Loading...
HomeMy WebLinkAboutAGENDA - 12172013 - (2)            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 December 17, 2013             9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- "Winter is the time of promise because there is so little to do - or because you can now and then permit yourself the luxury of thinking so." ~Stanley Crawford   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.83 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 ADOPT Resolution No. 2013/464 honoring Kate Ertz-Berger upon her retirement as Executive Director of the Contra Costa Child Care Council. (Supervisor Mitchoff)   SHORT DISCUSSION ITEMS   SD. 1 CONSIDER adopting Resolution No. 2013/480 making Government Code December 17, 2013 Contra Costa County Board of Supervisors 1 SD. 1 CONSIDER adopting Resolution No. 2013/480 making Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable to non-sworn employees represented by either the Deputy Sheriffs' Association or the Physicians' and Dentists’ Organization of Contra Costa County, unrepresented employees and elected officials who are hired on and after January 1, 2014. (David Twa, County Administrator)   SD. 2 ADOPT Resolution No. 2013/461 approving the Side Letter between Contra Costa County and the Deputy District Attorneys’ Association to clarify eligibility for reimbursement for law school student loan payments. (Ted Cwiek, Human Resources Director)   SD. 3 CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the Retirement benefit changes for employees of the In-Home Supportive Services Authority, as determined by the County’s actuary in the November 25, 2013 Actuarial Report. (David Twa, County Administrator)   SD. 4 Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2013/457 regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority. (Ted Cwiek, Human Resources Director)   SD. 5 CONSIDER adopting Resolution No. 2013/479 making Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable to employees of the In-Home Supportive Services Authority, who are hired on and after January 1, 2014. (David Twa, County Administrator)   9:30 A.M.   SD. 6 CONDUCT a public hearing and ADOPT Resolution No. 2013/478 on the proposed amendment to the Itemized Professional and Service Rates for the Environmental Health Division of Contra Costa County Health Services effective January I, 2014. (No County Fund required) (Removed from calendar-Hearing to be re-noticed at a later date)   SD. 7 HEARING to consider adopting Resolution No. 2013/439, on proposed establishment of new Schedule of Fines and Charges for the Contra Costa County Library. (Cathy Sanford, Interim County Librarian)   SD. 8 HEARING to consider adoption of Resolution of Necessity No. 2013/475 for acquisition by eminent domain of real property required for the I-80/San Pablo Dam Road Interchange Improvement Project – Phase 1, San Pablo area. (100% Contra Costa Transportation Authority Funds) (Cheryl Sousa, Public Works Department)   December 17, 2013 Contra Costa County Board of Supervisors 2 SD. 9 HEARING to consider adoption of Ordinance 2013-26 and Resolution No. 2013/472 to adjust transportation mitigation fees for the East County Regional Area of Benefit, and to reestablish the boundaries of that area of benefit, East County area. (100% East County Regional Area of Benefit Fees) (Mary Halle, Public Works Department)   SD.10 HEARING to consider appeal of the County Planning Commission's decision to approve proposed wireless telecommunications facility located near 121 Windsor Avenue in the Kensington area, County File #LP13-2009; and to consider related actions under the California Environmental Quality Act. (Kevin and Michelle Ferguson, and Eyleen Nadolny, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development)   SD.11 HEARING to consider appeal of the County Planning Commission decision to approve proposed wireless telecommunications facility located near 8 Sunset Drive in the Kensington area, and to consider related actions under the California Environmental Quality Act, County File #LP13-2010. (Kevin and Michelle Ferguson, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development)   SD.12 HEARING to consider appeal of the County Planning Commission decision to approve proposed wireless telecommunications facility located near 248 Grizzly Peak Boulevard in the Kensington area; and to consider related actions under the California Environmental Quality Act, County File #LP13-2011. (Kevin and Michelle Ferguson, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development)   SD.13 HEARING to consider appeal of the County Planning Commission decision to approve proposed wireless telecommunications facility located near 18 Highgate Road in the Kensington area; and to consider related actions under the California Environmental Quality Act, County File #LP13-2017. (Kevin and Michelle Ferguson, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development).   