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
MARY N. PIEPHO, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST 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.

PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW (GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.
 
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
October 18, 2016
 
             
9:00 A.M.  Convene and call to order and opening ceremonies.

Inspirational Thought- "The world is a book, and those who do not travel read only a page." ~ St. Augustine

 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.121 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 the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
PR.1   PRESENTATION from JetSuiteX regarding their newly established (April 2016) scheduled charter service at the Buchanan Field Airport.  (Keith Freitas, Director of Airports)
 
Attachments
JetSuiteX Presentation
 
  PRESENTATION proclaiming October 23-31, 2016 Red Ribbon Week in Contra Costa County. (Supervisor Mitchoff)
 
  PRESENTATION proclaiming October 2016 as Filipino American history month. (Supervisor Glover)
 
  PRESENTATION recognizing the month of October 2016 as Domestic Violence Awareness month. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
  D. 3  HEARING to consider an appeal of the County Planning Commission’s decision to deny the Development Plan for the proposed construction of a single-family residence on a vacant lot (APN: 572-034-018) on Lawson Road in the unincorporated Kensington area, as recommended by the Conservation and Development Director. (Edward Dean and Darlene Tong, applicants/property owners) (Ruben Hernandez, Conservation and Development)   (Continued to October 25, 2016)
 
D. 4   CONSIDER hiring of County retiree Reuben Romero as a temporary County employee for the period October 19, 2016 through January 31, 2017.  (Bob Campbell, Auditor-Controller)
 
D. 5   HEARING to consider adoption of Resolution No. 2016/506 determining the property tax transfer to the East Contra Costa Fire Protection District.  (Julie DiMaggio Enea, County Administrator's Office)
 
Attachments
Resolution No. 2016/506
Property Tax Exchange Agreement Between the County and the ECCFPD
 
D. 6   CONSIDER adopting Resolution No. 2016/584 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa regarding adding a voluntary vision plan and health savings account  for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/584
PDOCC Side Letter dated 10/5/16
 
D. 7   CONSIDER adopting Resolution No. 2016/587 approving the Side Letter between Contra Costa County and the Probation Peace Officers Association of Contra Costa County regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/587
PPOA Side Letter dated 10/3/16
 
D. 8   CONSIDER adopting Resolution No. 2016/588 approving the Side Letter between Contra Costa County and AFSCME Local 512 regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/588
AFSCME Local 512 Side Letter dated 10/12/16
 
D. 9   CONSIDER adopting Resolution No. 2016/589 approving the Side Letter between Contra Costa County and SEIU Local 1021, Rank and File Unit and Service Line Supervisors Unit regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/589
SEIU Local 1021 Side Letter dated 10/7/16
 
D.10   CONSIDER adopting Resolution No. 2016/590 approving the Side Letter between Contra Costa County and AFSCME Local 2700 regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/590
AFSCME Local 2700 Side Letter dated 9/21/16
 
D.11   CONSIDER adopting Resolution No. 2016/591 approving the Side Letter between Contra Costa County and IFPTE Local 21 regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/591
IFPTE Local 21 Side Letter dated 9/19/16
 
D.12   CONSIDER adopting Resolution No. 2016/592 approving the Side Letter between Contra Costa County and Teamsters Local 856 regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/592
Teamsters Local 856 Side Letter dated 10/5/16
 
D.13   CONSIDER adopting Resolution No. 2016/593 approving the Side Letter between Contra Costa County and Western Council of Engineers regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/593
WCE Side Letter dated 9/26/16
 
D.14   CONSIDER adopting Resolution No. 2016/586 approving the Side Letter between Contra Costa County and the Deputy District Attorneys’ Association regarding adding a voluntary vision plan and health savings account for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/586
DDAA Side Letter dated 9/24/16
 
D.15   CONSIDER adopting Resolution No. 2016/594 approving the Side Letter between Contra Costa County and District Attorney Investigators Association regarding adding a voluntary vision plan for active employees. (David Twa, County Administrator)
 
