Download PDF Packet Print Agenda Return
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



KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, 2ND DISTRICT

MARY N. PIEPHO, 3RD DISTRICT
FEDERAL D. GLOVER, 5TH 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.
 
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
January 6, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

                Presentation of the Colors by the Contra Costa County Sheriff's Honor Guard

                The Pledge of Allegiance

                Singing of the National Anthem, led by Cynthia Patton

Inspirational Thought - "I have always been delighted at the prospect of a new day, a fresh try, one more start, with perhaps a bit of magic waiting somewhere behind the morning."  ~ J. B. Priestly

2015 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Swearing in of re-elected County Department Heads by the Honorable Joni Hiramoto, Contra Costa County Superior Court Judge
  • Swearing in of re-elected Supervisors John Gioia, District I,  and Karen Mitchoff, District IV by the Honorable Joni Hiramoto, Contra Costa County Superior Court Judge
  • Comments of the Outgoing Chair, Supervisor Karen Mitchoff
  • Election of the 2015 Chair and Vice Chair of the Board of Supervisors
  • Swearing in of the 2015 Chair and Vice Chair
  • Presentation by Supervisor Gioia of token of appreciation to the 2014 Chair Karen Mitchoff
  • Comments of the Incoming Chair
  • Introduction of Staff and Comments of Board Members
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.108 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 today will be continued to the January 13, 2015 meeting unless otherwise noted.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER approving recommendations for Board Member appointments to local, regional and statewide committees, boards, and commissions, adopting Resolution No. 2015/1 amending the Master List of Board Member appointments for 2015, and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority.  (Supervisor Gioia)
 
Attachments
Board Policy on Appointments
Ltr_Mary N. Piepho Resignation from BAAQMD Board
Ltr_BAAQMD Request for Appointment
Resolution No. 2015/1
Attachment I to Resolution No. 2015/1 - Board Member Assignments
 
        D. 4   CONSIDER reports of Board members.
 
  

ADJOURN in memory of Anthony Allen, recipient of the 2008 Richmond Martin Luther King Jr. Leadership Award

ADJOURN to Board of Supervisors Reorganization Luncheon
1414 Harbour Way South
Richmond, CA
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract over a portion of the property located at 1300 Amador Street, San Pablo, CA; ACCEPT the Grant of Easement from the West Contra Costa Unified School District Successor to San Pablo District of Contra Costa County; and APPROVE payment in the amount of $133,500, in connection with the I-80/San Pablo Dam Road Interchange Project-Phase 1, San Pablo area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant of Easement
Right of Way Contract
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2015/7 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance for park acceptance PA05-00025, for a project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/7
 
C. 3   ADOPT Resolution No. 2015/8 accepting completion of landscape improvements for the Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA04-01166, for a project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/8
 
Claims, Collections & Litigation

 
C. 4   DENY claims from Beverly Beckwith, Building Services System Maintenance Inc., Stephanie Ebright, Michael Keller, Andrew Perez, Ivette Santaella, Roderick Thomas, Erica Uschold and
Michael Geary Wilson.
 
Statutory Actions

 
C. 5   APPROVE the Board meeting minutes for November 2014, as on file with the Office of the Clerk of the Board.
 
Appointments & Resignations

 
C. 6   REAPPOINT Catherine Engberg, Patrick Tahara, Christopher Brydon, Melissa Holmes Snyder, and Walt Gilfillan to the Kensington Municipal Advisory Council for four year terms, as recommended by Supervisor Gioia.
 
C. 7   REAPPOINT Tom Owens, Sharon Thygesen, Barbara Pendergrass, Jim Hermann, Mark Porter, Kylan Patterson, and George Cleveland to the El Sobrante Municipal Advisory Council for four year terms coterminous with the term of Supervisor Gioia.
 
C. 8   ACCEPT the resignation of Peggy Kennedy, DECLARE vacant the District II Member at Large Seat on the Contra Costa County Mental Health Commission effective immediately, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 9   REAPPOINT David Meza, Beverly Scott, Don Gilmore, Henry Clark, Annie Meredith-King, LaSaunda Tate, and Jarrell Aaron Morgan to the North Richmond Municipal Advisory Council for four year terms coterminous with the term of Supervisor Gioia.
 
