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


CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
JOHN GIOIA, 1ST DISTRICT
DIANE BURGIS, 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 TWO (2) 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 10, 2017
 
             
9:00 A.M. Convene, Call to Order and Opening Ceremonies

Presentation of the Colors by Pittsburg and Martinez American Veterans Organizations
The Pledge of Allegiance
Singing of the National Anthem, led by Nikkema Taylor

Inspirational Thought- "The greater danger for most of us isn't that our aim is too high and miss it, but that it is too low and we reach it." ~ Michelangelo

2017 REORGANIZATION OF THE BOARD OF SUPERVISORS
  • Swearing in of District Supervisors by former Congressman George Miller
    • District II Supervisor-Elect Candace Andersen
    • District III Supervisor-Elect Diane Burgis
    • District V Supervisor-Elect Federal D. Glover
  • Comments of the Outgoing Chair, Supervisor Candace Andersen
  • Election of the 2017 Chair and Vice Chair of the Board of Supervisors
  • Swearing in of the 2017 Chair and Vice Chair by Clerk-Recorder Joseph Canciamilla
  • Presentation by Supervisor Glover of token of appreciation to the 2016 Chair Candace Andersen
  • Comments of the Incoming Chair
  • Introduction of Staff and Comments of Board Members
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.75 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 Consent Calendar today will be continued to the January 17, 2017 meeting unless otherwise noted.
 
DISCUSSION ITEMS
 
        D. 1   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.2   CONSIDER approving recommendations for Board Member appointments to local, regional and statewide committees, boards, and commissions, adopting Resolution No. 2017/1 amending the Master List of Board Member appointments for 2017, 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 Glover)
 
Attachments
Resolution No. 2017/1
Attachment I: Board Policy on Appointments
Attachment II to Resolution No. 2017/1: Supervisor Glover's Recommended Board Committee Assignments for 2017
 
        D. 3   CONSIDER reports of Board members.
 
ADJOURN in memory of
Richard "Dick" Waldo, Former Mayor of the Town of Danville
and
Richard "Brad" Nail, Former Director of Economic Development of Pittsburg

ADJOURN
to the
Board of Supervisors Reorganization Luncheon
Lone Tree Golf and Event Center
4800 Golf Course Road, Antioch
 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with LSA Associates, Inc., to extend the termination date from January 31, 2017 to April 24, 2018, with no change to the contract payment limit of $186,000, to complete environmental services work associated with the Marsh Creek Road Bridge (#28C-0141) Replacement-Environmental Technical Studies Project, Clayton area. (89% Federal Highway Bridge Program Funds and 11% Local Road Funds)
 
C. 2   AUTHORIZE the Public Works Director, or designee, to advertise for the 2017 On-Call Concrete Services Contract(s) for various road and flood control maintenance work, for routine maintenance and repair of existing road pavement and flood control facilities, Countywide. (100% Local Road and Flood Control Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with California Conservation Corps, State of California in an amount not to exceed $6,640, for the period of January 1, 2017 through June 30, 2017, to provide tree removal services for the Rio Vista Elementary School Pedestrian Connection Project, Bay Point area. (59% Active Transportation Program Funds, 26% Bay Point Area of Benefit Funds, 15% Local Road Fund)
 
Attachments
Agreement Addendum
Standard Sponsor Agreement
CCC Form 58
 
Special Districts & County Airports


 
C. 4   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Full Reef, LLC for a Large T-hangar at Buchanan Field Airport effective December 15, 2016 in the monthly amount of $748.23, Pacheco area. (100% Airport Enterprise Fund).
 
Attachments
Hangar Agreement, Full Reef, LLC
 
C. 5   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Edward Harris and Angela Harris for a T-hangar at Buchanan Field Airport effective January 1, 2017 in the monthly amount of $394.10, Pacheco area. (100% Airport Enterprise Fund)
 
Attachments
E&A Harris Hangar Agreement
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by William & Marilyn Burchard, Gloria Evans, Wilhemeni Hammons, Toni L. Jackson, Tasha Epps & Estate of Cloinidell Jackson, Joyce Lopez, Viviana Navarrete, Yao Saechao, and Travelers Casualty Insurance Company of America,  and Grover & Norma Sanchez.
 
