Loading...
HomeMy WebLinkAboutAGENDA - 12022014 -            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 December 2, 2014             9:00 A.M. Convene and adjourn to Closed Session in Room 101. 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--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1)) 1. Aubrey James v. Contra Costa County, WCAB #’s ADJ7512533, ADJ9160740 2. Kathryn Wade v. Contra Costa County, WCAB #’s ADJ7128604, ADJ7127611 December 2, 2014 Contra Costa County Board of Supevisors 1 3. Jerri Curry v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-03940 WHO. 4. Michael Trevino and Lori Trevino v. County of Contra Costa, Contra Costa Superior Court Case No. C13-00141 5. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST   9:30 A.M. Call to order and opening ceremonies. Inspirational Thought- "Winter is the time for comfort, for good food and warmth, for the touch of a friendly hand and for a talk beside the fire: it is the time for home." ~ Edith Sitwel   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.147 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 declaring the month of December 2014 as Pancreatic Cancer Awareness Month. (Supervisor Piepho and Supervisor Andersen)   PR.2 PRESENTATION recognizing the Hazardous Materials Incident Response Team for placing first at the 2014 Urban Shield Exercise. (William Walker, M.D., Health Services Director)   DISCUSSION ITEMS   D. 1 CONSIDER Consent Items previously removed.   D. 2 PUBLIC COMMENT (2 Minutes/Speaker)   D. 3 HEARING on the itemized costs of abatement for property located at 3010 Del Hombe Lane, Walnut Creek, CA (Christina Kohler & Haigoush Heidi Kohler, Tre, Owners) (Greg Wixom, Conservation and Development Department)   D.4 HEARING on the recommendation of the County Planning Commission to nominate two trees located on 2444 Lunada Lane in Alamo as Heritage Trees (COUNTY FILE #HT12-0001) (Lashun Cross, Department of Conservation and Development)   D.5 HEARING to consider the County Planning Commission recommendation to adopt the 2014 Housing Element Update to the County General Plan. (Patrick Roche, Conservation and Development)   D.6 CONDUCT HEARING on the adoption of Resolution No. 2014/381 to establish December 2, 2014 Contra Costa County Board of Supevisors 2 D.6 CONDUCT HEARING on the adoption of Resolution No. 2014/381 to establish and update service fees for the Environmental Health Division of Contra Costa County Health Services, to be effective January 1, 2015; CONSIDER adoption of Ordinance No. 2014-12 authorizing the collection of a plan review fee for plan reviews and inspections of food facilities and public swimming pools; and MAKE related California Environmental Quality Act findings. (William Walker, M.D., Health Services Director; Marilyn Underwood, Environmental Health Director)   D.7 CONSIDER District Attorney's report of accomplishments. (Mark Peterson, District Attorney)   D.8 CONSIDER Adopting Resolution No. 2014/450 and 2014/451 regarding potential modifications to West Contra Costa Healthcare District's allocation of ad valorem property taxes from the District to the County. (Supervisor Gioia and Supervisor Glover)   D. 9 CONSIDER reports of Board members.   Closed Session   ADJOURN in memory of Rodney Frazier, Jr., a Richmond Resident, Roger Poynts, from the Town of Moraga, Mardy Robinson, from Lafayette, and Barclay Simpson, Orinda Resident   CONSENT ITEMS   Road and Transportation   C. 1 ADOPT Resolution No. 2014/437 approving and authorizing the Public Works Director, or designee, to submit a grant application to the California Department of Resources Recycling and Recovery for rubberized asphalt concrete and chip seal projects, Countywide. (No fiscal impact)   C. 2 APPROVE and AUTHORIZE the conveyance of interest in real property to Barbara A. Frantz’s Family Trust dated 2004, and AUTHORIZE the Chair of the Board of Supervisors to execute the Grant of Access Rights over a portion of Balfour Road on behalf of Contra Costa County, as recommended by the Public Works Director, Brentwood area. (100% Applicant Fees)   C. 3 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, December 2, 2014 Contra Costa County Board of Supevisors 3 C. 3 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of Contra Costa County (County), the Real Property Services Agreement to provide right of way services to the Bay Area Infrastructure Financing Authority for its I-680 Express Lane Project, for payment to the County in an amount not to exceed $25,000, effective December 2, 2014 until terminated by either party, as recommended by the Public Works Director, I-680 Corridor area. (100% Bay Area Infrastructure Financing Authority Funds)   C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Kimley-Horn and Associates, Inc., effective November 1, 2014, to increase the payment limit by $150,000 to a new payment limit of $650,000 and extend the termination date from November 1, 2015 to November 1, 2016, to provide additional transportation engineering services for the Bailey Road/State Route 4 Interchange Project, Bay Point area. (69% Measure J – Pedestrian Bicycle and Trail Facilities Program, 31% Local Road Funds)   C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Vali Cooper & Associates, Inc., effective October 6, 2014, to increase the payment limit by $29,108 to a new payment limit of $232,408 for construction management services for the Marsh Creek Detention Facility Bridge Replacement Project, Clayton area. (90% Federal Highway Bridge Program Funds, 10% General Fund)   C. 6 ADOPT Resolution No. 2014/438 accepting as complete the contracted work performed by TCB Industrial, Inc., for the Marsh Creek Detention Facility Bridge Replacement Project, as recommended by the Public Works Director, Clayton area. (90% Federal Highway Bridge Program Funds, 10% General Fund)   C. 7 ADOPT Resolution No. 2014/439 accepting as complete the contracted work performed by Bay Cities Paving & Grading, Inc., for the Deer Valley Road Shoulder Widening Project, as recommended by the Public Works Director, Brentwood area. (38% Federal High Risk Rural Road Program Funds, 44% Proposition 1 B Funds, 18% Local Road Funds)   