C. 10   APPROVE request for new medical staff members, staff affiliation, additional privileges, advancements to permanent staff, biennial reappointments, biennial renewal of privileges, voluntary resignations and withdrawals, as recommended by the Medical Executive Committee at their September 3, 2014 Meeting, and by the Health Services Director.
 
Attachments
Attachment
 
C. 11   ACCEPT the Resignation of Joanne L. Boyle, DECLARE vacant the Appointee 2 seat on the Pacheco Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 12   APPOINT Iris Wong to the Contra Costa Commission for Women with a term expiring February 28, 2018, as recommended by Supervisor Mitchoff.
 
C. 13   APPROVE medical staff members appointments and reappointments, privileges, department changes, advancements, and voluntary resignations, as recommended by the Medical Executive Committee at their December 15, 2014 Meeting, and by the Health Services Director.

 
C. 14   APPROVE correction of the terms of office of the four members of the Family and Children’s Trust Committee (FACT) appointed by Board action of September 23, 2014 (Item C.19) to end on September 30, 2016, as recommended by the County Administrator.
 
C. 15   ACCEPT resignation of Dennisha Marsh from the Low-Income Sector Seat 3 on the Economic Opportunity Council, DECLARE a vacancy, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 16   ACCEPT resignation of Rachele Gomez, DECLARE a vacancy in Low-Income Sector Seat 2 on the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 17   Sheriff's Office (0255, 0300, 0359, 0369): APPROVE Appropriation Adjustment No. 5023 authorizing the transfer of appropriations in the amount of $2,000,000 from Sheriff's Office (0255) to Custody Services (0300), Coroner (0359) and Emergency Services (0362) to appropriately allocate fiscal year 2014/15 permanent overtime. (No additional fiscal impact)
 
Attachments
Appropriations Adjustment No. 5023
 
Personnel Actions

 
C. 18   ADOPT Position Adjustment Resolution No. 21589 to add three Fire Captain-56 Hour (represented) positions and cancel two vacant Firefighter-Paramedic/56 Hour (represented) positions and one vacant Firefighter/56 Hour (represented) position in the Contra Costa County Fire Protection District. (100% Federal)
 
Attachments
P300 No. 21589
 
C. 19   ADOPT Position Adjustment Resolution No. 21583 to add one Supervising Environmental Health Specialist (represented) position, and cancel one Assistant Director of Environmental Health (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21583
 
C. 20   ADOPT Position Adjustment Resolution No. 21584 to add one Health Services Reimbursement Accountant position (represented) in the Health Services Department. (100% Affordable Care Act)
 
Attachments
P-300 #21584
 
C. 21   ADOPT Position Adjustment Resolution No. 21585 to add one Medical Social Worker II (represented) position in the Health Services Department. (100% State)
 
Attachments
P-300 #21585
 
C. 22   ADOPT Position Adjustment Resolution No. 21586 to add one Health Services Information Technology Supervisor position (represented) and cancel one Computer Operations Supervisor position (represented) in the Health Services Department.  (Enterprise Fund I)
 
Attachments
P-300 #21586
 
C. 23   ADOPT Position Adjustment Resolution No. 21587 to add two Health Services Systems Analyst II positions (represented) and cancel two Health Services Clinical Systems Analyst II positions (represented) in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21587
 
C. 24   ADOPT Position Adjustment Resolution No. 21588 to add one Network Analyst I position (represented) and cancel one Network Administrator II position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21588
 
C. 25   ADOPT Position Adjustment Resolution No. 21592 to add one permanent part-time 24/40 Health Services Administrator-Level B position (represented) in the the Health Services Department. (CCHP Enterprise Fund III)
 
Attachments
P-300 #21592
 
C. 26   ADOPT Position Adjustment Resolution No. 21593 to add one Health Services Systems Analyst II position (represented) and cancel one Health Services Systems Analyst III position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21593
 
C. 27   ADOPT Position Adjustment Resolution No. 21594 to add two Health Plan Member Services Counselor positions (represented) and cancel two Information Systems Assistant II positions (represented) in the Health Services Department. (100% CCHP Enterprise Fund III)
 
