Loading...
HomeMy WebLinkAboutAGENDA - 07082014 -            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 July 8, 2014             9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- "You are never too old to set another goal or to dream a new dream." ~ C.S. Lewis   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.131 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)   PR.1 PRESENTATION recognizing July 13-19, 2014 as Pretrial, Probation and Parole Supervision Week in Contra Costa County. (Philip Kader, Chief Probation Officer)   DISCUSSION ITEMS   D. 1 CONSIDER Consent Items previously removed.   D. 2 HEARING on the award of a construction contract in the amount of $5,306,959 July 8, 2014 Contra Costa County Board of Supervisors 1 D. 2 HEARING on the award of a construction contract in the amount of $5,306,959 with Team-Solar Inc., a wholly owned subsidiary of SunEdison, Inc., for the installation of photovoltaic solar systems at six County facilities, Countywide. (Brian Balbas, Public Works Department)   D. 3 HEARING to consider adoption of Resolution of Necessity No. 2014/235 for acquisition by eminent domain of real property required for the Orwood Road Bridge Replacement Project, as recommended by the Public Works Director, Brentwood area. (100% Federal Highway Bridge Replacement Funds) (Karen Laws, Public Works Department)   D. 4 CONSIDER adopting a position on SB 1319 (Pavley), as amended 6/18/14, Oil Spills: Oil Spill Prevention and Response, a bill that makes various changes to existing law related to oil spill prevention, planning, emergency response, including transportation of oil by rail, as recommended by the Hazardous Materials Program Director. (Lara DeLaney, Deputy County Administrator and Randy Sawyer, Hazardous Materials Program Director)   D. 5 CONSIDER adopting a position on AB 380 (Dickinson), as amended 6/16/14, Spill Response For Railroads, a bill that requires a rail carrier to report specified information regarding the transportation of hazardous materials to the Office of Emergency Services, to maintain a response management communications center, and to provide the office with a hazardous materials emergency response plan, as recommended by the Hazardous Materials Program Director. (Lara DeLaney, Deputy County Administrator and Randy Sawyer, Hazardous Materials Program Director)   D. 6 HEARING on the itemized costs of abatement for property located at 3901 Hillcrest Rd., El Sobrante, CA (Heather Roche, Owner). (Greg Wixom, Department of Conservation and Development)   D. 7 HEARING to consider appeal of the County Planning Commission decision to approve a proposed wireless telecommunications facility located near 801 Coventry Road in the Kensington area, and to consider related actions under the California Environmental Quality Act, County File #LP14-2014. (Chris Hall, Jennifer Kelly, Dr. Lee Wolfer, et al., Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (William Nelson, Department of Conservation and Development)   D. 8 CONTINUED 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) July 8, 2014 Contra Costa County Board of Supervisors 2   D. 9 CONSIDER approving and authorizing the Contra Costa Emergency Medical Services Agency to issue a Request for Proposals for the provision of emergency ambulance services for Emergency Operations Areas I, II and V, as recommended by the Health Services Director. (Patricia Frost, EMS Director)   D.10 CONSIDER approving response to 2013/14 Civil Grand Jury Report No. 1405 entitled, "The Public Records Act in Contra Costa County" and DIRECT the Clerk of the Board to send the response to the Superior Court no later than July 15, 2014. (David Twa, County Administrator)   D.11 CONSIDER adopting Resolution No. 2014/205, which supersedes Resolution No. 2013/299, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the County Administrator. (David Twa, County Administrator)   D. 12 PUBLIC COMMENT (2 Minutes/Speaker)   D. 13 CONSIDER reports of Board members.   Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: David Twa and Bruce Heid. 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 Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case   Adjourn   July 8, 2014 Contra Costa County Board of Supervisors 3 CONSENT ITEMS   Road and Transportation   C. 1 ADOPT Resolution No. 2014/231 approving the annual county miles in the Total Maintained Mileage for County Roads Report, as recommended by the Public Works Director, Countywide. (No fiscal impact)   C. 2 ADOPT Traffic Resolution No. 2014/4415 declaring a two-way stop controlled intersection at Hemme Avenue and La Sonoma Drive/La Sonoma Way, as recommended by the Public Works Director, Alamo area. (No fiscal impact)   C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit, on behalf of the County, a grant application to the Contra Costa Transportation Authority for the Contra Costa Priority Development Area Planning Grant Program to conduct a planning study on San Pablo Avenue, Rodeo and Crockett areas. (89% Federal Funds, 11% Local Road Funds)   C. 4 ALLOCATE a total of $20,000 from the Dougherty Valley Regional Enhancement Fund (Fund) to implement the San Ramon Valley Street Smarts Program (Program) for FY 2014/15; AUTHORIZE expenditure of $10,000 from the Fund to add to contributions by the City of San Ramon, the Town of Danville, and the San Ramon Valley Unified School District to implement the Program, and; AUTHORIZE the Public Works Director, or designee, to execute a Memorandum of Understanding and contribute $10,000 to the Town of Danville for program-related administrative services. (100% Dougherty Valley Regional Enhancement Fund)   C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Parsons Brinckerhoff, Inc., in the amount of $174,347 for construction management services for the Deer Valley Road Shoulder Widening Project, for the period of June 24, 2014 through acceptance of the completed project by the Board of Supervisors, Brentwood area. (88% Federal High Risk Rural Road Program Funds, 