 
Attachments
Resolution No. 2016/594
District Attorney Investigators Association Side Letter dated 10-3-16
 
D.16   CONSIDER adopting Resolution No. 2016/595 approving the Side Letter between Contra Costa County and Deputy Sheriffs’ Association, Rank and File Unit and Management Unit regarding adding a voluntary vision plan for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/595
Deputy Sheriffs Association Side Letter dated 10/12/16
 
D.17   Acting in its capacity as the governing board of the Contra Costa County Fire Protection District, CONSIDER adopting Resolution No. 2016/596 approving the Side Letter between District and IAFF, Local 1230 regarding adding a voluntary vision plan for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/596
IAFF Local 1230 Side Letter dated 10/10/16
 
D.18   CONSIDER adopting Resolution No. 2016/598 approving the Side Letter between the Contra Costa County Fire Protection District and the United Chief Officers Association regarding adding a voluntary vision plan for active employees. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/598
United Chief Officers Association Side Letter dated 10/5/2016
 
D. 19   CONSIDER adopting Resolution No. 2016/554, which supersedes Resolution No. 2016/448, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the County Administrator.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/554
Full Text of Resolution No. 2016/554
 
        D. 20    CONSIDER reports of Board members.
 

Closed Session
A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
ADJOURN in memory of

Ken Zink,
San Pablo Police Officer,

Lillie Mae Jones,
Richmond resident,
and

John T. Nejedly,
Attorney at Law and Contra Costa Community College District Trustee

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Quincy Engineering, Inc., effective August 1, 2016, to increase the payment limit by $50,000 to a new payment limit of $332,000, for design services for the Canal Road Bridge Replacement Project, Bay Point area. (100% Federal Highway Bridge Program Funds)
 
C. 2   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County, a Utility Relocation Agreement with Delta Diablo, for payment to the County of $34,250 for utility relocation required for County’s Canal Road Bridge Project, as recommended by the Public Works Director, Bay Point area.  (100% Delta Diablo funds)
 
Attachments
Agreement
 
C. 3   ADOPT Traffic Resolution No. 2016/4447 to prohibit parking at all times on a portion of Glen Oak Court, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
Glen Oak Court TR Parking
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2016/544 for a substitute subdivision agreement for subdivision SD87-06844, for a project being developed by Reliez Valley Investors, LLC, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
Resolution No. 2016/544
SD87-06844 Subdivision Agreement
Improvement Security Bond for Subdivision Agreement
Unanimous Written Consent
 
C. 5   APPROVE and AUTHORIZE the Public Works Director or designee to execute, on behalf of the County, an amendment to an agreement with the Town of Moraga for land surveying services, to add right of way services as services that will be provided by the County, and applicable hourly rates, as recommended by the Public Works Director.  (100% Town of Moraga Funds) 
 
Attachments
Town of Moraga - Resolution No. 97-2015
Agreement with Town of Moraga - Executed Version
First Amendment to Agreement with Town of Moraga
12-17-16 Board Order Agreement CCC & Town of Moraga for Land Surveying
 
C. 6   ADOPT Resolution No. 2016/565 approving and authorizing the Public Works Director, or designee, to execute the deferred improvement agreement for land use permit LP14-02038, for a project being developed by Robert C. Waal and Sharon R. Waal, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/565
Deferred Improvement Agreement Project LP14-02038
 
C. 7   ADOPT Resolution No. 2016/566 accepting an Offer of Dedication for Roadway Purposes for land use permit LP14-02038, for a project being developed by Robert C. Waal and Sharon R.Waal, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/566
Offer of Dedication for Roadway Purposes LP14-02038
 
C. 8   ADOPT Resolution No. 2016/568 accepting completion of private improvements for the Drainage Improvement Agreement DG13-00071, for a project developed by Toll Land XII L.P., as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2016/568
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Director of Airports or designee to execute, on behalf of the County, a 30-year ground lease between the County, as Lessor, and Gerald Valente and the Jared A. Monez 1994 Trust, as Tenant, for the lease of approximately two acres of real property that is adjacent to 2285 Diamond Boulevard, Concord.  (100% Airport Enterprise Fund)
 