Attachments
P-300 #21594
 
C. 28   ADOPT Position Adjustment Resolution No. 21513 to reclassify one Network Administrator I (represented) position and its incumbent to Information Systems Manager I (represented) position in the District Attorney's Office. (100% General Fund)
 
Attachments
P300 No. 21513
 
C. 29   ADOPT Position Adjustment Resolution No. 21581 to add two Electronic Systems Specialist (represented) positions and two Steamfitter (represented) positions in the Public Works Department. (100% Chargeouts)
 
Attachments
P300 21581
 
C. 30   ADOPT Position Adjustment Resolution No.21582 to ADD one Recycle Center Attendant I position (represented) in the Public Works Department. (100% Chargeouts)

 
Attachments
P300 No. 21582
 
C. 31   ADOPT Position Adjustment Resolution No. 21553 to add one Social Services Appeals Officer (represented) position in the Employment and Human Services Department. (Federal 45%, State 45%, County 10%)
 
Attachments
P-300 #21553
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 32   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $1,000 from the Crockett Community Foundation to provide library materials and programs for the period February 1, 2015 through June 30, 2015. (No County match)
 
C. 33   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture for the exclusion and control of the light Brown Apple moth in an amount not to exceed $27,534 for the period of October 1, 2014 through September 30, 2015. (100% State)
 
C. 34   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Metropolitan Transportation Commission to pay County an amount not to exceed $109,948 for the CalWORKs participants Taxi Referral Program for the period October 1, 2014 through December 31, 2016. (100% required match: 58% State, 42% in-kind).
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Metropolitan Transportation Commission, to pay County an amount not to exceed $129,500, for the Keeping Employment Equals Your Success Program for the period October 1, 2014 through December 31. 2016. (100% State match)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Swett Unified School District for County to provide school-based mobile clinic services, for the period September 1, 2014 through August 31, 2015.  (No fiscal impact) 
 
C. 37   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a "Book to Action" grant in the amount of $3,000 from the California Center for the Book on behalf of the California State Library to provide materials and programs at the Lafayette Library for the period January 2, 2015 through December 31, 2015. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with the State of California, Department of Health Care Services, effective December 31, 2014, to extend the term through December 31, 2015,  with no change in the original payment limit of $1,594,000, to allow the County to continue providing Local Initiative Program Services.  (No County match)
 
C. 39   APPROVE and AUTHORIZE the Conservation and Development Interim Director, or designee, to execute an agreement with the City of Walnut Creek to transfer to the County an amount not to exceed $159,858 for purposes of the City's Housing Rehabilitation Loan and Grant Program, for the period January 1, 2015 through June 30, 2015. (100% federal funds through the City of Walnut Creek)
 
Attachments
Home Rehabilitation Contract
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with First 5 Contra Costa Children and Families Commission, to pay the County an amount not to exceed $315,450, to provide wraparound and other mental health services for children ages 0 to 5 years, for the period July 1, 2014 through June 30, 2015.   (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. 41   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with HP Enterprise Services, LLC, in an amount not to exceed $28,575,239, as the Contra Costa County's portion to maintain and operate the California Works Information Network (CalWIN), for the period February 1, 2015 through January 31, 2020. (47.6% State, 46.6% Federal, 4.8% County)
 
C. 42   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract amendment with Election Systems & Software, LLC (ES&S) in an amount not to exceed $532,963 to a new payment limit of $1,050,260 to continue providing hardware and software maintenance services and support, and extend the term from January 1, 2015 to December 31, 2016. (100% General Fund)
 
C. 43   APPROVE and AUTHORIZE the Department of Conservation and Development Interim Director, or designee, to execute a contract amendment with Contra Costa Generating Station, LLC, to temporarily reduce the monthly fee charged by the County from $76,282.05 to reimbursement on a time and material basis not to exceed $25,000 for the period January 1, 2015 to December 31, 2016 due to a delay in construction activity and commensurate reduction in building inspection services provided by the County during this period, with no change to the payment limit of $3,150,000. (100% cost recovery)
 
Attachments
Agreement
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with General Electric Healthcare, to increase the payment limit by $25,000 to a new payment limit of $174,000 to provide Radiopharmaceutical Distribution Services at Contra Costa Regional Medical Center, for the period January 1, 2013 through December 31, 2014. (100% Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department, to execute a purchase order with Integrated Archive Systems, in the amount not to exceed $107,922, to procure additional virtual server capacity, for the period December 16, 2014 through November 15, 2015. (10% County; 45% State; 45% Federal)
 