SD.14 HEARING to consider appeal of the County Planning Commission decision to approve proposed wireless telecommunications facility located near 4 Stratford Road in the Kensington area; and to consider related actions under the California Environmental Quality Act, County File #LP13-2019. (Kevin and Michelle Ferguson, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development)   SD.15 HEARING to consider appeal of the County Planning Commission decision to December 17, 2013 Contra Costa County Board of Supervisors 3 SD.15 HEARING to consider appeal of the County Planning Commission decision to approve proposed wireless telecommunications facility located near 110 Ardmore Road in the Kensington area; and to consider related actions under the California Environmental Quality Act, County File #LP13-2020. (Kevin and Michelle Ferguson, and Laura Owen, Kellin Cooper, Krista Bessinger, Jon Sarlin, and David Kwett, Appellants) (AT&T, Applicant and Contra Costa County/Northern California Joint Pole Association, Owners) (Aruna Bhat and William Nelson, Department of Conservation and Development)   SD. 16 CONSIDER Consent Items previously removed.   SD. 17 PUBLIC COMMENT (2 Minutes/Speaker)   SD. 18 CONSIDER reports of Board members.   Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS 1. Agency Negotiators: David Twa and Ted Cwiek. Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO. 2. Agency Negotiators: David Twa and Ted Cwiek. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1)) 1. Contra Costa County Deputy Sheriffs’ Association, et al. v. Contra Costa Employees’ Retirement Association, et al., Contra Costa County Superior Court Case No. N12-1870 2. In Re Ambac Bond Insurance Cases, San Francisco Superior Court Case No. CJC-08-004555 (JCP 4555) C. LIABILITY CLAIMS (Gov. Code 54956.9 (e)(3)) Claimant: Eustaquio Flores Agency claimed against: Contra Costa County December 17, 2013 Contra Costa County Board of Supervisors 4   ADJOURN to the Contra Costa County Housing Authority meeting.   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with Crafco, Inc., to increase the payment limit by $180,000 to a new payment limit of $360,000, and extend the term from January 1, 2012 through December 31, 2014, for the purchase of rubberized crack sealant and detack solution for Public Works Road Maintenance, Countywide. (100% Local Road Funds)   C. 2 APPROVE the conveyance of surplus real property identified as Assessor’s Parcel Number 086-221-028, located at the corner of Railroad Avenue and California Avenue, Pittsburg, to the City of Pittsburg for the amount of $10,000 in connection with the State Route 4, Railroad to Loveridge Road Project, and AUTHORIZE the Chair, Board of Supervisors, to execute a Grant Deed, as recommended by the Public Works Director. (100% Contra Costa Transportation Authority Funds)   C. 3 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute Amendment No. 10 to Agreement No. 124 with Contra Costa Transportation Authority, to increase the payment limit by $60,000 to a new payment limit of $5,235,376, for additional right of way services for the State Route 4 Railroad Avenue to Loveridge Road Widening Project, as recommended by the Public Works Director, East County area. (100% Contra Costa Transportation Authority Funds)   C. 4 ADOPT Resolution No. 2013/446 accepting as complete the contracted work performed by Breneman, Inc., for the Contra Costa Centre Infrastructure Improvements Project, as recommended by the Public Works Director, Contra Costa Centre area. (100% Redevelopment Agency Tax Exempt Capital Bond Funds)   C. 5 ADOPT Traffic Resolution No. 2013/4397 to establish a speed limit on Goodrick Avenue, as recommended by the Public Works Director, North Richmond area. (No fiscal impact)   C. 6 ADOPT Traffic Resolution No. 2013/4396 to establish a speed limit on Market Avenue, as recommended by the Public Works Director, North Richmond area. (No fiscal impact)   Engineering Services   December 17, 2013 Contra Costa County Board of Supervisors 5 C. 7 ADOPT Resolution No. 2013/467 approving the Drainage Improvement Agreement (for landscaping) for DA11-00068, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)   C. 8 ADOPT Resolution No. 2013/468 approving the Drainage Improvement Agreement (for landscaping) for DA11-00069, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)   C. 9 ADOPT Resolution No. 2013/469 approving the Subdivision Agreement (Right-of-Way Landscaping) for PA06-0039, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)   C. 10 ADOPT Resolution No. 2013/470 approving the Final Map and Subdivision Agreement for subdivision SD08-9036, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)   