Attachments
Valente Lease
 
C. 10   ADOPT Resolution No. 2016/564 to vacate a Flood Control and Water Conservation District easement in Drainage Area 56 within Williamson Ranch Plaza, a private shopping center, as recommended by the Chief Engineer, Antioch area. (100% Applicant Fees)
 
Attachments
Resolution No. 2016/564
 
C. 11   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Suarez & Munoz Construction, Inc., in the amount of $310,000 for the Montalvin and MonTara Bay Parks Improvements Project, Denise Drive and 2250 Tara Hills Drive, San Pablo area. (92% Measure WW Funds, 8% General Funds)
 
C. 12   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Kluber & Associates, Inc., to extend the term from December 31, 2016 through December 31, 2017, with no change to the original payment limit of $200,000 for landscape architect services, Pleasant Hill area. (No fiscal impact)
 
C. 13   APPROVE and AUTHORIZE the Public Works Director, or designee, to waive the total rental fee of $375 plus a $100 deposit for the use of the Rodeo Senior Center by New Horizons Career Development Center on Friday, November 18, 2016, Friday, December 16, 2016 and Saturday, December 17, 2016 from 10:00 a.m. to 6:00 p.m. for the community holiday meals and gift basket giveaway, Rodeo area. (100% General Fund)
 
Attachments
Two Rodeo Senior Center Applications for Use
Fee waiver request from New Horizons
Thanksgiving Event Flyer
Holiday Flyer
 
C. 14   APPROVE and AUTHORIZE the reconstitution of the Aviation Advisory Committee to (i) delete the member that is from, and nominated by, Diablo Valley College, and (ii) increase the number of members at large, representing the general community, to three; and APPROVE and AUTHORIZE the amended bylaws of the Aviation Advisory Committee, as recommended by the Airports Director. (No fiscal impact)
 
Attachments
Amended AAC Bylaws 2016
 
Claims, Collections & Litigation

 
C. 15   DENY claims filed by Shaida Behnam, Jilla Behnam-Rahimzadeh, Shala Behnam-Rahimzadeh, Robert Bonavito, Akin Iroko, Auveen Maghsoodnia, Kian Maghsoodnia, Nauder Maghsoodnia, a minor
Lisa Mallett, Kendra Sloat and Kim Sloat Jr. and David Swaim.
 
Statutory Actions

 
C. 16   ACCEPT District III Board member meeting report for August 2016.
 
Attachments
District III August 2016 Report
 
C. 17   APPROVE Board meeting minutes for September 2016, as on file with the Office of the Clerk of the Board.
 
Honors & Proclamations

 
C. 18   ADOPT Resolution No. 2016/575 proclaiming October 2016 as Domestic Violence Awareness Month, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/575
 
C. 19   ADOPT Resolution No. 2016/561 declaring October 16-22, 2016 as California Flood Preparedness Week, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2016/561
 
C. 20   ADOPT Resolution No. 2016/572 proclaiming October 2016 as Filipino American history month, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2016/572
 
C. 21   ADOPT Resolution No. 2016/574 proclaiming October 23-31, 2016 as Red Ribbon Week in Contra Costa County, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2016/574
 
Appointments & Resignations

 
C. 22   ACCEPT the resignation of Ruth Fernandez, DECLARE a vacancy in the Child Development Early Childhood Education/Local Planning Council 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. 23   APPOINT Linus Eukel (Orinda) to the Environmental Organization #3 Alternate seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
Letter of Transmittal_HazMat Commission
Candidate Application_Linus Eukel_HazMat
Candidate Application_Charles Davidson_HazMat
HazMat Commission Roster_September 2016
 
C. 24   ACCEPT resignation of Tess Paoli, DECLARE a vacancy in the District III-Consumer seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 25   APPOINT Lee Ross to the District III Alternate seat on First 5, Contra Costa Children and Families Commission, as recommended by Supervisor Piepho.
 