Attachments
justification
performance bundle
Comp. Contact Form
supplemental app
 
C. 46   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with Behavioral Interventions, Inc. in the amount of $350,000 to provide electronic monitoring equipment for the period February 1, 2015 through January 31, 2017. (80% General Fund, 20% Participant fees)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Probation Officer, a purchase order with CompuCom Systems, Inc. in an amount not to exceed $138,489 for software application licensing for the period February 1, 2015 through January 31, 2018. (100% General Fund)
 
C. 48   ADOPT Resolution No. 2015/11 accepting as complete the construction contract work performed by Vila Construction Co., for the Improvements to Tamalpais Unit at Old Juvenile Hall, 202 Glacier Drive, Martinez, as recommended by the Public Works Director. (No fiscal impact) 
 
Attachments
Resolution No. 2015/11
Notice of Completion
Withhold Summary
 
C. 49   ADOPT Resolution No. 2015/10 accepting as complete the construction contract work performed by Sea Pac Engineering, Inc., for the Boiler Replacement at 651 Pine Street, Martinez, as recommended by the Public Works Director. (No fiscal impact)  
 
Attachments
Resolution No. 2015/10
Notice of Completion
Withhold Summary
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Abid Majid, M.D. (dba Serramonte Pulmonary Asthma Sleep Clinic, Inc.) in an amount not to exceed $220,000, to provide pulmonary services, for the period December 1, 2014 through November 30, 2016. (100% Contra Costa Health Plan Enterprise Funds III)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Abbas Mahdavi, M.D., Inc. in an amount not to exceed $500,000, to provide pediatric primary care services, for the period December 1, 2014 through November 30, 2016. (100% Contra Costa Health Plan Enterprise Funds III)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven A. Harrison, M.D., in an amount not to exceed $475,000, to provide ophthalmology services, for the period December 1, 2014 through November 30, 2016. (100% Contra Costa Health Plan Enterprise Funds III)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $290,000, for removal and disposal of hazardous waste materials at the Contra Costa Regional Medical and Health Centers, for the period from January 1, 2015 through December 31, 2015.  (100% Enterprise I Fund)
 
C. 54   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 $1,188,191, to provide emergency shelter program services for youth, for the period October 1, 2014 through September 30, 2015. (32% Federal funding, 48% State Mental Health Services Act, 16% Contra Costa Employment and Human Services Department, and 4% net County cost)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Dialysis Access Center, A California Professional Medical Corporation, in an amount not to exceed $450,000, to provide dialysis access services to Health Plan members, for the period December 1, 2014 through November 30, 2016. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Santa Rosa Consulting, Inc., in an amount not to exceed $1,500,000, to provide consultation and technical assistance to the Department’s Information Systems, for the period September 1, 2014 through June 30, 2015. (100% Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Marjory Giustino, MFT, effective November 1, 2014, to increase the payment limit by $10,000 to a new payment limit of $120,000,  to make technical adjustments to the rate sheet and to provide mental health services to additional Medi-Cal beneficiaries,with no change in the original term of July 1, 2013 through June 30, 2015.(50% Federal Medi-Cal; 50% State General Fund)
 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order amendment with Arthrex Inc. to increase the amount payable by $30,000 to a new total of $395,000 for supplies for arthroscopic and open procedures performed at Contra Costa Regional Medical Center, for the period from February 1, 2012 through January 31, 2015. (100% Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute purchase order with American Messaging Services Inc., in the amount not to exceed $130,000 for rental of pagers used by staff at the Contra Costa Regional Medical Center and Health Services Clinics, for the period from January 7, 2015 through January 6, 2017. (100% Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with Dell Financial Services in the amount of $144,630 for a three-year term for the lease of one hundred and fifty personal computers. (40% Flood Control District Funds, 40% Local Road Funds, 20% Special Revenue Funds)
 
Attachments
Services Lease Proposal
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with General Electric Healthcare to increase the amount payable by $25,000 to a new total of $174,000, to provide Radiopharmaceutical Distribution Services at Contra Costa Regional Medical Center, for the period from January 1, 2013 through December 31, 2014. (100% Enterprise Fund I)

