Loading...
HomeMy WebLinkAboutAGENDA - 06252013 -            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 June 25, 2013             9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- "Don't wait for extraordinary opportunities. Seize common occasions and make them great."~ Orison Swett Marden   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.169 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from the Consent Calendar will be considered with the Short Discussion Items.   PRESENTATIONS (5 Minutes Each)   PR.1 PRESENTATION honoring the 2013 California Arts Scholars from Contra Costa County, as recommended by the County Administrator. (Darwin Marable, Arts and Culture Commission) (See C.28)   SHORT DISCUSSION ITEMS   SD. 1 CONSIDER waiving the 180-day sit-out period for Dr. Mitchell J. Applegate, Exempt Medical Staff Physician with the Department of Health Services, Contra Costa Regional Medical Center, and approving and authorizing the hiring of Dr. Applegate as a temporary County employee for the period June 26, 2013 through December 31, 2013. (William Walker, M.D., Health Services Director)   SD. 2 CONSIDER approving the Workforce Development Board of Contra Costa, June 25, 2013 Contra Costa County Board of Supervisors 1 SD. 2 CONSIDER approving the Workforce Development Board of Contra Costa, Workforce Investment Act Local Strategic Workforce Plan for Program Years 2013-2017 and AUTHORIZE the Employment and Human Services Director, or designee, to submit this plan to the California Employment Development Department and AUTHORIZE the Chair, Contra Costa County Board of Supervisors, to sign the Local Plan. (Stephen Baiter, Workforce Development Board)   9:30 A.M.   SD. 3 HEARING on the Fiscal Year 2013/2014 Annual Report on proposed assessments in County Service Area L-100 (Countywide Street Lighting) and adoption of Resolution No. 2013/264 confirming the Annual Report and levying the assessments, as recommended by the Public Works Director, Countywide. (100% County Service Area L-100 Funds) (Susan Cohen, Public Works Department)   SD. 4 HEARING on the Fiscal Year 2013/2014 Annual Report on proposed assessments in County Service Area M-28 (Willows Mobile Home Park Water District) and adoption of Resolution No. 2013/265 confirming the Annual Report and levying the assessments, as recommended by the Public Works Director, Bethel Island area. (100% County Service Area M-28 Funds) (Susan Cohen, Public Works Department)   SD. 5 HEARING on the Fiscal Year 2013/2014 Annual Report on proposed assessments in County Service Area M-30 and adoption of Resolution No. 2013/266 confirming the Annual Report and levying the assessments, as recommended by the Public Works Director, Danville area. (100% County Service Area M-30 Funds) (Susan Cohen, Public Works Department)   SD. 6 HEARING on the Fiscal Year 2013/2014 Annual Report on proposed assessments in County Service Area T-1 (Public Transit Services) and adoption of Resolution No. 2013/268 confirming the Annual Report and levying the assessments, as recommended by the Public Works Director, Danville area. (100% County Service Area T-1 Funds) (Susan Cohen, Public Works Department)   SD. 7 HEARING to adopt Resolution No. 2013/271 approving the County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2013/14, as recommended by the Chief Engineer, Contra Costa County Flood Control & Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Mike Carlson, Public Works Department)   9:45 A.M.   SD. 8 HEARING on the appeal of the Notice and Order to Abate on the real property June 25, 2013 Contra Costa County Board of Supervisors 2 SD. 8 HEARING on the appeal of the Notice and Order to Abate on the real property located at Veale Ave., Martinez. (Cheryl Cole, Owner) (Jason Crapo, Department of Conservation and Development)   10:00 A.M.   SD. 9 HEARING on the Fiscal Year 2013/2014 Annual Report on proposed assessments in County Service Area M-31 and adoption of Resolution No. 2013/267 confirming the Annual Report and levying the assessments, as recommended by the Public Works Director, Pleasant Hill BART area. (100% County Service Area M-31 Funds) (Susan Cohen, Public Works Department)   SD. 10 CONSIDER Consent Items previously removed.   SD. 11 PUBLIC COMMENT (2 Minutes/Speaker)   SD. 12 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, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO. 2. Agency Negotiators: David Twa and Ted Cwiek. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1)) 1. Flight Options, LLP v. County of Contra Costa, Contra Costa Superior Court Case No. C13-00424 2. Marilee Brown v. Contra Costa County et al., Contra Costa County Superior Court Case No. C13-00407 3. LaCrisha Phillips v. Contra Costa County et al., Contra Costa County Superior Court Case No. C13-00423 June 25, 2013 Contra Costa County Board of Supervisors 3 C. PUBLIC EMPLOYEE APPOINTMENT Title: Chief – Contra Costa County Fire Protection District   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute an amendment to a purchase order with Nixon-Egli Equipment Co. to increase the amount payable by $145,000 to a new total of $290,000, for rental of equipment, Countywide. (100% Road Funds)   C. 2 APPROVE the Sycamore Creek Rock and Silt Removal Project and AUTHORIZE the Public Works Director, or designee, to advertise the project, and CONSIDER related actions under the California Environmental Quality Act, Danville area. (100% CSA M-23 Funds)   C. 3 ADOPT Traffic Resolution No. 2013/4383 to establish a 30 mile per hour speed limit on Parker Avenue, as recommended by the Public Works Director, Rodeo area. (No fiscal impact)   C. 4 APPROVE and AUTHORIZE the Real Estate Division of the Public Works Department to begin right of way acquisition activities and perform related right of way services for the I-80/San Pablo Dam Road Interchange Project, and ADOPT the Mitigated Negative Declaration for the interchange project, San Pablo area. (100% Contra Costa Transportation Authority Funds)   C. 5 ADOPT Traffic Resolution No. 2013/4384 to establish a 25 mile per hour speed limit on Hilltop Drive, as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)   C. 6 ADOPT Traffic Resolution No. 2013/4385 to establish a 25 mile per hour speed limit on Walnut Boulevard, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)   C. 7 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a contract with USA Trucking, Inc., in the amount of $200,000 for the On-Call Trucking Services Contract for Aggregate Stockpiling Project, Countywide. (100% Road Funds)   C. 8 AWARD and AUTHORIZE the Public Works Director, or designee, to execute two contracts with Grade Tech, Inc. and Hess Concrete Construction Co., Inc. in the amount of $300,000, for the On-Call Contract(s) for Various Road and Flood Control Maintenance Work Project, Countywide. (100% Road and Flood Control Funds)   June 25, 2013 Contra Costa County Board of Supervisors 4 C. 9 RATIFY the Public Works Director’s execution of a Right of Way Agreement to acquire a temporary construction easement in real property having Assessor’s Parcel No. 052-030-023 (formerly 052-030-017), for the State Route 4 (E) Widening - Somersville Road to Route 160 Project, Segment 3B, Antioch area. (100% Contra Costa Transportation Authority Funds)   Engineering Services   C. 10 ADOPT Resolution No. 2013/270 for Correction of Errors on Resolution No. 2012/18 for Road Acceptance RA 09-01245, 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. 