12% Local Road Funds)   C. 6 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Engineered Soil Repairs, Inc., in the amount of $381,713 for the Marsh Creek Road Bridge (28C0142) Wingwall Repair Project, Clayton area. (100% Local Road Funds)   C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute July 8, 2014 Contra Costa County Board of Supervisors 4 C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Parsons Brinckerhoff, Inc., in the amount of $122,319 for construction management services for the Marsh Creek Road Safety Improvements Project, for the period of June 24, 2014 through acceptance of the completed project by the Board of Supervisors, Brentwood area. (38% Federal High Risk Rural Road Program Funds, 34% Federal Highway Safety Improvement Program Funds, 27% East County Area of Benefit Funds, 1% Local Road Funds)   C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to accept donations in the amount of $30,000 from John Muir Health and $5,000 from Contra Costa Centre Association for a total of $35,000, for the purchase and installation of traffic-calming features on Cherry Lane, Walnut Creek area. (100% Restricted Donations)   C. 9 AWARD and AUTHORIZE the Public Works Director, or designee, to execute three construction contracts with USA Trucking, Inc., All City Trucking, Inc., and Roby Trucking, in the amount of $300,000 each, for the 2014 On-Call Trucking Services Contract(s) for Various Road and Flood Control Maintenance Work, Countywide. (100% Local Road Funds)   C. 10 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Granite Rock, Inc., in the amount of $2,878,914 for the San Pablo Avenue at Rodeo Creek Bridge Replacement Project, Rodeo area. (89% Federal Highway Bridge Program Funds, 11% Local Road Funds)   C. 11 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Hanna Engineering, Inc. (dba The Hanna Group) in the amount of $334,000 for construction management services for the San Pablo Avenue at Rodeo Creek Bridge Replacement Project, for the period of July 8, 2014 through acceptance of the completed project by the Board of Supervisors, Rodeo area. (89% Federal Highway Bridge Program Funds, 11% Local Road Funds)   C. 12 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Grade Tech, Inc., in the amount of $541,469 for the Walnut Boulevard Pedestrian and Bicycle Project, Walnut Creek area. (93% Central County Area of Benefit Funds and 7% Transportation Development Act Funds)   Special Districts & County Airports   C. 13 AUTHORIZE the Director of Airports, or designee, to submit an Airport July 8, 2014 Contra Costa County Board of Supervisors 5 C. 13 AUTHORIZE the Director of Airports, or designee, to submit an Airport Improvement Program (AIP) grant application to both the Federal Aviation Administration (FAA) and the California Department of Transportation-Division of Aeronautics (Caltrans) for approximately $892,500 and $22,400, respectively, to perform maintenance on the airfield, minor reconstruction of the ramp, and improvements to the signage and lighting at Byron Airport; APPROVE and AUTHORIZE the execution of related documents. (90% FAA, 2.25% Caltrans and 7.75% Airport Enterprise Fund)   C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Felix Boston, for a shade hangar at Buchanan Field Airport effective July 2, 2014, in the monthly amount of $172.41, Pacheco area. (100% Airport Enterprise Fund)   C. 15 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract with ADH Technical Services, Inc., for the period of July 1, 2014 to June 30, 2015 in an amount not to exceed $660,000 for assistance in complying 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. (100% Cities and County Stormwater Utility Fee Assessments)   C. 16 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with AMEC Environment & Infrastructure, Inc., to extend the term from June 30, 2014 through August 31, 2014 for continuing compliance assistance 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. 17 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract with Larry Walker Associates for the period of July 1, 2014 to June 30, 2015 in an amount not to exceed $140,000 for general technical support services necessary to comply with 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. (100% Cities and County Stormwater Utility Fee Assessments)   C. 18 ADOPT Resolution No. 2014/234 terminating and abandoning Offers of Dedication within the Concord Industrial Park, Unit 4, as recommended by the Public Works Director, Concord area. (100% Applicant Fees)   July 8, 2014 Contra Costa County Board of Supervisors 6 C. 19 APPROVE the Notice of Intention to Sell 2,192 square feet of land located directly behind County Assessor’s Parcel No. 191-040-026 and identified as 1554 Manning Lane, Alamo, to Sandra M. Scranton, TRE, as recommended by the Public Works Director. (100% Applicant Fees)   C. 20 AUTHORIZE the Public Works Director, or designee, to advertise the Byron Airport pavement maintenance, signage and lighting at Byron Airport. (90% FAA, 2.25% Caltrans, 7.75% Airport Enterprise Fund)   Claims, Collections & Litigation   C. 21 DENY claims filed by MarcAnthony Dario Aguilar (Minor Child) & Delia Pedroza, Robert P. Amatrone & Marla D. Sharlow (6 claims), Ashley & Mike Bizicki, Patricia Brown, Ron Bryant, David Cook Sr., Enterprise Rent-A-Car Co. of San Francisco, LLC, Kelli Ewing, Malysa Humphrey, Jillian Hutchison, Thomas Mathew, and Rebecca McFarlain.   C. 22 RECEIVE report concerning the final settlement of Sandra Deering vs. Contra Costa County Department of Health Services; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $150,000. (100% Workers' Compensation Internal Service Fund)   C. 23 RECEIVE public report of litigation settlement agreements that became final during the period of June 1, 2014 through June 30, 2014.   Honors & Proclamations   C. 24 ADOPT Resolution No. 2014/198 recognizing July 13-19, 2014 as Pretrial, Probation and Parole Supervision Week in Contra Costa County, as recommended by the County Probation Officer.   