 
C. 62   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order amendment with Stryker Sales Corporation to increase the amount payable by $160,000 to a new total of $409,000 for supplies for arthroscopic procedures performed at Contra Costa Regional Medical Center, for a period of September 1, 2013 through August 31, 2015. (100% Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Amy Scott, MFT, effective November 1, 2014, to make technical adjustments to the rate sheet, and to provide mental health services to additional Medi-Cal beneficiaries, with no change in the original payment limit of $120,000 and no change in the original term of July 1, 2013 through June 30, 2015.  (50% Federal Medi-Cal Funds; 50% State General Funds) 
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Probation Officer, a purchase order with Berkeley Farms Inc. in an amount not to exceed $215,000 to provide dairy products needed to feed residents of the John A. Davis Juvenile Hall and the Orin Allen Youth Rehabilitation Facility for the period February 1, 2015 through January 31, 2017. (100% General Fund)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Kogler, in an amount not to exceed $125,938, to provide consultation, technical assistance and operational support to the Behavioral Health Services Division/Alcohol and Other Drugs Services, for the period January 1, 2015 through December 31, 2015.  (70% Federal, 30% State Funds)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Louro Consulting Services, Inc., in an amount not to exceed $141,484, to provide professional consulting services to the Division on Health Plan committees, member benefits, and member services , for the period January 1, 2015 through December 31, 2015.  (100% Enterprise III Funds)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), in an amount not to exceed $950,000, to provide outside clinical laboratory services for Contra Costa Regional Medical and Health Centers, for the period January 1, 2015 through December 31, 2015. (100% Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, a contract with MGA Healthcare, Inc., a corporation, in an amount not to exceed $1,000,000, to provide temporary pharmacists, pharmacy technicians and permanent placement recruitment services at Contra Costa Regional Medical and Contra Costa Health Centers, for the period from January 1, 2015 through December 31, 2015. (100% Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Curascript, Inc., to increase the payment limit by $500,000 for a new total of $900,000, for the hormone implants to be used at the Contra Costa Regional Medical Center and Health Centers, for the period December 1, 2014 through November 30, 2015. (100% Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Janet Diaz, M.D., Inc. in an amount not to exceed $300,000 to provide pulmonary services at Contra Costa Regional Medical and Health Centers, for the period from November 1, 2014 through October 31, 2016. (100% Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract extension with Robert Half International, Inc., effective December 31, 2014, with no change in the payment limit of $895,000, to continue providing services to support the Electronic Health Record and the Behavioral Health Services Projects, and to extend the term from December 31, 2014 through June 30, 2016.  (100% Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martha D. Newman, in an amount not to exceed $190,000, to provide consultation and technical assistance to Contra Costa Regional Medical and Health Centers on the Delivery System Reform Incentive Plan (DSRIP) including, but not limited to the development of quality metrics, leadership strategies and educational goals as they relate to DSRIP, for the period December 1, 2014 through November 30, 2015. (100% Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $649,886, to provide gero-psychiatric services and subacute mental health care services to severely and persistently mentally ill clients, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $324,943. (100% Mental Health Realignment)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aya Healthcare, Inc., effective October 1, 2014, to increase the payment limit by $350,000 to a new payment limit of $600,000 to provide additional temporary nursing staff at Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2013 through August 31, 2015. (100% Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with Pacific Union College, to provide supervised field instruction in the County’s Public Health Division to nursing students, for the period from January 1, 2015 through December 31, 2017. (No Fiscal Impact)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William E. Berlingieri, M.D., in an amount not to exceed $313,600, to provide outpatient psychiatric services to adult clients in West County, for the period from January 1, 2015 through December 31, 2015. (100% Mental Health Realignment)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oliver Wyman Actuarial Consulting, Inc., in an amount not to exceed $405,000, to provide actuarial consulting services for the Contra Costa Health Plan, for the period December 1, 2014 through November 30, 2016. (100% by Enterprise Fund III)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gary Scott Nye, M.D., in an amount not to exceed $174,720, to provide outpatient psychiatric services in West County, for the period January 1, 2015 through December 31, 2015.  (100% Mental Health Realignment)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Shock Trauma Air Rescue, including modified indemnification language, to provide air ambulance patient transport services as requested by County’s Emergency Medical Services Division, for the period from January 1, 2015 through December 31, 2016. (No fiscal impact)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Valerie Gulyash, in an amount not to exceed $140,000, to provide consultation and technical assistance to the department on the Keane Chargemaster Billing and EPIC Electronic Medical Record Systems used at Contra Costa Regional Medical Center, for the period January 1, 2015 through December 31, 2015. (100% Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D. in an amount not to exceed $220,800, to provide geriatric psychiatric services for seriously and persistently mentally ill older adults, for the period January 1, 2015 through December 31, 2015.  (100% Mental Health Realignment Fund)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Wilson Consulting, Inc., effective November 1, 2014, to increase the payment limit by $360,000 to a new payment limit of $1,260,000 to provide additional technical support services for County’s Patient Accounting System, the Keane system,  “HL7” interface, including the Department’s appointment system and to extend the term from December 31, 2014 through December 31, 2015.  (100% Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals (dba Kaiser Permanente – Walnut Creek), including modified indemnification language, to be designated as a Primary Stroke Center for the period from January 1, 2015 through December 31, 2017.  (No fiscal impact)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Reach Air Medical Services, including modified indemnification language, to provide air ambulance patient transport services as requested by County’s Emergency Medical Services Division, for the period from January 1, 2015 through December 31, 2016. (No County match)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Treatment Centers, Inc. in an amount not to exceed $130,000, to provide residential treatment services to seriously emotionally disturbed children, for the period January 1, 2015 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $130,000. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health Inc. (dba John Muir Medical Center-Walnut Creek Campus), including modified indemnification language, to be designated as a Primary Stroke Center, for the period from January 1, 2015 through December 31, 2017. (No fiscal impact)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aurora Adrianna Mandy (dba Delta Counseling), effective November 1, 2014, to make technical adjustments to the rate sheet and provide specialty mental health services to additional Medi-Cal beneficiaries, with no change in the original contract payment limit of $132,000 and no change in the original term of July 1, 2013 through June 30, 2015. (50% Federal Medi-Cal; 50% State General Fund)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with Advent Advisory Group, LLC, including modified indemnification language, effective November 1, 2014, to increase the payment limit by $3,000 to a new payment limit of $71,000, to provide additional compliance auditing services, with no change in the original term of October 1, 2013 through September 30, 2015. (100% Contra Costa Health Plan Enterprise Fund III)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alexander Gorodetsky, M.D., in an amount not to exceed $116,480, to provide outpatient psychiatric services at the West County Adult Mental Health Clinic, for the period January 1, 2015 through December 31, 2015. (100% Mental Health Realignment)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Hospitals (dba Kaiser Permanente – Antioch), including modified indemnification language, to be designated as a Primary Stroke Center, for the period from January 1, 2015 through December 31, 2017. (No fiscal impact)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with County of Santa Clara for its Santa Clara Valley Medical Center, including modified indemnification language, in an amount not to exceed $50,000, for the provision of laboratory testing services for Contra Costa Regional Medical and Health Centers, for the period July 1, 2014 through June 30, 2015.  (100% Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with San Ramon Regional Medical Center, LLC, including modified indemnification language, to be designated as a Primary Stroke Center, for the period from January 1, 2015 through December 31, 2017. (No County match)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with JWG Consulting, LLC, a limited liability company, in an amount not to exceed $450,000, to provide consulting services, training, and technical assistance to Department’s Information Technology Unit on patient financial services, for the period from January 1, 2015 through June 30, 2016.  (100% Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo America, LLC in an amount not to exceed $291,162, to provide management and oversight of the Food and Nutrition Services Unit at Contra Costa Regional Medical and Health Centers, for the period November 1, 2014 through October 31, 2015.  (100% Enterprise Fund I)
 
