HomeMy WebLinkAboutAGENDA - 11062012 -
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
November 6, 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. Firebaugh Canal Water District, et al. v. U.S. Dept. of Interior, Bureau of Reclamation, et al.
9th Circuit Ct. of Appeals Case No. 11-17715
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. Leonia Sherman v. Contra Costa County, WCAB# 68422
C. PUBLIC EMPLOYEE APPOINTMENT
Title: Employment & Human Services Department Director.
9:30 A.M. Call to order and opening ceremonies.
November 6, 2012 Contra Costa County Board of Supervisors 1
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought -“Try to forget yourself in the service of others. For when we
think too much of ourselves and our own interests, we easily become despondent. But when we
work for others, our efforts return to bless us.” ~ Sidney Powell
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.81 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)
PR. 1 PRESENTATION to launch the 2012 "Contra Costa County Cares" Million Dollar
Holiday Food Fight. (Supervisor Piepho) (See C. 14)
PR. 2 PRESENTATION to proclaim November 7, 2012 as the Contra Costa County
"Shelter-in-Place Education Day." (Tony Semenza, Contra Costa County Community Awareness
& Emergency Response) (See C. 12)
PR. 3 PRESENTATION to honor the SparkPoint Centers of East and West Contra Costa
County, the recipients of the Contra Costa Council Philanthropy Award for an Outstanding
Cooperative Project. (Supervisors Piepho and Gioia) (See C. 15)
SHORT DISCUSSION ITEMS
SD. 1 PUBLIC COMMENT (3 Minutes/Speaker)
SD. 2 CONSIDER Consent Items previously removed.
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 the Contra Costa County District Attorneys'
Association, as determined by the County’s actuary in the October 16, 2012
Actuarial Report. (David Twa, County Administrator)
SD. 4 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 the Contra Costa County Defenders' Association,
as determined by the County’s actuary in the October 17, 2012 Actuarial Report.
(David Twa, County Administrator)
SD. 5 CONSIDER adopting Resolution No. 2012/474 approving the Memorandum of
November 6, 2012 Contra Costa County Board of Supervisors 2
SD. 5 CONSIDER adopting Resolution No. 2012/474 approving the Memorandum of
Understanding between Contra Costa County and Contra Costa County Deputy
District Attorneys' Association, implementing negotiated wage agreements and
other economic terms and conditions of employment beginning July 1, 2011
through June 30, 2015. (Ted Cwiek, Human Resources Director)
SD. 6 CONSIDER adopting Resolution No. 2012/475 approving the Memorandum of
Understanding between Contra Costa County and Contra Costa County
Defenders' Association, implementing negotiated wage agreements and other
economic terms and conditions of employment beginning July 1, 2011 through
June 30, 2015. (Ted Cwiek, Human Resources Director)
10:00 A.M.
SD. 7 HEARING to consider adoption of Traffic Resolution No. 2012/4368 for the
temporary overnight closure of Carquinez Scenic Drive daily from sunset to
sunrise between the intersection of McEwen Road and the existing road closure
located at 9000 Carquinez Scenic Drive, beginning November 6, 2012 and ending
May 6, 2014, for safety concerns, as recommended by the Public Works
Director, Port Costa area. (Monish Sen, Public Works Department) (No Fiscal
Impact)
SD.8 CONTINUED hearing on the itemized costs of abatement for property located at
Canal Rd., Bay Point, CA. (Williams Communications, Owner), (Jason Crapo,
Department of Conservation & Development)
SD. 9 CONTINUED hearing on the itemized costs of abatement for property located at
487 Canal Rd., Bay Point, CA. (Williams Communications, Owner), (Jason
Crapo, Department of Conservation & Development)
DELIBERATION ITEMS
D. 1 CONSIDER adopting the proposed 2013 meeting schedule for the Contra Costa
County Board of Supervisors, Housing Authority Board of Commissioners, Fire
Protection District Board of Directors, and Health Department workshops,
including the cancellation of those meetings at which it is anticipated that there
will not be a quorum of Board members present, as well as fixing the dates for the
specified events planned for the year. (David Twa, County Administrator)
