Loading...
HomeMy WebLinkAboutAGENDA - 05072013 -            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 FEDERAL D. GLOVER, CHAIR, 5th DISTRICT JOHN GIOIA, 1st DISTRICT CANDACE ANDERSEN, 2nd DISTRICT MARY N. PIEPHO, 3rd DISTRICT KAREN MITCHOFF, VICE CHAIR, 4th 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 May 7, 2013             9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- “People become really quite remarkable when they start thinking that they can do things. When they believe in themselves they have the first secret of success.” ~ Norman Vincent Peale   PRESENTATIONS (5 Minutes Each)   PR.1 PRESENTATION to proclaim May 2013 as "Community Action Month in Contra Costa County" as recommended by Employment & Human Services Director. (Camilla Rand, Community Services Bureau) (See C.8)   PR.2 PRESENTATION on the eBART Next Segment, as recommended by Supervisor Piepho. (Ellen Smith, eBART Project Planning Manager) .   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.87 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from the Consent Calendar will be considered with the Short Discussion Items.   DELIBERATION ITEMS   D.1 CONSIDER accepting annual report from the Planning Integration Team for Community Health, as recommended by the Conservation and Development Director. (Patrick Roche, Conservation and Development) May 7, 2013 Contra Costa County Board of Supervisors 1   D.2 CONSIDER establishing a Hiring Outreach Oversight Committee of the Board of Supervisors for the purpose of monitoring equal employment opportunities with the County; finding that the 1973 Consent Decree, entered in the case of Croskrey v. County of Contra Costa, is no longer necessary for this purpose; and approving related actions. (David Twa, County Administrator)   10:00 A.M.   D.3 CONTINUE hearing on the Newport Pointe Project to June 4, 2013 at 9:30 a.m., in the Contra Costa County Board of Supervisors Chambers, 651 Pine Street, 1st Floor, Martinez, as recommended by the Director of Conservation and Development.   SHORT DISCUSSION ITEMS   SD.1 CONSIDER waiving the 180-day sit out period for Candy Lopez, retired Assistant Registrar; finding that the appointment of Ms. Lopez is necessary for the operations of the Elections Division; and approving and authorizing the hiring of County retiree Candy Lopez as a temporary County employee for the period May 8 through December 31, 2013. (Joseph Canciamilla, Clerk-Recorder)   SD.2 CONSIDER recommendation from the Director of Conservation and Development to terminate the Mobilehome Advisory Committee. (Aruna Bhat, Conservation and Development Department)   SD. 3 CONSIDER Consent Items previously removed.   SD. 4 PUBLIC COMMENT (2 Minutes/Speaker)   SD. 5 CONSIDER reports of Board members.   Closed Session Closed Session Agenda: A. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: David Twa and Ted Cwiek. Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, May 7, 2013 Contra Costa County Board of Supervisors 2 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; East County Firefighters’ Assn.; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO. 2. Agency Negotiators: David Twa and Ted Cwiek. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1)) 1. Board of Retirement of the Contra Costa County Employees’ Retirement Association v. County of Contra Costa, et al., Alameda County Superior Court Case No. RG-11608520 2. Retiree Support Group of Contra Costa County v. Contra Costa County United States District Court Case No. C 12-00944 C. PUBLIC EMPLOYEE APPOINTMENT Title: Chief – Contra Costa County Fire Protection District   ADJOURN in memory of Nicole Rochin, David Zuckerman, Mildred Lyles, Mario Menesini and Fred Albrecht.   1:30 P.M. ADJOURN to the Contra Costa County Fire Protection District Board of Directors Meeting   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Bailey Road Maintenance Surcharge Disbursement Agreement between Contra Costa County and the City of Pittsburg for the maintenance surcharge disbursement for Bailey Road, and AUTHORIZE the establishment of a permanent, interest-bearing Special Revenue Fund account for the deposit and disbursement of surcharge collected, Pittsburg and Bay Point areas. (No fiscal impact)   C. 2 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public May 7, 2013 Contra Costa County Board of Supervisors 3 C. 2 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a purchase order with Ennis Paint, Inc., in an amount not to exceed $525,000, for traffic paint, thermoplastic pavement coatings, raised pavement markers and marker adhesive, for the period May 1, 2013 through April 30, 2015, Countywide. (100% Local Road Funds)   C. 3 REJECT all bids received on April 16, 2013 for the On-Call Fencing Services Contract(s) for Various Road, Flood Control, and Facilities Maintenance Work project, and AUTHORIZE the Public Works Director, or designee, to re-advertise the project, Countywide. (100% Various funds)   Engineering Services   C. 4 ADOPT Resolution No. 2013/206 accepting completion of warranty period and release of cash deposit for faithful performance for subdivision SD 99-08382, for a project being developed by Ponderosa Homes II, Inc., as recommended by the Public Works Director, Danville area. (100% Developer Fees)   C. 5 ADOPT Resolution No. 2013/207 approving Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA 11-01248, for a project being developed by Shapell Industries of Northern California, 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. 