C. 26   APPOINT Loi Bustamante to the Appointee 1 seat on the County Service Area R-10 Citizens Advisory Committee, as recommended by Supervisor Glover.
 
C. 27   APPOINT Donna Allen to the District V Representative seat on the Contra Costa County Planning Commission, as recommended by Supervisor Glover.
 
C. 28   APPOINT Robert Lilley to the District V Representative seat of the Assessment Appeals Board, as recommended by Supervisor Glover.
 
Appropriation Adjustments

 
C. 29   District Attorney (0242): APPROVE Appropriations and Revenue Adjustment No. 5000 authorizing new revenues in the amount of $97,752 from the California State Victim Compensation and Government Claims Board and appropriating it in the District Attorney's Office for the Victim's Compensation Program operating costs for fiscal year 2016/17. (100% State)
 
Attachments
Appropriations and Revenue Adjustment No. 5000
 
C. 30   Public Defender (0243):  APPROVE Appropriations and Revenue Adjustment No. 5013 authorizing new revenue in the amount of $212,720 from the federal Bureau of Justice Assistance, and appropriating it for expenditures related to a Misdemeanor Early Representation Project, in the Richmond branch Office of the Public Defender. (100% Federal)
 
Attachments
TC24/27_5013
 
C. 31   CSA P-6 CAB (7629)/Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5014 authorizing new revenue in the amount of $15,500 from County Services Area P-6 Zone funding and appropriating it in the Sheriff's Office (0255) for the purchase of Radar equipment for Discovery Bay. (100% CSA P-6 Zone funding)
 
Attachments
Appropriations and Revenue Adjustment No. 5014
 
Personnel Actions

 
C. 32   ADOPT Position Adjustment Resolution No. 21910 to add one Administrative Analyst (represented) position and cancel one Secretary-Advanced Level (represented) position in the Animal Services Department. (32% User Fees, 31% City Revenue, 37% County)
 
Attachments
P300 No. 21910 ASD
 
C. 33   ADOPT Position Adjustment Resolution No. 21932 to add one Information Systems Project Manager (represented) position in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)  
 
Attachments
P300 No. 21932 EHSD
 
C. 34   ADOPT Position Adjustment Resolution No. 21933 to add two Social Worker III (represented) positions in the Employment and Human Services Department. (25% Federal, 52% State, 23% County)
 
Attachments
P300 No. 21933 EHSD
 
C. 35   ADOPT Position Adjustment Resolution No. 21934 to add one Social Services Program Analyst (represented) position in the  Employment and Human Services Department. (42% Federal, 48% State, 10% County)
 
Attachments
P300 No. 21934 EHSD
 
C. 36   ADOPT Position Adjustment Resolution No. 21935 to add two Aging and Adult Services Staff Senior Assistant (represented) in the Employment and Human Services Department. (43% Federal, 54% State, and 3% County)
 
Attachments
P300 No. 21935 EHSD
 
C. 37   ADOPT Position Adjustment Resolution No. 21967 to add one Deputy County Counsel - Standard - Exempt (unrepresented) position and cancel one Deputy County Counsel Advanced (unrepresented) position in the Office of the County Counsel. (Salary savings)
 
Attachments
P300 21967
 
C. 38   ADOPT Position Adjustment Resolution No. 21971 to add one Clerk-Senior Level (represented) position and cancel one vacant Medical Transcriber (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21971 HSD
 
C. 39   ADOPT Position Adjustment Resolution No. 21972 to increase the hours of one vacant Community Health Worker I-Project (represented) position from part time (20/40) to part time (28/40) and decrease the hours of one Community Health Worker II (represented) position and its incumbent from full time to part time (32/40) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21972 HSD
 