D. 2 CONSIDER reports of Board members.
Closed Session
CONSENT ITEMS
Road and Transportation
November 6, 2012 Contra Costa County Board of Supervisors 3
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Amendment No. 1, to provide additional right of way services, effective March
12, 2012, to the existing Real Property Services Agreement with Solano
Transportation Authority, and to increase the current payment limit of $75,000, to
$385,105, Countywide. (100% Solano Transportation Authority)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a consulting services agreement with Kimley-Horn and Associates, Inc., in an
amount not to exceed $450,000 to provide transportation engineering services for
the Bailey Road/State Route 4 Interchange project, for the period of November 1,
2012 through November 1, 2015, Bay Point area. (77% Contra Costa
Transportation Authority and 23% Road Fund)
C. 3 ADOPT Resolution No. 2012/461 accepting as complete the contracted work
performed by Grade Tech, Inc., for the Viera Avenue Bike Lanes project, as
recommended by the Public Works Director, Antioch area. (No Fiscal Impact)
C. 4 ADOPT Resolution No. 2012/462 accepting as complete the contracted work
performed by Ghilotti Bros. Inc., for the Kirker Pass Road Overlay project, as
recommended by the Public Works Director, Pittsburg area. (88.53% Federal Aid
Secondary (FAS) program under the Cycle 1 Surface Transportation Program
(STP) and Congestion Management and Air Quality Improvement (CMAQ)
Program Funds and 11.47% Local Road Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with MGE Engineering, Inc., in an amount not
to exceed $250,000, for on-call structural engineering services for the period of
November 6, 2012 through November 5, 2015, Countywide. (100% Various
Funds)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with Drake, Haglan, & Associates, Inc., in an
amount not to exceed $250,000, for on-call structural engineering services for the
period of November 6, 2012 through November 5, 2015, Countywide. (100%
Various Funds)
C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with Quincy Engineering, Inc., in an amount
not to exceed $250,000, for on-call structural engineering services for the period
of November 6, 2012 through November 5, 2015, Countywide. (100% Various
Funds)
C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Consulting Services Agreement with CH2M Hill, Inc., in an amount not to
exceed $250,000, for on-call structural engineering services for the period of
November 6, 2012 through November 5, 2015, Countywide. (100% Various
Funds)
November 6, 2012 Contra Costa County Board of Supervisors 4
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water
Conservation District, or designee, on behalf of the Contra Costa Clean Water
Program, to execute a contract with S. Groner Associates, Inc., in an amount not
to exceed $223,000 for public education and outreach activities required by
federal and state stormwater rules contained in National Pollutant Discharge
Elimination System Permits issued by the San Francisco Bay and Central Valley
Regional Water Quality Control Boards, Countywide. (100% Cities and County
Stormwater Utility Fee Assessments)
C. 10 APPROVE and AUTHORIZE the Public Works Director, or designee, to issue a
payment for $1,500 from County Service Area R-7A, made payable to the Alamo
Chamber of Commerce for the maintenance of holiday lights at Andrew H.
Young Park, Alamo area. (100% County Service Area R-7A Funds)
Claims, Collections & Litigation
C. 11 DENY claims filed by Timothy Denham, Mr. and Mrs. Raymond Pimlott, Johnny
and Linda Shaw, Farmers Insurance Exchange for Timothy Newell, Andre'
Freeman, Edward Collins, Dillon O’Malley, Terry O’Malley, Angela O’Malley,
Ryan O’Malley and Brenden O’Malley, David L. Cook Sr., Kathryn Millard and
David Morris for Jesse Millard- Morris; and DENY amended claim filed by
Farmers Insurance Group for Timothy Newell; and DENY applications to file late
claim by Andre' Freeman and Timothy Denham.
Honors & Proclamations
C. 12 ADOPT Resolution No. 2012/465 proclaiming November 7, 2012 as Contra
Costa County Shelter-in-Place Education Day as recommended by the Health
Services Director. (See PR. 2)
C. 13 ADOPT Resolution No. 2012/455 recognizing Kaiser Permanente's Antioch
Medical Center and Operation Access for providing surgical, specialty and
diagnostic services at no charge to low-income uninsured Contra Costa County
community members, as recommended by Supervisor Piepho.
C. 14 ADOPT Resolution No. 2012/456 recognizing the launch of the 2012 "Contra
Costa County Cares" Million Dollar Holiday Food Fight. (Supervisor Piepho)
(See PR. 1)
C. 15 ADOPT Resolution No. 2012/466 honoring the SparkPoint Centers of East and
November 6, 2012 Contra Costa County Board of Supervisors 5
C. 15 ADOPT Resolution No. 2012/466 honoring the SparkPoint Centers of East and
West Contra Costa County, the recipients of the Contra Costa Council
Philanthropy Award for an Outstanding Cooperative Project, as recommended by
Supervisor Gioia. (See PR. 3)
Ordinances
C. 16 INTRODUCE Ordinance No. 2012-12 to re-title the classification of Assistant
County Clerk-Exempt to Deputy County Clerk-Recorder Exempt in the
Clerk-Recorder Department, waive reading and fix November 13, 2012 for
adoption. (No Fiscal impact)
Appointments & Resignations
C. 17 APPOINT Mister Phillips to the District 1 Alternate Seat on the First 5 Contra
Costa Children and Families Commission (First 5), as recommended by
Supervisor Gioia.
C. 18 APPOINT Nicholas M. Alexander to the District 1 Public Sector Seat on the
Economic Opportunity Council (EOC), as recommended by Supervisor Gioia.
C. 19 APPOINT Nina Smith to the District 1-A Seat of the Alcohol and Other Drugs
Advisory Board, as recommended by Supervisor Gioia.
C. 20 APPOINT Antwon Cloird to the District 1-C seat on the Alcohol and Other Drugs
Advisory Board, as recommended by Supervisor Gioia.
C. 21 DECLARE vacant the District IV Commissioner seat on the Arts & Culture
Commission of Contra Costa County, and DIRECT the Clerk of the Board to post
the vacancy as recommended by Supervisor Mitchoff.
C. 22 ACCEPT resignation of De'Shawn Woolridge, DECLARE vacanct the
Private/Non-Profit Seat Number 5 on the Economic Opportunity Council, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Employment and Human Services Interim Director.
C. 23 ACCEPT resignation of Abiud Amaro Diaz, DECLARE vacant the
Private/Non-Profit Seat Number 4 on the Economic Opportunity Council, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Interim Director.
C. 24 APPROVE new medical and administative staff members, provisional staff
extensions, additional privileges for medical staff, advancement to permanent
staff, biennial reappointments, biennial renewal of privileges, resignations and
changes to privileges; as recommended by the Medical Executive Committee at
their October 15, 2012 meeting, and by the Health Services Director.
November 6, 2012 Contra Costa County Board of Supervisors 6
Personnel Actions
C. 25 ADOPT Position Adjustment Resolution No. 21132 to reclassify one Network
Administrator II position (represented) and its incumbent to a Network Manager
(represented) in the Public Works Department. (Budgeted, various Road and
Flood Control Fees)
C. 26 ADOPT Position Adjustment Resolution No. 21145 to reclassify one Computer
Operator I (represented) and its incumbent to Information Systems Specialist I
(represented) in the Department of Information Technology. (100%
Department User Fees)
C. 27 ADOPT Position Adjustment Resolution No. 21159 to transition two Community
Health Worker II - Project positions (represented) and incumbents into the Merit
System in the Health Services Department. (Cost neutral)
C. 28 ADOPT Position Adjustment Resolution No. 21160 to transition one Community
Health Worker II - Project position (represented) and its incumbent into the Merit
System in the Health Services Department. (Cost neutral)
C. 29 ADOPT Position Adjustment Resolution No. 21187 to add one Community
Health Worker I (represented) position and cancel one Community Health
Worker Specialist (represented) position in the Health Services Department.
(100% Enterprise Fund I)
C. 30 ADOPT Position Adjustment Resolution No. 21167 to add one Information
Systems Technician II (represented) position and cancel one Network Technician
II (represented) position in the Public Works Department. (Cost Savings)
C. 31 ADOPT Personnel Adjustment Resolution No. 21172 to add one Deputy Sheriff
(represented) position in the Office of the Sheriff - Custody Services Bureau –
Health Services Security Unit. (100% Enterprise Fund I)
C. 32 ADOPT Personnel Adjustment Resolution No. 21173 to add one Sheriff's Ranger
(represented) position to the Office of the Sheriff - Custody Services Bureau –
Health Services Security Unit. (100% Enterprise Fund I)
C. 33 ACKNOWLEDGE receipt of report of suspension of competition and direct
appointment in the Employment & Human Services Department to facilitate the
return to work of a County employee through the County Rehabilitation Program,
as provided for in the Personnel Management Regulations, Section 502, as part of
the County Disability Program, as recommended by the Assistant County
Administrator - Director of Human Resources (100% Budgeted)
C. 34 ADOPT Position Adjustment Resolution No. 21164 to add one Information
November 6, 2012 Contra Costa County Board of Supervisors 7
C. 34 ADOPT Position Adjustment Resolution No. 21164 to add one Information
Systems Specialist I (represented) position and cancel one Information Systems
Assistant II (represented) position in the Child Support Department. (66%
Federal, 34% State)
Leases
C. 35 APPROVE and AUTHORIZE the Director of Public Works, or designee, to
Execute a Rental Agreement with TSPS, Partnership, for thirty (30) parking
spaces located at 2555 El Portal Drive, San Pablo, on a month to month basis, as
requested by the Health Services Department. (100% General Fund)
C. 36 APPROVE and AUTHORIZE the Director of Public Works, or designee to
execute an Improvement Agreement with Jupiter Investments, L.L.C., for the
completion of tenant improvements in approximately 1,800 square feet of office
space located at 2523 El Portal Drive, Suite 101, San Pablo, as requested by the
Health Services Department. (100% General Fund)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 37 ADOPT Resolution No. 2012/445 approving and authorizing the Employment
and Human Services Interim Director, or designee, to execute a contract
amendment with California Department of Aging to provide Health Insurance
Counseling and Advocacy Program services by increasing contract payment to a
new limit not to exceed $364,032 with no change in the term of July 1, 2012
through June 30, 2013. (45% Federal, 52% State, No County match)
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Interim
Director, or designee, to accept funding in an amount not to exceed $4,000 from
the California Health Advocates for the Senior Medicare Patrol Volunteer Liaison
for the period October 1, 2012 through August 31, 2013. (100% Federal,
No County match)
C. 39 APPROVE and AUTHORIZE the County Probation Officer, or designee, to
execute a contract with STAND! For Families Free of Violence in the amount of
$124,242 to provide parenting training for participants involved with the criminal
justice system for the period July 1, 2012 through June 30, 2013. (100%
State-Proud Parenting Grant)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 6, 2012 Contra Costa County Board of Supervisors 8
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Alameda County for its Public Health Division to pay the
County an amount not to exceed $98,000, for the provision of HIV laboratory
testing services provided by the County's Public Health Laboratory under the
Therapeutic Monitoring Program, for the period of July 1, 2012 through June 30,
2013. (Budgeted, no County match)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the California Department of Resources Recycling and
Recovery, to pay County an amount not to exceed $26,191, for the continuation of
the Local Enforcement Agency assistance funds for the Department's
Environmental Health Division Solid Waste Program, for the period July 1, 2012
through October 28, 2013. (Budgeted, no County match)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept
on behalf of the County, a grant award from Metropolitan Transportation
Commission, in an amount not to exceed $35,000, for the Bicycle and Pedestrian
Safety Project, for the period July 1, 2012 through June 30, 2013. (No County
match)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Public Health Institute, to pay the County an amount not
to exceed $155,000 for the Contra Costa Community Transformation Grant,
Richmond Tap Water Project, for the period from August 15, 2012 through
August 14, 2013. (No County match)
C. 44 APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept
a Pacific Library Partnership Innovations Grant in the amount of $15,000 to build
a marketing campaign in support of the Library's online museum pass program,
Discover & Go for the period of January 1, 2013 to December 31, 2013. (No
Library Fund 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. 45 APPROVE Amendment No. 2 in the amount of $21,780 to the Consulting
Services Agreement with Enovity, Inc. for the Remodeling of 30 and 40 Muir
Road project, Martinez, for the Department of Conservation and Development,
for a revised total agreement amount of $101,630;. and AUTHORIZE the Public
Works Director, or designee, to execute the Amendment which provides for
additional services and increases the pay limit by $21,780 for a total agreement
amount of $101,630. (100% Land Development Fees)
C. 46 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
November 6, 2012 Contra Costa County Board of Supervisors 9
C. 46 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a
purchase order amendment with CompuCom Systems, Inc. for extension of the
Microsoft Enterprise Agreement, to increase the payment limit by $45,311 to a
new payment limit not to exceed $601,711 and to extend the term from December
31, 2012 to December 31, 2013. (3% County; 97% State)
C. 47 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the
Public Works Director, to execute a purchase order amendment, with Advanced
Traffic Products, to increase the payment limit by $111,000 to a new payment
limit of $210,000, for Dialight traffic signal lighting, for the period of September
1, 2010 through August 31, 2013, Countywide. (100% General Funds)
C. 48 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the
Public Works Director, to execute a purchase order amendment, with Access
Hardware, to increase the payment limit by $100,000, to a new payment limit of
$195,000, for door and lock hardware, for the period of August 1, 2012 through
July 31, 2014, Countywide. (100% General Fund)
C. 49 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the
Public Works Director, to execute a purchase order amendment, with Hunt &
Sons Petroleum, to increase the payment limit by $71,000 to a new payment limit
of $170,000, for diesel and unleaded fuel, for the period of February 1, 2012
through January 31, 2013, Countywide. (100% Fleet Internal Service Fund)
C. 50 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health
Services Department, to execute, a purchase order with Beckman Coulter, Inc., in
the amount of $950,000, for reagents and supplies to perform chemistry testing
and monthly meter billing in the laboratory at Contra Costa Regional Medical
Center, for the period from January 1, 2013 through December 31, 2013. (100%
Enterprise Fund I)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Modesto Residential Living Center, LLC, in an amount
not to exceed $120,450, to provide augmented board and care services for
County-referred mentally disordered clients for the period September 1, 2012
through August 31, 2013. (100% Mental Health Services Act)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Lincoln Child Center, Inc. in an amount not to
exceed $2,482,168, to provide school-based mental health services for seriously
emotionally disturbed students and their families, for the period July 1, 2012
through June 30, 2013, with a six-month automatic extension through December
31, 2013, in an amount not to exceed $1,241,084. (50% Federal Financial
Participation, 50% County Mental Health Realignment)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 6, 2012 Contra Costa County Board of Supervisors 10
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Lao Family Community Development, Inc., in
an amount not to exceed $169,926, to provide Mental Health Services Act
Prevention and Early Intervention services, for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $84,963. (100% Mental Health Service Act)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Perseus Corporation, in an amount not to exceed
$132,500, to provide consultation and technical assistance to the Health Services
Department with regard to third party cost reports, for the period November 1,
2012 through October 31, 2013. (100% Enterprise Fund I)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Intratek Computer, Inc., effective October 1,
2012, to increase the payment limit by $250,000 to a new payment limit of
$713,000 to provide additional technical assistance and support services, with no
change in the original term of January 1, 2012 through December 31, 2012.
(100% Enterprise Fund I)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Telecare Corporation in an amount not to exceed
$614,000, to provide mental health gero-psychiatric services and subacute care to
severely and persistently mentally ill clients, for the period July 1, 2012 through
June 30, 2013, with a six-month automatic extension through December 31,
2013, in an amount not to exceed $307,000. (100% Mental Health Realignment)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation 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, 2012 through June 30, 2013, with a six-month automatic extension
through December 31, 2013, 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. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Ramon Berguer, M.D., effective October 1,
2012, to increase the payment limit by $85,000 to a new payment limit of
$400,000 to provide additional general surgery services at Contra Costa Regional
Medical and Health Centers, with no change in the original term of January 1,
2012 through December 31, 2012. (100% Enterprise Fund I)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Asereth Medical Services, Inc., effective
September 4, 2012, to decrease the payment limit by $80,000, to a new payment
limit of $130,000, for Contra Costa Regional Medical Center and Contra Costa
Health Plan, with no change in the original term of April 1, 2012 through March
31, 2013. (100% Enterprise Fund I)
November 6, 2012 Contra Costa County Board of Supervisors 11
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a novation contract with Jewish Family and Children’s Services of the
East Bay, in an amount not to exceed $159,699, to provide Mental Health
Services Act prevention and early intervention services for the period July 1, 2012
through June 30, 2013, with a six-month automatic extension through December
31, 2013, in an amount not to exceed $79,849. (100% Mental Health Services
Act)
C. 61 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 $1,261,919, to provide emergency shelter program services for youth,
for the period October 1, 2012 through September 30, 2013. (43% Federal, 42%
State Mental Health Services Act, 15% Employment and Human Services
Department [10% County, 45% State, 45% Federal])
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with BAS Resources, Inc. (DBA BAS Healthcare),
effective August 1, 2012, to increase the payment limit by $81,000, to a new
payment limit of $135,000, to provide additional recruitment services with no
change in the original term of January 1, 2012 through December 31, 2012.
(100% Mental Health Realignment)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Mark H. Kogan, M.D., effective October 1,
2012, to increase the payment limit by $20,000 to a new payment limit of
$430,000 to provide additional gastroenterology services at Contra Costa
Regional Medical and Health Centers, with no change in the original term of
January 1, 2011 through December 31, 2013. (100% Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Brighter Beginnings, in an amount not to exceed
$201,594, to provide case management services for the Black Infant Health
Project, for the period July 1, 2012 through June 30, 2013. (100% California
Department of Public Health, Maternal, Child and Adolescent Health Branch)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an amendment with Specialty Laboratories, Inc. (dba Quest Diagnostics
Nichols Institute of Valencia), effective October 1, 2012, to increase the payment
limit by $74,000 to a new payment limit of $800,000, to provide additional
outside clinical laboratory services for Contra Costa Regional Medical and Health
Centers, with no change in the original term of January 1, 2012 through
December 31, 2012. (100% Enterprise Fund I)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
November 6, 2012 Contra Costa County Board of Supervisors 12
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Language Line Services, Inc. in an amount not to exceed
$400,000, to provide translation and interpretation services for the Health Services
Department, for the period from January 1, 2013 through December 31, 2015.
(100% Enterprise Fund I)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with All Health Services, Corporation, effective
September 1, 2012, to increase the payment limit by $1,600,000 to a new
payment limit of $3,400,000, to provide temporary medical staffing services at
Contra Costa Regional Medical and Health Centers, and the Detention Facilities,
with no change in the original term of October 1, 2011 through September 30,
2013. (100% Enterprise Fund I)
C. 68 APPROVE and AUTHORIZE the Health Services Director or designee, to
execute a contract with Contra Costa Regional Health Foundation, in an amount
not to exceed $125,000, to provide professional consultation services to the
Health Services Director with regard to the Contra Costa Regional Medical and
Health Centers, for the period from October 1, 2012 through September 30, 2013.