C. 25 ADOPT Resolution No. 2014/238 honoring Paula Hernandez on the occasion of her retirement from Contra Costa County, as recommended by County Probation Officer.   Appointments & Resignations   C. 26 ACCEPT the resignation of Heidi Petty, DECLARE a vacancy in Appointee 5 seat on the CSA R-10 Citizens Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.   C. 27 ACCEPT the resignation of Texanita Bluitt, DECLARE a vacancy in the District 1 seat on the Emergency Medical Care Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.   July 8, 2014 Contra Costa County Board of Supervisors 7   C. 28 APPOINT Aron DeFerrari to the Alternate Seat on the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.   C. 29 REAPPOINT Gina Swirsding to the District 1 Consumer seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Gioia.   C. 30 APPROVE medical staff members appointments and reappointments, privileges, department changes, advancements and voluntary resignations as recommend by the Medical Staff Executive Committee at their June 16 meeting, and by the Health Services Director.   C. 31 RESCIND Board action of June 3, 2014 by which Barbara Pendergrass was appointed to the At Large #1 seat on the Contra Costa County Planning Commission, and RE-APPOINT Marvin Terrell to the At Large #1 seat on the County Planning Commission, as recommended by the Internal Operations Committee.   C. 32 APPOINT Brent Trublood to the District IV seat on the Economic Opportunity Council, as recommended by Supervisor Mitchoff.   C. 33 REAPPOINT Dylan Reinhold to the District IV Alternate seat of the Contra Costa County Fire Protection District's Fire Advisory Commission, as recommended by Supervisor Mitchoff.   C. 34 DECLARE vacant Seat No. 2 and Seat No. 6 on the Contra Costa Centre Municipal Advisory Council due to resignations and DIRECT the Clerk of the Board to post the vacancies, as recommended by Supervisor Mitchoff.   C. 35 APPOINT Kevin Corrigan to the County Government #1 seat on the Contra Costa Inter-jurisdictional Council on Homelessness, as recommended by the County Administrator.   C. 36 ACCEPT the resignation of William Truesdell as Community No. 2 seat on the Advisory Council on Equal Employment Opportunity; DECLARE a vacancy and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Affirmative Action Officer.   C. 37 DECLARE vacant the the Labor Involved in Training Programs Member seat on the Advisory Council on Equal Employment Opportunity and DIRECT the Clerk of the Board to post the vacancy; and REAPPOINT Gayle Walls-Burns to the Labor Organization 1 seat, Larry Jones to the Labor Organization 2 seat, and Keith Cormier to the Management 1 seat, as recommended by the Affirmative Action Officer.   Appropriation Adjustments   July 8, 2014 Contra Costa County Board of Supervisors 8   C. 38 Crockett-Carquinez Fire Protection District (7028): APPROVE Fiscal Year 2013-14 Appropriation and Revenue Adjustment No. 5096 and AUTHORIZE the transfer of revenue from the Crockett - Carquinez Fire Protection District available fund balance, Fund 202800 and appropriate it to Crockett - Carquinez Fire Protection District, Autos & Trucks, Fund 202800 in the amount of $500,000 for the purchase of a replacement fire engine, as recommended by the Public Works Director, Crockett and Port Costa areas. (100% Crockett – Carquinez Fire Protection District) (Consider with C.68)   C. 39 Public Works Flood Control Districts (Various): APPROVE Fiscal Year 2013-14 Appropriation and Revenue Adjustment No. 5097 and AUTHORIZE new revenue in Flood Control Drainage Area (Drainage Area) 52B, Fund 254900 in the amount of $34,762, and Drainage Area 130, Fund 256200 in the amount of $1,166,044 for Drainage Area fees collected, and in the amount of $1,248,278 for Grant Revenues received and AUTHORIZE the transfer of revenue from Flood Control Zone 1, Fund 252100 to Drainage Area 130 in the amount of $400,000 to reimburse for the expense of the Upper Sand Creek Basin Project, as recommended by the Public Works Director, Antioch area. (100% Various Flood Control Drainage Area Funds)   Intergovernmental Relations   C. 40 ADOPT a position on AB 1621 (Lowenthal), as amended: Emergency Medical Services: Data and Information System, a bill that requires the Emergency Medical Services Authority to adopt a single statewide standard for the collection of information regarding pre-hospital care to determine and monitor the quality and effectiveness of the statewide emergency medical services system, and to develop regulations for electric patient care records by local agencies, as recommended by the Health Services Director.   C. 41 AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the California Natural Resources Agency presenting the County’s comments on the Draft Bay Delta Conservation Plan and associated Draft Environmental Impact Report and Environmental Impact Statement, and DIRECT staff to submit the letter and detailed comments to the California Natural Resources Agency prior to the July 29, 2014 deadline, as recommended by the Conservation and Development Director. (100% Contra Costa County Water Agency)   Personnel Actions   C. 42 ADOPT Position Adjustment Resolution No. 21466 to add four Teacher Project positions (represented) and three Associate Teacher-Project positions (represented) and cancel six Senior Clerk-Project positions (represented), in the Employment and Human Services Department. (Cost Savings)  July 8, 2014 Contra Costa County Board of Supervisors 9   C. 43 ADOPT Position Adjustment Resolution No. 21468 to add two Carpenter (represented) positions, and cancel one Lead Carpenter (represented) position and one Lead Stationary Engineer (represented) position in the Public Works Department. (Cost Savings)   C. 44 ADOPT Position Adjustment Resolution No. 21474 to reallocate the Retirement Chief Executive Officer-Exempt classification on the Salary Schedule, as recommended by the CCCERA Retirement Board. (100% CCCERA)   C. 45 ADOPT Position Adjustment Resolution No. 21481 