Engineering Services   C. 8 ADOPT Resolution No. 2014/433 accepting completion of warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD03-08689, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)   C. 9 ADOPT Resolution No. 2014/434 approving the second extension of the Road December 2, 2014 Contra Costa County Board of Supevisors 4 C. 9 ADOPT Resolution No. 2014/434 approving the second extension of the Road Improvement Agreement for road acceptance RA06-01208, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)   C. 10 ADOPT Resolution No. 2014/435 accepting completion of landscape improvements for the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD08-09245, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)   C. 11 ADOPT Resolution No. 2014/436 approving the second extension of the Subdivision agreement for subdivision SD08-09165, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)   Special Districts & County Airports   C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with PIC Flying Club, LLC, for a T-hangar at Buchanan Field Airport effective November 1, 2014, in the monthly amount of $383.74. (100% Airport Enterprise Fund)   C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with James Turner for a T-hangar at Buchanan Field Airport effective November 7, 2014, in the monthly amount of $383.74. (100% Airport Enterprise Fund)   C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute hangar rental agreements for T-hangars at Buchanan Field Airport in the monthly amounts of $383.74 each. Hangar rental agreements are with (i) Jim Agua effective December 8, 2014 and, (ii) Mark Davidson effective November 21, 2014. (100% Airport Enterprise Fund)   C. 15 DECLARE the Board's intent to adopt a resolution designating the Martinez City Council as the board of directors of Contra Costa County Sanitation District No. 6, as recommended by the Public Works Director, Martinez area. (No fiscal impact)   C. 16 Acting as the Governing Board of the Contra Costa County Fire Protection December 2, 2014 Contra Costa County Board of Supevisors 5 C. 16 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the U.S. Department of Homeland Security, Federal Emergency Management Agency, Assistance to Firefighters Grants Program in an amount not to exceed $950,000 for the purchase of a thermal imaging cameras and a regional command vehicle. (80% Federal, 20% Special District)   Claims, Collections & Litigation   C. 17 RECEIVE report concerning the final settlement of Graciela Olveda vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $60,000, less permanent disability advances. (100% Workers' Compensation Internal Service Fund)   C. 18 RECEIVE report concerning the final settlement of Donald Williams, Jr, vs. County of Contra Costa; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $52,500, less permanent disability advances. (100% Workers' Compensation Internal Service Fund)   C. 19 APPROVE and AUTHORIZE County Counsel, or designee, to execute on behalf of the County a conflict waiver acknowledging a conflict of interest and consenting to Foley & Lardner representing Health Leads, Inc. in its contract negotiations with the County while continuing to represent the County in other matters.   C. 20 DENY claims filed by QBE for Kelli Hall, Judi Kuhr, Solomon Laigo, Jerome Logan, Gail Parke, San Pablo Retail Partners LLC, Lynda Tavares, Michael Geary Wilson, Contra Costa County Deputy Sheriffs' Association, and Robert Yee. DENY amended claim filed by Solomon Laigo. DENY late claim filed by Mario Lucero.   C. 21 RECEIVE report concerning the final settlement of Donald Danielson vs. Contra Costa County Fire Protection District; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $84,265.71, less permanent disability advances. (100% Workers' Compensation Internal Service Fund)   Statutory Actions December 2, 2014 Contra Costa County Board of Supevisors 6   C. 22 APPROVE Board meeting minutes for July and August 2014, as on file with the Office of the Clerk of the Board.   C. 23 ACCEPT Board Members Districts I, III and IV meeting reports for October 2014. ACCEPT District III September 2014 meeting report.   Honors & Proclamations   C. 24 ADOPT Resolution No. 2014/396 recognizing the Hazardous Materials Incident Response Team for placing first at the 2014 Urban Shield Exercise, as recommended by William Walker, M.D., Health Services Director.   C. 25 ADOPT Resolution No. 2014/429 recognizing the 60th Anniversary of the Rotary Club of Danville, as recommended by Supervisor Andersen.   C. 26 ADOPT Resolution No. 2014/432 declaring the month of November 2014 as "Pancreatic Cancer Awareness Month" as recommended by Supervisor Piepho and Supervisor Andersen.   C. 27 ADOPT Resolution No. 2014/440 recognizing Sue Severson of the Orinda City Council, as recommended by Supervisor Andersen.   C. 28 ADOPT Resolution No. 2014/441 recognizing Ken Chew of the Moraga Town Council, as recommended by Supervisor Andersen.   C. 29 ADOPT Resolution No. 2014/442 recognizing Kristina D. Lawson of the Walnut Creek City Council, as recommended by Supervisor Andersen and Supervisor Mitchoff.   C. 30 ADOPT Resolution No. 2014/449 recognizing World AIDS Day and Commending Community Partners For their efforts to Prevent HIV Infections, as recommended by Supervisor Gioia and Supervisor Mitchoff.   Appointments & Resignations   C. 31 RE-APPOINT Andrew Bryant to the District IV Seat on the Iron Horse Corridor Management Program Advisory Committee to a two-year term expiring on January 1, 2017, as recommended by Supervisor Mitchoff.   C. 32 DECLARE vacant the District IV – Alternate Seat on the Contra Costa County Fire Protection District Advisory Commission and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.   December 2, 2014 Contra Costa County Board of Supevisors 7 C. 33 DECLARE vacant the District III-C seat on the Alcohol and Other Drugs Advisory Board and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.   C. 34 ACCEPT the resignation of Judy Carney, DECLARE vacant the District II Seat on the Contra Costa County Commission for Women, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.   