Honors & Proclamations

 
C. 7   ADOPT Resolution No. 2017/7 recognizing Superior Court Judge Thomas M. Maddock upon his retirement, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2017/7
 
C. 8   ADOPT Resolution No. 2017/12 recognizing the Greater Richmond Interfaith Program's 50 years of service, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2017/12
 
Appointments & Resignations

 
C. 9   APPOINT Julie McCarter to Appointee 3 seat of the Kensington Municipal Advisory Board, as recommended by Supervisor Gioia.
 
Attachments
McCarter Resume
McCarter Application
 
C. 10   APPROVE the new medical staff appointments and reappointments, additional privileges, advancements and voluntary resignations as recommended by the Medical Staff Executive Committee, at their December 12, 2016 meeting, and by the Health Services Director.
 
Attachments
List
Sleep medicine priv
 
C. 11   ACCEPT the resignations Doria Mueller-Beilschmidt and Matthew Bacinskas, DECLARE vacant the Private / Non-Profit No. 1 and Low-Income No.1 seats on the Economic Opportunity Council; and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 12   Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5045 authorizing new revenue in the amount of $75,000 in the Sheriff's Office (0255) and appropriating it for the purchase of flashlights. (100% Narcotics Forfeiture funds)
 
Attachments
Appropriation and Revenue Adjustment No. 5045
 
C. 13   Crockett-Carquinez Fire Protection District (7028): Acting as the Governing Board of the Crockett-Carquinez Fire Protection District, APPROVE Appropriations and Revenue Adjustment No. 5044 authorizing new revenue in the amount of $43,080 from Phillips 66 and appropriate it in the Crockett-Carquinez Fire Protection District (7028) for the replacement of extrication and other firefighting equipment. (100% Restricted Donation revenue) (Consider with C.29)
 
Attachments
TC24/27_5044
 
Intergovernmental Relations
 
C. 14   AUTHORIZE the Chair to sign a letter to Senator Jim Beall, Chair of the Senate Committee on Transportation and Housing, regarding the California Traffic Control Device Committees review of Senate Bill 632 (2015-Cannella, Baker, Bonilla) regarding vehicle speed limits around schools, as recommended by the Transportation, Water, and Infrastructure Committee.
 
Attachments
DCD 2015 Legislative Proposal Form Re School Zones.pdf
SB 632 BILLTEXT
Letter from CTCDC to SenateT&H Regarding SB632
1-10-17 BOS to Sen Trans&Housing Chair re CTCDC-SB632
Communication -CCCounty To CTCDC RE: SB632
 
Personnel Actions

 
C. 15   ADOPT Position Adjustment Resolution No. 21946 to reallocate the classification of Animal Services Officer (represented) on the salary schedule; reallocate the classification of Animal Services Sergeant (represented) on the salary schedule; reallocate the classification of Animal Services Lieutenant (represented) on the salary schedule; and to adjust the final step of the new Animal Services Lieutenant (represented) salary range. (32% User Fees, 31% City Revenue, 37% County)

 
Attachments
P300 No. 21946 ASD
P300 No. 21946 Attachment
 
C. 16   ADOPT Position Adjustment Resolution No. 21987 to establish the classification of Office of Reentry and Justice Program Manager-Project (unrepresented) and add one full-time Office of Reentry and Justice Program Manager-Project position in the County Administrator's Office. (100% AB 109 Public Safety Realignment Funds)
 
Attachments
AIR 27688 P300 21987
 
C. 17   ADOPT Position Adjustment Resolution No. 22011 to add eight represented positions and cancel five vacant represented positions in the Health Services Department's Information Technology Division. (100% General Fund, budgeted)
 
Attachments
P300 No. 22011 HSD
P300 No. 22011 Attachment 1
 
C. 18   ADOPT Position Adjustment Resolution No. 22003 to cancel one Sheriff's Aide position (represented) and add one Sheriff's Specialist position (represented) in the Sheriff's Office - Forensics Division. (100% General Fund)
 
Attachments
P300 No. 22003
 
C. 19   ADOPT Position Adjustment Resolution No. 22012 to add one full-time Clerk-Senior Level position (represented) in the Health Services Department. (85% State, 15% General Fund)
 
Attachments
P300 No. 22012 HSD
 
C. 20   ADOPT Position Adjustment Resolution No. 22013 to add two Quality Management Program Coordinator positions (represented) and cancel two vacant Utilization Review Coordinator positions (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No 22013
 
C. 21   ADOPT Position Adjustment Resolution No. 22010 to increase the hours of one Senior Management Analyst (unrepresented) position from part-time (32/40) to full-time in the County Administrator's Office (100% General Fund).
 
