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


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH 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, WILL BE LIMITED TO THREE (3) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
January 5, 2016
 
             
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 Eleanor Roeder, student at Miramonte High School.

Inspirational Thought - "Coming together is a beginning, staying together is progress, and working together is success."  ~ Henry Ford

2016 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Comments of the Outgoing Chair, Supervisor John Gioia
  • Election of the 2016 Chair and Vice Chair of the Board of Supervisors
  • Swearing in of the 2016 Chair and Vice Chair by the Honorable Steve Austin, Presiding Judge, Contra Costa County Superior Court
  • Presentation by Supervisor Andersen of token of appreciation to the 2015 Chair John Gioia
  • Comments of the Incoming Chair
  • Introduction of Staff and Comments of Board Members
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.90 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 12, 2016 meeting unless otherwise noted.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER approving recommendations for Board Member appointments to local, regional and statewide committees, boards, and commissions, adopting Resolution No. 2016/1 amending the Master List of Board Member appointments for 2016, 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 Andersen)
 
Attachments
Resolution No. 2016/1
Attachment I: Board Policy on Appointments
Attachment II to Resolution No. 2016/1: Supervisor Andersen's Recommended Board Committee Assignments for 2016
 
        D. 4   CONSIDER reports of Board members.
 
ADJOURN in memory of

Vonley R. Honey
Buyer II, Public Works Department

and to the
Board of Supervisors Reorganization Luncheon
Round Hill Country Club
3169 Roundhill Road
Alamo, CA
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2016/11 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Balfour Road between Sellers Avenue and Byron Highway, from December 7, 2015 through December 11, 2015 from 8:00 a.m. through 4:00 p.m., for the purpose of replacing two existing 36-inch irrigation crossings, Brentwood area. (No fiscal impact)
 
Attachments
Resolution No. 2016/11
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 2 with Michael Baker International, Inc., effective July 1, 2015, to update Consultant’s name and address, and to increase the payment limit by $20,000 to a new payment limit of $155,000, to complete work on the Appian Way Complete Streets Project, El Sobrante area. (100% Local Road Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Vali Cooper and Associates, Inc., effective April 14, 2015, to update payment provisions, with no change to original term or payment limit of $300,000, for on-call construction management services, Countywide. (No fiscal impact)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Ghirardelli Associates, Inc., effective July 7, 2015, to update payment provisions, with no change to original term or payment limit of $240,000, for construction management services for the Countywide Overlay Project, Byron and Pleasant Hill areas. (57% Local Street & Road Preservation and 43% Local Road Funds)
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Ghirardelli Associates, Inc., effective June 1, 2015, to update payment provisions with no change to original term or payment limit of $442,000, for construction management services for the San Pablo Dam Road Walkability Project, El Sobrante area. (44% Transportation for Livable Communities Funds, 16% Proposition 1B Funds, 40% Local Road Funds)
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with American Guard Services, Inc., to increase the payment limit by $8,600 to a new payment limit of $188,600, with no change to the term, for crossing guard services, Bay Point area. (100% Keller Canyon Mitigation Fund)
 
Attachments
Contract Amendment Agreement
 
C. 7   ADOPT Resolution No. 2016/15 accepting as complete the contracted work performed by Bay Cities Paving & Grading, Inc. for the Alhambra Valley Road Safety Improvements East of Bear Creek Road Project, as recommended by the Public Works Director, Martinez area. (26% Highway Safety Improvement Program Funds and 24%High Risk Rural Road Funds, 24% Proposition 1B, and 26% Local Road Funds) 
 
Attachments
Resolution No. 2016/15
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to accept, on behalf of the County, a quitclaim deed from the State Route 4 Bypass Authority conveying various parcels to the County for County highway purposes, as recommended by the Public Works Director. (No Fiscal Impact)
 
Attachments
Quitclaim Deed
 
Engineering Services

 
C. 9   ADOPT Resolution No. 2016/5 approving the eighth extension of the Drainage Improvement Agreement for drainage acceptance DA04-00035, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, Danville area. (No fiscal impact)
 