C. 35 APPOINT Catherine Taughinbaugh to the District II-C Seat on the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Andersen.   C. 36 DECLARE vacant the District III Public Sector seat on the Economic Opportunity Council and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.   C. 37 APPOINT Jack Bean of Pleasant Hill to the Business # 2 Alternate - Industrial Association seat on the Hazardous Materials Commission, to complete the unexpired term ending on December 31, 2017, as recommended by the Internal Operations Committee.   C. 38 DECLARE vacant the Public Agency 2 Seat, Central/South County due to extended absence, and TRANSFER Estela Alvarez from Discretionary Seat 4 to Child Care Provider 4 - East County on the Contra Costa County Local Planning and Advisory Council for Early Care and Education (LPC) as recommended by the County Office of Education and the Council.   C. 39 ACCEPT the resignation of Dyana Bhandari, DECLARE vacant the Arts and Culture Commission District 1 seat, and DIRECT the Clerk of the Board to post the vacancy as recommended by Supervisor Gioia.   C. 40 ACCEPT resignation of Peter Maund, DECLARE a vacancy in Arts and Culture Commission, At-Large 2 Seat; and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.   C. 41 APPOINT Barbara Serwin to the District II Consumer Seat of the Contra Costa County Mental Health Commission, as recommended by Supervisor Andersen.   C. 42 REAPPOINT Rose Chiat to the District IV Seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Mitchoff.   Appropriation Adjustments   C. 43 APPROVE Appropriations and Revenue Adjustment No. 5026 recognizing December 2, 2014 Contra Costa County Board of Supevisors 8 C. 43 APPROVE Appropriations and Revenue Adjustment No. 5026 recognizing revenue in the amount of $1,160,231 from the State of California and appropriate it in various County departments for the continued implementation of AB109 Public Safety Realignment for fiscal year 2014/15. (100% State AB 109 Public Safety Realignment revenue)   Personnel Actions   C. 44 ADOPT Position Adjustment Resolution No. 21559 to increase the hours of two (2) Board of Supervisors Assistant – Specialist (J994) (unrepresented) positions in the District II Board of Supervisor’s Office. (No fiscal impact).   C. 45 ADOPT Position Adjustment Resolution No. 21373 to reclassify one Account Clerk-Advanced Level (represented) position and its incumbent to an Office Manager (represented) position in the Public Works Department. (100% Interdepartmental Charges)   C. 46 Acting as the In-Home Supportive Services Public Authority, ADOPT Position Adjustment Resolution No. 21479 to re-title the Public Authority Benefits 311 Clerk to Public Authority Benefits Clerk Specialist, reallocate the salary and reclassify one Public Authority Senior Benefits Clerk to Public Authority Benefits Clerk Specialist in the IHSS-Public Authority. (56% Federal, 29% State, 15% County)   C. 47 ADOPT Position Adjustment Resolution No. 21509 to add one Eligibility Work Supervisor I (represented), five Eligibility Worker I (represented), one Clerk-Experienced Level (represented) and five Social Services Program Assistant (represented) positions in the Employment and Human Services Department. (50% Federal, 49% State, 1% Realignment Revenue)   C. 48 ADOPT Position Adjustment Resolution No. 21521 to cancel one part time 20/40 Library Assistant-Journey Level (represented) position and increase the hours of one part time Library Assistant-Journey Level (represented) position to full time in the Library Department. (Cost savings)   C. 49 ADOPT Position Adjustment Resolution No. 21525 to increase the hours of one part-time Community Library Manager (represented) to full-time in the Library Department. (100% Library funds)   C. 50 ADOPT Position Adjustment Resolution No. 21544 to add one Child Support Supervisor (represented) position and cancel one Information Systems Programmer Analyst II (represented) position in the Department of Child Support Services. (Cost savings)   C. 51 ADOPT Position Adjustment Resolution No. 21565 to add one Clerical December 2, 2014 Contra Costa County Board of Supevisors 9 C. 51 ADOPT Position Adjustment Resolution No. 21565 to add one Clerical Supervisor position (represented) and cancel Clerk-Specialist Level (represented) and one part time (24/40) Driver Clerk position (represented), in the Health Services Department. (Cost Savings)   C. 52 ADOPT Position Adjustment Resolution No. 21552 to add one Employment and Human Services Department Division Manager (represented) position in the Employment and Human Services Department. (70% State,30% Realignment)   C. 53 ADOPT Position Adjustment Resolution No. 21554 to add five Animal Services Utility Worker (represented) positions in the Animal Services Department. (100% County)   C. 54 ADOPT Position Adjustment Resolution No. 21549 to add three Family Nurse Practitioner positions (represented) in the Health Services Department. (100% Federal Funds)   C. 55 ADOPT Position Adjustment Resolution No. 21566 to add two permanent part-time (32/40) Exempt Medical Staff Dentist (VPW0) positions (represented) and two permanent full-time Registered Dental Assistant positions (represented) in the Health Services Department. (100% Federal)   C. 56 ADOPT Position Adjustment Resolution No. 21558 to add one Probation Manager (unrepresented) position and cancel one Probation Supervisor (represented) position in the Probation Department. (100% General Fund)   C. 57 ADOPT Position Adjustment Resolution No. 21567 to increase the hours of four permanent part-time Exempt Medical Staff Physician positions (represented) in the Health Services Department. (100% FQHC/ACA revenues)   C. 58 ADOPT Position Adjustment Resolution No. 21568 to increase the hours of one part-time Registered Nurse-Advanced Level (represented) from 16/40 to 20/40 and one Registered Nurse-Experienced Level position (represented) from 32/40 to 40/40 in the Health Services Department. (100% FQHC revenue)   C. 59 ADOPT Position Adjustment Resolution No. 21569 to add one Administrative Services Assistant III position (represented) and cancel one Mental Health Clinical Specialist (represented) in the Health Services Department. (100% Mental Health