to add one Secretary-Advanced Level (represented) and cancel one Account Clerk Supervisor position (represented) in the Health Services Department. (Cost Savings)   C. 46 ADOPT Position Adjustment Resolution No. 21480 to add one Director, Public Health Clinic Services position (represented); three permanent part-time (32/40) Registered Nurse - Experienced Level positions (represented); one permanent part-time Family Nurse Practitioner position (represented); and one permanent full-time Clerk-Senior Level position (represented) in the Health Services Department. (100% FQHC funds)   C. 47 ADOPT Position Adjustment Resolution No. 21482 to add two Exempt Medical Staff Physician positions (represented); two Mental Health Clinical Specialist positions (represented); two 32/40 Mental Health Clinical Specialist positions (represented); two 32/40 Registered Nurse - Experienced Level positions ; one Certified Medical Assistant position (represented); one 32/40 Certified Medical Assistant position (represented); one Community Health Worker II position (represented); and one 32/40 Community Health Worker II position (represented) in the Health Services Department. (100% Enterprise Fund I)   C. 48 ADOPT Resolution No. 2014/236 amending Resolution No. 2014/159, authorizing the transfer of a Clerk-Experienced Level position (represented) from the Human Resources Department to the County Administration/Labor Unit and adding one Clerk- Experienced Level position (represented) in the Human Resources Department. (100% General Fund)   C. 49 ADOPT Resolution No. 2014/228 to provide for salary increases for the Deputy Sheriff-Per Diem (unrepresented), Nursing Shift Coordinator-Per Diem (unrepresented) and Law Enforcement Training Instructor-Per Diem (unrepresented) job classifications, as recommended by the County Administrator.   C. 50 ADOPT Position Adjustment Resolution No. 21484 to reallocate the salary July 8, 2014 Contra Costa County Board of Supervisors 10 C. 50 ADOPT Position Adjustment Resolution No. 21484 to reallocate the salary schedules of the unrepresented classifications of Student Worker, Library Aide-Exempt, and Library Student Assistant-Exempt and delete the defunct unrepresented classifications of Recreation Instructor – LVL 422, EHS Workforce Dev Youth Trainee – Project, and EHS Worker Trainee – Project. (Various County funds)   Leases   C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Second Amendment to Lease with CC San Pablo, LP, for office space located at 2300 El Portal Drive, San Pablo, to give the County two additional 5-year extension options and establish the rent payable if the options are exercised. (80% Federal and State; 20% General Fund)   C. 52 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a First Amendment to Lease with General Teamsters Local 315 to extend the term through June 30, 2017 for 65 parking spaces located at 2727 Alhambra Avenue, Martinez. (100% Hospital Enterprise Fund)   C. 53 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the First Amendment to Lease (Lease) with the Contra Costa Community College District to extend the Lease from April 1, 2014 to June 30, 2015, for continued use of approximately 7,280 square feet of office space located at 500 Court Street, Martinez, at a rent of $9,455 per month, as requested by the Sheriff-Coroner, under the terms and conditions set forth in the Lease. (100% General Fund)   Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 54 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a Field Agency Agreement and an accompanying Memorandum of Agreement with University of California Hastings College of Law and Lawyers for America in an amount not to exceed $40,000 to provide a two-year work experience for a law student for the Lawyers for America program for the period of August 1, 2013 through May 15, 2015. (100% General Fund)   C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Los Medanos Community Healthcare District, to pay the County an amount not to exceed $10,000, for the County’s Public Health, Family Maternal and Child Health Program, Pathways to Fatherhood Project, for the period January 1 through December 31, 2014. (No County match)   July 8, 2014 Contra Costa County Board of Supervisors 11 C. 56 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Agricultural Commissioners and Sealers Association to reimburse the County an amount not to exceed $6,372 for non-mandated pesticide use reporting activities, for the period July 1, 2014 through June 30, 2015. (No County match)   C. 57 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $241,386 from Contra Costa County Keller Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the Bay Point School Resource Officer Program for the period July 1, 2014 through June 30, 2015. (100% Keller Canyon Mitigation Fund)   C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $241,386 from the Contra Costa County Keller Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay Point Resident Deputy program for the period July 1, 2014 through June 30, 2015. (100% Keller Canyon Mitigation Fund)   C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $8,000 from Contra Costa Keller Canyon Mitigation Trust Fund to host a free community Christmas party and toy giveaway for the residents of Bay Point. (100% Keller Canyon Mitigation Funds)   C. 60 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $3,500 from Contra Costa County Keller Mitigation Trust Fund for the provision of bicycle helmets, repair, safety classes and bicycle raffles as part of the Street Smarts program. (100% Keller Canyon Mitigation Funds)   C. 61 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an amendment to the California Emergency Management Agency (Cal EMA) 2013 Emergency Management Performance Grant, to increase the grant award amount by $15,000 to a new grant award of $375,548 to purchase additional equipment to prepare for, mitigate, respond to, and recover from emergencies and disasters, for the period July 1, 2013 through June 30, 