Attachments
P300 22010 AIR 28335 - HR
 
C. 22   APPOINT Melinda Self to the position of Director of Child Support Services - Exempt at step 5 of the salary range effective January 11, 2017, as recommended by the County Administrator.
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 23   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 amount payable to County by $81,587 to a new amount payable of $1,340,728 with no change to term of July 1, 2016 through June 30, 2017, for alternative payment childcare programs operated by the County. (No County match)
 
C. 24   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County an amount not to exceed $100 to enforce California seed marketing and labeling requirements for the period July 1, 2016 through June 30, 2017. (No County match)
 
C. 25   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development, to extend the term from December 31, 2016 through February 28, 2017 with no change to payment limit of $846,479, for Community Services Block Grant program services. (No County match)
 
C. 26   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective July 1, 2016, with the California Department of Public Health, Immunization Program, to increase the amount payable to the County by $30,974 to a new amount payable of $888,298 with no change in the term of July 1, 2015 through June 30, 2017, for the “Provide Immunization Services to the General Public” Project.   (No County match)      
 
C. 27   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective July 1, 2014, with the State of California, Department of Health Care Services to incorporate new language for provider-preventable conditions and an increase in capitation rates, with no change in the original payment limit of $317,472,000, and no change in the term of April 1, 2005 to December 31, 2016.  (No County match)
 
C. 28   AUTHORIZE the Chair of the Board to send a Notice of Intent to Apply to the Proposition 47 Grant and AUTHORIZE the Health Services Director, or designee, (the Director of Behavioral Health), to submit a Grant Application to the Board of State & Community Corrections (BSCC), to provide the County, if awarded, an amount not to exceed $6,000,000, for mental health services, substance use disorder treatment, diversion programs, housing-related and other community-based supportive services, or some combination thereof, for the period from June 16, 2017 to August 15, 2020.
 
Attachments
Notice of Intent to Apply
 
C. 29   Acting as the Governing Board of the Crockett-Carquinez Fire Protection District, APPROVE and AUTHORIZE the Fire Chief to accept a restricted donation in an estimated amount of $43,080 from Phillips 66 for the purchase an acquisition of extrication and other firefighting equipment. (100% Restricted Donation revenue) (Consider with C.13)
 
C. 30   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the U.S. Department of Homeland Security, Homeland Security Investigations Division, including mutual indemnification, to pay the County for use of the Sheriff's Range Facility to commence when executed by all parties through June 30, 2017. (100% Participant fee revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency residential care placement services to mentally ill adults, for the period January 1 through December 31, 2017.  (100% Mental Health Realignment)
 
C. 32   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment, effective November 25, 2016, with Richard Miller, to extend the term from November 30, 2016 through December 31, 2018 and increase the payment limit by $35,000 to a new payment limit of $185,000 to provide continuing Apple product support services. (100% User fees)
 
C. 33   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Food Bank of Contra Costa and Solano, a non-profit corporation, in the amount of $202,500 to provide expanded CalFresh Outreach efforts, for the period January 1, 2017 through June 30, 2018.  (15% State, 85% Federal)
 
C. 34   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract amendment, effective December 20, 2016, with Nerd Crossing, LLC, to extend the term from December 31, 2016 through December 31, 2018 and increase the payment limit by $185,000 to a new payment limit of $385,000 to provide continuing Apple product support services. (100% User fees)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Beavex, Inc., in an amount not to exceed $260,000 to provide courier services for the Contra Costa Regional Medical and Health Centers, for the period December 1, 2016 through November 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 36   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with West Advanced Technologies, Inc. in an amount not to exceed $250,000 to provide consulting, design development, programming services, and maintenance and support for the Automated Regional Information Exchange System for the period January 2, 2017 through June 30, 2018. (80% Federal, 20% Agency User fees)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective January 1, 2017, with Liam Keating, M.D., to increase the payment limit by $20,000 to a new payment limit of $1,160,000 to provide additional otolaryngology clinics at the Contra Costa Regional Medical Center and Health Centers, with no change in the original term of March 1, 2014 through February 28, 2017. (100% Hospital Enterprise Fund I)
 