Services Act funds)   Leases   C. 60 APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa December 2, 2014 Contra Costa County Board of Supevisors 10 C. 60 APPROVE and AUTHORIZE the Chief Engineer, or designee, Contra Costa County Flood Control and Water Conservation District, to execute a subsurface oil and gas lease with Sunset Explorations, Inc., for a three-year term beginning December 1, 2014 and ending November 30, 2017 for approximately 46 acres of land in the unincorporated Antioch area known as Upper Sand Creek Detention Basin, under the terms and conditions set forth in the lease; and, APPROVE related actions under the California Environmental Quality Act. (100% Applicant Fees)   Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 61 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept an Innovation and Technology Opportunity grant in the amount of $11,686 from the Pacific Library Partnership, a consortium of four regional library systems within California, to provide scanning equipment and public programs in support of the Remember & Go local history database, for the period January 1 through December 31, 2015. (No County match)   C. 62 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept a continuation grant from the Department of Justice, Office on Violence Against Women, in an amount not to exceed $300,000, for Grants to Encourage Arrest Policies and Enforcement of Protection Orders Program, for a 12 month term beginning upon receipt of the award. (No County match)   C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from Richard Heath and Associates, Inc., in an amount not to exceed $10,000, for the California LifeLine Program Outreach Campaign to inform and educate low income households of discounted telephone services available to eligible Californians. (No County match)   C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept grant funding in an amount not to exceed $15,000, from United Way of the Bay Area, to support the 2014-2015 Volunteer Income Tax Assistance services. (No County match)   C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant from the Department of Justice, Office on Violence Against Women, in an amount not to exceed $650,000, for the Domestic Violence Homicide Prevention Demonstration Initiative (Phase II), for a 24 month term beginning upon receipt of the award. (No County match)   C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or December 2, 2014 Contra Costa County Board of Supevisors 11 C. 66 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from the US Bank Foundation, in an amount not to exceed $5,000, for advising and training aspiring mid-to-low income entrepreneurs, for the period of January 1, 2015 thorough June 30, 2015. (No County match)   C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District, to pay the County an amount not to exceed $3,800, for the Public Health Clinic Services Scoliosis Screening Project for 7th and 8th grade students for the period November 1, 2014 through August 31, 2015. (No County match)   C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective October 16, 2014, to increase the amount payable to the County by $20,634 to a new amount not to exceed $28,361, for the Centers for Disease Control and Prevention's Emerging Infections Program - Retail Foods Project, and extend the term from March 31, 2014 through December 31, 2014. (100% State funds)   C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Veterans Affairs, Northern California Health Care System, to pay the County in an amount not to exceed $3,500, for the Norovirus Testing Project by the County’s Public Health laboratory, for the period October 1, 2014 through September 30, 2015. (No County match)   C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State Department of Health Care Services, to provide substance use disorder services in an amount payable to the County not to exceed $27,526,872, tor the period from July 1, 2014 through June 30, 2017. (6% State, 94% Federal)   C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Mt. Diablo Unified School District, to pay County an amount not to exceed $9,000 for the Outreach Tuberculosis Testing Program for Mt. Diablo Unified School District employees, for the period from September 1, 2014 through June 30, 2015. (No County match)   C. 72 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from Share our Strength in an amount not to exceed $200 for Cooking Matters at the Store program for the period November 1, 2014 through December 31, 2014. (No County match)   C. 73 APPROVE and AUTHORIZE the Employment and Human Services Department December 2, 2014 Contra Costa County Board of Supevisors 12 C. 73 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education, to increase the payment limit to the County by $13,017 to a new payment limit of $899,485, for alternative payment childcare programs with no change in the term of July 1, 2014 through June 30, 2015. (No County match)   C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the 2014 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an amount not to exceed $20,808 for support of forensic training for the period October 1, 2014 through August 31, 2015. (100% Federal)   C. 75 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City and County of San Francisco, including full indemnification of the City and County of San Francisco, to pay the County an amount not to exceed $483,913 as part of the 2014 U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grant for homeland security related projects within the County for the period November 1, 2014 through January 31, 2016. (100% Federal)   APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 76 APPROVE and AUTHORIZE the Conservation and Development Interim Director, or designee, to execute the Amended and Restated Predevelopment Loan Agreement, and the First Amendment to Technical Assistance Loan Agreement with Community Housing Development Corporation of North Richmond for the Heritage Point project, to increase the Predevelopment Loan payment limit by $152,000 to a new payment limit of $283,700 and extend the term for both Loan Agreements to December 31, 2016, as recommended by