11 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Nathan Clakley, for a T-hangar at Buchanan Field Airport effective June 1, 2013 in the monthly amount of $383.74. (100% Airport Enterprise Fund)   C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Todd Martz, for a T-hangar at Buchanan Field Airport effective June 1, 2013 in the monthly amount of $383.74. (100% Airport Enterprise Fund)   C. 13 APPROVE and AUTHORIZE the Fire Chief-Contra Costa County Fire Protection District, or designee, to execute a purchase order with Tritech Software Systems, in an amount not to exceed $225,000 for the annual licensing and maintenance cost of the District's 911 CAD system for the period May 1, 2013 through April 30, 2014. (100% CCCFPD Operating Fund)   C. 14 APPROVE removal of Lower Walnut Creek and Pacheco Creek from Corps of Engineers oversight, ACKNOWLEDGE removal of these portions of the creeks from the Corps’ disaster relief program, and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control & Water Conservation District, or designee, to work with US congressional representatives to effect this change, Martinez area. (100% Flood Control Zone 3B Funds)   C. 15 APPROVE and AUTHORIZE the Chief Engineer, Flood Control & Water June 25, 2013 Contra Costa County Board of Supervisors 5 C. 15 APPROVE and AUTHORIZE the Chief Engineer, Flood Control & Water Conservation District, or designee, on behalf of the Contra Costa Clean Water Program, to execute the Amended and Restated Contra Costa Clean Water Program Inspection Activities Agreement to terminate East Bay Municipal Utility District (EBMUD) from, and add West County Wastewater District (WCWD) to the Agreement effective July 1, 2013, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)   C. 16 ADOPT Resolution No. 2013/272 approving deposit of $200,000 by the Contra Costa County Flood Control & Water Conservation District to the Flood Control Revolving Fund and approving a loan from the Flood Control Revolving Fund in the amount of $200,000 to Flood Control Zone 9 for various activities regarding Pinole Creek, Pinole area. (100% Flood Control District Funds)   C. 17 ADOPT Resolution No. 2013/273 approving and authorizing the Chief Engineer, Contra Costa County Flood Control & Water Conservation District, or designee, to impose the annual Drainage Area Benefit Assessments for Fiscal Year 2013/14 for Drainage Areas 67A, 75A, 76A, 520, 910, 1010, and 1010A, Walnut Creek, Oakley, Alamo, Danville, and San Ramon areas. (100% Drainage Area Benefit Assessment Funds)   Geologic Hazard Abatement Districts   C. 18 ADOPT Wiedemann Ranch Geologic Hazard Abatement District (GHAD) Resolution No. 2013/02 adopting GHAD budget for 2013/2014 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement. (100% GHAD Assessments)   C. 19 ADOPT Wendt Ranch Geologic Hazard Abatement District (GHAD) Resolution No. 2013/02 adopting GHAD budget for 2013/2014 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement. (100% GHAD Assessments)   C. 20 ADOPT Blackhawk Geologic Hazard Abatement District (GHAD) Resolution No. 2013/03 adopting the GHAD budget for 2013/2014 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement. (100% GHAD Assessments)   C. 21 ADOPT Canyon Lake Geologic Hazard Abatement District (GHAD) Resolution No. 2013/03, adopting the GHAD budget for 2013/2014 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement. (100% GHAD assessments)   C. 22 ADOPT California Tradewinds Geologic Hazard Abatement District (GHAD) Resolution No. 2013/02 adopting GHAD budget for 2013/2014 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement. (100% GHAD Assessments)   June 25, 2013 Contra Costa County Board of Supervisors 6 C. 23 ADOPT Hillcrest Heights Geologic Hazard Abatement District (GHAD) Resolution No. 2013/02 adopting the GHAD budget for 2013/2014 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement. (100% GHAD Assessments)   Claims, Collections & Litigation   C. 24 RECEIVE public report of litigation settlement agreements that became final during the period of May 1, 2013 through May 31, 2013, as recommended by County Counsel.   C. 25 DENY claims filed by David Brown, Janice R. Jackson and Tommy Jackson, John Gabriel Sisneroz, and Lauoletolo Tufono.   Statutory Actions   C. 26 ACCEPT Board Member Meeting Reports for May 2013.   Honors & Proclamations   C. 27 ADOPT Resolution No. 2013/269 recognizing Linda Best, President and CEO, upon her retirement from the East Bay Leadership Council, as recommended by the Board of Supervisors.   C. 28 ADOPT Resolution No. 2013/262 honoring the 2013 California Arts Scholars from Contra Costa County, as recommended by the County Administrator. (See PR.1)   Ordinances   C. 29 INTRODUCE Ordinance No. 2013-15, which cancels Contra Costa County’s responsibility for enforcing the state Mobilehome Parks Act and the state Special Occupancy Parks Act, WAIVE reading, and FIX July 9 for adoption, as recommended by the Conservation and Development Director.   Appointments & Resignations   C. 30 REAPPOINT Guita Goudarzi Bahramipour to the Alcohol and Other Drugs Advisory Board of Contra Costa County, as recommended by Supervisor Andersen.   C. 31 ACCEPT resignation of Robert Larson, DECLARE a vacancy in the Local June 25, 2013 Contra Costa County Board of Supervisors 7 C. 31 ACCEPT resignation of Robert Larson, DECLARE a vacancy in the Local Committee Pleasant Hill Seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.   C. 32 APPROVE new medical staff members, appointments and reappointments, advancement to permanent staff, renewal of privileges and voluntary resignations, as recommended by the Medical Executive at their May 20, 2013 Meeting, and by the Health Services Director.   C. 33 DECLARE vacant the At-Large 6 seat on the Contra Costa Commission for Women due to resignation and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.   C. 34 RE-APPOINT the two individuals listed below to the Contra Costa Local Planning Council for Child Care and Development, as recommended by the Family and Human Services Committee. Name Seat Term Expiration Crystal McClendon-Gourine Consumer Seat 1 - West County April 30, 2016 Margaret Wiegert-Jacobs Community Seat 1 - West County April 30, 2016   C. 35 APPOINT or RE-APPOINT thirteen candidates to the Workforce Development Board, as recommended by the Family and Human Services Committee.   C. 36 APPOINT the Tamara Mello to the Member-at-Large Seat No. 9 on the Managed Care Commission as recommended by the Family and Human Services Commission.   C. 37 DECLARE vacant the Faith Community Representative seat on the Contra Costa Inter-jurisdictional Council on Homelessness and DIRECT the Clerk of the Board to post the vacancy as recommended by the County Administrator.   C. 38 APPOINT Nancie Zimmerman to the At-Large seat No. 10 and Joan Silva to the At-Large Seat No. 12 on the Contra Costa Commission for Women, with terms expiring on February 28, 2015, as recommended by the Family and Human Services Committee.   Intergovernmental Relations   C. 39 ADOPT a position of support on SB 473 (Block): Human Trafficking, a bill that would add pimping, pandering, and human trafficking to the list of crimes used to enhance penalties for persons affiliated with a criminal street gang, as recommended by the Legislation Committee.  June 25, 2013 Contra Costa County Board of Supervisors 8   C. 40 AUTHORIZE a letter of authorization from the Chair of the Board for the submittal of applications to the California State Association of Counties' 2013 Challenge Awards, as recommended by the County Administrator.   Personnel Actions   C. 41 ADOPT Position Adjustment Resolution No. 21144 to establish the classification of Nurse Practitioner Trainee (represented) and allocate it to the salary schedule in the Health Services Department. (No fiscal impact)   C. 42 ADOPT Position Adjustment Resolution No. 21261 to establish the classification of Health Services Information Technology Manager (represented), allocate it to the salary schedule, and add three positions in the Health Services Department. (100% ARRA and DSRIP funds)   C. 43 ADOPT Position Adjustment Resolution No. 21276 to add one Institutional Services Aide position (represented) and cancel one Custodian II position (represented) in the Probation Department. (Cost Savings)   C. 44 ADOPT Position Adjustment Resolution No. 21293 to add one Painter position (represented) in the Public Works Department. (100% Enterprise Fund I)   C. 45 ADOPT Position Adjustment Resolution No. 21299 to add one full time Victim/Witness Assistance Program Specialist (represented) and one part time (20/40) Victim/Witness Assistance Program Specialist (represented) position in the District Attorney's Office - Underserved Victims Unit. (100% State)   C. 46 ADOPT Position Adjustment Resolution No. 21302 to add one Database Administrator position (represented) in the Department of Conservation and Development. (100% Building and land use permit fees)   C. 47 ADOPT Position Adjustment Resolution No. 21309 to add one Public Defender Client Services Specialist (represented) in the Public Defender's Office. (Budgeted)   C. 48 ADOPT Position Adjustment Resolution No. 21307 to add one EHS Division Manager position (represented) in the Employment and Human Services Administration Services Bureau. (45% Federal, 45% State, 10% County)   C. 49 ADOPT Position Adjustment Resolution No. 21300 to increase the hours of three Exempt Medical Staff Physician positions (represented) in the Health Services Department. (100% FQHC and Medi-Cal)   C. 50 ADOPT Position Adjustment Resolution No. 21311 to add one Account Clerk - Experienced level position (represented) and cancel one Clerk - Experienced level position (represented) in the Health Services Department. (Cost Savings)   June 25, 2013 Contra Costa County Board of Supervisors 9 C. 51 ADOPT Position Adjustment Resolution No. 21310 to cancel ten Health Services Systems Analyst II positions (represented) and add three Health Services Clinical Systems Analyst I positions (represented) and seven Health Services Clinical Systems Analyst II positions (represented) in the Health Services Department. (100% ARRA and Delivery Sytem Reform Incentive Funds)   Leases   C. 52 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Amended and Restated Lease with Shore Acres, LLC, to renew the lease for a two-year term, for approximately 825 square feet of office space located at 642 Port Chicago Highway, Bay Point, for continued occupancy by the Sheriff-Coroner, under the terms and conditions set forth in the Amended and Restated Lease. (100% General Fund)   C. 53 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a Library Sub-Lease and Service Agreement with the City of San Pablo for the San Pablo Library located at 2300 El Portal Drive, Suite D, San Pablo for a term beginning July 1, 2013, to be automatically renewed annually beginning July 1, 2014, unless otherwise terminated, for the operation of the San Pablo Library. (100% County Library Fund)   Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 54 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with the Contra Costa Centre to pay the County an amount not to exceed $214,063 to provide law enforcement services for the period of August 1, 2013 through July 31, 2014. (100% Reimbursement revenue)   C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Los Medanos Community Healthcare District, to pay the County an amount not to exceed $5,000 for the Let’s Move Pittsburg! project, for the period from January 1, 2013 through December 31, 2013. (No County match)   C. 56 APPROVE and AUTHORIZE the County Probation Officer, or designee, to apply for, accept and execute a grant contract in an amount not to exceed $139,242 to continue facilitation of Proud Parenting Programs for young fathers and mothers involved in the criminal justice system for the period July 1, 2013 through June 30, 2014.(90% State, 10% STAND! For Families Free of Violence match)   C. 57 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept June 25, 2013 Contra Costa County Board of Supervisors 10 C. 57 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $2,500 from NASA (National Aeronautics and Space Administration) Summer of Innovation to provide materials and services for the period of September 1, 2013 through December 16, 2013. (No County match)   C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the Lucile Packard Foundation to extend the grant term from June 30, 2012 through August 15, 2013 with no change in the payment limit of $10,000 to continue the provision of the Developing Vital Community Partnership Through Data Sharing Training Program. (No County match)   C. 59 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with the State of California Employment Development Department to accept Workforce Investment Act (WIA) Youth Formula Funds, in an amount not to exceed $1,948,519, for WIA youth services from April 1, 2013 through June 30, 2015. (No County match)   C. 60 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding not to exceed $216,516 from Humboldt State University to provide Small Business Development Center Services for the period January 1, 2013 through December 31, 2013. (Required match: 50% donations, 50% County in-kind)   C. 61 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the State of California, Office of Traffic Safety Avoid Program Grant in an amount not to exceed $135,000 for the period October 1, 2013 through September 30, 2014. (100% State)   C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exceed $25,500, for the Breastfeeding Support Program, for the period from January 29, 2013 through September 29, 2013. (No County match)   C. 63 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 an amount not to exceed $108,460, to provide homeless veterans services at the West County Adult Interim Housing Programs Philip Dorn Respite Center, for the period from September 30, 2012 through September 29, 2013. (No County match)   C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an contract with the California Department of Health Care Services, to pay the County in an amount not to exceed $50,000,000 for Targeted Case Management Services, for the period from July 1, 2013 through June 30, 2018. (No County match)  June 25, 2013 Contra Costa County Board of Supervisors 11   C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Tuberculosis Control Branch, effective January 1, 2013, to increase the amount payable to the County by $12,100 to a new total of $280,937, for the Tuberculosis Control Program, with no change in the original term of July 1, 2012 through June 30, 2013. (No County match)   C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the United States Department of Health and Human Services, Health Resources and Services Administration, to pay the County an amount not to exceed $500,000, for the Affordable Care Act Grants for School-Based Health Centers Capital Program for the period from December 1, 2012 through November 30, 2014. (No County match)   C. 67 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from California Department of Education in an amount not to exceed $2,172,565 for general childcare and development program services for the term July 1, 2013 through June 30, 2014. (No County match)   C. 68 APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to execute a contract amendment with California Department of Community Services and Development, including modified indemnification language, for Department of Energy Weatherization Assistance Program, Low-Income Home Energy Assistance, and Weatherization Program services, to extend the term to December 1, 2011 through January 31, 2014 with no change to the payment limit of $117,520. (No County match)   C. 69 APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to accept funding from California Department of Education in an amount not to exceed $726,401 to support childcare and development programs for the term July 1, 2013 through June 30, 2014. (No County match)   C. 70 APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to accept funding from California Department of Education in an amount not to exceed $2,501,891 to support childcare and development programs (CalWORKS Stage 2) for the term July 1, 2013 through June 30, 2014. (No County match)   C. 71 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a contract amendment from California Department of Community Services and Development, to increase the payment limit by $384,396 to a new amount not to exceed $780,601 for Community Services Block Grant program services with no change to term January 1, 2013 through December 31, 2013. (No County match)   APPROVE and AUTHORIZE execution of agreement between the County and the June 25, 2013 Contra Costa County Board of Supervisors 12 APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contact amendment Agreement with Bi-Bett, effective March 1, 2013, to increase the payment limit by $11,500, to a new total of $2,612,326, to provide additional substance abuse treatment services for County residents, with no change in the term of July 1, 2012 through June 30, 2013, and to increase the a six-month automatic extension amount by $2,000, to a new total of $1,302,413, with no change in the term through December 31, 2013. (69% Substance Abuse Treatment and Prevention Block Grant; 11% California Work Opportunities and Responsibility to Kids, 11% Assembly Bill 109 and 9% Behavioral Health Court Second Chance Act)   C. 73 APPROVE and AUTHORIZE the Agricultural Commissioner- Director of Weights and Measures, or designee, to execute a contract with the University of California Cooperative Extension Service Contract, in an amount not to exceed $15,500, including modified indemnification language, for increased Master Gardner Coordinator services, for a term June 1, 2013 through June 30, 2014. (100% County)   C. 74 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute an amendment to a purchase order with Cleansource to increase the amount payable by $350,000 to a new total of $800,000, for custodial supplies, for the period July 1, 2013 through June 30, 2015, Countywide. (100% General Fund)   C. 75 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute an amendment to a purchase order with Kimball Midwest to increase the amount payable by $95,000 to a new total of $180,000, for fasteners and miscellaneous hardware, and extend the term from July 1, 2011 through June 30, 2014, Countywide. (100% General Fund)   C. 76 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a purchase order with WW Grainger Co., in an amount not to exceed $160,000, for miscellaneous parts, small tools and supplies, for the period August 1, 2013 through July 31, 2014, Countywide. (100% General Fund)   C. 77 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lao Family Community Development, in an amount not to exceed $105,668, to provide job skills and placement services for limited English speaking and non-English speaking California Work Opportunity and Responsibility to Kids (CalWORKs) participants for the period July 1, 2013 through June 30, 2014. (15% State; 85% Federal)   C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or June 25, 2013 Contra Costa County Board of Supervisors 13 C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Child Abuse Prevention Council of Contra Costa in an amount not to exceed $123,000 for the Nurturing Parenting Program and Baby Bag Project for the period July 1, 2023 through June 30, 2014 as recommended by the Family and Children's Trust Committee. (60% State, 40% County)   C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Karen Marie Peterson, M.D. in an amount not to exceed $274,400, to provide professional outpatient psychiatric services in East County for the period from June 1, 2013 through May 31, 2014. (100% Mental Health Realignment)   C. 80 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with Zelis Consultants, LLC in an amount not to exceed $168,960 to provide specialized legal expertise, working with the personnel at the Children's Interview Center, to interview victims and witnesses of crimes for the period July 1, 2013 through June 30, 2014. (100% General Fund)   C. 81 ACKNOWLEDGE receipt of notice from Vincent S. Perez, M.D., requesting termination of his contract, for the provision of outpatient mental health services in Central County, effective at the end of the workday on May 3, 2013. (100% Mental Health Realignment Funds)   C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Health Care Interpreter Network, in an amount not to exceed $173,086, to provide technical assistance to Department with regard to the Healthcare Interpreter Network System, including modified indemnification language, for the period July 1, 2013 through June 30, 2015. (100% Enterprise Fund I)   C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Carey & Co., Inc., effective June 25, 2013, to increase the payment limit by $50,000 to a new payment limit of $370,000, to provide additional architectural services for the Exterior Renovations at 625 Court Street, Martinez project, Martinez area. (100% General Fund)   C. 84 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nor-Cal Moving Services, in an amount not to exceed $250,000 for moving, storage and office furniture adjustment, repair and installation, for the period June 1, 2013 through May 31, 2016, Countywide. (100% General Fund)   C. 85 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a blanket purchase order with G&K Services, in an amount not to exceed $300,000 for garment rental and laundry services as needed, for the period July 1, 2013 through June 30, 2016, Countywide. (100% General Fund) June 25, 2013 Contra Costa County Board of Supervisors 14   C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Santa Clara, in an amount not to exceed $50,000, for the provision of laboratory testing services for Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2013 through June 30, 2014. (100% Enterprise Fund I)   C. 87 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Child Support Services Director, to execute a third-party lease agreement with IBM Global Finance in an amount not to exceed $31,247 for computer equipment, for the period July 1, 2013 through January 1, 2018, Countywide. (66% Federal and 34% State Funds)   C. 88 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of the Public Defender with Dell, Inc., in an amount not to exceed $106,005 for the purchase of replacement computer workstations in the Public Defender's Office. (100% General Fund)   C. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Samir B. Shah, M.D., Inc. in an amount not to exceed $1,650,000, to provide ophthalmology services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2013 through May 31, 2016. (100% Enterprise Fund I)   C. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Merritt, Hawkins and Associates, in an amount not to exceed $300,000, to provide recruitment of physicians at Contra Costa Regional Medical and Health Centers, for the period July 1, 2013 through June 30, 2014. (100% Enterprise Fund I)   C. 91 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Omnicell, Inc. in the amount not to exceed $726,600, for lease of three Yuyama Automated Medication Dispensing Systems including equipment, software service, training and interface support, for each of the three detention facilities, for a period of five years beginning upon execution. (100% Federal Funds)   C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Landrus Pfeffinger, M.D., in an amount not to exceed $125,000, to provide professional orthopedic services at Contra Costa Regional Medical Center and Health Centers, for the period from June 1, 2013 through May 31, 2015. (100% Enterprise Fund I)   C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rodney Chan, DPM, in an amount not to exceed $310,000, to provide professional podiatry services at Contra Costa Regional Medical Center and Health Centers, for the period from June 1, 2013 through May 31, 2015. (100% Enterprise Fund I)   June 25, 2013 Contra Costa County Board of Supervisors 15 C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $167,890, to provide supportive housing services for Contra Costa County homeless families, for the period from July 1, 2013 through June 30, 2014. (100% Federal Department of Housing and Urban Development (HUD))   C. 95 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Essential Staffing, Inc. for workers' compensation staffing services for the period from July 1, 2013 through June 30, 2014 in an amount not to exceed $500,000. (100% Workers' Compensation Internal Service Funds)   C. 96 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Ah Hing dba Risk Management Outsourcing, LLC, to provide risk management services on behalf of Contra Costa County for the period from July 1, 2013 through June 30, 2014 in an amount not to exceed $111,000. (100% Internal Service Funds)   C. 97 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Skamser & Associates to provide consultation and technical assistance with the County's Americans with Disabilities Act Program for the period from July 1, 2013 through June 30, 2014 in an amount not to exceed $130,000. (100% Workers' Compensation Internal Service Fund)   C. 98 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Environmental and Occupational Risk Management (EORM) to provide professional on-site environmental, health, safety, and sustainability consulting support for a period of one year effective July 1, 2013 through June 30, 2014 in an amount not to exceed $529,300. (49% Workers' Compensation Internal Service Funds and 51% User Departments)   C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Xerox Consulting Company, effective May 1, 2013, to increase the payment limit by $500,000, to a new payment limit of $9,000,000, for additional services and expenses incurred during the provision of services for implementation of the Electronic Health Record System, with no change in the original term of the Contract from October 1, 2009 through June 30, 2013. (100% Federal Funds).   C.100 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, a purchase order amendment with Microsoft Corporation to increase the payment limit by $45,000 to a new payment limit of $144,382 to provide Microsoft Premier desktop and server support for the period June 13, 2013 through June 12, 2014. (100% Charges to User Departments, Budgeted)   C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to June 25, 2013 Contra Costa County Board of Supervisors 16 C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ik Hyun Sung, M.D., effective April 1, 2013, to increase the payment limit by $100,000 to a new payment limit of $500,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2012 through June 30, 2013. (100% Enterprise Fund 1)   C.102 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, effective April 1, 2013, with no change in the original payment limit of $332,000, to extend the term of the agreement through August 31, 2013 for continuation of dermatology services at Contra Costa Regional Medical Center. (100% Enterprise Fund I)   C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Santa Rosa Consulting, Inc., effective February 1, 2013, to increase the payment limit by $750,000 to a new payment limit of $1,550,000 to provide additional hours of professional consulting services to Department’s Information Systems unit, and extend the term from August 31, 2013 through August 31, 2014. (100% Enterprise Fund I)   C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peter Won, M.D., effective May 1, 2013, to increase the payment limit by $15,000, for a new payment limit of $1,530,000, to provide additional radiology services at Contra Costa Regional Medical and Health Centers with no change in the original term of June 1, 2011 through May 31, 2014. (100% Enterprise Fund I)   C.105 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Asante Alliance, LLC, effective April 1, 2013, to increase the payment limit by $245,000 to a new payment limit of $545,000 to provide additional professional consultation and technical assistance with regard to the Department’s Electronic Health Record Project, with no change in the original term of November 1, 2012 through October 31, 2013. (100% Medicare & Medicaid Electronic Health Records Incentive Program of the American Reinvestment and Recovery Act and the Delivery System Reform and Incentive Pool funds)   C.106 APPROVE AND AUTHORIZE the Human Resources Director to execute a contract amendment with Hartford Life Insurance Company and Massachusetts Mutual Life Insurance Group, acting as the agent and administrator for Hartford Life Insurance Company, and on its own behalf, for the continuation of administration of the County's Deferred Compensation Plan for the period of July 1, 2013 through December 31, 2013. (100% participant fees)   C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to June 25, 2013 Contra Costa County Board of Supervisors 17 C.107 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medicus Emergency Room Medicine Services West, LLC., effective May 1, 2013, to decrease the payment limit by $255,000, to a new payment limit of $275,000, to provide fewer temporary physician services for the Emergency Room at Contra Costa Regional Medical and Health Centers, with no change in the original term of August 1, 2012 through July 31, 2013. (100% Enterprise Fund I)   C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Dawdy, Esq., in an amount not to exceed $156,000, to sit as the certification review hearing officer for patients involuntarily confined by County, for the period July 1, 2013 through June 30, 2015. (100% Mental Health Realignment)   C.109 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Susan Martinez (dba God’s Grace), in an amount not to exceed $249,600, to provide residential board and care services for Contra Costa Regional Medical Center patients in the Patch Program, for the period April 1, 2013 through March 31, 2014. (100% County Funds)   C.110 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Matthew Littlefield, M.D., in an amount not to exceed $274,400, to provide outpatient psychiatric services, for the period July 1, 2013 through June 30, 2014. (100% Mental Health Realignment)   C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with East Bay Retina Consultants A Medical Group, Inc., in an amount not to exceed $110,000, to provide ophthalmology and retina surgery services, for the period from June 1, 2013 through May 31, 2015. (100% Contra Costa Health Plan Member Premiums)   C.112 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Christopher John Voscopoulos, M.D., effective May 1, 2013 to increase the payment limit by $25,000, to a new payment limit of $115,000, to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers with no change in the original term through August 31, 2013. (100% Enterprise Fund I)   C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael David Kassels, DO, in an amount not to exceed $200,000, to provide professional primary care services for Contra Costa Health Plan members, for the period from June 1, 2013 through May 31, 2014. (100% Member Premiums)   C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to June 25, 2013 Contra Costa County Board of Supervisors 18 C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paul Reif, M.D. in an amount not to exceed $200,000, to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period June 1, 2013 through May 31, 2014. (100% Enterprise Fund I)   C.115 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health Foundation Enterprises, Inc., effective June 1, 2013, to increase the payment limit by $8,464 to a new payment limit of $149,904 to provide additional consultation, technical assistance, and coordination services for County’s Senior Nutrition Program, with no change in the original term of July 1, 2012 through June 30, 2013, and with no change to the automatic extension payment limit of $35,360 or the term of the automatic extension, through September 30, 2013. (100% Federal)   C.116 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment extension with Precyce Solutions, LLC, effective May 31, 2013, to increase the payment limit by $60,000, to a new payment limit of $550,000, for the provision of additional medical record coding and tumor registrar services and to extend the term from May 31, 2013 through July 31, 2013. (100% Enterprise Fund I)   C.117 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Community Violence Solutions in an amount not to exceed $126,000, to provide specialized outreach, education and job training opportunities for sexually exploited youth, for the period April 1, 2013 through March 31, 2014, with a six-month automatic extension through September 30, 2014, in an amount not to exceed $63,000. (100% Mental Health Services Act)   C.118 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Violence Solutions, Inc. in an amount not to exceed $187,500, to provide mental health services to abused children, for the period April 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $75,000. (50% County Mental Health Realignment, 50% Federal Financial Participation)   C.119 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Indra Singh, M.D., in an amount not to exceed $274,400, to provide professional outpatient psychiatric services, for the period May 1, 2013 through April 30, 2014. (100% Mental Health Services Act)   C.120 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Planned Parenthood, Shasta Diablo, Inc., to extend the term from June 30, 2013 to June 30, 2014, with no change in the payment limit, to continue providing prenatal services for Contra Costa Regional Medical Center and Health Center patients. (100% Enterprise Fund I; offset by third party payers) June 25, 2013 Contra Costa County Board of Supervisors 19   C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nurse Travel Staffing, LLC, in an amount not to exceed $3,500,000, to provide temporary nursing and medical professionals at Contra Costa Regional Medical and Health Centers and County Detention Facilities, for the period June 1, 2013 through May 31, 2014. (100% Enterprise Fund I)   C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, with Vasanta Venkat Giri, M.D. effective April 1, 2013, to increase the payment limit by $111,760, to a new payment limit of $189,360, to provide additional hours of professional psychiatric services, with no change in the original term of February 1, 2013 through January 31, 2014. (22% Mental Health Services Act, 78% Early and Periodic Screening Diagnosis and Treatment Realignment)   C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Compass Group USA, Inc., effective June 1, 2013, to increase the payment limit by $19,125 to a new payment limit of $2,302,939 to provide additional meal delivery services for County’s Senior Nutrition Program, with no change in the original term of July 1, 2012 through June 30, 2013, no increase in the automatic extension payment limit of $570,705 and no change in the term of the automatic extension, through September 30, 2013. (100% Federal)   C.124 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with CJS Solutions, LLC, effective May 1, 2013, to increase the payment limit by $1,500,000 to a new payment limit of $2,700,000, for additional services project analysis and implementation services for the Electronic Health Record system, with no change in the original term of January 1, 2013 through December 31, 2013. (100% Federal Funds)   C.125 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to execute a Program Agreement and blanket purchase orders with Caltronics, Sharp, Toshiba and Kyocera, for copiers and printers, for the period July 1, 2013 through June 31, 2017, Countywide. (100% County User Departments)   C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ujima Family Recovery Services, effective April 15, 2013, to increase the payment limit by $55,500 to a new payment limit of $875,531 to provide additional services to Clients enrolled in the CalWORKs program including, relocation, training and equipment, with no change in the original term of March 1, 2012 through June 30, 2013, no change to the automatic extension payment limit of $357,000, and no change in the term of the automatic extension, through December 31, 2013. (60% CalWORKs Alcohol and Other Drug Services, 29% CalWORKs Mental Health, 11% Substance Abuse Prevention and Treatment Federal Block Grant)   June 25, 2013 Contra Costa County Board of Supervisors 20 C.127 CORRECT Board Action of May 21, 2013 (C.60) to APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Brighter Beginnings Inc., a non-profit corporation, in an amount not to exceed $463,172, to provide case management services to Cal Learn Program Participants for the period July 1, 2013 through June 30, 2014, to change the effective start date from July 1, 2013 to June 1, 2013. (85% Federal, 15% State)   C.128 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment, including modified indemnification language, effective June 30, 2013, with Oakland Private Industry Council to decrease the contract amount by $51,921 for a total contract payment limit not to exceed $633,079 and to extend the term of the contract from June 30, 2013 to August 31, 2013. (100% Federal)   C.129 APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with MobileFrame LLC to provide software support and maintenance, to increase the amount payable by $41,972, for a new limit not to exceed $83,908, and to extend the term through June 6, 2014, including modified indemnification language. (66% Federal, 34% State)   C.130 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, a purchase order with Tessco Technologies in an amount not to exceed $150,000 for radio and telecommunications equipment, as needed, for the period July 1, 2013 through June 30, 2014. (100% Charges to User Departments)   C.131 APPROVE and AUTHORIZE the County Administrator, or designee, to enter into two contracts in a total amount not to exceed $230,000, one with the Congress of Neutrals for $127,500 and one with the Center for Human Development for $102,500, for the County Dispute Resolution Program for the period July 1, 2013 through June 30, 2014. (100% Dispute Resolution Funds)   C.132 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract, including modified indemnification language, with We Care Services for Children, in an amount not to exceed $168,739, to provide State Preschool services for the term July 1, 2013 through June 30, 2014. (100% State)   C.133 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, including modified indemnification language, with First Baptist Church of Pittsburg, in an amount not to exceed $764,141, to provide State Preschool, Pre-kindergarten Literacy and Head Start and Early Head Start Program services, for the term July 1, 2013 through June 30, 2014. (84% State, 16% Federal)   C.134 APPROVE and AUTHORIZE the Employment and Human Services Department June 25, 2013 Contra Costa County Board of Supervisors 21 C.134 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with Richmond Elementary School, Inc. in an amount not to exceed $128,268 to provide Head Start program services for the term July 1, 2013 through June 30, 2014. (100% Federal Fund)   C.135 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with First Baptist Church of Pittsburg, California, including modified indemnification language, in an amount not to exceed $1,129,073, to provide childcare services at Fairgrounds Children’s Center for the term July 1, 2013 through June 30, 2014. (27% Federal, 73% State)   C.136 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with Kids' Clubs Inc., including modified indemnification language, in an amount not to exceed $1,361,228 to provide State Preschool, Pre-kindergarten Family Literacy, and Head Start services for the term July 1, 2013 through June 30, 2014. (90% State; 10% Federal)   C.137 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions, Inc., in an amount not to exceed $110,000, to operate the Children’s Interview Center, for the period July 1, 2013 through June 30, 2014. (32% Local Law Enforcement Agencies, 42% Federal, 24% State, 2% County)   C.138 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the In-Home Supportive Services (IHSS) Public Authority in an amount not to exceed $1,769,247 to provide IHSS program services for the period July 1, 2013 through June 30, 2014. (10% County, 90% State)   C.139 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Henkels & McCoy, Inc., in an amount not to exceed $775,000 for Workforce Investment Act (WIA) Out-of-School Youth Services for the period July 1, 2013 through June 30, 2014. (100% Federal)   C.140 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, in an amount not to exceed $360,000, to provide Wraparound Program Services for youth in the Oak Grove program and other target populations, for the period August 1, 2013 to July 31, 2014. (40% State, 60% County)   C.141 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Pittsburg Power Company, in an amount not to exceed $200,000, to provide case management and job placement services to eligible adult participants for the period July 1, 2013 through June 30, 2014. (100% Federal)   June 25, 2013 Contra Costa County Board of Supervisors 22 C.142 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lutheran Social Services of Northern California, in an amount not to exceed $171,159, to provide transitional housing assistance for emancipated youth, for the period July 1, 2013 through June 30, 2014. (100% State)   Other Actions   C.143 APPROVE revisions to the by-laws for the Contra Costa Inter-jurisdictional Council on Homelessness to add one seat and amend seat designations, as recommended by the Council.   C.144 ADOPT Resolution 2013/109 authorizing the Director of Conservation and Development, or designee, to submit a Recycling Market Development Zone renewal application to the State of California and acknowlege that the Department will administer the Recycling Market Development Zone program in a manner consistent with applicable State requirements. (100% State funds)   C.145 AUTHORIZE the Auditor-Controller to transfer $8,487.15 from the Park Dedication Trust Fund to the Public Works Department to help finance improvements to the MonTaraBay Community Center located at 2250 Tara Hills Drive in San Pablo, as recommended by the Conservation and Development Director. (100% Park Dedication Trust fund)   C.146 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.147 APPROVE additional FY 2012/13 allocations of Keller Canyon Mitigation funding to the Los Medanos College Foundation ($3,000), the District V Office Summer Intern program ($10,000), and the East County Boys and Girls Club ($10,000) as recommended by the Keller Canyon Mitigation Fund Review Committee; and AUTHORIZE the Conservation and Development Director, or designee, to execute the appropriate contracts.   