C. 11 ADOPT Resolution No. 2013/471 approving the Final Map and Subdivision Agreement for subdivision SD13-9315, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)   C. 12 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement between Contra Costa County and the Town of Moraga to provide map checking, right-of-way engineering and professional land surveying services to the Town of Moraga for a one-year term beginning December 17, 2013, with automatic annual renewals thereafter, unless otherwise terminated by either party, Moraga area. (100% Town of Moraga Funds)   Special Districts & County Airports   C. 13 APPROVE and AUTHORIZE the Chief Engineer, or designee, Flood Control December 17, 2013 Contra Costa County Board of Supervisors 6 C. 13 APPROVE and AUTHORIZE the Chief Engineer, or designee, Flood Control and Water Conservation District, on behalf of the Contra Costa Clean Water Program, to execute the First Amendment to the Stormwater Utility Area Agreement between the District and the City of Richmond; Second Amendment to the Stormwater Utility Area Agreement between the District and the City of Walnut Creek; and Third Amendment to each of the Stormwater Utility Area Agreements between the District and each of the municipalities of Antioch, Clayton, Concord, Danville, El Cerrito, Hercules, Lafayette, Martinez, Moraga, Orinda, Pittsburg, Pleasant Hill, and San Ramon to authorize the District to execute the Amended and Restated Inspection Program Agreement. (No fiscal impact)   C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with John Flynn, for a T-hangar at Buchanan Field Airport effective December 1, 2013 in the monthly amount of $383.74, Pacheco area. (100% Airport Enterprise Fund).   C. 15 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Fly Up LLC, for a shade hangar at Buchanan Field Airport effective December 1, 2013, in the monthly amount of $172.41, Pacheco area. (100% Airport Enterprise Fund)   C. 16 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Matthew Epperson, for a shade hangar at Buchanan Field Airport effective December 4, 2013, in the monthly amount of $172.41, Pacheco area. (100% Airport Enterprise Fund)   Claims, Collections & Litigation   C. 17 DENY claims by Deanna Berry, Tisha Caldwell, Miriam Gonzales, Robert Pohl, Daniel & Debra Pollart, and James Nagata.   C. 18 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a claim form and participate in the partial settlement of In re: Plasma-Derivative Protein Therapies Antitrust Litigation, U.S. District Court for the Northern District of Illinois Case No. 09-CV-7666, as recommended by the Health Services Director.   Statutory Actions   C. 19 APPROVE Board meeting minutes for November 2013, as on file with the Office of the Clerk of the Board.   C. 20 ACCEPT Board Members Meeting Reports for November 2013.   December 17, 2013 Contra Costa County Board of Supervisors 7 Honors & Proclamations   C. 21 ADOPT Resolution No. 2013/473 recognizing Samuel Snow Andersen for his accomplishments leading to the Boy Scout's highest rank as Eagle Scout, as recommended by Supervisor Andersen.   Ordinances   C. 22 ADOPT Ordinance No. 2013-28 to amend Ordinance Section 33-5.393 to exempt the classification of Retirement Assistant General Counsel-Exempt (97B4) from the Merit System in the Contra Costa County Retirement Department. (No fiscal impact)   Appointments & Resignations   C. 23 RE-APPOINT Marjorie Leeds to the Public and Environmental Health Advisory Board Representative seat, Jim Hale to the Public Member - County Fish and Wildlife Committee seat, and Carlos Agurto to the Pest Management County Contractor seat on the IPM Advisory Committee, as recommended by the Health Services Director.   C. 24 APPOINT DeWitt Hodge to the At Large #2 seat on the Aviation Advisory Committee, as recommended by the Internal Operations Committee.   C. 25 APPOINT Terry Davis to the At Large #1 seat, Doug Freier to the At Large #2 seat, Patti TenBrook to the At Large #3 seat, and Cheng-Liang Liao to the Public Member Alternate seat on the Integrated Pest Management Advisory Committee, as recommended by the Internal Operations Committee.   C. 26 APPOINT Rhonda Gehlke to the At Large #1 seat and RE-APPOINT Kathleen Jennings to the At Large #2 seat on the Fish and Wildlife Committee, as recommended by the Internal Operations Committee.   C. 27 AMEND board action of December 3, 2013 (C.34), which appointed Russell Rowe to the District V Representative Seat of the Aviation Advisory Committee with a term expiring March 1, 2016, as recommended by Supervisor Glover, to correct the spelling of his last name and align the term expiration date with the three year term appointment.   