HomeMy WebLinkAboutAGENDA - 08142012 -
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
MARY N. PIEPHO, CHAIR , 3rd DISTRICT
JOHN GIOIA, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT
KAREN MITCHOFF, 4th DISTRICT
FEDERAL D. GLOVER, 5th DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
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 14, 2012
9:00 A.M. Convene and adjourn to Closed Session in Room 101.
Closed Session Agenda :
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Ted Cwiek.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512
and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.;
United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief
Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; East County Firefighters’ Assn.; Contra Costa County
Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and
Prof. & Tech. Engineers, Local 21, AFL-CIO.
2. Agency Negotiators: David Twa and Ted Cwiek.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(a))
1. TRANSPLAN Committee, et al. v. City of Pittsburg; Contra Costa County Superior Court Case No. MSN11-0395
2. Board of Retirement of the Contra Costa County Employees’ Retirement Association v. County of Contra Costa, et al., Alameda
Superior Court Case No. RG-11608520.
3. Gus Kramer v. County of Contra Costa, USDC, Northern District of California, Case No. CV123604.
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought - "Nothing worthwhile comes easily. Work, continuous work and hard work, is
the only way to accomplish results that last." ~ Hamilton Holt
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.87 on the following agenda) – Items are subject
to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the
public. Items removed from this section will be considered with the Short Discussion Items.
PRESENTATIONS (5 Minutes Each)
August 14, 2012 Contra Costa County Board of Supervisors 1
PR. 1 PRESENTATION to urge the State Legislature to designate a portion of Highway 4 as the Mayor Joe
Eddy McDonald Highway. (Supervisor Glover) (See C. 13)
PR. 2 PRESENTATION to recognize the award winning 2012 Contra Costa County State Fair Booth.
(Supervisor Piepho) (See C. 14)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
SD. 3 CONSIDER accepting a report on implementation of Assembly Bill 1484, amending the
Redevelopment Dissolution Act. (Steve Goetz, Conservation and Development Department)
SD. 4 CONSIDER adopting the East Bay Economic Development Alliance's "Open for Business Pledge"
for cities and counties of the East Bay to help provide a set of customer service and
business-friendly practices that can be adopted and implemented despite on-going negative impacts
of the national economic crisis on General Fund revenues. (Supervisor Piepho)
SD. 5 CONSIDER authorizing the Director of Human Resources or designee to execute contract renewals
with various Non PERS Health Plan, Dental Plan, Life Insurance Plan and Video Display Terminal
Plan carriers for the contract period January 1, 2013 through December 31, 2013. (Ted Cwiek,
Human Resources Director)
SD. 6 CONSIDER adopting Resolution No. 2012/348 approving the Side Letter between Contra Costa
County and the Coalition Unions allowing the members of these bargaining units to participate in
the County’s Deferred Compensation - Loan Program. (Ted Cwiek, Human Resources Director)
DELIBERATION ITEMS
D. 1 CONSIDER accepting an oral report on the event at the Chevron Refinery in Richmond. (Wendel
Brunner, M.D., and Randy Sawyer, Health Services Department)
11:00 A.M.
D. 2 HEARING on an appeal filed by Linda Sanders of the County Planning Commission’s decision to
approve a minor subdivision to subdivide a 0.92-acre parcel into two lots. The project is located at
1568 Springbrook Road in the unincorporated area of Walnut Creek. (Edward Bottorff – Applicant
& Owner) (County File #MS10-0001) (Aruna Bhat, Department of Conservation & Development)
D. 3 CONSIDER reports of Board members.
Closed Session
ADJOURN in memory of former Contra Costa County Sheriff Warren Rupf .
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2012/341 approving and authorizing the Public Works Director, or
August 14, 2012 Contra Costa County Board of Supervisors 2
C. 1 ADOPT Resolution No. 2012/341 approving and authorizing the Public Works Director, or
designee, to fully close a portion of Deer Valley Road for a period not to exceed seven (7)
consecutive days between September 3, 2012 and November 25, 2012, except for emergency traffic,
for construction of the Deer Valley Road Safety Improvements South of Chadbourne Road Project,
Brentwood area. (55% Federal Highway Safety Improvement Program Funds, 43% Proposition 1B
Funds, and 2% Local Road Funds)
C. 2 ADOPT Resolution No. 2012/342 accepting as complete the contracted work performed by Hess
Concrete Construction Company, Inc., for the Pacheco Boulevard Sidewalk Gap Closure project, as
recommended by the Public Works Director, Pacheco area. (52% Safe Routes to School Funds, 36%
Martinez Area of Benefit Funds, and 12% Transportation Development Act Funds)
C. 3 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction
contract in the amount of $218,577 with ETIC, Inc. for the Los Altos Drive Repair
project, Kensington area. (100% Local Road Funds)
Engineering Services
C. 4 ADOPT Resolution No. 2012/344 accepting completion of warranty period and release of cash
deposit for faithful performance, road acceptance RA 05-01191, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (No Fiscal Impact)
C. 5 ADOPT Resolution No. 2012/343 ratifying the prior decision of the Public Works Director, or
designee, to fully close all of Los Altos Drive, on July 15, 2012 from 11:00 AM through 6:00 PM,
for the purpose of a block party, Kensington area. (No Fiscal Impact)
Special Districts & County Airports
C. 6 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month
hangar rental agreement with Charles Janda and Frances Janda for a T-hangar at Buchanan Field
Airport effective July 1, 2012 in the monthly amount of $383.74, Pacheco area. (100% Airport
Enterprise Funds)
C. 7 APPROVE the Minimum Standards, Development, Facility Use and Lease Policies for the
Buchanan Field and Byron Airports and AUTHORIZE the Director of Airports, or designee, to
begin implementation of the Minimum Standards and related elements. (No fiscal impact)
C. 8 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water
Conservation District, or designee, to execute an Interagency Agreement with the Regents of the
University of California (UC Berkeley), in the amount of $55,000, to perform research for potential
solutions to reduce or eliminate trash and pollutants from homeless encampments in the Flood
Control Right-of-Way, for the period beginning August 1, 2012 through November 30, 2015,
Concord and Pleasant Hill areas. (100% Flood Control Zone 3B Funds)
Claims, Collections & Litigation
C. 9 DENY claims filed by Andre’ Freeman, Luis Enrique Herrera, CSAA for Kenneth Hughes, Lucinda
Simpson, Michelle Wilkerson; and DENY amended claims filed by Andre’ Freeman and Shokouh
Mahmoudi (2).
C. 10 RECEIVE report concerning the final settlement of Sharon Goldsmith vs. Contra Costa County
August 14, 2012 Contra Costa County Board of Supervisors 3
C. 10 RECEIVE report concerning the final settlement of Sharon Goldsmith vs. Contra Costa County
Health Services and Risk Management Departments; and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $140,000. (100% Workers'
Compensation Internal Service Fund)
C. 11 RECEIVE public report of litigation settlement agreements that became final during the period of
July 1, 2012 through July 31, 2012.
Statutory Actions
C. 12 ACCEPT Board Member Meeting Reports for July 2012.
Honors & Proclamations
C. 13 ADOPT Resolution No. 2012/337 urging the State Legislature to designate a portion of Highway 4
as the Mayor Joe Eddy McDonald Highway, as recommended by Supervisor Glover. (See PR. 1)
C. 14 ADOPT Resolution No. 2012/358 recognizing the Award Winning 2012 Contra Costa County State
Fair Booth, as recommended by Supervisor Piepho. (See PR. 2)
C. 15 ADOPT Resolution No. 2012/338 supporting the construction of a monument commemorating the
Crespi-Fages Exploration of 1772 to mark the first contact between Europeans and the native people
of Contra Costa County, as recommended by Supervisor Glover.
C. 16 ADOPT Resolution No. 2012/350 recognizing Rhonda James for her Service to Community
Violence Solutions and the residents of Contra Costa County, as recommended by Supervisor
Glover.
Appointments & Resignations
C. 17 DECLARE vacant the At-Large Seat on the Arts and Culture Commission of Contra Costa
County, DIRECT the Clerk of the Board to post the vacancy and APPOINT Dyana Bhandari to the
District 1 Seat, as recommended by Supervisor Gioia.
C. 18 APPOINT Annie King-Meredith to the Unincorporated North Richmond Resident Seat of the North
Richmond Municipal Advisory Council (NRMAC), as recommended by Supervisor Gioia.
C. 19 REAPPOINT James Giacoma to the Assessment Appeals Board, District IV Seat, as recommended
by Supervisor Mitchoff.
C. 20 APPOINT Carol Lopez to the District III-C seat on the Alcohol and Other Drugs Advisory Board to
a term expiring June 30, 2014, as recommended by Supervisor.
C. 21 APPOINT Steven Larsen to the Appointee 1 seat on the Byron Municipal Advisory Council to a
term expiring December 31, 2012, as recommended by Supervisor Piepho.
C. 22 APPOINT Louis Buckingham to the District III Family Member seat on the Mental Health
Commission to a term expiring June 30, 2013, as recommended by Supervisor Piepho.
C. 23 APPOINT Jerome C. Crichton to the District III At-Large seat on the Mental Health Commission to
a term expiring June 30, 2013, as recommended by Supervisor Piepho.
August 14, 2012 Contra Costa County Board of Supervisors 4
C. 24 DECLARE vacant the Appointee 4 seat on the Discovery Bay P-6 Citizen Advisory Committee and
DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
C. 25 APPOINT Karen Meng to the District III seat on the In Home Support Services Public Authority
Advisory Committee to a term expiring March 6, 2016, as recommended by Supervisor Piepho.
C. 26 APPOINT Mark Ross to the Alternate for City Seat #2 on the Hazardous Materials
Commission, with a term ending December 31, 2015, as recommended by the Hazardous Materials
Commission.
C. 27 APPOINT James Doyle to the At Large Seat 2 seat on the Alcohol and Other Drugs Advisory
Board to a term expiring June 30, 2015, as recommended by the Family and Human Services
Committee.
C. 28 APPOINT Sean Duckworth to the Contra Costa Commission for Women, with a term expiring on
February 28, 2014, as recommended by the Family and Human Services Committee.
C. 29 DECLARE vacant the Adolescent/School-Age Population seat on the Public & Environmental
Health Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended
by the Health Services Director.
C. 30 APPOINT Mary Bruns to the Member at Large Seat #15 and Susan Frederick to the Member at
Large Seat #20 for terms expiring on September 30, 2013 as recommended by the Family and
Human Services Committee.
C. 31 APPOINT Kathleen Gage to the At-Large Seat 3 on the Managed Care Commission with a term
expiring on August 31, 2014 as recommended by the Family and Human Services Committee.
C. 32 APPOINT and TRANSFER the individuals as listed below to the Contra Costa Local Planning
Council for Child Care and Development, declare vacant Child Care Provider Seat 4 due to the
transfer and Public Agency Seat 2 due to resignation and DIRECT the Clerk of the Board to post
the vacancies, as recommended by the Family and Human Services Committee:
Appointments Seat Term
Expiration
Daniel Safran Discretionary Seat 2 -
Central/South County
April 30,
2015
Sharon Bernhus Community Seat 4 - Central/South County April 30,
2015
Transfer Seat Term
Expiration
Cathy Roof From Child Care Provider 1 -
Central/South County
To Discretionary Seat 1 - Central/South
County
April 30, 2015
Carolyn Johnson From Child Care Provider 5 - East County
To Public Agency Seat 1 - West County April 30, 2015
Margaret Wiegert-Jacobs From Community Seat 3 - Central/South
County
To Community Seat 1 - West County April 30, 2014
Intergovernmental Relations
August 14, 2012 Contra Costa County Board of Supervisors 5
C. 33 ACCEPT report on navigation issues in the San Francisco-to-Stockton Ship Channel and
AUTHORIZE next steps including drafting a joint powers agreement for interagency collaboration
as recommended by the Transportation, Water and Infrastructure Committee.
C. 34 APPROVE and AUTHORIZE the Board Chair to execute the Third Amendment to Joint Exercise of
Powers Agreement for East Contra Costa Regional Fee and Financing Authority substantially in the
form attached, subject to any non-substantive changes. (No fiscal impact)
Personnel Actions
C. 35 ADOPT Position Adjustment Resolution No. 21134 to reclassify one Community Health Worker II
(represented) and its incumbent to Community Health Worker Specialist (represented) in the Health
Services Department. (100% Federally Qualified Health Care Funds)
C. 36 ADOPT Position Adjustment No. 21128 to cancel one Database Administrator (represented) and
add one Information Systems Assistant II (represented) and one Information Systems
Programmer/Analyst II (represented) in the Child Support Department. (66% Federal, 34% State)
C. 37 ADOPT Position Adjustment Resolution No. 21126 to add one Health Plan Authorization
Representative position (represented) and one Health Plan Member Services Counselor position
(represented) in the Health Services Department. (100% member premiums)
C. 38 ADOPT Position Resolution No. 21135 to add four full-time Exempt Medical Staff Physician
positions (represented) in the Health Services Department. (100% Federally Qualified Health Center
funds)
C. 39 ADOPT Position Adjustment Resolution No.21136 to add one Administrative Analyst position
(represented) and one Information Systems Assistant II position (represented) in the Health Services
Department. (CCHP Enterprise Fund III offset by elimination of temporary positions)
C. 40 ADOPT Position Adjustment Resolution No. 21138 to add two Registered Nurse - Experienced
Level positions (represented) in the Health Services Department (100% Health Plan Member
Premiums)
C. 41 ADOPT Position Adjustment Resolution No. 21140 to add two Mental Health Clinical Specialist
positions (represented) in the Health Services Department. (100% MHSA Funds)
C. 42 ADOPT Position Adjustment Resolution No. 21141 to Add one Administrative Analyst position
(represented) in the Health Services Department. (100% Health Plan Member Premiums)
C. 43 ADOPT Position Adjustment Resolution No. 21137 to cancel one Information Systems Specialist II
position (represented) and add one Systems Software Analyst I position (represented) in the Health
Services Department. (100% Federal Electronic Medical Records Funds)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for
receipt of fund and/or services:
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Department Interim Director,
August 14, 2012 Contra Costa County Board of Supervisors 6
C. 44 APPROVE and AUTHORIZE the Employment and Human Services Department Interim Director,
or designee, to execute a contract with City of Pittsburg to pay County an amount not to exceed
$150,000 for community outreach, training and adult education to the Pittsburg/Bay Point
Enterprise Zone including mutual indemnification for the period July1, 2012 through June 30, 2013.
(No County match)
C. 45 APPROVE and AUTHORIZE the Employment and Human Services Interim Director, or designee,
to execute a contract with the Assistance League of Diablo Valley to pay County an amount not to
exceed $15,000 for the Independent Living Skills Program Senior Year Expenses
Sponsorship Program for foster youth residing in Contra Costa County from September 1, 2012
through June 30, 2013. (No County match)
C. 46 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a Memorandum of
Understanding with El Dorado County to provide administration of Contra Costa County's Federal
Voting Assistance Program grant funds and to pay Democracy Live, Inc., in an amount not to
exceed $219,998, to provide Contra Costa County a military and overseas voter ballot delivery
system for the period August 14, 2012 through October 30, 2016; and, RATIFY Contra Costa
County's application for membership in the Cal-E Promise Consortium of Counties and the
consortium's application for Contra Costa County's Federal Voting Assistance Program grant funds.
(100% Federal, No county match)
C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency
agreement with Antioch Unified School District, to provide school-based mobile clinic services, for
the period from August 15, 2012 through August 14, 2013. (No fiscal impact)
C. 48 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a California
Department of Boating and Waterways Abandoned Watercraft Abatement Fund grant in an amount
not to exceed $75,000 for the abatement of abandoned vessels on County waterways, for the period
July 1, 2012 through June 30, 2013. (90% State; 10% County General Fund match, Budgeted)
C. 49 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment to adjust budget line items in the funding acceptance from the
California Department of Education for facilities renovation and repair, with no change to the
payment limit $249,000 or term July 1, 2010 through June 30, 2013. (No County match)
C. 50 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a California
Department of Boating and Waterways Vessel Trade-In Program Grant in an amount not to exceed
$30,000 for the acquisition of derelict vessels before they are abandoned on County waterways, for
the period July 1, 2012 through June 30, 2013. (10% County General Fund match, Budgeted)
C. 51 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City
and County of San Francisco, including full indemnification of the City and County of San
Francisco, to pay the County an amount not to exceed $170,000 as part of the 2011 U.S. Department
of Homeland Security, Urban Area Security Initiative (UASI) Grant for homeland security related
projects within the County for the period May 1, 2012 through January 31, 2014. (100% Federal
funding)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as
noted for the purchase of equipment and/or services:
C. 52 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment
with Tiburon, Inc., to pay $138,000 for continued software maintenance and support services for the
period July 1, 2012 through June 30, 2013. (100% County General Fund, Budgeted)
August 14, 2012 Contra Costa County Board of Supervisors 7
C. 53 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute Agreement
#12-0302-SF with the Department of Food and Agriculture (CDFA) in the amount of $73,615.62 to
perform regulatory enforcement activities related to Sudden Oak Disease for the period of July 1,
2012 through June 30, 2013, as recommended by the Agricultural Commissioner.
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Bay Area Laser Surgery Center, AMC, in an amount not to exceed $170,000, to provide
professional outpatient surgery services for Contra Costa Health Plan members, for the period July
1, 2012 through June 30, 2014. (100% Members Premiums)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
K.H. Connie Wang-Chen, O.D., in an amount not to exceed $120,000, to provide professional
optometry services for Contra Costa Health Plan members, for the period August 1, 2012 through
July 31, 2014. (100% Members Premiums)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
California Psychiatric Medical Group, Inc., in an amount not to exceed $120,000, to provide
professional psychiatry services for Contra Costa Health Plan members, for the period August 1,
2012 through July 31, 2014. (100% Members Premiums)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Diablo Valley Oncology and Hematology Medical Group, Inc., in an amount not to exceed
$400,000, to provide professional hematology/oncology/urology services for Contra Costa Health
Plan members, for the period August 1, 2012 through July 31, 2014. (100% Members Premiums)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Cardiovascular Consultants Medical Group, Inc., in an amount not to exceed $140,000, to provide
professional cardiology services for Contra Costa Health Plan members, for the period July 1, 2012
through June 30, 2014. (100% Members Premiums)
C. 59 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute
a contract amendment with Sponamore Associates, a subsidiary of PRISM LL C for providing
continued service to complete an Environmental Impact Report for Creekside Memorial Park
Cemetery (Tassajara area) increasing the payment limit by $136,322.00 to a new total payment not
to exceed $400,422.00 and extending the contract term from August 14, 2012 to August 14, 2013.
(100% Permit Fees)
C. 60 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Redwood
Toxicology Laboratory, Inc., in an amount not to exceed $200,000 to provide toxicology screening
services for the period September 1, 2012 through August 31, 2014. ($200,000 offset by client fees,
Budgeted)
C. 61 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 $106,151, to provide support
services for Contra Costa County Health, Housing and Integrated Services Network clients, for the
period July 1, 2012 through June 30, 2013. (15% Federal Substance Abuse and Mental Health
Services Administration Funds, 85% County General Funds)
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Mt. Diablo-Solano Oncology Group Medical Associates, in an amount not to exceed $1,000,000, to
provide professional hematology/oncology services for Contra Costa Health Plan members, for the
period August 1, 2012 through July 31, 2014. (100% Members Premiums)
C. 63 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Environmental and
August 14, 2012 Contra Costa County Board of Supervisors 8
C. 63 APPROVE and AUTHORIZE the Risk Manager to execute a contract with Environmental and
Occupational Risk Management, Inc. for professional on-site environmental health and safety
consulting support effective July 1, 2012, through June 30, 2013, in an amount not to exceed
$574,500. (70% Workers' Compensation Internal Service Funds and 30% user departments)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a Purchase Order with Sysco Corporation, in an amount not to exceed $900,000, for
purchase of fresh, frozen, canned and packaged foods; paper and plastic service ware, cups and lids;
chemicals for cleaning and small wares for Contra Costa Regional Medical and Health Centers, for
the period from October 1, 2012 through September 30, 2013. (100% Enterprise Fund I)
C. 65 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Cardinal Health Pharmacy Services, LLC, in an amount not to
exceed $17,400,000, for the purchase of pharmaceuticals and related supplies at Contra Costa
Regional Medical and Health Centers, for the period from September 1, 2012 through August 31,
2013. (100% Enterprise Fund I)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation
agreement with George Lee, M.D., effective on the close of business on July 31, 2012, and execute
a new contract, in an amount not to exceed $1,275,000, for the provision of professional
anesthesiology services for patients at Contra Costa Regional Medical Center and Contra Costa
Health Centers, for the period from August 1, 2012 through July 31, 2015. (100% Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department,
to execute a purchase order with Oracle America, Inc. in an amount of $200,000, for purchase of
software and maintenance of the General Ledger application, for the period from August 1, 2012 to
December 31, 2013. (100% Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Animal Services Department,
to execute a purchase order with Butler Animal Health Supply, LLC, for veterinary pharmaceutical
supplies, in the amount of $170,000 for the period of August 1, 2012 through July 31, 2012 (100%
County).
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation
contract with Neighborhood House of North Richmond in an amount not to exceed $13,000, to
provide congregate meals for the Senior Nutrition Program, for the period from July 1, 2012 through
June 30, 2013, with a three-month automatic extension through September 30, 2013, in an amount
not to exceed $3,250. (100% Federal Title III C (1) of the Older Americans Act of 1965)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Vasanta Giri, M.D., effective March 1, 2012, to increase the payment by $70,000
to a new payment limit of $210,000, to provide additional Medi-Cal specialty mental health
services, with no change in the original term of January 1, 2011 through June 30, 2012. (100%
Medi-Cal Funds)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Vasanta Giri, M.D., in an amount not to exceed $200,000, to provide Medi-Cal specialty mental
health services, for the period July 1, 2012 through June 30, 2014. (100% Medi-Cal Funds)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Wesley Robinson, Ph.D., in an amount not to exceed $140,000, to provide Medi-Cal specialty
mental health services, for the period July 1, 2012 through June 30, 2014. (100% Medi-Cal Funds)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
August 14, 2012 Contra Costa County Board of Supervisors 9
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Psychotherapy Institute for Individual, Family and Community Development, Inc., in an amount not
to exceed $165,000, to provide Medi-Cal specialty mental health services, for the period July 1,
2012 through June 30, 2014. (100% Medi-Cal Funds)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Medicus Emergency Room Medicine Services West, LLC., effective July 1, 2012,
to increase the payment limit by $30,000, to a new payment limit of $530,000, to provide additional
temporary physician services for the Emergency Room at Contra Costa Regional Medical Center
and Contra Costa Health Centers, with no change in the original term of August 1, 2011 through
July 31, 2012. (100% Enterprise Fund I)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Greater Richmond Inter-Faith Program, in an amount not to exceed $1,944,018, to provide
emergency shelter and respite services for adults, for the period July 1, 2012 through June 30, 2013.
(38% Federal, 45% State, 12% Contra Costa County Agencies, 5% Enterprise Fund I)
Other Actions
C. 76 ADOPT Resolution No. 2012/345 accepting as complete the contracted work performed by W.A.
Thomas Co., Inc., for the Residential Facility for the Homeless at 4639 Pacheco Blvd., Martinez, for
the Health Services Department, as recommended by the Director of Public Works. (No Fiscal
Impact)
C. 77 ACCEPT the Contra Costa Fire-EMS Measure H Distribution Efficiency Proposal regarding
revising the funding distribution process and direct EMS to implement the new process as
recommended by the Emergency Medical Services Director.
C. 78 APPROVE the list of providers recommended by the Contra Costa Health Plan's Medical Director
on May 31, 2012, and by the Health Services Director, as required by the State Departments of
Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid
Services.
C. 79 ACCEPT status report on the Association of Bay Area Governments’ Regional Housing Needs
Allocation process and methodology, as recommended by the Conservation and Development
Director. (No fiscal impact)
C. 80 APPROVE and AUTHORIZE the County Counsel, or her designee, to execute on behalf of the
County a conflict waiver acknowledging a potential conflict of interest and consenting to Meyers
Nave representing the City of Pittsburg, in its capacity as successor to the Pittsburg Redevelopment
Agency, in connection with potential claims against the County related to implementation of AB
1484, as recommended by the County Counsel.
C. 81 DIRECT the Department of Conservation and Development to present a report to the Internal
Operations Committee concerning the status of Property Assessed Clean Energy financing in Contra
Costa County, as recommended by Supervisor Mitchoff.
C. 82 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.
C. 83 RECEIVE Civil Grand Jury Report No. 1210, entitled "Voluntary Inmate Labor - A Lost
Opportunity" and REFER it to the Public Protection Committee for consideration and response, as
recommended by the County Administrator.
August 14, 2012 Contra Costa County Board of Supervisors 10
C. 84 REFER to the Internal Operations Committee the review and evaluation of seat terms identified on
the Local Appointments List and potential implementation of changes to processing of Supervisorial
District appointments, as recommended by Supervisor Mitchoff. (No fiscal impact)
C. 85 ACCEPT and APPROVE plans from Employment & Human Services Department Community
Services Bureau regarding 2012/13 Head Start School Readiness Goals; and 2012/13 Early Head
Start School Readiness Goals for the Community Services Bureau as recommended by the
Employment and Human Services Interim Director.
C. 86 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body,
as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
Successor Agency to the Contra Costa County Redevelopment Agency
C. 87 Acting as the Governing Board to the Successor Agency for the Contra Costa County
Redevelopment Agency, ADOPT Resolution No. 2012/346 approving an administrative budget
and the Recognized Obligation Payment Schedule (ROPS) for the period of January 1, 2013 to July
30, 2013; FIND that the ROPS is exempt from the California Environmental Quality Act (CEQA);
and DIRECT the Director of Conservation and Development to file a Notice of Exemption.
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.
August 14, 2012 Contra Costa County Board of Supervisors 11
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 Mary N. Piepho and Karen Mitchoff) meets 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 Federal D. Glover and Candace Andersen) meets on
the first Monday of the month at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors John Gioia and Federal D. Glover) meets on the second Monday of the month
at 1:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and Candace Andersen) 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 Mary N. Piepho and Karen Mitchoff) 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 Candace Andersen and Federal D. Glover) meets on the first
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 Mary N. Piepho and Federal D. Glover)
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 24, 2012 12:30 PM See above
Family & Human Services Committee Cancelled Cancelled See above
Finance Committee September 10, 2012 1:30 PM See above
Internal Operations Committee September 10, 2012 9:00 AM See above
Legislation Committee September 12, 2012 11:00 AM See above
Public Protection Committee Cancelled Cancelled See above
Transportation, Water & Infrastructure Committee September 6, 2012 1:30 PM See above
PERSONS WHO WISH TO ADDRESS THE BOARD MAY BE LIMITED TO THREE (3) MINUTES
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
August 14, 2012 Contra Costa County Board of Supervisors 12
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
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
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 14, 2012 Contra Costa County Board of Supervisors 13
August 14, 2012 Contra Costa County Board of Supervisors 14