C.148 APPROVE the Third Amended 2012/2013 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, which specifies intended activities and respective allocations of Mitigation Fee revenue from January 1, 2012 through June 30, 2013; and APPROVE the 2013/2014 North Richmond Waste and Recovery Mitigation Fee Expenditure Plan, which specifies intended activities and respective allocations of Mitigation Fee revenue from July 1, 2013 through June 30, 2014, as recommended by the North Richmond Waste and Recovery Mitigation Fee Joint Expenditure Planning Committee. (100% North Richmond Mitigation Funds)   June 25, 2013 Contra Costa County Board of Supervisors 23 C.149 AUTHORIZE discharge from accountability for certain Public Works Department accounts totaling $99,664 that have been determined to be uncollectable, as recommended by the Public Works Director, Countywide. (100% Various Funds)   C.150 APPROVE the Substantial Amendment to the FY 2013/14 Community Development Block Grant (CDBG) and HOME Investment Partnerships Act (HOME) Annual Action Plan which includes the allocation of $70,470 in FY 2013/14 CDBG funds to support Central County Multi-Service Center Renovations and $140,000 in FY 2013/14 HOME funds to support the construction of new affordable housing in West County. (100% Federal funds)   C.151 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Samuel Merritt University, to provide supervised field instruction at Contra Costa Regional Medical and Health Centers, for contractor’s nursing, physical therapist and occupational therapist students, for the period April 1, 2013 through March 31, 2016. (No fiscal impact)   C.152 APPROVE and AUTHORIZE the Fire Chief-Contra Costa County Fire Protection District, or designee, to execute a “Temporary Permit to Enter and Use Property” between the District and Pacific Gas and Electric Company for the use of District property located at Reliez Valley Road, as recommended by the Fire Chief. (100% Permit Fee revenue)   C.153 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a tolling agreement with New Cingular Wireless (AT&T Mobility) to extend the time to act on the permit applications for nine wireless telecommunication facilities proposed within the Kensington area to October 3, 2013. (No fiscal impact)   C.154 APPROVE and AUTHORIZE the County Probation Officer, or designee, to apply for and accept the Evidence-Based Practices To Improve Public Safety Project grant from the California Board of State and Community Corrections (BSCC) and Juvenile Accountability Block Grant (JABG) in an amount not to exceed $250,000 for the continued support of ongoing Evidence Based Practices and quality assurance activities for the period of October 1, 2013 through September 30, 2015. (90% Federal, 10% match)   C.155 RECEIVE the 2011 and 2012 Annual Reports submitted by the Managed Care Commission, as recommended by the Health Services Director.   C.156 ACCEPT FY 2013/14 funding priority list of Facilities Life Cycle Investment Program (FLIP) Projects, as recommended by the Finance Committee.   C.157 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)  June 25, 2013 Contra Costa County Board of Supervisors 24   C.158 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to permit Robert and Melissa Rockefeller, the owners of a townhouse that is subject to the requirements of the Camino Tassajara Affordable Housing Program and located in the Willow at Alamo Creek Development in unincorporated Danville, to temporarily rent out their townhouse, under the terms of the deed restrictions applicable to their property, for a term not to exceed two years. (No General Fund impact)   C.159 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit to California Department of Community Services and Development, the County's 2014-15 Community Action Plan to ameliorate poverty and increase self-sufficiency efforts for impacted Contra Costa County residents. (No fiscal impact - Establishes County's eligibility for future funding)   C.160 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sheriff's Deputy Brian McDevitt to pay the County $1.00 for retired Sheriff’s Service Dog "Rambo" on July 12, 2013, as recommended by the Sheriff-Coroner.   C.161 RECEIVE Civil Grand Jury Report No. 1307, entitled "Contra Costa County Healthcare" and FORWARD to the County Administrator for response.   C.162 RECEIVE Civil Grand Jury Report No. 1311, entitled "Assessing Fiscal Risk", and FORWARD to the County Administrator for response.   C.163 RECEIVE Civil Grand Jury Report No. 1312, "Comparative View Of Elected Officials Cost Of Compensation", and FORWARD to the County Administrator for response.   C.164 RECEIVE Civil Grand Jury Report No. 1306, entitled "County EMS and Fire Services: A Step In The Right Direction", and REFER to the County Administrator for response. (No fiscal impact)   C.165 RECEIVE Civil Grand Jury Report No. 1310, entitled "Contra Costa Detention Facilities: Generally Acceptable BUT..." and FORWARD to the County Administrator for response. (No fiscal impact)   C.166 RECEIVE Civil Grand Jury Report No. 1308, entitled "Encouraging Citizens to Apply for Grand Jury Service" and REFER it to the Internal Operations Committee for response, as recommended by the County Administrator.   C.167 RECEIVE Civil Grand Jury Report No. 1305, entitled "Getting to Clean Water in Contra Costa County" and REFER it to the County Administrator and Public Works Director for response, as recommended by the County Administrator.   C.168 ACCEPT the annual report from the Local Child Care Planning & Development June 25, 2013 Contra Costa County Board of Supervisors 25 C.168 ACCEPT the annual report from the Local Child Care Planning & Development Council on their activities, as recommended by the Family and Human Services Committee. (No fiscal impact)   C.169 ACCEPT the annual updates on the accomplishments and achievements of the Health Services Department's Continuum of Care Plan for the Homeless and the Health for Homeless, as recommended by the Family and Human Services Committee. (No fiscal impact)   GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, 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: June 25, 2013 Contra Costa County Board of Supervisors 26 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 Hiring Outreach Oversight Committee (Supervisors John Gioia and Federal Glover) meets on the second Monday of the month at 2:30 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. 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 (July 1, 2013 Canceled) September 23, 2013 10:00 A.M.See above Family & Human Services Committee (July 1, 2013 Canceled) August 5, 2013 1:00 P.M.See above Finance Committee July 8, 2013 1:30 P.M. See above Hiring Outreach Oversight Committee July 8, 2013 2:30 P.M.See Above Internal Operations Committee July 8, 2013 9:00 A.M. See above Legislation Committee July 24, 2013 1:30 P.M.See above June 25, 2013 Contra Costa County Board of Supervisors 27 Public Protection Committee (July 8, 2013 Canceled) August 12, 2013 11:00 A.M. See above Transportation, Water & Infrastructure Committee July 11, 2013 1:30 P.M. See above PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as 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 June 25, 2013 Contra Costa County Board of Supervisors 28 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 June 25, 2013 Contra Costa County Board of Supervisors 29