C. 95   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay the San Ramon Valley Fire Protection District $33,000 for Emergency Medical Service (EMS) Fire First Responder medical equipment, medical supplies and EMS training, upon approval of EMS Director for FY 2014-15. (100% Measure H Funds)
 
C. 96   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase Order with Cantrell Drug Company, Inc., in an amount not to exceed $305,000,  for the purchase of pain management/premix medications at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period from January 1, 2015 through December 31, 2015.  (100% Enterprise Fund I)
 
C. 97   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, a purchase order amendment with IBM Corporation, to increase the payment limit by $150,000 to a new payment limit of $390,000 for maintenance and support of County mainframe computer software for the period January 1, 2014 through June 30, 2015, under the IBM Agreement for Software Maintenance. (100% Department User fees)
 
C. 98   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment & Human Services Director, to execute a purchase order with Spike's Produce, in an amount not to exceed $450,000, for fresh produce for children at childcare centers operated by the County, with the term January 1, 2015 through December 31, 2017. (50% Federal, 50% State)
 
Other Actions
 
C. 99   ACCEPT the 2014 Year-End Report and APPROVE recommendations from the Family and Human Services Committee regarding the continuation, closure, re-naming, and addition of referrals to the Committee.
 
C.100   RECEIVE report regarding the Office of the State Fire Marshal’s review of Kinder Morgan’s Integrity Management Program for pipelines in Contra Costa County, as recommended by the Transportation, Water and Infrastructure Committee, Countywide. (No fiscal impact)  
 
Attachments
Report
 
C.101   ACCEPT the 2014 Contra Costa County Advisory Council on Aging Annual Report as recommended by the Employment and Human Services Department Director.
 
Attachments
2014 ACAO Annual Report
 
C.102   RECEIVE and ACCEPT the 2014 Annual Report of the Alamo Municipal Advisory Council (AMAC) as recommended by Supervisor Andersen.
 
Attachments
Alamo MAC Annual Report 2014
 
C.103   ACCEPT annual report from the Health Services Department on HIV Prevention and the Needle Exchange Program as recommended by the Family and Human Services Committee.
 
Attachments
2014 Report
HIV and Needle Exchange Program Slide Presentation
 
C.104   ACCEPT report from the Employment and Human Services Department on the operations of the Covered California Call Center and the Affordable Care Act, and ADOPT Resolution No. 2015/6 as recommended by the Family and Human Services Committee.
 
Attachments
Resolution No. 2015/6
7C's Report
 
C.105   APPROVE and AUTHORIZE the Public Works Director's, or designee's, execution of six Pacific Gas and Electric Company Interconnection Agreements for Net Energy Metering of Solar or Wind Electric Generating Facilities of 1,000 kW or Less, Other Than Facilities of 30 kilowatts or Less for Solar Photovoltaic Installations at six County facilities, Countywide. (No fiscal impact)
 
Attachments
PG&E Agreement - Public Works Department
PG&E Agreement - Office of Emergency Services
PG&E Agreement - Sheriff's Patrol and Investigation
PG&E Agreement - Juvenile Detention Facility
PG&E Agreement - Forensic Science Center
Load Aggregation Appendix - Juvenile Detention Facility
 
C.106   ACCEPT the 2014 Annual Report from the Economic Opportunity Council Advisory Board for the period January 1, 2014 through December 31, 2014, as recommended by the Employment and Human Services Director.
 
Attachments
2014 EOC Annual Report
 
C.107   ACCEPT the 2014 In-Home Supportive Services Public Authority Advisory Committee Annual Report, as recommended by the Employment and Human Services Director Director.
 
Attachments
IHSS Public Authority Advisory Committee Report
 
C.108   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. 

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board.  Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.


The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.

Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
 
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 


 
 
STANDING COMMITTEES

The Airport Committee - Not yet assigned.

The Family and Human Services Committee - Not yet assigned.


The Finance Committee - Not yet assigned.

The Hiring Outreach Oversight Committee - Not yet assigned.

The Internal Operations Committee - Not yet assigned.


The Legislation Committee - Not yet assigned.

The Public Protection Committee - Not yet assigned.

The Transportation, Water & Infrastructure Committee - Not yet assigned.


 
Airports Committee TBD
TBD
See above
Family & Human Services Committee TBD
TBD
See above
Finance Committee TBD
TBD
See above
Hiring Outreach Oversight Committee
TBD TBD See above
Internal Operations Committee TBD
TBD
See above
Legislation Committee TBD
TBD
See above
Public Protection Committee Special Meeting January 26, 2015
2:00 p.m.
See above
Transportation, Water & Infrastructure Committee TBD
TBD
See above

 

PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES

A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR


AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
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






AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved