORIZE the Auditor's Office to issue a warrant, in the
amount of $20,000, to Metropolitan Transportation Commission for Pavement
Technical Assistance Program matching funds, as recommended by the Public
Works Director, Countywide. (100% Local Road Funds)
Engineering Services
C. 8 ADOPT Resolution No. 2014/33 accepting completion of improvements for the
Subdivision Agreement for minor subdivision MS09-00011 and declaring the
three-foot road widening of Wilbur Avenue as a County road, for a project
developed by NRG Energy, Inc., as recommended by the Public Works Director,
Antioch area. (100% Developer Fees)
C. 9 ADOPT Resolution No. 2014/34 accepting completion of improvements for
February 4, 2014 Contra Costa County Board of Supervisors 4
C. 9 ADOPT Resolution No. 2014/34 accepting completion of improvements for
subdivision SD04-08902, for a project developed by Discovery Builders, Inc., as
recommended by the Public Works Director, Bay Point area. (100% Developer
Fees)
C. 10 ADOPT Resolution No. 2014/35 accepting completion of improvements and
declaring Enderby Street, Mashona Court, Bengali Street, Bengali Court, Vestland
Court, Belarus Street, Evolene Street, Baltana Court and the widening of Charbray
Street as county roads for subdivision SD06-09035, for a project developed by
Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as
recommended by the Public Works Director, Danville area. (100% Developer
Fees)
Special Districts & County Airports
C. 11 APPROVE the Upper Sand Creek Basin Wetland Restoration Project contingency
fund increase of $22,000 for a new contingency fund total of $35,804, and a new
payment limit of $173,846, effective February 4, 2014; APPROVE and
AUTHORIZE the Chief Engineer, or designee, to execute Contract Change Order
No. 1 with SMP Services, Inc., Antioch area. (100% Drainage Area 130 Funds)
C. 12 ADOPT Resolution No. 2014/37 approving interest rates of 0.3 percent per
annum for funds of various drainage entities deposited to or loaned from the Flood
Control District Revolving Fund, as recommended by the Chief Engineer, Contra
Costa County Flood Control and Water Conservation District, Countywide.
(100% Flood Control Revolving Funds)
C. 13 APPROVE the San Ramon Creek Culvert Agreement (Agreement) and related
actions under the California Environmental Quality Act and AUTHORIZE the
Chair, Board of Supervisors, to execute the Agreement; ADOPT Resolution No.
2014/38 vacating portions of Contra Costa County Flood Control and Water
Conservation District easements, San Ramon Creek Culvert, Walnut Creek area.
(100% Developer Fees)
Claims, Collections & Litigation
C. 14 RECEIVE report concerning the final settlement of Rosanna Sanchez vs. Contra
Costa County Employment and Human Services; and AUTHORIZE payment
from the Workers' Compensation Internal Service Fund in an amount not to
exceed $60,000, less permanent disability advances, as recommended by the Risk
Manager. (100% Workers' Compensation Internal Service Fund)
C. 15 RECEIVE report concerning the final settlement of Shahin Shahsavar-Golani vs.
February 4, 2014 Contra Costa County Board of Supervisors 5
C. 15 RECEIVE report concerning the final settlement of Shahin Shahsavar-Golani vs.
Contra Costa County; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $23,000, as
recommended by the Risk Manager. (100% Workers' Compensation Internal
Service Fund)
C. 16 RECEIVE report concerning the final settlement of Anthony Garcia vs. Contra
Costa Fire Protection District; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $81,000, as
recommended by the Risk Manager. (100% Workers' Compensation Internal
Service Fund)
C. 17 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to
participate, on behalf of the County, in the settlement of United States of America,
et al. v. CA, Inc., U.S. District Court for the Eastern District of New York Case
No. 06-3552-LDW-WDW, and to accept and deposit a check in the amount of
$3,472.66.
C. 18 APPROVE and AUTHORIZE the County Counsel, or designee, to execute a
conflict waiver with Goldfarb & Lipman LLP, allowing that law firm to represent
the County in connection with a loan approximately $2.2 million of HOME and
Housing Opportunities for Persons with Aids Program funds to the developer of
Ohlone Gardens, an affordable housing project in El Cerrito, while also
representing the City of El Cerrito, which has already loaned funds to the project.
C. 19 DENY claims filed by Willie Clay II, CA Department of Forestry & Fire
Protection, Coynell West, and DENY application to file late claim by Edward
Haney.
Honors & Proclamations
C. 20 ADOPT Resolution No. 2014/22 honoring SparkPoint Centers on the successful
merging of the SparkPoint East and West County sites into one organization to
streamline resources and services to residents, as recommended by Supervisors
Gioia and Glover.