the Conservation and Development Interim Director. (85.5% Successor Agency funds and 14.5% Federal HOME funds)   C. 77 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Fort Bragg Electric, Inc., in the amount of $409,936 for the New Generator at 2530 Arnold Drive, Martinez Project, Martinez area. (50% California Identification System Remote Access Network Fund, 50% Hospital Enterprise Fund)   C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or December 2, 2014 Contra Costa County Board of Supevisors 13 C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California State Association of Counties to increase the amount payable by $79,646 for a new total amount of $232,758, for Contra Costa County's proportionate cost to administer computerized data processing services in the Welfare Departments of the eighteen member county consortium, with no change in the term of July 1, 2014 through June 30, 2015. (8% County, 92% State)   C. 79 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with The Tides Center,to increase the payment limit by $36,315 to a new payment limit of $306,165, for grants to encourage arrest policies and enforcement of protection orders, for the period January 1,2013 through December 31, 2014.(100% Department of Justice Funding)   C. 80 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Harris & Associates, Inc., in an amount not to exceed $200,000 to provide on-call land development engineering services for the period of December 1, 2014 to November 30, 2017, Countywide. (100% Developer Fees)   C. 81 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Loving Campos Associates Architects, Inc., effective December 2, 2014, to increase the payment limit by $250,000 to a new payment limit of $650,000 for as-needed architectural services for various facilities projects, with no change to the original term of September 10, 2013 to September 10, 2017, Countywide. (100% General Fund - Facilities Lifecycle Investment Funds)   C. 82 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with HDR Architecture, Inc., effective December 2, 2014, to increase the payment limit by $200,000 to a new payment limit of $500,000 and extend the termination date to December 31, 2017, for as-needed architectural services for health facilities projects, Countywide. (100% Hospital Enterprise Fund)   C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Lawrence V. Gossett (dba Gossett Civil Engineering) in an amount not to exceed $250,000 to provide on-call land development engineering services for the period of December 1, 2014 to November 30, 2017, Countywide. (100% Developer Fees)   C. 84 APPROVE and AUTHORIZE the Interim Conservation and Development December 2, 2014 Contra Costa County Board of Supevisors 14 C. 84 APPROVE and AUTHORIZE the Interim Conservation and Development Director, or designee, to execute a contract amendment with Environmental Science Associates, Inc. to increasing the payment limit by $75,000 to a new limit of $150,000, with modified indemnification, and extend the term from December 31, 2014 to December 31, 2015, for continued technical consulting services associated with waste diversion programs. (75% Franchise Fees, 25% Oil Block Grant Funds)   C. 85 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with The Davey Tree Expert Company in an amount not to exceed $1,500,000 to provide on-call tree trimming services for the period of November 1, 2014 through October 31, 2017, Countywide. (100% General Fund)   C. 86 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Arboricultural Specialties, Inc. (dba The Professional Tree Care Company) in an amount not to exceed $900,000 to provide on-call tree trimming services for the period of November 1, 2014 through October 31, 2017, Countywide. (100% General Fund)   C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Macey Rosenthal, M.D., in an amount not to exceed $174,720, to provide outpatient psychiatric services in Central Contra Costa County, for the period November 1, 2014 through October 31, 2015. (100% Mental Health Realignment)   C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Gynn, M.D., effective December 1, 2014, to increase the payment limit by $25,000 to a new payment limit of $585,000 to provide additional professional general surgery services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)   C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gretchen D. Graves, M.D., in an amount not to exceed $325,000, to provide professional pediatric primary care services for Contra Costa Health Plan members and County recipients, for the period December 1, 2014 through November 30, 2016. (100% CCHP Enterprise Fund III)   C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Juanita Knight, MFT, effective November 1, 2014, to make technical adjustments to the rate sheet to provide mental health services to additional Medi-Cal beneficiaries with no change in the amount payable and no change in the original term of July 1, 2013 through June 30, 2015. (50% Federal Medi-Cal; 50% State General Funds)   C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to December 2, 2014 Contra Costa County Board of Supevisors 15 C. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica de la Raza, Inc. in an amount not to exceed $500,000, to provide mental health services to severely emotionally disturbed children in East 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 $250,000. (50% Mental Health Realignment; 50% Federal Financial Participation)   C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Intratek Computer, Inc., effective November 1, 2014, to increase the payment limit by $200,000 to a new payment limit of $900,000 to provide additional ergonomic hardware and software support services and technical assistance on LANDesk software, and extend the term from December 31, 2014 through June 30, 2016. (100% Enterprise Fund I)   C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The CJS Solutions Group, LLC, effective August 1, 2014, to increase the payment limit by $200,000 to a new payment limit of $400,000 to provide additional consultation on project analysis and implementation of the Epic Electronic Health Record project, and extend the term from December 31, 2014 through June 30, 2016. (100% Enterprise Fund I)   C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with TEK Systems, Inc., effective November 1, 2014, to increase the payment limit by $600,000 to a new payment limit of $1,470,000 to provide additional contract-to-hire and direct placement candidates for hard to fill Information Services positions, and extend the term from December 31, 2014 through June 30, 2016. (100% Enterprise Fund I)   C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School, Inc., in an amount not to exceed $2,065,500, to provide a residential treatment program, mental health services and therapeutic behavioral 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 $1,032,500. (50% Federal Financial Participation; 50% Mental Health Realignment)   C. 96 RATIFY a Work-Study Program Agreement between Contra Costa County and the University of California Board of Regents, including mutual indemnification between the parties, in an amount not to exceed $2,000 per work study student from the University of California, Davis participating in the District Attorney's office summer training program for the period July 1, 2014, through August 31, 2014. (100% General Fund)   C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to December 2, 2014 Contra Costa County Board of Supevisors 16 C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC, in an amount not to exceed $391,420, to provide management and oversight of the Environmental Services Unit at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from January 1, 2015 through December 31, 2015. (100% Enterprise Fund I)   C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with the County of Plumas, in an amount not to exceed $200,000, to provide Medi-Cal Administrative Activities and Targeted Case Management for the period July 1, 2014 through June 30, 2016. (100% Medi-Cal Administrative Activities and Targeted Case Management)   C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aspira Technologies, Inc., to increase the payment limit by $170,000 to a new payment limit of $865,000 to continue to provide additional consultation and technical assistance to the Information Systems Unit and to extend the term from November 30, 2014 through June 30, 2016. (100% Enterprise Fund I)   C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men’s Business Association of the East Bay, in an amount not to exceed $805,168, to provide on-site school counseling 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 $402,584. (48% Federal Financial Participation; 48% Mental Health Realignment; 4% non-medical Mental Health Realignment)   C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Fred Finch Youth Center, in an amount not to exceed $680,766, to provide school- and community-based mental health services to adolescent children and their families, including therapeutic behavioral 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 $340,383. (49% Federal Financial Participation, 49% Mental Health Realignment; 2% Mt. Diablo Unified School District)   C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gene J. Zimmerman, M.D., Inc.,dba Antioch Medical Park Medical Group, in an amount not to exceed $650,000, to provide primary care services for CCHP members for the period from August 1, 2014 through July 31, 2016. (100% CCHP Enterprise Fund III)   C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to December 2, 2014 Contra Costa County Board of Supevisors 17 C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Options for Families and Youth, Incorporated, in an amount not to exceed $1,891,176, to provide Therapeutic Behavioral Services and Multsystemic Behavioral Therapy 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 $945,588. (47% Federal Financial Participation; 30% Mental Health Realignment; 23% Mental Health Services Act)   C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., effective September 1, 2014, to increase the payment limit by $600,000 to a new payment limit of $895,000 for the provision of additional services with no change in the original term of January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)   C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Language Line Services, Inc., effective November 1, 2014, to increase the payment limit by $700,000 to a new payment limit of $1,500,000 to provide additional over the phone interpreting and translation services, with no change in the original term of January 1, 2013 through December 31, 2015. (100% Enterprise Fund I)   C.106 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with CompuCom Systems, Inc. in an amount not to exceed $2,850,000 for Microsoft Enterprise Licenses for the Health Services Department for the period from December 1, 2014 through December 31, 2017. (100% Enterprise Fund I)   C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Contra Costa ARC, in an amount not to exceed $2,244,139, to provide wrap-around services including community based mental health services, to high risk youth and their families 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 $820,395. (47% Federal Financial Participation; 36% County Realignment; 17% Children and Families Commission)   C.108 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with R-Computer, LLC, in an amount of $114,000 for IBM Lotus software maintenance and support renewal for the period January 1, 2015 through December 31, 2015. (100% Enterprise Fund I)   C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Crestwood Behavioral Health, Inc., including modified indemnification language, in an amount not to exceed $7,383,000, to provide subacute skilled nursing care services for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, December 2, 2014 Contra Costa County Board of Supevisors 18 2015, in an amount not to exceed $3,691,500. (100% Mental Health Realignment)   C.110 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with GE Medical Systems, Inc., in an amount of $2,933,846 for maintenance of imaging systems at Contra Costa Regional Medical and Health Centers, from January 1, 2015 through December 31, 2019. (100% Enterprise Fund I)   C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lincoln Child Center, Inc. in an amount not to exceed $4,922,115, to provide mental health services for seriously emotionally disturbed students and their families including a multi-dimensional family treatment program and school-based 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 $2,461,057. (48% Federal Financial Participation; 41% County Mental Health Realignment; 11% Mental Health Services Act)   C.112 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with J.M. Keckler Medical Sales, Inc., in the amount of $295,645, for purchase of six Skytron Surgical Tables for Contra Costa Regional Medical Center, to be effective the date the Purchase Order is executed through June 30, 2015. (100% Enterprise Fund I)   C.113 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Hardy Diagnostics Inc. to add $60,000 for a new total not to exceed $159,900 for media and other supplies for the Clinical Laboratory at Contra Costa Regional Medical Center, with no change in the original term from July 1, 2013 through June 30, 2015. (100% Enterprise Fund I)   C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Catholic Charities CYO of the Archdiocese of San Francisco, in an amount not to exceed $410,000, to provide day treatment and therapeutic behavioral services for seriously emotionally disturbed children at its St. Vincent’s School for Boys 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 $205,000. (50% Federal Financial Participation; 50% Mental Health Realignment)   C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Urmila Bajpai-Pillai, M.D., in an amount not to exceed $240,000, to provide professional rheumatology services at Contra Costa Regional Medical and Health Centers, for the period November 1, 2014 through October 31, 2015. (100% Enterprise Fund I)   C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to December 2, 2014 Contra Costa County Board of Supevisors 19 C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with FamiliesFirst, Inc. in an amount not to exceed $934,160, to provide mental health services to seriously emotionally disturbed children including school- and community-based services, day treatment and therapeutic behavioral 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 $493,561. (24% Federal Financial Participation; 24% County Mental Health Realignment; 52% Mt. Diablo Unified School District)   C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Perseus Corporation, in an amount not to exceed $132,500, to provide consultation and technical assistance to the Health Services Department on third party cost reports, for the period November 1, 2014 through October 31, 2015. (100% Enterprise Fund I)   C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Helios Healthcare, LLC, including mutual indemnification, in an amount not to exceed $473,840, to provide sub-acute skilled nursing care 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 $236,920. (100% Mental Health Realignment)   C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Levin, M.D. in an amount not to exceed $232,960, to provide professional outpatient psychiatric services at the Central County Adult Mental Health Clinic, including the provision of expert testimony in conservatorship trials, for the period January 1, 2015 through December 31, 2015. (100% Mental Health Realignment)   C.120 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a contract with Alcalde & Fay, effective January 1, 2015, to extend the term from December 31, 2014 through December 31, 2015 and increase the payment limit by $103,000 to a new payment limit of $308,392 for continued federal advocacy services. (100% General Fund)   C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendment with The Greeley Company, Inc., effective August 31, 2014, to increase the payment limit by $350,800 to a new payment limit of $594,800, to provide additional consulting services to include interim utilization review/referral management director services for Contra Costa Health Plan, and extend the term from March 31, 2105 through December 31, 2015. (100% Salary savings and member premium)   C.122 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a December 2, 2014 Contra Costa County Board of Supevisors 20 C.122 APPROVE and AUTHORIZE the County Administrator, or designee, to amend a contract with Nielsen Merksamer Parrinello Gross & Leoni LLP, effective January 1, 2015, to extend the term from December 31, 2014 through December 31, 2015 and increase the payment limit by $180,000 to a new payment limit of $540,000 for continued state advocacy services. (100% General Fund)   C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with K.B.R., Inc. (dba Rash Curtis & Associates), effective October 1, 2014, to make technical adjustments, to reflect a reduction in the reimbursement rate for unpaid Early-Out accounts claims on behalf of the Health Services Department, with no change to the payment limit of $1,100,000, and no change in the original term of July 1, 2014 through June 30, 2016. (100% Enterprise Fund I)   C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Leads USA, effective July 1, 2014, to increase the payment limit from $0 to a new payment limit of $310,000 to provide additional data sharing services for Health Center patients needing assistance in accessing non-medical community resources, and extend the term from May 31, 2016 through May 31, 2017. (100% Kaiser Grant)   C.125 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Synesis Incorporated, effective November 1, 2014, to increase the payment limit by $100,000 from $350,000 to a total contract amount of $450,000 with no change to the term, to provide programming services to generate Assembly Bill 109 reports that will be a module of ARIES. (65% State, 35% General Fund)   C.126 APPROVE and AUTHORIZE the Conservation and Development Interim Director, or designee, to execute an amended loan agreement providing $1,500,000 in HOME Investment Partnership Act (HOME) funds to Habitat for Humanity East Bay/Silicon Valley for the Muir Ridge Homes project in Martinez. (100% Federal funds)   C.127 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Ombudsman Services of Contra Costa, effective December 1, 2014, increasing the payment limit by $2,042 to a new payment limit of $214,709 to provide Long Term Care Ombudsman Services to Seniors, with no change in the contract term of July 1, 2014 through June 30, 2015. (100% Federal)   Other Actions   C.128 ADOPT Resolution No. 2014/444 authorizing the destruction of certain Advisory Body records, as recommended by the Internal Operations Committee. (No fiscal impact)   December 2, 2014 Contra Costa County Board of Supevisors 21 C.129 APPROVE and AUTHORIZE the Department of Conservation and Development Interim Director, or designee, to execute a contract with Urban Tilth in an amount not to exceed $435,000 to help finance the development of the Roots and Restoration Farm project in North Richmond for the period December 3, 2014 through December 31, 2015, as recommended by Supervisor Gioia. (100% Park Dedication Funds)   C.130 APPROVE the delegation of authority to the County Treasurer for investing and reinvesting County funds and the funds of other depositors in the County treasury, or to sell or exchange securities so purchased, pursuant to section 53607 of the State Government Code.   C.131 ACCEPT the October 2014 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. (No fiscal impact)   C.132 APPROVE and AUTHORIZE the Auditor-Controller to make a deduction from special tax proceeds at the rate of $0.09 per special assessment and credit that amount to the Assessor's account 1600-9607, pursuant to Board Resolution 84/332. (100% General Fund)   C.133 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)   C.134 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Gurnick Academy of Medical Arts, to provide supervised field instruction in Public Health Division, to physical therapy assistant students, for the period September 1, 2014 through August 31, 2019. (No Fiscal Impact)   C.135 ADOPT Resolution No. 2014/443 approving and authorizing the Animal Services Department to obtain state and federal criminal history directly from the Department of Justice for the purposes of conducting pre-employment background investigations for prospective Animal Services Officers, Sergeants, and Lieutenants and for investigating potential violations of dog licenses, as recommended by the Animal Services Director.   C.136 APPROVE the updated Contra Costa Television Policies and Procedures, as recommended by the Internal Operations Committee.   C.137 ACCEPT semi-annual report on the Small Business Enterprise and Outreach Programs covering the period July-December 2013, as recommended by the Internal Operations Committee.   December 2, 2014 Contra Costa County Board of Supevisors 22   C.138 ACCEPT report on the Contra Costa County Library Strategic Plan 2014-2017 and APPROVE the recommended goals and objectives; and AUTHORIZE the County Librarian to execute the plan.   C.139 APPROVE changes to the 2014 Medical Staff Bylaws and Rules and Regulations with respect to terms of office and election procedures, as recommended by the Medical Executive Committee, the Joint Conference Committee and Health Services Director.   C.140 DECLARE and ACCEPT the results of the General Election conducted on November 4, 2014 as on file in Contra Costa County Elections Division, as recommended by the Clerk-Recorder/Registrar of Voters. (No fiscal impact).   C.141 ACCEPT the 2014 Annual Report and 2015 Objectives of the Diablo Municipal Advisory Council, as recommended by Supervisor Piepho.   C.142 AUTHORIZE the Chair of the Board of Supervisors to sign the certification statements for the Child Health and Disability Prevention Program and the California Children's Services Program required by the State of California, as recommend by the Health Services Director.   C.143 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to expend $2,180 for costs associated with employee attendance at the Federal Bureau of Investigation (FBI) National Academy. (100% General Fund)   C.144 ACCEPT and APPROVE amendments to Head Start Policy Council's Bylaws, as recommended by the Employment and Human Services Director.   C.145 ADOPT Resolution No. 2014/431 as approved by the Retirement Board, which establishes retirement plan contribution rates effective July 1, 2015 through June 30, 2016, as recommended by the County Administrator.   C.146 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.147 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.   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. December 2, 2014 Contra Costa County Board of Supevisors 23 Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed: 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. December 2, 2014 Contra Costa County Board of Supevisors 24 The Finance Committee (Supervisors Mary N. Piepho and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors Federal Glover and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets on the first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Candace Andersen) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. Airports Committee TBD TBD See above Family & Human Services Committee December 8, 2014 1:00 p.m. See above Finance Committee December 22, 2014 10:30 a.m. See above Hiring Outreach Oversight Committee December 8, 2014 10:30 a.m. See above Internal Operations Committee December 1, 2014 10:30 a.m. See above Legislation Committee December 4, 2014 10:30 a.m. See above Public Protection Committee December 22, 2014 1:00 p.m. See above Transportation, Water & Infrastructure Committee Special Meeting December 4, 2014 2:00 p.m. See above December 2, 2014 Contra Costa County Board of Supevisors 25 PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer December 2, 2014 Contra Costa County Board of Supevisors 26 COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households HOPWA Housing Opportunities for Persons with AIDS Program HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise December 2, 2014 Contra Costa County Board of Supevisors 27 M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs . versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee December 2, 2014 Contra Costa County Board of Supevisors 28