(100% Enterprise Fund I)
C. 69 CORRECT the Board Order which was approved by the Board of Supervisors on
September 11, 2012 (C.91) with Pediatrix Medical Group of California, A
Professional Corporation, to reflect the intent of the parties in which the payment
limit should have read $264,000, instead of $120,000, to provide newborn hearing
screening services in the Labor and Delivery Unit at Contra Costa Regional
Medical Center and Contra Costa Health Centers, for the period from August 1,
2012 through July 31, 2014. (Enterprise Fund I)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with California Shock Trauma Air Rescue, to provide air
ambulance patient transport services as requested by County’s Emergency
Medical Services Division, for the period from July 1, 2012 through June 30,
2014. (Non Financial Agreement)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Reach Medical Services, to provide air ambulance patient
transport services as requested by County’s Emergency Medical Services
Division, for the period from July 1, 2012 through June 30, 2014. (Non Financial
Agreement)
C. 72 APPROVE and AUTHORIZE the Director of Child Support Services, or
designee, to execute a contract with MobileFrame LLC in an amount not to
exceed $41,936, for the maintenance of the Paternity Declaration Mobile
Application for the period of June 7, 2012 through June 6, 2013. (66% Federal,
34% State)
C. 73 ADOPT Resolution No. 2012/460 accepting as complete the contract work
November 6, 2012 Contra Costa County Board of Supervisors 13
C. 73 ADOPT Resolution No. 2012/460 accepting as complete the contract work
performed by US Perma dba California Tile Installers for Trade Package 6B of
the West County Health Center project, 13601 San Pablo Avenue, San Pablo, for
the Health Services Department, as recommended by the Public Works Director,
Countywide. (No Fiscal Impact)
Other Actions
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to terminate the
Copyright License Agreement, dated August 2009, between the County and
Hunter Research, Inc., and Starfire Development Inc., for the ARIES Data
Integration and Development Suite, PC-Dek Module, “Fargo” middleware, and
any derivative products, as recommended by the Sheriff-Coroner.
C. 75 RECOGNIZE the County’s Public Works Department for achieving the
Certificate of Re-Accreditation from the American Public Works Association
(APWA), acknowledging their commitment to continuous improvement in the
delivery of Public Works operations and services to the community, as
recommended by the Public Works Director, Countywide. (No Fiscal Impact)
C. 76 ADOPT Resolution No. 2012/458 approving and authorizing the County
Probation Officer, or designee, to amend the Agreement with the California Board
of State and Community Corrections to expand County participation in the
Juvenile Probation and Camps Funding (JPCF) program to include programming
at both the Orin Allen Youth Rehabilitation Facility and the Youthful Offender
Treatment Program located at Juvenile Hall, as recommended by the
County Probation Officer.
C. 77 APPROVE the conveyance of real property to the City of Richmond at 256 24th
Street (APNs 515-291-013, 515-291-014, and 515-291-017), in accordance with
the Real Property Transfer Agreement and pursuant to Government Code Section
25365, as recommended by the Public Works Director, Richmond area. (No
Fiscal Impact)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training contract with University of Nebraska Medical
Center, to provide supervised field instruction at Emergency Medical Services
Division, for contractor’s Emergency Medical Services preceptorship students, for
the period January 1, 2013 through December 31, 2015. (No fiscal impact)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Foothill-DeAnza Community College District, to provide
supervised field instruction at Contra Costa Regional Medical Center and Health
Centers, for contractor’s ultrasound technician students, for the period July 1,
2012 through June 30, 2014. (No financial impact)
C. 80 CONTINUE the emergency action originally taken by the Board of Supervisors
November 6, 2012 Contra Costa County Board of Supervisors 14
C. 80 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. 81 ADOPT Resolution No. 2012/477 increasing the size of the Housing Authority of
the County of Contra Costa's Board of Commissioners from six members to seven
as mandated by California Health and Safety Code Section 34290, as requested by
the Housing Authority's Executive Director.
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:
November 6, 2012 Contra Costa County Board of Supervisors 15
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 December 10, 2012 3:30 PM See above
Family & Human Services Committee December 3, 2012 1:30 PM See above
Finance Committee November 13, 2012 8:15 AM See above
Internal Operations Committee November 13, 2012 2:30 PM See above
Legislation Committee November 8, 2012 2:00 PM See above
Public Protection Committee December 3, 2012 11:00 AM See above
Transportation, Water & Infrastructure Committee December 6, 2012 1:30 PM See above
November 6, 2012 Contra Costa County Board of Supervisors 16
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
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 EnterpriseNovember 6, 2012 Contra Costa County Board of Supervisors 17
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
November 6, 2012 Contra Costa County Board of Supervisors 18