C. 28 RE-APPOINT David Del Simone to the Member of the Bar seat on the Law December 17, 2013 Contra Costa County Board of Supervisors 8 C. 28 RE-APPOINT David Del Simone to the Member of the Bar seat on the Law Library Board of Trustees, as recommended by the Internal Operations Committee.   C. 29 APPOINT Lisa Caronna to the Community #3 seat and RE-APPOINT Calvin Robie to the City 3 (Central County) seat and Tom Shepard to the County #3 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.   C. 30 APPOINT Ella Jones to the Member at Large Seat #14 with a term expiring on September 30, 2015 and Dina Osakue to the Member at Large Seat #17 with a term expiring on September 30, 2014 on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.   Appropriation Adjustments   C. 31 APPROVE Appropriation and Revenue Adjustment No.5035 and AUTHORIZE the transfer of revenue from the Fleet Internal Service Fund (ISF) 0064 available fund balance and appropriate it to Fleet ISF Org 4282 Operations, in the amount of $120,000, for the purchase of a new vehicle hoist for the Fleet Services garage, as recommended by the Public Works Director, Countywide. (100% Fleet Internal Service Fund)   C. 32 APPROVE Appropriations and Revenue Adjustment No. 5034 recognizing revenue in the amount of $3,654,620 from the State of California and appropriate it in various County departments for the continued implementation of AB109 Public Safety Realignment for fiscal year 2013/14. (100% State AB109 Public Safety Realignment revenue)   Intergovernmental Relations   C. 33 ADOPT Resolution No. 2013/477 supporting the activities of CSAC's Local Climate Initiative, endorsing efforts of the Initiative to secure funding for local energy efficiency and climate protection projects, and designating Patrick Roche, of the Department of Conservation and Development, as the official liaison for Contra Costa County to the Local Climate Initiative.   Personnel Actions   C. 34 ADOPT Position Adjustment Resolution No. 21391 to add one Emergency Planning Coordinator (represented) position and cancel one Sheriff's Specialist (represented) position in the Office of the Sheriff- Emergency Services Division – Community Warning System. (100% CUPA fees)   December 17, 2013 Contra Costa County Board of Supervisors 9 C. 35 ADOPT Position Adjustment Resolution No. 21398 to add one Accountant I position in the Auditor-Controller's Office. (100% General Fund)   C. 36 ADOPT Position Adjustment Resolution No. 21390 to add one Child Support Specialist I (represented) position and cancel one Network Technician I (represented) position in the Department of Child Support Services. (Cost Savings)   Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa County Conservation & Development Department, to pay the Health Services Department an amount not to exceed $10,000, for the Emergency Shelter Grant program and operation of the County’s Calli House Homeless Youth Shelter Program at the Richmond site, for the period from July 1, 2013 through June 30, 2014. (No County match)   C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendments with the State of California, Managed Risk Medical Insurance Board, effective January 1, 2014, to increase the payment limits by $473,929 and $586 to new payment limits of $7,890,751 and $8,176 respectively, and to extend term expiration on both contracts through September 30, 2014, for continuation of the Access for Infants and Mothers and Supported Services Program. (No County match)   C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Managed Risk Medical Insurance Board, effective January 1, 2014, to increase the amount payable to County by $250,000, to a new total of $3,201,764, for continuation of Contra Costa Health Plan’s participation in the Managed Risk Medical Insurance Program and extend the term from December 31, 2013 through December 31, 2014. (No County match)   C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment agreement with the City of Walnut Creek, effective June 30, 2013, to extend the term of the CDBG Agreement through June 30, 2014 with no change in the amount payable to County up to $5,000, for the operation of the Adult Interim Housing Program, for fiscal year 2013-2014. (No County match required)   C. 41 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on December 17, 2013 Contra Costa County Board of Supervisors 10 C. 41 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, the Real Property Services Agreement, to provide right of way services to Solano Transportation Authority for the Benicia Industrial Bus Hub Project, in an amount not to exceed $45,000, effective November 1, 2013 until terminated by either party, as recommended by the Public Works Director, Benicia area. (100% Solano Transportation Authority Funds)   C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to a 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 $46,665, for the provision of services and associated operating costs of the Philip Dorn Respite Center through the West County’s Adult Interim Housing Program in Richmond, for the period from September 30, 2013 through March 31, 2014. (No County match)   C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, with no change in the amount payable to the County not to exceed $25,500, to extend the term from September 29, 2013 through January 29, 2014, for the Breastfeeding Support Program. (No County match)   C. 44 ADOPT Resolution No. 2013/474 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 California Department of Insurance for funding of the Organized Automobile Fraud Activity Interdiction Program in the amount of $758,902 for the period of July 1, 2012 through June 30, 2015. (100% State)   C. 45 APPROVE and AUTHORIZE the Animal Services Department Director, or designee, to accept grant funding in the amount of $40,000 from Maddie's Fund, to provide medical and/or behavioral rehabilitation of homeless dogs and cats and facilitate their placement in loving homes, for the period of August 22, 2013 to June 30, 2014. (No County match)   C. 46 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Walnut Creek to pay the County an amount not to exceed $65,000 for administration of the City's Housing Rehabilitation Loan Program for the period July 1, 2013 through June 30, 2014. (100% City of Walnut Creek Housing Successor funds)   C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the United States Department of Housing and Urban Development, to pay the County an amount not to exceed $288,488 for the operations of the FERST multi-service centers, for the period from July 1, 2013 through June 3, 2014. (100% McKinney-Vento funds, No County match)   C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to December 17, 2013 Contra Costa County Board of Supervisors 11 C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract from the United States Department of Housing and Urban Development, to pay the County an amount not to exceed $175,596, for the County’s Homeless Management Information System project, for the period from July 1, 2013 through June 30, 2014. (25% County match required)   C. 49 APPROVE and AUTHORIZE the County Administrator, or designee, to sign a letter of agreement with the California State Summer School for the Arts in an amount not to exceed $700 to assist in the identification of local under privileged students for designation as a California Arts Scholar, with Friends of AC5, a 501(c)3 non-profit agency as the fiscal agent for the period December 1, 2013 through October 1, 2014.   C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo Health Care District, to pay the County an amount not to exceed $11,350, for the operation of the Philip Dorn Respite Center in the City of Concord, for the period from August 1, 2013, through June 30, 2014. (No County match)   C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. to pay County an amount not to exceed $59,874 for the Veterans Administration Supportive Services for Veterans Families Program, for the period from October 1, 2013 through September 30, 2014. (No County match)   C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract with the U. S. Department of Veteran Affairs Northern California Health Care System, to pay County an amount not to exceed $167,579, to support the homeless veterans accessing services at the West County Adult Interim Housing Program including meals, case management and on-site mental health and substance abuse services, for the period from October 1, 2013 through September 30, 2014. (No County match)   C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a Grant Application to the California Department of Resources Recycling and Recovery (CalRecycle), to pay the County in an amount not to exceed $450,000, for the Environmental Health Waste Tire Enforcement Program, for the period from June 30, 2014 to August 31, 2015. (No County match)   C. 54 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment to accept additional funding from the California Department of Education to increase the payment limit by $222,513 to new total of $6,899,491, to support State preschool programs with no change to the term July 1, 2013 through June 30, 2014. (No County match)   December 17, 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. 55 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Richard A. Denton, Ph.D, PE, to extend the term from December 31, 2013 through December 13, 2015 and increase the payment limit by $80,000 to a new payment limit of $260,000 for water resource consulting related to the Delta and the San Francisco to Stockton Ship Channel deepening project. (38% Delta Conservancy, 36% Ship Channel Maintenance Assessment District, 26% Contra Costa Water Agency funds)   C. 56 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a Second Amendment to the Predevelopment Loan Agreement with the Community Development Corporation of North Richmond for predevelopment activities for the Heritage Point Project, by extending the term expiration date from December 31, 2013 through June 30, 2014 with no change to the loan amount. (100% Successor Agency reserves)   C. 57 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Edward Solomon to increase the contract amount by $10,000 from $96,000 to a total contract amount of $106,000 for Enterprise Zone program services with no change in term from September 1, 2012 through December 31, 2013. (100% City of Pittsburg)   C. 58 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a fair market value lease agreement and purchase order with Xerox Business Services in an amount not to exceed $380,000, for the lease of a Xerox Color Press 1000, digital printer and maintenance, for the period from January 1, 2014 through December 31, 2018, Countywide. (100% Department User Fees)   C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agostini & Associates, Inc., in an amount not to exceed $500,000, to provide temporary nursing, therapy, pharmacy and other medical professional staff for Contra Costa Regional Medical and Health Centers and the Detention Facility, for the period November 1, 2013 through October 31, 2014. (100% Enterprise Fund I)   C. 60 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Health Services Director, to execute a purchase order with Elsevier MC Strategies, Inc. in an amount to not exceed $244,981 to continue to provide a Learning Management System solution for the period from December 30, 2013 through December 29, 2015. (100% Enterprise Fund I)   C. 61 APPROVE and AUTHORIZE the County Administrator,or designee, to execute December 17, 2013 Contra Costa County Board of Supervisors 13 C. 61 APPROVE and AUTHORIZE the County Administrator,or designee, to execute on behalf of the County a contract amendment with ADP Inc., to provide for different payment terms, without an increase in the payment limit, and no change in the term of January 18, 2011 through June 1, 2019, to provide the automated timekeeping hardware, software and professional service for the Time and Labor Management/Hosting Project.   C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marc Miyashiro in an amount not to exceed $165,000, to provide technical writing services for the Department’s Information Systems Unit, for the period December 1, 2013 through November 30, 2014. (100% Enterprise Fund I)   C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with David H.C. Raphael, M.D, effective November 1, 2013, to increase the payment limit by $55,000 to a new payment limit of $400,000, for general surgery services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2013 through December 31, 2013. (100% Enterprise Fund I)   C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Cheim School, Inc., in an amount not to exceed $1,865,000, to provide a residential treatment program, mental health services and therapeutic behavioral services, for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $932,500. (50% Federal Financial Participation; 50% Mental Health Realignment)   C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Catholic Charities CYO of the Archdiocese of San Francisco, in an amount not to exceed $510,000, to provide day treatment and therapeutic behavioral services for seriously emotionally disturbed children at its St. Vincent’s School for Boys for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $255,000. (50% Federal Financial Participation, 50% Mental Health Realignment)   C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed $258,462, to provide mental health services in West County for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $129,231. (18% Federal Medi-Cal, 39% Substance Abuse/Mental Health Services Administration Grant, 43% Mental Health Realignment)   C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to December 17, 2013 Contra Costa County Board of Supervisors 14 C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Center for Human Development, in an amount not to exceed $636,338, to provide substance abuse primary prevention program services for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $318,169. (100% Federal Substance Abuse Prevention and Treatment Primary Prevention funds)   C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with ISIS Healthcare Services, Inc., effective December 1, 2013, to increase the payment limit by $100,000 to a total of $200,000 to provide additional hours of temporary pediatric physical and occupational therapists, with no change in the original term of July 1, 2013 through June 30, 2014. (50% State California Children’s Services, 50% County Funds)   