Loading...
HomeMy WebLinkAboutAGENDA - 08132013 - (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 August 13, 2013             9:00 A.M. Convene, Call to Order and Opening Ceremonies Inspirational Thought- "Isn't it funny how day by day nothing changes, but when you look back everything is different." ~ C.S. Lewis   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.88 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 recognizing the 30th Anniversary of the Contra Costa Master Gardeners - September 7, 2013. (Supervisor Glover)   DELIBERATION ITEMS   D.1 CONSIDER accepting an oral report from the Emergency Services Division of the Sheriff's Office on recent activity of the Community Warning System (CWS) in the Alamo and Richmond areas. (Heather Tiernan, Community Warning System Manager)   9:30 A.M.   August 13, 2013 Contra Costa County Board of Supervisors 1 D.2 HEARING to consider adoption of Ordinance 2013-17 to establish specific standards and procedures for the erection and maintenance of meteorological towers; ADOPT Negative Declaration under the California Environment Quality Act and related findings for the zoning text amendment, as recommended by the County Planning Commission. (100% Land Use Application Fees) (Catherine Kutsuris, Department of Conservation and Development).   D.3 HEARING to consider proposed changes to the Land Development Fee Schedule related to former Redevelopment areas, the recently-adopted El Sobrante Planned Unit District, and permits for temporary meteorological towers. (Catherine Kutsuris, Conservation and Development Department)   SHORT DISCUSSION ITEMS   SD.1 CONSIDER a position of "Support" for SB 1 (Steinberg): Sustainable Communities Investment Authority, a bill that allows local governments to establish a Sustainable Communities Investment Authority (Authority) to finance specified activities within a sustainable communities investment area, as recommended by the Legislation Committee. (Supervisor Mitchoff)   SD.2 CONSIDER a position of "Support" for AB 1229 (Atkins): Land Use: Zoning Regulations, a bill that expressly authorizes a county or city to establish inclusionary housing requirements as a condition of development, as recommended by the Legislation Committee. (Supervisor Mitchoff)   SD.3 CONSIDER waiving the 180-day sit out period for Robert Wangan, Airport Operations Specialist in the Airports Division of Public Works, and approving and authorizing the hiring of Mr. Wangan as a temporary County employee effective August 14, 2013 through December 31, 2014, as recommended by the Public Works Director. (Julie Bueren, Public Works Director)   SD.4 CONSIDER authorizing the Director of Human Resources, or designee, to execute contract renewals with the Non PERS Health Plan, Dental Plan and Life Insurance Plan carriers for the contract period January 1, 2014 through December 31, 2014. (Ted Cwiek, Human Resources Director)   SD.5 CONSIDER approving the response to Civil Grand Jury Report No. 1307, entitled, "Contra Costa County Healthcare" and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than September 3, 2013. (David Twa, County Administrator's Office)   SD.6 CONSIDER adopting Resolution No. 2013/318 to amend Resolution No. 2011/482 to provide for a 2.0% increase in base pay for the County Administrator, Appointed Department Heads, Management, Exempt, and Unrepresented Employees for the period August 1, 2013 and beyond; a 2% increase in base pay for the period July 1, 2014 and beyond; and a lump sum payment of $1,000 for employees as specified. (David Twa, County Administrator)   August 13, 2013 Contra Costa County Board of Supervisors 2   SD. 7 CONSIDER Consent Items previously removed.   SD. 8 PUBLIC COMMENT (2 Minutes/Speaker)   SD. 9 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. Michael Garner v. Contra Costa County, WCAB #’s ADJ8440748; ADJ8440756; ADJ8440741; ADJ8749052 2. Michael Russell v. Contra Costa County, WCAB #’s ADJ7452057, ADJ7851078 3. In re Municipal Derivatives Antitrust Litigation, MDL No. 1940, Master Civil Action No. 08-2516 (S.D.N.Y.) 4. Chevron USA. Inc., et al. v. Contra Costa County, Contra Costa Superior Court, Case No. MSC10-01390. 5. Chevron U.S.A. Inc., et al. v. Contra Costa County, et al., Contra Costa Superior Court, Case No. MSC12-02368. 6. Chevron USA. Inc., et al. v. Contra Costa County, Contra Costa Superior Court, Case No. MSC13-00743.  August 13, 2013 Contra Costa County Board of Supervisors 3   ADJOURN in memory of Ray Tetreault, Former Discovery Bay Community Services Director.   