C. 38   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Robert Half International, Inc., to extend the term from December 31, 2016 through March 31, 2017 and increase the payment limit by $55,000 to a new payment limit of $191,000 to provide information technology professional staff on a temporary basis.  (66% Federal, 34% State)
 
C. 39   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ENGEO Incorporated, effective January 15, 2017, to extend the term through January 15, 2018, with no change to the original payment limit of $400,000, for continued geotechnical engineering services associated with the Hookston Phase II Project, Pleasant Hill area. (100% Measure WW Funds)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Geonomic Health, Inc., in an amount not to exceed $180,000 to provide specialized outside laboratory testing services for the Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ICF Jones & Stokes, Inc., to extend the termination date from December 31, 2016 to June 30, 2017, with no change to the contract payment limit of $500,000, for on-call environmental services, Countywide. (100% General Fund)
 
C. 42   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with LSA Associates, Inc., to extend the termination date from December 21, 2016 to April 4, 2017, with no change to the contract payment limit of $253,558, to complete work associated with the Camino Tassarajara Shoulder Widening, 1.1 miles south of Highland Road to 0.30 mile north of Windemere Parkway-Environmental Studies Project, San Ramon (Dougherty Valley) area. (40% Highway Safety Improvement Program Funds; 60% South County Area of Benefit Funds)


 
C. 43   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Plan B Works, to extend the term from February 2, 2017 through January 9, 2018, and increase the payment limit by $250,000, to a new payment limit of $635,000, to assist in the creation of asset management decision support tools, Countywide. (100% General Fund)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RG Hernandez, LLC, in an amount not to exceed $109,980 to provide consultation and technical assistance for third party revenues, costs and claims, for the period February 1, 2017 through January 31, 2018. (100% Third party reimbursement)
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Larkin Breed, M.D., in an amount not to exceed $376,500 to provide radiology services at the Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Syserco, in an amount not to exceed $2,000,000, to provide building automation hardware and software maintenance and repair, for the period of February 1, 2017 through January 31, 2020, Countywide. (100% General Fund)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Semon Bader, M.D., in an amount not to exceed $400,000 to provide orthopedic services at the Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Regents of the University of California, on behalf of the University of California, San Francisco, in an amount not to exceed $25,000 to provide endocrinology services for patients at the Contra Costa Regional Medical and Health Centers, for the period February 1, 2017 through January 31, 2018.  (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, purchase orders with Graybar Electric, Computerland of Silicon Valley, SSP Data, and a third-party lease agreement with IBM Global Finance, in an amount not to exceed $210,180, for the purchase of hardware and software required to maintain the security of the County's wide area network, for the period February 1, 2017 through February 29, 2021, Countywide. (100% Department User Fees)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Perinatal Associates in an amount not to exceed $800,000 to provide perinatology services to Contra Costa Health Plan members, for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martin Schneider (dba Antioch Physical Therapy) in an amount not to exceed $150,000 to provide physical therapy services for Contra Costa Health Plan members and County recipients, for the period January 1, 2017 through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 52   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Community Housing Development Corporation in an amount not to exceed $117,000 to administer and disburse City and County approved mitigation fee funding to non-profit entities for community-based projects in the North Richmond area, for the period January 1 through June 30, 2017. (100% North Richmond Mitigation Fee funds)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cheyenne Huber (dba Martinez Optometry) in an amount not to exceed $150,000 to provide optometry services for Contra Costa Health Plan members for the period February 1, 2017 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 54   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with SOE Software Corporation (dba Scytl), to extend the term from December 31, 2016 through December 31, 2018 and increase the payment limit by $150,000 to a new payment limit of $240,000, for website hosting and Election Night reporting services.  (100% General Fund)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to purchase 60 Walmart, 60 Target, 60 Safeway, and 60 Food Maxx gift cards in an amount of $25 each for a total of $6,000, to use as incentives for consumer participation in Calli House Emergency Youth Shelter. (100% Community Services Block Grant)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Signature Parking, LLC, in an amount not to exceed $260,000 to provide parking management services for the Contra Costa Regional Medical Center, for the period January 1 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Randy’s Mechanical Mobile Service, in an amount not to exceed $200,000, to provide vehicle inspections, repairs and maintenance to County Public Health Department’s Mobile Satellite Health Center vehicles, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monogram Biosciences, Inc., in an amount not to exceed $135,000 to provide specialized outside laboratory testing services for the Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with KPJ Consulting, LLC, effective December 1, 2016, to increase the payment limit by $30,000 to a new payment limit of $378,000 to provide additional consultation and technical assistance with regard to the Electronic Medical Records Systems, with no change in the original term of July 1, 2015 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker Locum Tenens, LLC, in an amount not to exceed $974,400 to provide temporary psychiatric services at the County’s Mental Health Outpatient Clinics, for the period January 1 through December 31, 2017. (100% Mental Health Realignment Funds)
 
C. 61   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Consolidated Printing, Inc., to increase the payment limit by $2,000,000 to a new payment limit of $4,000,000 for printing, inserting, and mailing of sample ballot materials, with no change in the term of January 1, 2016 through December 31, 2018. (100% General Fund)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Syntrix Consulting Group, LLC, effective January 1, 2017, to increase the payment limit by $188,000 to a new payment limit of $580,000 to provide additional data analytics and reporting consulting services for the Electronic Medical Records System, with no change in the term of July 1, 2015 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancelation with East Bay Medicine and Orthopaedic Associates, a medical corporation, effective at the close of business on January 1, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner, a purchase order with Buchanan Food Service in the amount of $165,000 to provide bread loaves, rolls and all related bakery items as needed for the West County, Martinez and Marsh Creek detention facilities for the period January 1 through December 31, 2017. (100% General Fund)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Producers Dairy Products, Inc., in an amount not to exceed $250,000 to procure dairy products as needed for the West County, Martinez and Marsh Creek detention facilities for the period January 1 through December 31, 2017. (100% General Fund)
 
C. 66   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a blanket purchase order with National Food Group, Inc., in an amount to not exceed $250,000 to provide frozen/dry food and related items as needed for the West County, Martinez and Marsh Creek detention facilities for the period November 1, 2016 through October 31, 2017. (100% General Fund)
 
C. 67   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Allen Packaging Company in the amount of $160,000 to provide three-compartment trays for Seal-a-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities for the period January 1 through December 31, 2017.  (100% General Fund)
 
Other Actions
 
C. 68   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 20, 2016, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
C. 69   ADOPT Resolution No. 2017/8 authorizing the adoption of procedures and conditions for the delay of sale of tax-defaulted properties.
 
Attachments
Resolution No. 2017/8
Conditions and Procedures
 
C. 70   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, including modified indemnification language, to share information as it relates to narcotics trafficking, organized crime, and terrorism related activities. (No fiscal impact)
 
C. 71   ADOPT Resolution No. 2017/5 granting a pipeline franchise to California Resources Corporation pursuant to the terms and conditions of County Ordinance No. 2013-19 and County Resolution No. 2013/305, for pipelines located in the unincorporated areas of Antioch, Bay Point, Brentwood and Byron, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
Resolution No. 2017/5
Exhibit 1
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to host PRIME Team Learning Sessions in January 2017, which will include county resources and estimated expenditure costs of $5,600 and departmental staff time. (100% Hospital Enterprise Fund I)
 
C. 73   ACCEPT the 2016 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director.
 
Attachments
Report
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with John Muir Health, Walnut Creek Campus for the designation as a Base Hospital for County's Emergency Medical Services for the period January 1, 2017 through December 31, 2020.
 
C. 75   APPROVE the Demolition of Buildings F & G Project at 12000 Marsh Creek Road, Clayton, and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA Documents
 
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 Ad Hoc on Sustainability Committee
The Airport Committee
The Family and Human Services Committee
The Finance Committee

The Hiring Outreach Oversight Committee
The Internal Operations Committee
The Legislation Committee
The Public Protection Committee

The Transportation, Water & Infrastructure Committee

 
 
Ad Hoc on Sustainability Committee TBD TBD See above
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 Deficiency 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 Virus
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