C. 21 ADOPT Resolution No. 2014/16 honoring John Muir Health Caring Hands
Program, for receiving an Ilene Lubkin Provider Award in Senior Transportation
as recommended by the Employment and Human Services Department.
C. 22 ADOPT Resolution No. 2014/15 honoring an individual volunteer, Ben
Pettersson, for receiving an Ilene Lubkin Volunteer Award in Senior
Transportation as recommended by the Employment and Human Services
Department.
C. 23 ADOPT Resolution No. 2014/39 recognizing February 2014 as American Heart
February 4, 2014 Contra Costa County Board of Supervisors 6
C. 23 ADOPT Resolution No. 2014/39 recognizing February 2014 as American Heart
Month in Contra Costa County, as recommended by the Health Services Director.
C. 24 ADOPT Resolution No. 2014/49 to recognize the participation and generosity of
County employees in the 2013 Counties Care Holiday food fight.
Appointments & Resignations
C. 25 REAPPOINT Dyana Bhandari to the Arts & Culture Commission District 1 seat,
as recommended by Supervisor Gioia.
C. 26 MODIFY the composition of the Alamo Municipal Advisory Council by adding
one Alternate seat for a four-year term with an initial expiration of January 1,
2017, and DIRECT the Clerk of the Board to post the vacancy, as recommended
by Supervisor Andersen.
C. 27 APPOINT Ahmed Burden to the Low-Income Alternate Seat on the Economic
Opportunity Council, as recommended by the Employment and Human Services
Director.
Personnel Actions
C. 28 ADOPT Position Resolution No. 21416 to add one Account Clerk Supervisor
position (represented) and cancel one Clerical Supervisor position (represented) in
the Health Services Department. (100% CCHP Member Premiums)
C. 29 ADOPT Position Resolution No. 21417 adding one Clerk-Senior Level
(represented) position in the Health Services Department. (100% Federally qualified
health center revenue)
C. 30 ADOPT Position Adjustment Resolution No. 21415 to add one Account Clerk
Advanced Level position (represnted); add one Systems Software Analyst II
position (represented); add three Health Services Information Technology
Supervisor positions (represented); cancel four Health Services Information
Systems Programmer/Analyst positions (represented); and cancel one Information
Systems Assistant II position (represented) in the Health Services Department.
(50% Federal, 50% State)
Leases
C. 31 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
February 4, 2014 Contra Costa County Board of Supervisors 7
C. 31 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the Lease with Jupiter Investments, LLC, for approximately 2,794 square feet of
office space located at 2523 El Portal Drive, Suite 202, San Pablo, at a rent of
$4,190 per month for the period February 1, 2014 through January 31, 2016, as
requested by the Health Services Department. (100% Health Services Department
– Behavioral Health Division; AB 109 Realignment Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 32 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Contra Costa Generating Station,
LLC, to increase the payment limit by $25,000 to a new payment limit of
$3,150,000 with no change to the term, to provide continuing building inspection services
for the Oakley Generating Station. (100% cost recovery)
C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the State of California, Managed Risk Medical
Insurance Board, effective October 1, 2013, to make technical adjustments and to
extend the term of the contract from September 30, 2013 through June 30, 2014
with no change in the total payment of $10,174, for the Healthy Families Program.
(100% State, No County match)
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Regents of the University of California, to pay County
an amount not to exceed $30,000 for the Northern California Faculty Development
Fellowship Program, for the period May 1, 2013 through June 30, 2016. (No
County match)
C. 35 APPROVE and AUTHORIZE the Health Services Director or designee, to a
execute a contract amendment with Opticos Design, Inc., effective July 1, 2013,
with no change in the original amount of $70,000 payable to County, for
continuation of the County’s Public Health City of Richmond Livable Corridors –
Health Impact Assessment Project, and to extend the term from July 1, 2013
through June 30, 2014, including modified indemnification language. (No County
match)
C. 36 APPROVE and AUTHORIZE the Employment & Human Services Director, or
designee, to execute a contract amendment with the Contra Costa Community
College District to increase the amount payable to the County by $16,795 to a new
payment limit of $1,079,794 for provide State preschool services, with no changes
to term of July 1, 2013 through June 30, 2014. (No County match)
C. 37 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to apply for and
February 4, 2014 Contra Costa County Board of Supervisors 8
C. 37 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to apply for and
accept a grant from the California Department of Parks and Recreation Division of
Boating and Waterways in an amount not to exceed $35,000 for the purchase of
equipment in the Marine Patrol Unit for the period January 15, 2014 through June
30, 2029. (100% State)
C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the U. S. Department of Housing and Urban Development
to pay the County an amount not to exceed $115,472 for the County's Continuum
of Care Project for the period January 1 through December 31, 2014. (25%
County match required)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lee A. Shratter, M.D., a Professional Corporation, in an
amount not to exceed $900,000, to provide professional radiology services to
Contra Costa Regional Medical and Health Centers, for the period January 1, 2014
through December 31, 2016. (100% Enterprise Fund I)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Kiran U. Koka, M.D, A Professional
Corporation, effective April 1, 2013, to increase the payment limit by $40,000 to a
new payment limit of $190,000 to provide additional Medi-Cal specialty mental
health services, with no change in the original term of July 1, 2011 through June
30, 2013. (50% Federal; 50% State)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Kiran U. Koka, M.D., a professional corporation, in an
amount not to exceed $210,000, to provide inpatient/outpatient Medi-Cal specialty
mental health services, for the period July 1, 2013 through June 30, 2015. (50%
State; 50% Federal)
C. 42 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a
contract amendment with S.O.E. Software Corporation, effective February 1,
2014, to increase the payment limit by $28,325 to a new payment limit of
$492,523 to provide mobile access capability to the Recorder Division web
information, with no change to the term of August 21, 2007 through August 20,
2014. (Recorder Modernization fund)
C. 43 APPROVE and AUTHORIZE the Employment and Human Services Director, or
February 4, 2014 Contra Costa County Board of Supervisors 9
C. 43 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Northwoods Consulting Partners,
Inc., to extend the term from June 30, 2014 to January 31, 2015 and increase the
payment limit by $397,657 to a new payment limit of $4,961,317, to provide
additional training and services for the electronic capture, storage, and retrieval of
case files, and additional software support. (10% County; 45% State; 45%
Federal)
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Metropolitan Van and Storage, Inc., in an
amount not to exceed $700,000 to provide archival records storage and office
furniture and equipment storage for the period February 1, 2014 through January
31, 2016. (10% County; 45% State; 45% Federal)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Infoimage of California, Inc., in an amount not to exceed
$663,500 to provide patient billing services at Contra Costa Regional Medical
Center and Health Centers for the period January 1, 2014 through December 31,
2015. (100% Enterprise Fund I)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with George Lee, M.D., effective December 1,
2013, to modify language in the payment provisions and service plan to reflect the
intent of the parties for continuation of professional anesthesiology services at
Contra Costa Regional Medical and Health Centers, with no change in payment
limit of $1,275,000 or in the original term of August 1, 2012 through July 31,
2015. (100% Enterprise Fund I)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Amarjit Dosanjh, M.D., effective September
1, 2013, to increase the payment limit by $24,300 to a new payment limit of
$924,300 to provide additional professional plastic and hand surgery services at
Contra Cost Regional Medical and Health Centers, with no change in the original
term of October 1, 2012 through September 30, 2014. (100% Enterprise Fund I)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with East Bay Medical Oncology/Hematology
Associates, Inc., effective October 1, 2013, to increase the payment limit by
$1,080 to a new payment limit of $721,080 to provide additional professional
oncology services at Contra Costa Regional Medical and Health Centers, with no
change in the original term of November 1, 2012 through October 31, 2015.
(100% Enterprise Fund I)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
February 4, 2014 Contra Costa County Board of Supervisors 10
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with David H.C. Raphael, M.D., in an amount not to exceed
$400,000 to provide general surgery services for patients at Contra Costa Regional
Medical and Health Centers for the period January 1 through December 31, 2014.
(100% Enterprise I)
C. 50 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Omnicell in an amount not to
exceed $400,600, for Omnicell Pharmacy Automated Dispensing Systems at
Contra Costa Regional Medical and Health Centers for the period of five years
commencing on the date of delivery of the equipment. (100% Enterprise Fund I)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Cheryl Adams-Woodford, effective December
1, 2013, to increase the payment limit by $5,000 to a new payment limit of
$135,700 to provide additional hours of project management services, with no
change in the original term of January 1 through December 31, 2013. (100%
Enterprise Fund I)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jackson & Coker Locum Tenens, LLC, in an amount not to
exceed $200,000 to provide temporary help physicians for Contra Costa Regional
Medical and Health Centers and the County’s Main Detention Facility, including
modified indemnification language, for the period January 1 through December
31, 2014. (100% Enterprise Fund I)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Jackson & Coker LocumTenens, LLC, in an amount not to
exceed $774,400 to provide temporary psychiatric services for the Mental Health
Outpatient Clinics, including modified Indemnification language, for the period
January 1 through December 31, 2014. (100% Mental Health Realignment Funds)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Meals on Wheels and Senior Outreach
Services of Contra Costa, effective January 1, 2014, to increase the payment limit
by $10,000 to a new payment limit of $299,659 to provide additional frozen meal
delivery services, with no change in the original term of July 1, 2013 through June
30, 2014; and to increase the automatic extension payment limit by $2,500 to a
new payment limit of $74,915, with no change in the term of the automatic
extension through September 30, 2014. (100% Federally Funded)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with The CJS Solutions Group, LLC, in an amount not to
exceed $200,000 to provide consultation and technical assistance to the
Department with regard to project analysis and implementation of the Epic
Electronic Health Record System, for the period January 1 through December 31,
February 4, 2014 Contra Costa County Board of Supervisors 11
2014. (100% Enterprise Fund I)
C. 56 APPROVE and AUTHORIZE the Employment & Human Services Department
Director, or designee, to execute a contract with First Baptist Church of Pittsburg,
California in an amount not to exceed $1,919,766 for Head Start Delegate Agency
childcare services for the period January 1 through December 31, 2014. (100%
Federal)
C. 57 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a
contract extension with Mass Mutual Financial Group for administrative services
for the Internal Revenue Code Section 457 Deferred Compensation Plan for the
period of February 1, 2014 through March 31, 2014, as recommended by the
County Administrator.
Other Actions
C. 58 APPROVE and AUTHORIZE the Auditor-Controller to refund of over-payment
of transfer tax in the amount of $494 to SPL Express, Inc., as recommended by the
Clerk-Recorder. (100% County General Fund)
C. 59 APPROVE and AUTHORIZE the Health Services Director to execute a contract
with the University of Southern California to provide supervised field instruction
at Contra Costa Regional Medical and Health Centers for Contractor’s physical
therapist students, for the period September 1, 2013 through August 31, 2016. (No
Fiscal Impact)
C. 60 ADOPT Resolution No. 2014/31 calling and noticing an election to fill seat
numbers Nos. 3 (General), 7 (Safety), and 7 Alternate (Safety) on the Contra
Costa County Employees’ Retirement Association Board of Trustees (Retirement
Board), as recommended by the Retirement Board.
C. 61 ACCEPT the 2013 Annual Report submitted by the Contra Costa Centre
Municipal Advisory Council, as recommended by Supervisor Mitchoff.
C. 62 ACCEPT the 2013 Annual Report from the Hazardous Materials Commission as
recommended by the Health Services Director.
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Brighter Beginnings Family Health Clinic, to transfer
patients and records to Contra Costa Regional Medical Center and Contra Costa
Health Centers, for the period January 1, 2014 through December 31, 2023. (No
fiscal impact)
C. 64 RECEIVE the 2013 Annual Report by the Contra Costa County Emergency
Medical Committee, as recommended by the Health Services Director.
February 4, 2014 Contra Costa County Board of Supervisors 12
C. 65 ACCEPT the report from the Health Services Department regarding Health Care
for the Homeless, as recommended by the Health Services Director.
C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a non-financial agreement with California State University,
San Bernadino, for student internship program and use of the Community Services
Bureau Head Start Childcare facilities, including modified indemnification
language, for the period September 1, 2013 through August 31, 2016. (No fiscal
impact)
C. 67 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)
C. 68 ADOPT Resolution No. 2014/41 authorizing the issuance and sale of "Martinez
Unified School District General Obligation Bonds, Election of 2010, Series 2014"
in an amount not to exceed $45,000,000 by Martinez Unified School District on its
own behalf pursuant to Sections 15140 and 15146 of the Education Code, as
permitted by Section 53508.7(c) of the Government Code, as recommended by the
County Administrator. (No fiscal impact)
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,
February 4, 2014 Contra Costa County Board of Supervisors 13
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:
www.co.contra-costa.ca.us
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 andFebruary 4, 2014 Contra Costa County Board of Supervisors 14
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 February 10, 2014 1:00
p.m.
See
above
Finance Committee February 24, 2014 10:30
a.m.
See
above
Hiring Outreach Oversight Committee February 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 February 6, 2014 canceled
February 24, 2014 special
meeting
2:00
p.m.
See
above
Public Protection Committee February 24, 2014 1:00
p.m.
See
above
Transportation, Water &
Infrastructure Committee
February 12, 2014 11:00
a.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
February 4, 2014 Contra Costa County Board of Supervisors 15
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
February 4, 2014 Contra Costa County Board of Supervisors 16
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-inc-come 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
February 4, 2014 Contra Costa County Board of Supervisors 17
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
February 4, 2014 Contra Costa County Board of Supervisors 18