C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), effective October 1, 2013, to increase the payment limit by $130,000 to a new payment limit of $930,000 to provide additional professional outside clinical laboratory services for Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1, 2013 through December 31, 2013. (100% Enterprise Fund I)   C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center, in an amount not to exceed $1,400,642, to continue implementation of the Mental Health Services Act Community Services and Supports Program, for the period July 1, 2013 through June 30, 2014, with a six-month automatic extension through December 31, 2014, in an amount not to exceed $700,321. (39% Federal Medi-Cal, 61% Mental Health Services Act)   C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martha D. Newman, in an amount not to exceed $110,000, to provide consultation and technical assistance to Contra Costa Regional Medical and Health Centers with regard to the Delivery System Reform Incentive Plan including, but not limited to the development of quality metrics, leadership strategies and educational goals as they relate to DSRIP, for the period December 1, 2013 through November 30, 2014. (100% Enterprise Fund I)   C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Center for Common Concerns, Inc. (dba HomeBase), in an amount not to exceed $296,950, to provide consultation and technical assistance to the Department with regard to the Continuum of Care planning and resource development, for the period October 1, 2013 through September 30, 2014. (7% Federal Medi-Cal Administrative Activities, 37% County, 56% December 17, 2013 Contra Costa County Board of Supervisors 15 Medi-Cal Administrative Activities/HUD)   Other Actions   C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposal in an amount not to exceed $1,600,000 for youth development services to eligible in-school and out-of-school youth for the period July 1, 2014 through June 30, 2015. (100% Federal)   C. 74 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. 75 APPROVE the conveyance of surplus real property located at 952 Moraga Road, Lafayette to the City of Lafayette for the purchase price of $1,970,000 and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% Library Funds)   C. 76 ACCEPT the 2013 Annual Report from the Alcohol and Other Drugs Advisory Board as recommended by the Health Services Director.   C. 77 ACCEPT the annual HIV Prevention/Needle Exchange update for 2013 from the Health Services Department, Public Health Division, as recommended by the Family and Human Services Committee.   C. 78 ACCEPT the recommendation from the Family and Human Services Committee to carry forward seventeen referrals from the 2013 Family and Human Services Committee to the 2014 Committee.   C. 79 ACCEPT 2013 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals, as recommended by the Committee.   C. 80 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a tolling agreement with AT&T Mobility to extend the time to act on the permit application for the wireless telecommunication facility proposed for 15320 Marsh Creek Road, Clayton area. (No fiscal impact)   C. 81 ACCEPT Finance Committee's recommendation to include the Voter Education and Information Program as part of the FY 2014/15 Recommended Budget and request the Clerk-Recorder to work with the County Administrator's Office and Human Resources Department to further define the specifics of the program, as recommended by the Finance Committee.   December 17, 2013 Contra Costa County Board of Supervisors 16 C. 82 ACCEPT year-end productivity report from the 2013 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the 2013 Public Protection Committee. (No fiscal impact)   C. 83 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)   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: December 17, 2013 Contra Costa County Board of Supervisors 17 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 March 24, 2014 1:30 p.m.See above Family & Human Services Committee TBD TBD See above Finance Committee TBD TBD See above Hiring Outreach Oversight Committee TBD TBD See above Internal Operations Committee TBD TBD See above Legislation Committee TBD TBD See above December 17, 2013 Contra Costa County Board of Supervisors 18 Public Protection Committee TBD TBD See above Transportation, Water & Infrastructure Committee TBD TBD 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 December 17, 2013 Contra Costa County Board of Supervisors 19 CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District 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 December 17, 2013 Contra Costa County Board of Supervisors 20 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 December 17, 2013 Contra Costa County Board of Supervisors 21