Attachments
Resolution No. 2016/5
Eighth Extension
 
C. 10   ADOPT Resolution No. 2016/6 approving the second extension of the Drainage Improvement Agreement for drainage acceptance DA11-00069, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2016/6
Second Extension
 
C. 11   ADOPT Resolution No. 2016/4 approving the second extension of the Drainage Improvement Agreement for drainage acceptance DA11-00068, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2016/4
Second Extension
 
Special Districts & County Airports


 
C. 12   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Stephen Gray and Sarah Gray for a T-hangar at Buchanan Field Airport, effective December 1, 2015 in the monthly amount of $395.  (100% Airport Enterprise Fund)
 
Attachments
Stephen & Sarah Gray Hangar Agreement
 
Claims, Collections & Litigation

 
C. 13   RECEIVE public report of litigation settlement agreements that became final during the period of November 1- 30, 2015.
 
C. 14   DENY claims filed by Eli Dominguez, CA Casualty Indemnity Exchange, and Dr. Dharmini Harichandran.
 
Statutory Actions

 
C. 15   APPROVE Board meeting minutes for November 2015, as on file with the Office of the Clerk of the Board.
 
Ordinances

 
C. 16   INTRODUCE Ordinance No. 2016-02 amending the County Ordinance Code to revise the exemptions to the dog or cat license fee, WAIVE reading, and FIX January 12, 2016 for adoption, as recommended by the Animal Services Director.
 
Attachments
Ordinance No. 2016-02 Redlined Copy
Ordinance No. 2016-12 Clean Copy
 
Appointments & Resignations

 
C. 17   ACCEPT the resignation of Belinda Lucey, DECLARE vacant the Committee #2 School Representative seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 18   RE-APPOINT Nolan Armstrong to the Member of the Bar seat on the Law Library Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Letter_Nolan Armstrong_Law Library
 
C. 19   APPOINT Jim Cartan to the Environmental Organization seat and Andrew Sutherland to the At Large #2 seat on the Integrated Pest Management Advisory Committee, as recommended by the Internal Operations Committee.
 
Attachments
IPM Transmittal Letter_11/24/15
Candidate Application_IPM_Jim Cartan
Candidate Application_IPM_Andrew Sutherland
Candidate Application_IPM_James Donnelly
 
C. 20   RE-APPOINT Rhonda Gehlke and Kathleen Jennings to the At Large #1 and #2 seats, respectively, on the Fish & Wildlife Committee, as recommended by the Internal Operations Committee.
 
Attachments
Fish & Wildlife Transmittal and Applications
 
C. 21   APPROVE the medical staff appointments and reappointments, additional privileges, advancements, primary department changes and voluntary resignations as recommend by the Medical Staff Executive Committee, at their December 14th meeting, and by the Health Services Director.
 
Attachments
Attachment
 
C. 22   APPOINT David Goldstein, MD to the Emergency Medical Care Committee B13 – Contra Costa Health Services seat, as recommended by the Health Services Director.
 
Attachments
Attachment
 
C. 23   ACCEPT resignation of Ida Miles, DECLARE a vacancy in the District 1 seat on the In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 24   APPOINT Deena Jones to the Consumer #4 East County seat and Doug Rowe to the Public Agency #4 East Countyseat on the Local Planning and Advisory Council for Early Care and Education, as recommended by the Family and Human Services Committee.
 
Attachments
COE Memo LPC Appointments
 
Appropriation Adjustments

 
C. 25   Public Works/Airport (0841):  APPROVE Appropriation and Revenue Adjustment No. 5028 in the amount of $1,000,000 for increased revenue being transferred from the Airport’s Capital Maintenance Reserve Fund to offset expenses relating to the East Ramp Hangar Pavement Reconstruction at Buchanan Field. (100% Airport Enterprise Fund)
 
Attachments
TC 24/27 5028
 
C. 26   District Attorney (0242): APPROVE Appropriation and Revenue Adjustment No. 5027 authorizing new revenue in the amount of $276,874 from the California Governor's Office of Emergency Services, Criminal Justice/Emergency Management & Victim Services Branch, 2015/16 Victim/Witness Assistance Program grant and appropriating it to provide additional victim/witness services. (100% State)
 
Attachments
Appropriations and Revenue Adjustment No. 5027
 
C. 27   Health Services-Hospital Fixed Assets (0853):  APPROVE Appropriation and Revenue Adjustment No. 5032 increasing appropriations for capital projects, capital equipment, and reallocating budget revenues and expenditures to reflect appropriate categories in fiscal year 2015/2016. (100% Hospital Enterprise Fund I)
 
Attachments
Appropriation & Revenue Adjustment No. 5032
 
Personnel Actions

 
C. 28   ADOPT Position Adjustment Resolution No. 21795 to establish the classification of Emergency Planning Coordinator-Project (represented), add one Emergency Planning Coordinator-Project (represented) position, and cancel one Emergency Planning Coordinator (represented) position in the Health Services Department. (Cost neutral)
 
Attachments
P300 No. 21795 HSD
 
C. 29   ADOPT Position Adjustment Resolution No. 21784 to cancel one part time (20/40) Clerk-Experienced Level (represented) position and increase the hours of one part time (20/40) Clerk-Experienced Level (represented) position to full time in the Library Department. (Cost savings)
 
Attachments
P300 21784 Add/Cancel Clerk Exp in Library
 
C. 30   ADOPT Position Adjustment Resolution No. 21805 to increase the hours of two part time Registered Nurse - Experienced Level positions (represented) to full time in the Health Services Department. (100% Federally Qualified Health Care revenue)
 
Attachments
P300 No. 21805 HSD
 
C. 31   ADOPT Position Adjustment Resolution No. 21806 to increase the hours of two part time registered nurse (represented) positions, in accordance with the memorandum of understanding between the County and California Nurses Association, in the Health Services Department.  (100% County General Fund)
 
Attachments
P300 No. 21806 HSD
 
C. 32   ADOPT Position Adjustment Resolution No. 21801 to add one Accounting Technician (represented) position and cancel one Account Clerk Advanced (represented) position in the Probation Department. (100% Probation Collection Unit revenue)
 
Attachments
Position Adjustment Resolution No. 21801
 
C. 33   ADOPT Resolution No. 2016/14 correcting and replacing the attachment presented to the Board on November 17, 2015, in regards to the Memorandum of Understanding between Contra Costa County and the California Nurses Association for the period August 1, 2014 through December 31, 2017, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/14
CNA MOU 8/1/14 thru 12/3/17 - corrected
 
C. 34   ADOPT Resolution No. 2016/16, approving the side letter between Contra Costa County and AFSCME, Local 2700 to revise Section 5.3 of the Memorandum of Understanding regarding certification rules, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/16
Local 2700 Side Letter - Certification Rules
 
Leases
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a license with the Judicial Council of California for the use of 45 parking spaces located at 2970 Willow Pass Road, Concord, at a monthly rental of $900, beginning January 1, 2016 and continuing on a month to month basis, as requested by the Health Services Department. (100% Hospital Enterprise Funds)
 
Attachments
License
 
C. 36   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Second Amendment to Lease with the Bart A. Bisio and Jane L. Bisio Revocable Trust and The Dunivan Family Trust, to extend the lease term from November 1, 2015 through October 31, 2017, for warehouse space located at 610 Marina Vista in Martinez, as requested by the Clerk-Recorder. (100% General Fund)
 
Attachments
Lease Amendment
 
C. 37   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with The Dunivan Family Trust, to extend the lease term from November 1, 2015 through October 31, 2017, for warehouse space located at 620 Marina Vista in Martinez, as requested by the Clerk-Recorder. (100% General Fund)
 
Attachments
Lease Amendment
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 38   ADOPT Resolution No. 2016/10 to approve and authorize the Employment and Human Services Director, or designee, to apply for and accept the Board of State and Community Corrections, Edward Byrne Memorial Justice Assistance Grant in an amount not to exceed $983,971 to reduce violent crime and recidivism within the County, for the period January 1 though December 31, 2016. (100% State; no County match)
 
Attachments
Resolution No. 2016/10
 
C. 39   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract amendment with the California Department of Parks and Recreation, to extend the term from July 31, 2016 through July 31, 2017 and increase the payment limit to the County by $10,000 to a new payment limit of $34,000, to control invasive weeds at Mt. Diablo State Park and Marsh Creek State Historic Park.  (No County match)
 
C. 40   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in an amount not to exceed $1,000 from the California Library Association and the Re(a)d Zone to launch Summer Reading 2016 at the El Pueblo and DeAnza Gardens public housing developments in Pittsburg and Bay Point, for the period January 1 through December 30, 2016.  (No Library Fund match)
 
C. 41   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the State of California, California Arts Council, granting the County an amount not to exceed $1,550 for the Poetry Out Loud program for the period October 1, 2015 through March 31, 2016.  (No County match)
 
C. 42   APPROVE clarification of Board action of November 17, 2015 (C.54), which authorized an Executable Quote and Oracle Master Agreement with Oracle America, Inc., effective December 1, 2015, for PeopleSoft Enterprise Master Agreement, to reflect a payment limit of $480,728 instead of $313,262, with no change in the original term of December 1, 2015 through November 30, 2016, as recommended by the Chief Information Officer (Department of Information Technology).  (Charges to all County departments)
 
C. 43   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education, to increase the payment limit to the County by $152,121 to a new payment limit of $2,505,682 with no change to the term of July 1, 2015 through June 30, 2016, for general childcare and development program services.  (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. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute contracts with local employers in an amount not to exceed $250,000 to allow partial reimbursement of expenses employers incur to hire and provide on-the-job-training to clients, for the period July 1, 2015 through June 30, 2016. (100% Federal Workforce Innovation and Opportunity Act funds)
 
C. 45   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract with Comprise Technologies, Inc., including modified indemnification, in an amount not to exceed $33,000 to provide equipment and software to replace the Library's cash register system, for the period January 1, 2016 through December 31, 2018.  (100% Library Fund)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Goodwill Industries of the Greater East Bay in an amount not to exceed $980,177 to provide the Subsidized Temporary Experience with Pay for the Under-Employed Program (STEP-UP) for the period of January 1 through June 30, 2016. (100% Federal and State CalWORKS funds)
 
C. 47   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with First Carbon Solutions, to increase the payment limit by $26,800 to a new payment limit of $308,839 with no change in the original term of September 10, 2014 through September 9, 2018, for services required to complete the environmental impact report for the Tassajara Parks Project in the Tassajara Valley (San Ramon area).  (100% permit application fees).
 
C. 48   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Moose Boats, Inc., in an amount not to exceed $246,530 to provide Moose Boat vessel repairs for the period January 1 through June 30, 2016. (100% Federal)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with Jackson & Coker LocumTenens, LLC, in an amount not to exceed $774,400 to provide temporary psychiatric services at the County’s Mental Health Outpatient Clinics, for the period January 1 through December 31, 2016. (100% Mental Health Realignment Funds)
 
C. 50   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Valley Air Conditioning & Repair, Inc., effective January 1, 2016, to increase the payment limit by $100,000 to a new payment limit of $450,000 with no change to the original term of October 1, 2013 through September 30, 2016, for maintenance of two additional co-generation units, Countywide. (100% General Fund)
 
C. 51   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with LSA Associates, Inc., effective December 31, 2015, to extend the term from December 31, 2015 through June 30, 2016 with no change to the payment limit of $186,000, to complete environmental services work associated with the Marsh Creek Road Bridge Replacement-Environmental Technical Studies Project, Clayton area. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 
Attachments
Amendment #2
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract, including modified indemnification language, with Staff Care, Inc., in an amount not to exceed $1,660,000 to provide temporary physician services for Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with the County of Del Norte, including modified indemnification language, for the placement of wards at the Bar-O Boys Ranch at the rate of $3,300 to $3,500 per ward per month for the period July 1, 2015 through January 31, 2016. (100% General Fund)
 
C. 54   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Cardno, Inc., effective October 31, 2015, to extend the term from October 31, 2015 through December 31, 2016 with no change in the original payment limit of $500,000, to complete environmental services, Countywide. (48% Flood Control District Funds, 48% Local Road Funds, 4% Airport Project Funds)
 
Attachments
Amendment #4
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hyland Software, Inc., in an amount not to exceed $132,713 for annual software maintenance and licensing for OnBase Document Management and Image Scanning Software for the period January 1 through December 31, 2016.  (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with R-Computer, LLC, in an amount of $114,000 for IBM Lotus software maintenance and support renewal for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 30, 2016 through January 31, 2017 and increase the payment limit by $161,000 to a new payment limit of $412,000, to allow the Contractor to continue to provide document imaging services.  (100% Land Development funds)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, with Vasanta Venkat Giri, M.D., effective December 1, 2015, to increase the payment limit by $34,880 to a new payment limit of $301,920 with no change in the original term of February 1, 2015 through January 31, 2016, to provide additional hours of outpatient psychiatric services. (16% Mental Health Services Act; 84% Mental Health Realignment)
 
C. 59   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Beckman Coulter, Inc., in the amount of $500,000 for reagents and supplies, to perform chemistry testing on the Access 2 Immunoassay and Unicel DXI800 for the clinical laboratory at Contra Costa Regional Medical Center, for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with MGA Healthcare, Inc., in an amount not to exceed $1,000,000 to provide temporary pharmacists, pharmacy technicians, specialized registered nurses and recruitment services at Contra Costa Regional Medical and Contra Costa Health Centers, for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $350,000 for removal and disposal of hazardous waste materials at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jaison James, M.D., effective November 1, 2015, to increase the payment by $220,000 to a new payment limit of $880,000 with no change in the original term of February 1, 2015 through January 31, 2016, to provide additional orthopedic services to Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with John Roark, M.D., effective December 1, 2015, to increase the payment limit by $47,000 to a new payment limit of $142,000 with no change in the original term of May 1, 2015 through April 30, 2016, to provide additional gastroenterology services at Contra Costa Regional Medical and Contra Costa Health Centers. (100% Hospital Enterprise Fund I )
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peyman Keyashian, M.D., effective December 1, 2015, to increase the payment limit by $55,000 to a new payment limit of $505,000 with no change in the original term of January 19, 2015 through January 31, 2016, to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bell Hume Behavioral Health and Training Center, in an amount not to exceed $3,338,813 to provide Mental Health Services Act and Full Service Partnership services to adults with serious mental illness who are homeless or at serious risk of homelessness, for the period July 1, 2015 through June 30, 2017. (20% Federal Financial Participation; 80% Mental Health Services Act)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard Alan Melny, M.D., in an amount not to exceed $133,120 to provide outpatient psychiatric services for seriously emotionally disturbed adolescents, for the period February 1, 2016 through January 31, 2017. (100% Mental Health Realignment)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bassem Said, M.D., in an amount not to exceed $250,000 to provide Otolaryngology services to Contra Costa Health Plan (CCHP) members, for the period February 1, 2016 through January 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David S. Gee, M.D., in an amount not to exceed $168,000 to provide consultation and technical assistance to the Health Plan Medical Management team, for the period December 1, 2015 through November 30, 2016. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   ACKNOWLEDGE receipt of notice from Neighborhood House of North Richmond, requesting termination of contract for the provision of residential detoxification and treatment for offenders and adults in West County, effective at the close of business on February 5, 2016, as recommended by the Health Services Director.
 
C. 70   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Michael Baker International, to increase the payment limit by $93,600 to a new payment limit of $663,600 to develop new or revise existing flood safety plans, for the period February 1, 2015 through January 31, 2017.  (100% State)
 
C. 71   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract amendment with Nerd Crossing, LLC, effective December 30, 2015, to extend the term from December 31, 2015 through December 31, 2016 and increase the payment limit by $50,000 to a new payment limit of $200,000, to provide continuing Apple product support services. (100% User Fees)
 
C. 72   APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a contract with Synesis Inc., in an amount not to exceed $350,000 to provide consulting, design development, programming services, and maintenance and support for the Automated Regional Information Exchange System (ARIES) for the period January 2, 2016 through June 30, 2017. (64% Federal, 36% ARIES fee revenue)
 
C. 73   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with International Business Machines Corporation, to extend the expiration date from December 31, 2015 to December 31, 2017 with no change in the payment limit, to provide database software and integration services. (100% Automated Regional Information Exchange System fees)
 
C. 74   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract amendment with CSI Telecommunications, Inc., effective January 5, 2016, to extend the term from January 31, 2016 through January 31, 2017 and increase the payment limit by $220,000 to a new payment limit of $420,000, for continued Federal Communications Commission radio licensing and microwave frequency coordination, as needed.  (100% User Fees)
 
C. 75   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Marine Emporium to modify the payment provisions with no change in existing payment limits or term, to provide marine haul-out, destruction and storage of vessels in and around the Bethel Island, East Contra Costa area. (100% State)
 
C. 76   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with National Medical Services Labs in an amount not to exceed $240,000 to provide forensic toxicology analysis for the period January 1, 2016 through December 31, 2017. (100% Agency Fees)
 
Other Actions
 
C. 77   RECEIVE and ACCEPT the 2015 Annual Report of the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
Attachments
AMAC Annual Rpt.
 
C. 78   ACCEPT the 2015 Contra Costa County Advisory Council on Aging Annual Report, as recommended by the Employment and Human Services Director.
 
Attachments
2015 Annual Report
 
C. 79   ACCEPT the Treasurer's Quarterly Investment Report (the "Report") as of September 30, 2015, as recommended by the Treasurer-Tax Collector.
 
Attachments
Quarterly Report 9/30/2015
 
C. 80   ACCEPT the November 2015 update of the operations of the Employment and Human Services Department Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Nov 2015 CAO Report
CSB Nov 2015 HS Fiscal
CSB Nov 2015 EHS Fiscal
CSB Nov 2015 EHS Partnership Grant
CSB Nov 2015 Credit Card
CSB Nov 2015 CACFP Report
CSB Nov 2015 LIHEAP
CSB Nov 2015 Menu
 
C. 81   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)        
 
Attachments
Surplus Vehicles and Equip
 
C. 82   APPROVE the new Emergency Medical Care Committee By-Laws, to be effective as of March 2016, as recommended by the Health Services Director. 
 
Attachments
attachment
EMCC redline
 
C. 83   APPROVE and AUTHORIZE the County Counsel or designee to execute, on behalf of the County, a conflict waiver acknowledging a potential conflict of interest and consenting to Meyers Nave representing the Rodeo-Hercules Fire Protection District (Fire District) in connection with an action, naming the County Auditor-Controller and the County Treasurer-Tax Collector as real parties in interest, filed against the District by the Contra Costa County Employees’ Retirement Association for missed or late unfunded actuarial liability payments.
 
Attachments
Attachment 1 - Letter from Meyers Nave
 
C. 84   ACCEPT the 2015 annual Integrated Pest Management Program status report, as recommended by the Health Services Director.
 
Attachments
Annual Status Report
Pesticide Spreadsheet
 
C. 85   ACCEPT the annual report from the Health Services Department on the HIV Prevention and Needle Exchange Program, as recommended by the Family and Human Services Committee.
 
Attachments
2015 Annual Needle Exchange Report
2015 Annual Needle Exchange Presentation
 
C. 86   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 87   ACCEPT report from the Employment and Human Services Department on the Affordable Care Act and the Contra Costa County Covered California Call Center, as recommended by the Family and Human Services Committee.
 
Attachments
ACA and 7C's Report
 
C. 88   ACCEPT the 2015 year-end referral recommendations for the 2016 Family and Human Services Committee, as recommended by the Committee.
 
C. 89   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek reimbursement from California Department of Education in an amount not to exceed $2,500 to maintain Child Days of Enrollment during a one-day emergency closure at Lavonia Allen Children's Center during the 2015-16 fiscal year.  (100% State funding)
 
Attachments
Management Bulletin
 
C. 90   ACCEPT 2015 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the Committee.
 
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 96 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 TBD

The Family and Human Services Committee TBD

The Finance Committee TBD


The Hiring Outreach Oversight Committee TBD

The Internal Operations Committee TBD


The Legislation Committee TBD

The Public Protection Committee TBD

The Transportation, Water & Infrastructure Committee TBD


 
 
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 TBD TBD See above
Transportation, Water & Infrastructure Committee TBD TBD See above
 
 

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