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a rental agreement between Contra Costa County and Paul E. Forestant and Leslie C. Forestant, effective July 2, 2013, San Pablo area. (100% CCTA Funds)   C. 2 APPROVE seven Renewable Energy Procurement Program projects and related actions under the California Environmental Quality Act, as recommended by the Public Works Director, San Pablo, Hercules and Martinez areas. (100% Energy Efficiency Funds)   C. 3 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, the Real Property Services Agreement Amendment No. 2, to provide additional right of way services to Solano Transportation Authority for the I-80/I-680/SR-12 Interchange Project, and to increase the payment limit by $398,400 to a new payment limit of $783,505, effective October 15, 2012, Fairfield area. (100% Solano Transportation Authority Funds)   C. 4 ADOPT Resolution No. 2013/339 of Local Support to submit an application for Regional Safe Routes to School funds for the West Contra Costa Safe Routes to School Expansion Project, as recommended by the Public Works Director, El Sobrante, Richmond, San Pablo and Rodeo areas. (No fiscal impact)   C. 5 ADOPT Resolution 2013/338 of Local Support to submit an application for Regional Safe Routes to School funds for the Port Chicago Highway/Willow Pass Road Bicycle and Pedestrian Improvement Project, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)   C. 6 ADOPT Resolution No. 2013/336 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of 2nd Street between Parker Avenue and John Street, on August 10, 2013 from 10:00 a.m. through 5:00 p.m., for the purpose of a Block Party - Stop the Violence / Back to School Give Away, Rodeo area. (No fiscal impact)   C. 7 ADOPT Resolution No. 2013/337 approving and authorizing the Public Works Director, or designee, to fully close a portion of San Pablo Dam Road between El Portal Drive and Appian Way, on September 15, 2013 from 6:00 a.m. through 7:00 p.m., for the purpose of the 20th Annual El Sobrante Stroll, El Sobrante area. (No fiscal impact)   C. 8 APPROVE the Marsh Creek Road Safety Improvements 2.0-2.2 Miles West of August 13, 2013 Contra Costa County Board of Supervisors 4 C. 8 APPROVE the Marsh Creek Road Safety Improvements 2.0-2.2 Miles West of Deer Valley Road project and AUTHORIZE the Public Works director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act, Clayton area. (60% Federal Funds; 40% Local Road Funds)   C. 9 APPROVE the Orwood Bridge Replacement project and AUTHORIZE the Public Works Director, or designee, to advertise the project, and make related findings under the California Environmental Quality Act, Brentwood area. (80% Federal Funds; 20% Local Road Funds)   Engineering Services   C. 10 ADOPT Resolution No. 2013/335 accepting completion of improvements for the Road Improvement Agreement for land use permit LP 08-02049, for a project being developed by Vasco Winds, LLC, as recommended by the Public Works Director, Byron area. (No fiscal impact)   Special Districts & County Airports   C. 11 APPROVE and AUTHORIZE the Public Works Director, or designee, to waive the rental fee for the Rodeo Senior Center for the New Horizons Block Party, sponsored by New Horizons Career Development Center, held on August 10, 2013 from 10:00 a.m. to 5:00 p.m., Rodeo area. (100% General Fund)   Claims, Collections & Litigation   C. 12 RECEIVE public report of litigation settlement agreements that became final during the period of July 1, 2013 through July 31, 2013.   C. 13 DENY claims filed by Ryan Carr, Lori Parker, Catherine and Ryanna Jackson, David Milano, Cynthia Ehling, Susan Cadenasso, Carol Mitchell, GEICO, Insurance Co. for Kathleen Cabrera, Dameon Cutrer, Christopher Jones, Nathan Davidson, Lashon Craig, and DENY Application to File Late Claim by Douglas Scott.   Statutory Actions   C. 14 APPROVE Board meeting minutes for June and July 2013, as on file with the Office of the Clerk of the Board.   C. 15 ACCEPT Board Members Meeting Reports for July 2013.   Honors & Proclamations August 13, 2013 Contra Costa County Board of Supervisors 5 Honors & Proclamations   C. 16 ADOPT Resolution No. 2013/341 recognizing Antioch Christian Center on 15 Years of Service as recommended by Supervisor Glover and Supervisor Piepho.   Ordinances   C. 17 ADOPT Ordinance No. 2013-19 establishing regulations for granting pipeline franchises in County rights of way, and Resolution No. 2013/305 establishing pipeline franchise fee amounts, and APPROVE form of pipeline franchise performance bond, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (100% Pipeline Franchise Fees)   Appointments & Resignations   C. 18 APPOINT Belinda Lucey to the First 5 Children and Families Commission for a three-year term, as recommended by Supervisor Candace Andersen.   C. 19 ACKNOWLEDGE the Clerk of the Board's July 29, 2013 posting of the vacancy in the District I seat on the County Planning Commission and APPOINT Jeffrey Wright to the District I seat on the County Planning Commission to complete the unexpired term ending June 30, 2015, as recommended by Supervisor Gioia.   C. 20 ACCEPT the resignation of Marina Ramos, DECLARE a vacancy in the Appointee 4 Seat of the Rodeo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.   C. 21 APPOINT Steve Simpkins to the Emergency Medical Care Committee, Seat B-7 - Contra Costa Police Chief's Association Alternative to complete the remainder of the current term and for the next term expiring September 30, 2016 as recommended by the Family & Human Services Committee.   C. 22 RE-APPOINT Bianca Corvetto-Avancena to the Member At Large #8 seat and Eleanor Madrigal to the Person Sensitive to Medically Indigent Health Care Needs seat on the Managed Care Commission, as recommended by the Family & Human Services Committee.   C. 23 APPOINT Janet Kennedy to the Central County Representative seat and Nishant Hasmukh to the Health Care Representative seat on the Contra Costa Inter-jurisdictional Council on Homelessness, as recommended by the Family and Human Services Committee.   C. 24 APPOINT the Tracy Scott to the Labor #2 Alternate seat and REAPPOINT Don August 13, 2013 Contra Costa County Board of Supervisors 6 C. 24 APPOINT the Tracy Scott to the Labor #2 Alternate seat and REAPPOINT Don Bristol and Marjorie Leeds to the Business #3-Contra Costa Taxpayers Association and Business #3 Alternate seats, respectively, on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.   Personnel Actions   C. 25 ADOPT Position Adjustment Resolution No. 21346 to add two Community Health Worker II positions (represented) in the Health Services Department. (100% Grant funds offset by client fees)   C. 26 ADOPT Position Adjustment Resolution No. 21347 to cancel one Administrative Analyst position (represented) and one Health Services Information Systems Programmer Analyst position (represented) and add three Health Services Information Systems Specialist positions (represented) in the Health Services Department. (100% CCHP Member Premiums)   Leases   C. 27 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with Leonora Holmes for a one-year term, for the County owned property located at 1177 Treat Boulevard, Walnut Creek, under the terms and conditions set forth in the lease. (100% Road Funds)   Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 28 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Quantum Energy Services and Technologies, Inc., (QuEST), to pay the County up to $48,000, to promote the East Bay Energy Watch Local Government Partnership Program, and to indemnify QuEST for County's performance of its obligations under the contract, during the period June 1, 2013 through November 30, 2014. (No County match)   C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Golden Rain Foundation of Walnut Creek, to pay County an amount not to exceed $16,142 to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2013 through June 30, 2014, with a three-month automatic extension through September 30, 2014, in an amount not to exceed $4,036. (No County match)   C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to August 13, 2013 Contra Costa County Board of Supervisors 7 C. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Pleasant Hill Recreation & Park District, to pay County an amount not to exceed $21,520 to provide congregate meal services for County’s Senior Nutrition Program, for the period July 1, 2013 through June 30, 2014, with a three-month automatic extension through September 30, 2014, in an amount not to exceed $5,041. (No County match)   C. 31 APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the California Department of Public Health, to accept funds payable to County in an amount not to exceed $150,000 for the period from July 1, 2013 through June 30, 2014; to certify the County's compliance with certain State requirements for the Tobacco Prevention Project; and APPROVE the County's Comprehensive Tobacco Control Plan and Budget for FY 2013-2014 for submission to the California Department of Public Health. (No County match)   C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U. S. Department of Health and Human Services, Substance Abuse and Mental Health Services Administration, to pay the County an amount not to exceed $399,946 each fiscal year, for the County’s Behavioral Health Treatment Court Collaborative, for the period from September 30, 2011 through September 29, 2014. (No County match)   C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Department of State Hospitals, effective June 30, 2013, to increase the amount payable to County by $594,853, to a new payment limit of $1,816,781, for continuous CONREP services to judicially committed patients and to extend the term from June 30, 2013 to December 31, 2013; including modified indemnification language. (No County match)   C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Health Care Services, effective June 29, 2013, to allow technical adjustments to be made to the agreement for continuation of the Strategic Prevention Framework State Incentive Grant Project, with no change in the original amount of $600,000 payable to County, and no change in the original term of April 1, 2012 through September 28, 2015. (No match required)   C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U. S. Department of Health and Human Services (Health Resources & Services Administration), to pay the County an amount not to exceed $222,898, for the Ryan White, Part C, HIV Early Intervention Services, for the period from July 1, 2013 through June 30, 2014. (No County match)   C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to August 13, 2013 Contra Costa County Board of Supervisors 8 C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the State of California Emergency Medical Services Authority, to pay the County an amount not to exceed $13,798, for the County’s EMS Core Measure Project, for the period from February 25, 2013 through March 30, 2013. (No County match)   C. 37 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 $1,374,298, for the County’s Public Health Emergency Preparedness and Hospital Preparedness Program & Comprehensive Program, for the period from July 1, 2013 through June 30, 2014. (No County match)   C. 38 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract, including mutual indemnification, with the Contra Costa Water District in an amount not to exceed $300,000 to provide law enforcement services at the Los Vaqueros Reservoir for the period July 1, 2013 through June 30, 2014. (100% Reimbursement revenue)   C. 39 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for and accept funding from the California Department of Education, in an amount not to exceed $563,773 for part-day State Preschool programs for the term October 1, 2013 through June 30, 2014. (No County match)   C. 40 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, and the Health Services Director, or designee to execute an interdepartmental services agreement between the Sheriff's Office and Emergency Medical Services (EMS) Agency, for the Agency to pay the County an amount not to exceed $250,000 per year for the provision of police dispatching services effective July 1, 2013. (100% Measure H revenue)   C. 41 APPROVE and AUTHORIZE the Employment & Human Services Department Director, or designee, to accept funding from First 5 Contra Costa Children and Families Commission, in an amount not to exceed $20,000, for Quality Rating and Improvement System stipends, for the term December 1, 2012 through December 31, 2013. (No County match)   APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 42 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with Walnut Creek Ford, to increase the payment limit by $250,000 to a new payment limit of $425,000, for vehicle parts and accessories, and extend the term from February 1, 2012 through January 31, 2015, Countywide. (100% General Fund)   August 13, 2013 Contra Costa County Board of Supervisors 9 C. 43 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required legal documents to provide $1,300,000 in HOME Investment Partnerships Act and $250,000 in Summer Lake Affordable Housing Trust funds to 73 Carol Lane L.P., a California limited partnership, for the Oak Ridge Family Apartment project in Oakley; and ADOPT related California Environmental Quality Act findings. (100% HOME and Summer Lake Affordable Housing Trust funds) (Consider with C.79)   C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aurora Adrianna Mandy, MFT, effective April 1, 2013, to increase the payment limit by $16,000 to a new payment limit of $106,000 to provide additional specialty mental health services, with no change in the original term of July 1, 2011 through June 30, 2013. (100% Medi-Cal Funds offset 50% State; 50% Federal)   C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lesley Cantor, MFT in an amount not to exceed $110,000, to provide Medi-Cal specialty mental health services, for the period from July 1, 2013 through June 30, 2015. (50% State; 50% Federal)   C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Night Owl Pediatrics, Inc., in an amount not to exceed $800,000, to provide urgent care services to Contra Costa Health Plan members, for the period from July 1, 2013 through June 30, 2015. (100% CCHP Enterprise Fund II)   C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Surgical Specialists, Inc., A Medical Corporation, in an amount not to exceed $1,300,000, to provide general, vascular, thoracic and gastric bypass surgery services, for the period from July 1, 2013 through June 30, 2015. (100% CCHP Enterprise Fund II)   C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juanita Knight, MFT, in an amount not to exceed $120,000, to provide Medi-Cal specialty mental health services, for the period July 1, 2013 through June 30, 2015. (50% State; 50% Federal)   C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marjory Giustino, MFT, in an amount not to exceed $110,000, to provide Medi-Cal specialty mental health services, for the period from July 1, 2013 through June 30, 2015. (50% State; 50% Federal)   C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rosalind Ruhl, MFT, effective June 1, 2013, to increase the payment limit by $7,000 to a new payment limit of $107,000 to provide additional Medi-Cal specialty mental health services, with no change in the original term of July 1, 2012 through June 30, 2014. (50% Federal; 50% State) August 13, 2013 Contra Costa County Board of Supervisors 10   C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mauricio Kuri, M.D., in an amount not to exceed $240,000, to provide plastic surgery services at Contra Costa Regional Medical and Health Centers, for the period July 15, 2013 through June 30, 2014. (100% Enterprise Fund I)   C. 52 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Alere North America, Inc. in the amount of $250,000 for the purchase of reagents, controls, and test kit calibrators for Contra Costa Regional Medical, for the period August 15, 2013 through August 14, 2014. (100% Enterprise Fund I)   C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Carolina Castillo, MFT, effective January 1, 2013, to increase the payment limit by $90,000 to a new payment limit of $180,000 to provide additional Medi-Cal specialty mental health services, with no change in the original term of July 1, 2012 through June 30, 2014. (50% State; 50% Federal)   C. 54 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Advantage Medical, Inc., in the amount of $175,971, to purchase and install an updated HUGS infant protection system at Contra Costa Regional Medical Center. (100% Enterprise Fund I)   C. 55 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to amend a purchase order with Stryker Corporation, to add $800,000 for a new total of $1,550,000, for orthopedic products and implants at Contra Costa Regional Medical, for the period from June 1, 2012 through May 31, 2014. (100% Enterprise Fund I)   C. 56 APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Health Services Department, to execute a purchase order with Abbott Medical Optic, Inc in the amount of $175,000, for the purchase of eye lens, supplies and equipment for Contra Costa Regional Medical, for the period from July 1, 2013 through June 30, 2015. (100% Enterprise Fund I)   C. 57 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department to execute a purchase order with McKesson Health Solutions LLC, in an amount not to exceed $265,000 for the purchase of McKesson’s InterQual software and ongoing maintenance for a twelve month period beginning on date of issue. (100% Enterprise Fund I)   C. 58 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health August 13, 2013 Contra Costa County Board of Supervisors 11 C. 58 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Agfa Healthcare Corporation in an amount not to exceed $1,210,000 for the Circles of Care Service Maintenance Agreement, to support the cardiology and radiology imaging systems at Contra Costa Regional Medical, for the period from April 1, 2013 through March 29, 2017. (100% Enterprise Fund I)   C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Process Improvement Institute, Inc., in an amount not to exceed $876,600, to provide consultation and technical assistance with regard to a refinery safety evaluation, for the period August 1, 2013 through July 31, 2015. (100% reimbursed by refinery)   C. 60 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order with Curascript, in an amount not to exceed $300,000, for pharmaceuticals at Contra Costa Regional Medical and Health Centers, for the period June 1, 2013 through May 31, 2015. (100% Enterprise Fund I)   C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edgewood Center for Children and Families, in an amount not to exceed $120,000, to provide specialty mental health services to latency-age severely emotionally disturbed children including residential day treatment, collateral 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 $60,000. (50% Federal Financial Participation; 50% Realignment)   C. 62 APPROVE and AUTHORIZE the Risk Manager to execute an amendment to a contract with TCS Risk Management Services to increase the amount payable by $4,250 to a new total of $168,250 for the cost of analyzing the County's Public Self Insurer's Annual Report. (100% Workers' Compensation Internal Service Fund)   C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Adolescent Treatment Centers, Inc., in an amount not to exceed $134,702, to provide alcohol and drug 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 $59,232. (79% Adolescent Substance Abuse Prevention and Treatment funds, 9% Realignment, 12% Administrative Office of the Courts)   C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Clinica de La Raza, Inc., effective June 1, 2013, to increase the payment limit by $200,000 to a new payment limit of $550,000 to provide additional primary medical care services, with no change in the original term of May 1, 2012 through April 30, 2014. (100% General Fund)   August 13, 2013 Contra Costa County Board of Supervisors 12 C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with Lifelong Medical Care, effective June 1, 2013, to increase the payment limit by $100,000 to a new payment limit of $350,000 to provide additional primary medical care service to low income uninsured residents of Contra Costa County, with no change in the original term of May 1, 2012 through April 30, 2014. (100% General Fund)   C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Discharge Resource Group, DBA DRG Health Care Staffing, in an amount not to exceed $190,000, to provide temporary therapy services for the County’s California Children Services Program, for the period July 1, 2013 through June 30, 2014. (50% State, 50% County General Fund)   C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, San Francisco, in an amount not to exceed $1,500, to provide specialized training for the County’s Behavioral Health Services Division staff, including modified indemnification language, for the period July 1, 2013 through June 30, 2014. (100% Mental Health Services Act)   C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Foley & Lardner, LLP, effective August 13, 2013, to provide additional specialized legal consulting services to the Health Services Director, relating to a potential affiliation of the County’s health care facilities, with no change in the payment limit of $400,000, and no change in the original term of the Contract through June 30, 2014; and WAIVE of potential conflict of interest. (100% Enterprise Fund I)   C. 69 APPROVE and AUTHORIZE the Chair of the Board of Supervisors, or designee, to execute a memorandum of understanding with the City of San Ramon, the Town of Danville, the San Ramon Valley Unified School District and the San Ramon Valley Fire Protection District outlining membership on the San Ramon Valley Emergency Preparedness Citizen Corps Council (SRVEPCCC) and appointing the San Ramon Valley Fire Protection District as the fiscal agent of funds received by member agencies to support the SRVEPCCC and AUTHORIZE payment in the amount of $10,000 as the Contra Costa County member contribution to the SRVEPCCC, as recommended by Supervisor Andersen. (80% CSA P-2B and 20% CSA P-5 ad valorem tax revenue)   C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Mt. Diablo Unified School District, effective March 1, 2013, to increase the amount paid to County by $400,000 to a new payment limit of $2,600,000 to provide additional mental health services to special education students who reside in local and out-of-state residential facilities, with no change in the original term of July 1, 2012 through June 30, 2013. (No County match)   C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to August 13, 2013 Contra Costa County Board of Supervisors 13 C. 71 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 $2,677,366 to provide housing assistance to seriously and persistently mentally ill youth and adults for the period August 1, 2013 through July 31, 2015. (100% Mental Health Services Act)   C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Mt. Diablo Unified School District, to pay County an amount not to exceed $3,250,000, to provide residential and school-based day treatment and mental health services, for the period from July 1, 2013 through June 30, 2014. (No County match)   C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Los Angeles, in an amount not to exceed $40,000 for County’s participation in the Low Income Health Program (LIHP), for a term beginning upon execution of this agreement through June 30, 2014, including modified mutual indemnification language. (100% Enterprise Fund I)   C. 74 APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract amendment with Superior Court of California, including modified indemnification language, to extend the term through June 30, 2014, to provide on-site family law facilitator services. (66% Federal, 34% State)   C. 75 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Ombudsman Services of Contra Costa in an amount not to exceed $212,667, to provide long term care ombudsman services to seniors for the period July 1, 2013 through June 30, 2014. (100% Federal)   C. 76 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment & Human Services Director, to execute a purchase order amendment with Spike's Produce, to increase the payment limit by $70,000 to new limit not to exceed $170,000, and to extend the term to December 31, 2013 for the purchase of fresh produce. (40% Federal, 60% State)   C. 77 APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract with American Red Cross Blood Services, to provide total blood and blood component products and associated services as needed for patients at the Contra Costa Regional Medical Center in an amount not to exceed $1,000,000, for the period from April 1, 2013 through March 31, 2015. (100% Enterprise Fund I)   Other Actions   C. 78 ADOPT Resolution No. 2013/212 rescinding the existing Land Conservation August 13, 2013 Contra Costa County Board of Supervisors 14 C. 78 ADOPT Resolution No. 2013/212 rescinding the existing Land Conservation Contract No. 15-76 as it applies to property commonly known as Assessor Parcel Numbers 003-070-003 and 003-070-004; and sibultaneously approve Land Conservation Contract Nos. AP13-0004, AP13-0005, AP13-0006 and AP13-0007 for said parcels; DIRECT recording of the Resolution; and, ADOPT related California Environmental Quality Act findings, as recommended by the Conservation and Development Director. (Machado Orchards, Inc., a California corporation, as to an undivided one-fourth interest and Clarence M. Machado, Robert J. Machado and Rosemary Jean Machado, as tenants in common, as to an undivided three-fourths interest, Owner) (Brentwood area) (100% Applicant fees)   C. 79 ADOPT Resolution 2013/333 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $6,000,000 to finance a portion of the construction and development of Oak Ridge Family Apartments in Oakley, and authorizing other related actions, as recommended by the Conservation and Development Director. (No impact on the County General Fund) (Consider with C.43)   C. 80 APPROVE and AUTHORIZE the County Clerk-Recorder to conduct elections for jurisdictions that have filed resolutions with the Contra Costa Elections Division requesting to consolidate their elections with the November 5, 2013 Election. (100% Election fees)   C. 81 AUTHORIZE the Auditor-Controller to transfer $50,000 from the Park Dedication Trust Fund to the County's Public Works Department to pay for the services of Public Works staff and a landscape architect to develop preliminary drawings and cost estimates for the planned development of a park on property adjacent to the El Sobrante Library located at 4191 Appian Way. (100% Park Dedication Trust Fund)   C. 82 APPROVE the fiscal year 2013/14 Keller Canyon Mitigation Fund (KCMF) allocation plan, as recommended by the KCMF Review Committee; and AUTHORIZE the Department of Conservation and Development Director, or designee, to execute contracts with the specified agencies for the period July 1, 2013 through June 30, 2014. (100% Keller Canyon Mitigation funds)   C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Unpaid Student Training Agreement with Contra Costa County Office of Education, to provide supervised field instruction at Contra Costa Regional Medical and Health Centers, for Contractor’s certified nursing assistant, licensed vocational nurse, medical assistant and registered nurse students for the period July 1, 2013 through June 30, 2018. (No County match)   C. 84 AUTHORIZE the discharge of $30,276,313,76 from accountability for certain August 13, 2013 Contra Costa County Board of Supervisors 15 C. 84 AUTHORIZE the discharge of $30,276,313,76 from accountability for certain health services accounts which are not collectible due to one or more of the following reasons: the accounts are being discharged in bankruptcy; debtors are deceased, the statute of limitations for pursuing recovery of the debt has expired; the cost of recovery is excessive; and/or the debtor no longer resides in the state, as recommended by the Health Services Director.   C. 85 ACCEPT the Revised 2012 Annual Report on the Integrated Pest Management (IPM) Program, as recommended by the Health Services Director.   C. 86 APPROVE AND AUTHORIZE the payment of interest to all of the County’s cities on monies previously classified as property tax administration fees upon the return of an executed release from each city relating to property tax administrative fees for 2006-07 through 2012-13, as recommended by the County Administrator.   C. 87 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)   C. 88 ADOPT Resolution No. 2013/320 accepting as complete the construction contract work performed by Cleary Bros. Landscape, Inc., for the Iron Horse Corridor Landscaping at Walden Green, Phase 2, between Mayhew Way and Coggins Drive, Pleasant Hill, for the Department of Conservation and Development, as recommended by the Public Works Director, Countywide. (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 August 13, 2013 Contra Costa County Board of Supervisors 16 Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: www.co.contra-costa.ca.us STANDING COMMITTEES The Airport Committee (Supervisors Karen Mitchoff and Mary N. Piepho) meets quarterly on the fourth Monday of the month at 12:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors Federal D. Glover and John Gioia ) meets on the second Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The 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. August 13, 2013 Contra Costa County Board of Supervisors 17 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 September 23, 2013 10:00 A.M. See above Family & Human Services Committee September 2, 2013-Canceled 1:00 P.M. See above Finance Committee September 9, 2013 1:30 P.M. See above Hiring Outreach Oversight Committee September 9, 2013 2:30 P.M.See above Internal Operations Committee September 9, 2013 9:00 A.M. See above Legislation Committee September 5, 2013 11:00 A.M. See above Public Protection Committee September 9, 2013 11:00 A.M. See above Transportation, Water & Infrastructure Committee September 5, 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 August 13, 2013 Contra Costa County Board of Supervisors 18 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 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 August 13, 2013 Contra Costa County Board of Supervisors 19