2014. (100% Federal)   C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education in an amount not to exceed $6,899,491, to provide State Preschool services, for the period July 1, 2014 through June 30, 2015. (No County match)   C. 63 APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Monterey County, to extend the term from June 30, 2014 through September 30, 2014 and increase the payment limit to the County by $50,000 to a new payment limit of $106,052, to provide Early Intervention Services. (No County match)   July 8, 2014 Contra Costa County Board of Supervisors 12   C. 64 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the State of California Commission on Peace Officer Standards and Training (POST), including full indemnification of the State of California, to pay the County an amount not to exceed $90,000 for the instruction of accredited Driving Simulator and Force Option Simulator courses for the period July 1, 2014 through June 30, 2015. (100% State)   C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with California Department of Education in an amount not to exceed $3,723,981, to provide for childcare and development programs for the period July 1, 2014 through June 30, 2015. (No County match)   C. 66 APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Stanislaus County, Department of Child Support Services, to increase the amount payable to the County by $40,000 to a new total of $125,000 to provide Early Intervention Services with no change in the term of January 1 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. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas J. McDonald, M.D., in an amount not to exceed $1,425,000 to provide ophthalmology services at Contra Costa Regional Medical Center and Health Centers for the period June 1, 2014 through May 31, 2017. (100% Enterprise Fund I)   C. 68 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with Pierce Manufacturing, Inc., in an amount not to exceed $500,000 for the purchase of a new fire engine, Crockett and Port Costa areas. (100% Crockett - Carquinez Fire Protection District) (Consider with C.38)   C. 69 APPROVE and AUTHORIZE the Librarian, or designee, to execute a contract with 3M Library Systems in an amount not to exceed $144,942 for service and maintenance of self-check and self-return equipment, Radio Frequency Identification (RFID) security gates, RFID digital library assistants, and staff workstations for the period July 1, 2014 through June 30, 2015. (100% Library Fund)   C. 70 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $880,000 for the delivery, pick up and storage of election supplies and equipment for the period May 1, 2014 through December 31, 2015. (100% General Fund) July 8, 2014 Contra Costa County Board of Supervisors 13   C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with East Bay Tire to increase the payment limit by $57,000 to a new payment limit of $150,000 for tires and tire supplies, Countywide. (100% Fleet Services Internal Service Fund)   C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PricewaterhouseCoopers LLP, in an amount not to exceed $200,000 to provide consultation and technical assistance, including modified indemnification language, to the Health Services Department, for the period August 1, 2014 through July 31, 2015. (100% Enterprise Fund I)   C. 73 AMEND Board Order, approved on June 24, 2014 (C63), authorizing the Employment and Human Services Director to execute a contract with Bay Area Community Resources, Inc., by changing service provisions from “In School Youth Services” to “Out of School Youth Services” with no change in the term of July 1, 2014 through June 30, 2015. (100% Federal)   C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Child Abuse Prevention Council of Contra Costa County in an amount not to exceed $111,828, to provide Mental Health Service Act (MHSA) Prevention and Early Intervention Services, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015 in an amount not to exceed $55,914. (100% MHSA)   C. 75 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Environmental and Occupational Risk Management, Inc. to provide professional on-site environmental, health, safety, and sustainability consulting support in an amount not to exceed $736,300 for the period July 1, 2014 through June 30, 2015. (43% Workers' Compensation Internal Service Fund and 57% user Departments)   C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura Swafford in an amount not to exceed $230,000 to provide professional technical support, and training services for the Department’s Keane Patcom System, for the period July 1, 2014 through June 30, 2015. (100% Enterprise Fund I)   C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Counseling Options & Parent Education, Inc. (C.O.P.E.) in an amount not to exceed $225,000, to provide Triple-P parent education classes and practitioner trainings, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015 in an amount not to exceed $112,500. (100% Mental Health Services Act)   C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to July 8, 2014 Contra Costa County Board of Supervisors 14 C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pathways to Wellness Medication Clinic in an amount not to exceed $1,198,486, to provide children’s and adult mental health services in Central County for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015 in an amount not to exceed $599,243. (50% Federal Financial Participation; 50% County Realignment)   C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $2,017,019, to provide and manage services for Hope House, a sixteen (16) bed short-term residential facility, for mentally ill adults, for the period July 1, 2014 through June 30, 2015. (39% Federal Financial Participation; 61% Mental Health Services Act)   C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Management Systems, Inc., effective July 1, 2014, to increase the payment limit by $180,000 to a new payment limit of $225,000 to provide additional professional auditing services, with no change in the original term of February 1, 2013 through January 31, 2015. (100% CCHP Enterprise Fund III)   C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Fred Finch Youth Center, effective June 1, 2014, to increase the payment limit by $120,766 to a new payment limit of $680,766 to provide additional school-based and dual diagnosis residential treatment 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 $60,383 to a new payment limit of $340,383, with no change in the term of the automatic extension, through December 31, 2014. (49% Federal Financial Participation; 49% County Realignment; 2% Mt. Diablo Unified School District)   C. 82 APPROVE and AUTHORIZE the Risk Manager to execute a contract with TCS Risk Management Services in an amount not to exceed $371,000 to administer a county-wide ergonomic program and laboratory effective July 1, 2014 through June 30, 2016. (100% Workers' Compensation Internal Service Funds)   C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paladin Managed Care Services in an amount not to exceed $400,000 to provide claims processing and negotiations services for the Contra Costa Health Plan, for the period June 1, 2014 through May 31, 2016. (100% contingency fee)   C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to July 8, 2014 Contra Costa County Board of Supervisors 15 C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ISIS Healthcare Services, Inc. in an amount not to exceed $200,000 to provide professional temporary physical and occupational therapists at Public Health California Children’s Service Program, Medical Therapy Units sites, for the period July 1, 2014 through June 30, 2015. (50% State California Children’s Services, 50% County funds)   C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with Traditions Psychology Group, Inc. (dba Traditions Behavioral Health), effective June 1, 2014, to to extend the term from June 30 through August 31, 2014 and increase the payment limit by $840,000 to a new payment limit of $15,540,000, to provide additional psychiatric staffing and leadership for the Inpatient Psychiatric, Crisis Stabilization Unit at Contra Costa Regional Medical Center and the County’s Main Detention Facility. (100% Enterprise Fund I)   C. 86 APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute, on behalf of Chief Information Officer, a purchase order with AT&T Datacomm in an amount not to exceed $1,010,000 for the acquisition of Cisco equipment, in support of a hosted communication system for the Contra Costa County Superior Court, Department of Conservation and Development, and Department of Information Technology. (100% Client Usage Fees)   C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Landrus Pfeffinger, M.D., effective May 1, 2014, to increase the payment limit by $15,000 to a new payment limit of $140,000 to provide additional orthopedic services at Contra Costa Regional Medical and Health Centers, with no change in the original term of June 1, 2013 through May 31, 2015. (100% Enterprise Fund I)   C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser Foundation Health Plan,Inc, effective June 30, 2014, to extend the term from June 30 through December 31, 2014 and increase the payment limit by $55,000,000 to a new payment limit of $80,000,000, to provide additional professional health care services for Medi-Cal recipients enrolled in the Kaiser Foundation Health Plan. (100% CCHP Enterprise Fund III)   C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the National Council on Crime and Delinquency, to extend the contract termination date to September 30, 2014 and increase the payment limit by $27,000 to a new payment limit of $112,000, to implement Domestic Violence homicide reduction and prevention models. (100% Federal)   C. 90 APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to July 8, 2014 Contra Costa County Board of Supervisors 16 C. 90 APPROVE and AUTHORIZE the Chief Probation Officer, or designee, to execute a contract with Donte Blue in an amount not to exceed $133,500 to perform coordination services for the County’s reentry process for the period of July 1, 2014 through June 30, 2015. (100% AB 109 Realignment Funds)   C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), effective April 14, 2014, to increase the payment limit by $93,840 to a new payment limit of $390,790 to provide additional consultation and technical assistance, with no change in the original term of October 1, 2013 through September 30, 2014. (5% Federal Medi-Cal Administrative Activities, 36% Behavioral Health Administration, 16% County General funds, 43% Medi-Cal Administrative Activities)   C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with Wesley Robinson, Ph.D., effective April 1, 2014, to increase the payment limit by $35,000 to a new payment limit of $195,000 to provide additional Medi-Cal specialty mental health services, with no change in the original term of July 1, 2012 through June 30, 2014. (50% State General Funds and 50% Federal Medi-Cal)   C. 93 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Kevin Blatter (dba Delta Bay Consulting) in an amount not to exceed $290,000 for management consulting services for the period July 14, 2014 through July 13, 2015. (45% Federal, 45% State, 10% County)   C. 94 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with JC Paper Company to increase the payment limit by $199,990 to a new payment limit of $399,980 for recycled copy paper for the period July 1, 2013 through June 30, 2015, Countywide. (100% Department User Fees)   C. 95 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with MedTox Laboratories, Inc., effective June 30, 2014, to extend the contract term from June 30 through August 30, 2014 to provide additional Child Welfare Mandated Drug Testing services. (30% County, 70% State)   C. 96 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Stryker Orthopaedics in the amount of $1,550,000 to procure orthopedic products for Contra Costa Regional Medical and Health Centers for the period June 1, 2014 through May 31, 2016. (100% Enterprise Fund I)   C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to July 8, 2014 Contra Costa County Board of Supervisors 17 C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rose Susan Cohen, M.D., in an amount not to exceed $127,000 to provide healthcare consultation and technical assistance to the Health Plan Medical Management team for the period May 1, 2014 through April 30, 2015, including mutual indemnification to hold the other party harmless from any claims arising out of the performance of this contract. (100% CCHP Enterprise Fund III)   C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mt. Diablo-Solano Oncology Group Medical Associates, effective July 1, 2014, to increase the payment limit by $1,300,000 to a new payment limit of $2,300,000 to provide additional professional hematology/oncology services, with no change in the original term of August 1, 2012 through July 31, 2014. (100% CCHP Enterprise Fund III)   C. 99 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with W.C. Maloney, Inc., effective May 5, 2014, to increase the payment limit by $1,462 to a new payment limit of $119,784 for abatement and demolition of 3160 and 3168 Rollingwood Drive, San Pablo. (100% Contra Costa Transportation Authority Funds)   C.100 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Henry Schein, effective January 1, 2014, to increase the payment limit by $20,000 to a new payment limit of $320,000 for dental supplies, equipment, and repairs for Contra Costa Regional Medical Center and Contra Costa Health Centers for the period May 1, 2012 through April 30, 2014. (100% Enterprise Fund I)   C.101 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with Tiernan-Leino Dental Laboratory in the amount of $145,000 for dental prosthetics for dentures, partials and other dental laboratory supplies for Contra Costa Regional Medical and Health Centers, for the period July 1, 2014 through June 30, 2015. (100% Enterprise Fund I)   C.102 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with Cooper Surgical Inc., in an amount not to exceed $120,000, for specialty surgical and medical supplies for Contra Costa Regional Medical and Health Centers, for the period July 1, 2014 through June 30, 2015. (100% Enterprise Fund I)   C.103 APPROVE and AUTHORIZE the County Treasurer to execute a five-year agreement with Wells Fargo Bank, N.A. (“Wells Fargo”) in an amount not to exceed $1,400,000 to provide general banking and lockbox services. (100% County Investment Pool Earnings)   C.104 APPROVE and AUTHORIZE amendment to Request for Proposal No. 1141 for July 8, 2014 Contra Costa County Board of Supervisors 18 C.104 APPROVE and AUTHORIZE amendment to Request for Proposal No. 1141 for Kinship Supportive Services, by changing the payment limit from $150,000 to $600,000, as recommended by the Employment and Human Services Director. (20% Federal, 80% State)   C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Locumtenens.com, Inc., effective April 28, 2014, to increase the payment limit by $100,000 to a new payment limit of $750,000 to provide additional services, with no change in the original term of March 1, 2014 through February 28, 2015. (100% Enterprise Fund I)   C.106 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Noel T.D. Chiu, M.D., effective July 1, 2014, to increase the payment limit by $240,000 to a new payment limit of $480,000 to provide additional professional dermatology services to Contra Costa Health Plan members, with no change in the original term of February 1, 2013 through January 31, 2015. (100% CCHP Enterprise Fund III)   C.107 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Contra Costa ARC (dba Commercial Support Services), a California non-profit corporation, in an amount not to exceed $350,000 to provide packet fulfillment services for Print and Mail Services, for the period June 1, 2014 through May 31, 2016, Countywide. (100% Department User Fees)   C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Appian Imaging, LLC (dba Northbay MRI Center) in an amount not to exceed $400,000 to provide professional diagnostic imaging services, for the period June 1, 2014 through May 31, 2016. (100% CCHP Enterprise Fund III)   C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $1,500,000 to provide Primary Care and Specialty Medical Services, for the period July 1, 2014 through June 30, 2015. (100% CCHP Enterprise Fund III)   C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Axis Community Health, Inc., in an amount not to exceed $140,000 to provide Primary Care and Specialty Medical services for the period July 1, 2014 through June 30, 2016. (100% CCHP Enterprise Fund III)   C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advanced Medical Personnel Services, Inc., in an amount not to exceed $923,000 to provide temporary therapists for Contra Costa Regional Medical and Health Centers, for the period July 1, 2014 through June 30, 2015. (100% Enterprise Fund I)   C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to July 8, 2014 Contra Costa County Board of Supervisors 19 C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Huron Consulting Services, LLC, in an amount not to exceed $350,000 to provide professional consulting, technical support, training, and project management for Department’s information systems at Contra Costa Health Services, for the period May 1, 2014 through June 30, 2015. (100% Enterprise Fund I)   C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Minh Hiep Nguyen, M.D., in an amount not to exceed $150,000 to provide professional critical care physician services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2014 through May 31, 2017. (100% Enterprise Fund I)   C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Xerox Consultant Company, Inc., in an amount not to exceed $275,000 to provide professional consultation and technical support for the Department’s Health Services