6 APPROVE and AUTHORIZE the Assignment of Easement over a portion of San Ramon Creek, from the Contra Costa County Flood Control and Water Conservation District to the Town of Danville and AUTHORIZE the Chief Engineer to execute said Assignment of Easement on behalf of the Contra Costa County Flood Control and Water Conservation District, Danville area. (100% Flood Control Permit Fees)   Claims, Collections & Litigation   C. 7 DENY claims filed by AT&T, Robert Benyamini, Bonnie Forer, Beth Giffin, Jordan Smith, and Union Pacific Railroad Company.   Honors & Proclamations   C. 8 ADOPT Resolution No. 2013/193 proclaiming May 2013 as "Community Action Month in Contra Costa County" as recommended by Employment & Human Services Director. (See PR.1)   C. 9 ADOPT Resolution No. 2013/186 honoring the Stege Sanitary District for its 100 years of exemplary service, as recommended by Supervisor Gioia. May 7, 2013 Contra Costa County Board of Supervisors 4   C. 10 ADOPT Resolution No. 2013/189 declaring May 10 -19, 2013 the 17th Annual Affordable Housing Week in Contra Costa County, "Empowering People & Strengthening Communities", as recommended by Supervisor Gioia.   C. 11 ADOPT Resolution No. 2013/199 honoring Captain Mitchell M. Mueller for his 30 years of public service with the California Highway Patrol, as recommended by Supervisor Piepho.   Appointments & Resignations   C. 12 DECLARE vacant the District IV seat on the Family and Children's Trust Committee previously held by Ruth Rodriguez, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.   C. 13 DECLARE vacant the Hazardous Materials Commission Environmental Engineering Alternate seat held by Peter Hendricks, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.   C. 14 DECLARE vacant the District V seat on the Aviation Advisory Committee held by David W. Pfeiffer, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.   C. 15 APPOINT Daniel Pellegrini to the District V seat on the Fish and Wildlife Committee, as recommended by Supervisor Glover.   C. 16 APPOINT Antoinette Warren to the District V seat on the Contra Costa County Merit Board to complete the unexpired term ending June 30, 2013 and to a new term ending June 30, 2017, as recommended by Supervisor Glover.   C. 17 APPROVE new medical staff members, affiliated staff members, teleradiologists renewal of privileges, biennial reappointments, biennial renewal of privileges, membership in secondary department, and resignations, as recommended by the Medical Executive Committee at their March 15, 2013 meeting, and by the Health Services Director.   C. 18 REAPPOINT Patrick Roche (Department of Conservation and Development) and May 7, 2013 Contra Costa County Board of Supervisors 5 C. 18 REAPPOINT Patrick Roche (Department of Conservation and Development) and Jerry Fahy (Public Works Department), as the County's staff representatives on the Technical Coordinating Committee of the Contra Costa Transportation Authority; and REAPPOINT Aruna Bhat (Department of Conservation and Development) and Chris Lau (Public Works Department) as their alternates, respectively, and APPOINT John Cunningham (Department of Conservation and Development) as the County's staff representative on the Technical Coordinating Committee; and APPOINT Steven Goetz (Department of Conservation and Development) as his alternate through December 31, 2013, and Catherine Kutsuris (Department of Conservation and Development) from January 1, 2014 through March 31, 2015, as recommended by the Director of Conservation and Development and the Director of Public Works.   C. 19 DECLARE vacant the At Large 1 seat on the Contra Costa Commission for Women previously held by Kelli Ryer, who resigned, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.   Intergovernmental Relations   C. 20 ADOPT Resolution No. 2013/196 to support and approve the wBART study for a BART or alternative rail extension that may serve the communities of San Pablo, Richmond’s Hilltop, Pinole, and Hercules and link them to existing BART services at the Richmond or El Cerrito del Norte BART station, as recommended by Supervisor Glover. (No fiscal impact)   C. 21 SUPPORT Senate Bill 483 (Jackson), a technical bill that updates, rearranges, and clarifies Health and Safety Code Chapter 6.95, Article 1, Section 25500 et seq. to ensure that the the unified hazardous and hazardous materials management regulatory program functions more efficiently and effectively by reducing redundancies and inconsistencies in the law, as recommended by the Health Services Director. (No fiscal impact)   C. 22 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antioch Unified School District, to pay the County an amount not to exceed $5,600 to provide scoliosis screening services to the District's 7th and 8th grade students, for the period April 1 through August 31, 2013. (No County match)   Personnel Actions   C. 23 ADOPT Position Adjustment Resolution No. 21271 to cancel one part time (20/40) Library Assistant-Journey Level (represented) position and increase the hours of one part time (20/40) Library Assistant-Journey Level (represented) position to full time in the Library Department. (Cost savings)   C. 24 ADOPT Position Adjustment Resolution No. 21277 to cancel one May 7, 2013 Contra Costa County Board of Supervisors 6 C. 24 ADOPT Position Adjustment Resolution No. 21277 to cancel one Clerk-Specialist level (represented) position and add one Secretary - Advanced Level (represented) in the Clerk of the Board's Office. (Salary Savings)   C. 25 ADOPT Position Adjustment Resolution No. 21281 to add three (3) full-time Deputy County Counsel- Standard- Exempt (unrepresented) positions and cancel three (3) vacant full-time Deputy County Counsel- Advanced (unrepresented) in the Office of County Counsel. (Cost Savings)   C. 26 ADOPT Position Adjustment Resolution No. 21280 to add one Secretary - Advanced Level (represented) position in the Emergency Medical Services Division of the Health Services Department. (100% Enterprise Fund I)   C. 27 ADOPT Position Adjustment Resolution No. 21283 to cancel one Mental Health Program Supervisor position (represented) and add one Mental Health Program Manager position (represented) in the Health Services Department. (100% AB109)   C. 28 ADOPT Position Adjustment Resolution No. 21284 to add five Health Services Systems Analyst II positions (represented) and one Health Services Clinical Systems Analyst II position (represented) in the Health Services Department. (100% ARRA and Delivery System Reform Incentive payments)   C. 29 ADOPT Position Adjustment Resolution No. 21285 to increase the hours of one Account Clerk - Experienced Level position (represented)from 32/40 to full-time in the Health Services Department. (100% Delivery System Reform Incentive Program)   Leases   C. 30 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Cranbrook Realty Investment Fund, L.P., for a five-year term totaling $722,580 for approximately 8,921 square feet of office space located at 1340 Arnold Drive, Suite 200, Martinez, as requested by the Health Services Department. (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. 31 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Crockett Community Foundation to purchase children’s materials for the period May 1 through June 30, 2013. (No Library Fund match)   C. 32 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept May 7, 2013 Contra Costa County Board of Supervisors 7 C. 32 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept Library Services and Technology Act funds from the California State Library in an amount not to exceed $60,000 to meet the operational and services expenses required by Project Second Chance, which provides adult literacy services, for the period July 1, 2013 through June 30, 2014. (No Library Fund match)   C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with California Department of Social Services to reimburse the County for interim assistance payments made to individuals while the applications for Supplemental Security Income/State Supplementary Payment program(s) are reviewed, for the period July 1, 2013 through June 30, 2018. (No County match)   C. 34 ADOPT Resolution No. 2013/205 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement and any extensions or amendments thereof, pursuant to State guidelines, with the State Department of Insurance for the 2013 Workers' Compensation Insurance Fraud Prosecution Program in an amount not to exceed $1,101,260 for the investigation and prosecution of workers' compensation fraud cases, for the period of July 1, 2013 through June 30, 2014. (100% State Funds)   C. 35 APPROVE and AUTHORIZE the County Probation Officer, or designee, to apply for and accept funding under the Smart Probation: Reducing Prison Populations, Saving Money, and Creating Safer Communities grant from the U. S. Department of Justice (DOJ) in an amount not to exceed $750,000 to implement evidence-based practices that target high-risk probationers by identifying medium/high-risk offenders, improving pre-release contact, and increasing capacity for cognitive behavior treatment. (No County match)   C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit funding application to the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $50,000, for the continuation of the Local Enforcement Agency assistance program for the Department's Environmental Health Division Solid Waste Program, for the period July 1, 2013 through June 30, 2014. (No County match)   C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay the County an amount not to exceed $9,500 for the Public Health Laboratory Influenza Surveillance Project, for the period from January 1 through December 31, 2013. (No County match)   C. 38 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District to pay the County an amount not to exceed $393,750 to provide educational course instruction at the Law Enforcement Training Center for the period July 1, 2013 through June 30, 2014. (100% State Funds)   May 7, 2013 Contra Costa County Board of Supervisors 8 C. 39 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the West Contra Costa Unified School District to pay the County an amount not to exceed $237,240 to provide school resource officer services for the period July 1, 2013 through June 30, 2014. (Budgeted, no net County cost)   APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 40 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Mechanical Design Studio, Inc., effective May 7, 2013, to increase the payment limit by $65,000 to a new payment limit of $149,170, to provide additional mechanical engineering services for the Kitchen Boiler Replacement project at the Contra Costa Regional Medical Center, Countywide. (100% Enterprise Fund 1)   C. 41 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. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $3,173,000, to provide temporary medical professionals at the Contra Costa Regional Medical and Health Centers and the County Detention Facilities, for the period April 1, 2013 through March 31, 2015. (100% Enterprise Fund I)   C. 43 ADOPT Resolution No. 2013/197 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging to decrease the amount payable by $81,827 from $4,012,910 to a new total amount not to exceed $3,931,083, due to the implementation of federal sequestration reductions to the Older Americans Act funding. (100% Federal Funds)   C. 44 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 $454,000, to provide ophthalmology services at Contra Costa Regional Medical Center and Health Centers, for the period from June 1, 2013 through May 31, 2014.(100% Enterprise Fund I)   C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alhambra Valley Counseling Associates in an amount not to exceed $300,000, to provide professional outpatient psychotherapy services for Contra Costa Health Plan members, for the period March 1, 2013 through February 28, 2015. (100% Member Premiums)   C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, toMay 7, 2013 Contra Costa County Board of Supervisors 9 C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAT Nursing Services, Inc., in an amount not to exceed $260,000, to provide temporary nursing, psychiatric technician and operating room technician staffing for Contra Costa Regional Medical Center and Health Centers, for the period from April 1, 2013 through March 31, 2014. (100% Enterprise Fund I)   C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Touchstone Counseling Services, Inc., in an amount not to exceed $200,000, to provide outpatient psychotherapy services for Contra Costa Health Plan members for the period from April 1, 2013 through March 31, 2015. (100% Member Premiums)   C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firstsource Solutions USA, LLC (dba MedAssist, LLC) in an amount not to exceed $700,000, to provide consultation and technical assistance with regard to Medi-Cal eligibility, collection issues, and administrative appeals, for the period July 1, 2013 through June 30, 2014. (100% Enterprise Fund I)   C. 49 AUTHORIZE the Auditor-Controller, on behalf of Employment and Human Services Department, to pay Hyatt House in an amount not to exceed $14,000, for the Heritage Project Options for Recovery Program retreat a specialized training event for foster parents and relative caregivers. (75% Federal, 17.5% State, 7.5% County)   C. 50 AUTHORIZE the Auditor-Controller, on behalf of Employment and Human Services Department, to pay Embassy Suites Hotels Walnut Creek an amount not to exceed $12,000 for the Options for Recovery Program Breaking Barriers Training event. (75% Federal, 17.5% State, 7.5% County)   C. 51 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase thirty Safeway gift cards in an amount of $10 each for a total of $300 to use as incentives for participation in the Health Care for the Homeless Focus Groups for the Fiscal Year 2012-2013. (100% Federal Funds)   C. 52 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with General Electric Healthcare Technologies to add $355,000 for a new total of $2,618,816, for service and maintenance on imaging systems at Contra Costa Regional Medical Center and Health Centers. (100% Enterprise Fund I)   C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with World Courier Ground, Inc., in an amount not to exceed $233,000, to provide courier services for Contra Costa Regional Medical and Health Centers, for the period April 1, 2013 through March 31, 2014. (100% Enterprise Fund I) May 7, 2013 Contra Costa County Board of Supervisors 10   C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective April 1, 2013, to increase the payment limit by $200,256 to a new payment limit of $750,256 to provide additional therapy services, with no change in the original term of July 1, 2012 through June 30, 2013. (100% Enterprise Fund I )   C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Optuminsight, Inc, effective September 1, 2012, to increase the payment limit by $300,000, to a new payment limit of $800,000, for additional services and expenses incurred during the provision of mutually agreed upon services for the implementation of the Electronic Health Record System with no change in the original term of January 17 through December 31, 2012. (100% Federal Funds)   C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Theresa Kailikole, DPM in an amount not to exceed $290,000, to provide podiatry services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2013 through May 31, 2015. (100% Enterprise Fund I)   C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with Michael Fidler, M.D. in an amount not to exceed $116,480, to provide professional outpatient psychiatric services for the period from April 1, 2013 through March 31, 2014. (100% Mental Health Realignment)   C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A. Scott Cohen, DDS (A. Scott Cohen, DDS, Mark Stevenson, DDS, A Professional Corporation), in an amount not to exceed $225,000, to provide dentistry services to CCHP members, for the period from March 1, 2013 through February 28, 2015. (100% Member Premiums)   C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Thomas Mampalam, M.D., A Professional Corporation, in an amount not to exceed $240,000, to provide neurosurgery services to Contra Costa Health Plan members, for the period from January 1, 2013 through December 31, 2014. (100% Enterprise Fund II)   C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suraj Cherry, M.D., in an amount not to exceed $170,000, to provide ophthalmology services to Contra Costa Health Plan members, for the period from March 1, 2013 through February 28, 2015. (100% Enterprise Fund II)   C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to May 7, 2013 Contra Costa County Board of Supervisors 11 C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael P. Sherman, M.D., Ph.D., (A Medical Corporation), in an amount not to exceed $180,000, to provide professional oncology services for Contra Costa Health Plan members, for the period from February 1, 2013 through January 31, 2015. (100% Member Premiums)   C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with River Counseling Center, in an amount not to exceed $220,000, to provide professional outpatient psychotherapy services for Contra Costa Health Plan members, for the period from March 1, 2013 through February 28, 2015. (100% Member Premiums)   C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Levin, M.D, effective May 1, 2013, to increase the payment limit by $94,080 to a new payment limit of $210,560 to provide additional Outpatient Psychiatric services in East County, with no change in the original term of January 1 through December 31, 2013. (100% Mental Health Realignment funds)   C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with United Family Care, LLC (dba Family Courtyard), effective April 1, 2013, to increase the payment limit by $44,640 to a new payment limit of $357,120 to provide augmented board and care services to additional clients, with no change in the original term of December 1, 2012 through November 30, 2013. (88% Mental Health Realignment, 12% Mental Health Services Act funds)   C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with STAND! Against Domestic Violence effective June 30, 2011 to increase the automatic extension payment limit by $62,162 to a new payment limit of $447,708 with no change in the original term of July 1, 2010 through June 30, 2011, with no change in the term of the automatic extension, through December 31, 2011. (50% Federal Financial Participation Medi-Cal, 50% State Early and Periodic Screening Diagnosis and Treatment)   C. 66 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase Safeway gift cards to use as incentives for consumer input as allowed under Proposition 63, the Mental Health Services Act, in the amount of $7,500. (100% Proposition 63 funds)   C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Scott Turpin, MD, in an amount not to exceed $116,480, to provide professional outpatient psychiatric services for the period May 1, 2013 through April 30, 2014. (100% Mental Health Realignment)   C. 68 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health May 7, 2013 Contra Costa County Board of Supervisors 12 C. 68 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a blanket purchase order with the State of California Department of Health, Genetic Disease Branch, in the amount of $275,000, for performance of newborn genetic screening tests at Contra Costa Regional Medical Center, for the period from July 1, 2013 through June 30, 2014. (100% Enterprise Fund I)   C. 69 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with Bio-Rad Laboratories Inc., in the amount of $200,000, for reagents and supplies for the Clinical Laboratory at Contra Costa Regional Medical Center, for the period from July 1, 2013 through June 30, 2014. (100% Enterprise Fund I)   C. 70 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order with Werfen USA, LLC., in the amount of $413,275, for the lease and upgrade of one ACL TOP 500 analyzer and the lease of one previously upgraded ACL TOP 500 analyzer, to perform various tests on patients at Contra Costa Regional Medical Center and Contra Costa Health Clinics, for the period from May 1, 2013 through April 30, 2018. (100% Enterprise Fund I)   C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Accredo Health Group, Inc. to increase the payment limit by $51,000 to a new payment limit of $150,000, for supplies required for surgery patients with bleeding deficiencies at Contra Costa Regional Medical Center and Contra Costa Health Clinics, for the period August 1, 2012 through July 31, 2013. (100% Enterprise Fund I)   C. 72 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Becton Dickinson & Company in the amount of $266,000 for cytology products and clinic laboratory supplies for the Contra Costa Regional Medical and Contra Costa Health Centers, for the period from July 1, 2013 through June 30, 2016. (100% Enterprise Fund I)   C. 73 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Library, a purchase order with Sharp Business Systems in an amount not to exceed $800,000 for the rental/lease of coin, bill, and credit/debit card operated multifunction printer/copier devices for public use in community libraries, for the period June 15, 2013 through June 30, 2018. (100% Library funds)   C. 74 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment/extension with Buck Consultants to amend the hourly rates with no change in the total payment limit for benefit design consulting and to extend the term from October 31, 2012 to September 30, 2013, as recommended by the County Administrator. (Surcharges to all departments)   C. 75 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a May 7, 2013 Contra Costa County Board of Supervisors 13 C. 75 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Managed Health Network, with a payment limit of $163,584 and a term from October 1, 2012 to September 30, 2015, to provide counseling services to Sheriff-Coroner employees. (100% General fund)   C. 76 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $350,000 to a new payment limit of $3,850,000 for the continued provision of criminal conflict defense services with no change to the term July 1, 2012 through June 30, 2013. (100% County General fund)   C. 77 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Robert Half International, Inc., including modified indemnification language, in an amount not to exceed $200,000 for temporary technology services related to the relocation of the Sheriff's Criminalistics Laboratory for the period January 1 to December 31, 2013. (100% County General fund)   Other Actions   C. 78 APPROVE allocation of fiscal year 2013/14 Community Development Block Grant, HOME Investment Partnership Act (HOME), Housing Opportunities for Persons with AIDS, and Emergency Solutions Grant Program funds, ADOPT related California Environmental Quality Act findings, and DIRECT the Conservation and Development Director to execute related administrative actions implementing each program, as recommended by the Family and Human Services Committee, the Finance Committee, and the Affordable Housing Finance Committee. (100% Federal funds)   C. 79 ACCEPT the March 2013 update on the operations of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Department Director. (No fiscal impact)   C. 80 RECEIVE 2012 Annual Report submitted by the Crockett-Carquinez Fire Protection, as recommended by Supervisor Glover. (No fiscal impact)   C. 81 APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director on March 21, 2013, 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. (No fiscal impact)   C. 82 ACCEPT report and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort Certification Form for Fiscal Year 2012/13 as required by Chapter 886, Statutes of 1994 to receive Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 Funds)   C. 83 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to expend $1,945 May 7, 2013 Contra Costa County Board of Supervisors 14 C. 83 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to expend $1,945 for costs associated with employee attendance at the Federal Bureau of Investigation (FBI) National Academy. (100% General Fund, Budgeted)   C. 84 ADOPT Resolution No. 2013/200 accepting as complete the construction contract work performed by Vomar Products, Inc. for Trade Package 7A, consisting of building signage, for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No fiscal impact)   C. 85 ADOPT Resolution No. 2013/201 accepting as complete the construction contract work performed by Peninsulators, Inc. for Trade Package 6C, consisting of window shades, for the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for the Health Services Department, as recommended by the Public Works Director, Countywide. (No fiscal impact)   C. 86 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. 87 ADOPT Resolution No. 2013/211 authorizing the Director of the Department of Conservation and Development, or designee, to prepare and submit an application, certification, and $600 application fee to the California Debt Limit Allocation Committee for an allocation of $8,000,000, in Private Activity Bond Authority for conversion to Mortgage Credit Certificates. (100% Program Participant Assessment fees)   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 May 7, 2013 Contra Costa County Board of Supervisors 15 Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: www.co.contra-costa.ca.us STANDING COMMITTEES The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors Federal D. Glover and John Gioia ) meets on the second Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Mary N. Piepho ) meets on the first Thursday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the second Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. May 7, 2013 Contra Costa County Board of Supervisors 16 The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Thursday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. Airports Committee June 24, 2013 12:30 PM See above Family & Human Services Committee June 3, 2013 1:00 PM See above Finance Committee May 13, 2013 1:30 PM See above Internal Operations Committee May 13, 2013 9:00 AM See above Legislation Committee June 6, 2013 11:00 AM See above Public Protection Committee May 16, 2013 11:00 AM See above Transportation, Water & Infrastructure Committee - Special Meeting June 12, 2013 11:00 AM See above PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation CommissionMay 7, 2013 Contra Costa County Board of Supervisors 17 CTC California Transportation Commission dba doing business as EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee May 7, 2013 Contra Costa County Board of Supervisors 18