Information System, for the period July 1, 2014 through June 30, 2015. (100% Enterprise Fund I)   C.115 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Essential Staffing, Inc., in an amount not to exceed $500,000 to provide workers' compensation staffing services for the period July 1, 2014 through June 30, 2015 . (100% Workers' Compensation Internal Service Fund)   C.116 APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with International Business Machines Corporation in an amount not to exceed $318,400 to provide mainframe support for the period August 1, 2014 through July 31, 2015. (100% Client Usage Fees)   Other Actions   C.117 APPROVE the design and bid documents, including plans and specifications, for Relocation of the Sheriff's Office Records Unit, 2530 Arnold Drive, Martinez Project; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about August 14, 2014, and to issue bid addenda, as needed, for clarification of the contract bid documents, Countywide. (100% General Fund)   C.118 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a non-financial agreement with the County of San Mateo, including modified indemnification language, to administer the Bay Area Cash Assistance Program for Individuals for the period July 1, 2014 through June 30, 2018. (No fiscal impact)   C.119 AUTHORIZE relief of cash shortage in Spirit of Caring account for the Health Services Department in the amount of $1,064.54, as recommended by the Auditor-Controller. (100% Realignment funds)   July 8, 2014 Contra Costa County Board of Supervisors 20 C.120 ACCEPT the May 2014 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.   C.121 ACCEPT a donation from the Contra Costa Centre Association in the sum of $210,480, to be used for the purpose of providing targeted law enforcement services at the Contra Costa Centre Transit Village, as recommended by the Sheriff-Coroner.   C.122 AUTHORIZE County participation in the 2014 Spare the Air Program, a program that encourages people to take steps to protect air quality on days when smog levels are expected to exceed the state and federal air quality standards, as recommended by the Conservation and Development Director. (No fiscal impact)   C.123 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.124 APPROVE and ACCEPT the results of the Retirement Board Election, conducted on June 17, 2014 for specified candidates, as on file in the Contra Costa County Elections Division, as recommended by the Clerk-Recorder. (No fiscal impact)   C.125 ADOPT the draft Mental Health Services Act (Proposition 63) Three Year Program and Expenditure Plan, Fiscal Years 2014/2015 through 2016/17; and AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Mental Health Services Oversight and Accountability Commission notifying them of approval, as recommended by the Health Services Director.   C.126 APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on June 10, 2014 and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.   C.127 APPROVE and AUTHORIZE the discharge from accountability for certain Health Services accounts in an aggregate amount of $12,200,917.78, which are not collectible due to one or more of the following reasons: the accounts are being discharged in bankruptcy; debtors are deceased, the statute of limitations for pursuing recovery of the debt has expired; the cost of recovery is excessive; and/or the debtor no longer resides in the state, as recommended by the Health Services Director.   C.128 AUTHORIZE discharge from accountability for certain Public Works Department accounts totaling $72,880 that have been determined to be uncollectible, as recommended by the Public Works Director, Countywide. (5% Local Road Funds and 95% Land Development Funds)   July 8, 2014 Contra Costa County Board of Supervisors 21 C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with West Contra Costa Unified School District, effective April 25, 2014, to include dental and mental health services at DeAnza High School, with no change in the original term of September 1, 2010 through August 31, 2015.   C.130 ADOPT Resolution No. 2014/237 to clarify the imposition of the assessment upon every person who violates his or her written promise to appear in a Contra Costa County court, pursuant to Penal Code section 853.7(a) and Vehicle Code section 40508.5, and to authorize the Contra Costa County Superior Court to impose the increased assessment to modernize and maintain the County's automated warrant system, as recommended by the County Administrator.   C.131 ADOPT Resolution No. 2014/240 as approved by the Retirement Board, which establishes the Rodeo-Hercules Fire Protection District retirement plan contribution rates effective July 1, 2014 through June 30, 2015.   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 July 8, 2014 Contra Costa County Board of Supervisors 22 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 (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. July 8, 2014 Contra Costa County Board of Supervisors 23 Airports Committee September 2014 TBD See above Family & Human Services Committee July 14, 2014 cancelled August 11, 2014 1:00 p.m. Room 101 Finance Committee July 28, 2014 10:30 a.m. Room 101 Hiring Outreach Oversight Committee July 14, 2014 cancelled August 11, 2014 10:30 a.m. Room 101 Internal Operations Committee August 4, 2014 10:30 a.m. Room 101 Legislation Committee July 3, 2014 cancelled August 7, 2014 10:30 a.m. Room 101 Public Protection Committee July 28, 2014 1:00 p.m. Room 101 Transportation, Water & Infrastructure Committee July 3, 2014 1:00 p.m. Room 101 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 July 8, 2014 Contra Costa County Board of Supervisors 24 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 July 8, 2014 Contra Costa County Board of Supervisors 25 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 July 8, 2014 Contra Costa County Board of Supervisors 26 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 July 8, 2014 Contra Costa County Board of Supervisors 27