C. 40   ADOPT Position Adjustment Resolution No. 21973 to increase the hours of one vacant Senior Public Health Nutritionist (represented) position from 32/40 to 40/40 and decrease the hours of one vacant Public Health Nutritionist-Project (represented) position from 40/40 to 30/40 in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21973 HSD
 
C. 41   ADOPT Position Adjustment Resolution No. 21969 to increase the hours of one Legal Assistant (represented) position from part-time (20/40) to full time (40/40) in the Public Defender's Office. (100% Federal Grant)
 
Attachments
P300 No. 21969
 
C. 42   ADOPT Resolution No. 2016/569 to abolish 202 positions and layoff employees in the Employment and Human Services Department effective November 30, 2016, resulting from the cancellation of the call center contract between the County and Covered California’s Health Benefits Exchange.
 
Attachments
Resolution No. 2016/569
Attachment A to Resolution No. 2016/569
 
C. 43   ADOPT Position Adjustment Resolution No. 21974 to add one part time (16/40) and one part time (24/40) Mental Health Clinical Specialist positions (represented) in the Health Services Department. (100% Contra Costa Health Plan Enterprise Fund II)
 
Attachments
P300 No. 21974 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept a grant in the amount of $286,000 from the Contra Costa County Office of Education for the implementation of a Quality Rating and Improvement System for the period July 1, 2016 through June 30, 2017.   (No County match)
 
Attachments
Grant letter
QRIS Agreement
QRIS contract
QRIS CSPP goals
QRIS CSPP expenditures
 
C. 45   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Kern County to increase the amount payable to the County by $37,000 to a new payment limit of $137,000 to provide delinquent payment early intervention services, with no change in the term of June 1, 2015 through September 30, 2016. (No County match)
 
C. 46   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Stanislaus County, to pay this County an amount not to exceed $180,000 to provide delinquent payment early intervention services for the period October 1, 2016 through September 30, 2017. (No County match)
 
C. 47   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Kern County, to pay this County an amount not to exceed $100,000 to provide delinquent payment early intervention services for the period October 1, 2016 through September 30, 2017. (No County match)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Mt. Diablo Unified School District, to pay the County an amount not to exceed $8,000 for the Outreach Tuberculosis Testing Program for Mt. Diablo Unified School District employees, for the period September 1, 2016 through June 30, 2017.  (No County match)
 
C. 49   ADOPT Resolution No. 2016/557 authorizing the Sheriff-Coroner, or designee, to apply and accept the California Board of State & Community Corrections, FY 2016-2018 Strengthening Law Enforcement and Community Corrections Grant in an initial amount of $600,000 for support of a proposed two-year program designed to collaborate with non-profit organizations and community members to develop strategies in neighborhoods disproportionately affected by poverty, crime, at-risk or vulnerable populations, and general quality of life issues. (80% State, 20% County In-kind match)

 
 
Attachments
Resolution No. 2016/557
 
C. 50   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $25,000 from Pacific Library Partnership to provide software enhancements to the Discover & Go, Museum Pass Reservation System, for the period October 1, 2016 through December 31, 2017. (No Library Fund match)
 
C. 51   ADOPT Resolution No. 2016/558 approving and authorizing the Conservation and Development Director, or designee, to apply for and execute a contract and any and all other documents, pursuant to State guidelines, to accept a grant in an amount not to exceed $165,000 with California Department of Housing and Community Development (HCD) to administer the Housing Related Parks Program for the 2015 Designated Program Year.  (100% HCD Housing Related Parks Program grant funds)
 
Attachments
Resolution No. 2016/558
 
C. 52   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding from the U.S. Bank Foundation in an amount not to exceed $10,000 for advice and training of aspiring mid-to-low income entrepreneurs, for the period November 1, 2016 through October 31, 2017. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract containing modified indemnification language with California Department of Community Services and Development, to pay the County an amount not to exceed $1,959,754 to administer Low Income Home Energy Assistance Programs for the period October 1, 2016 through December 31, 2017.  (No County match)
 
C. 54   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the Bay Area Air Quality Management District to accept $66,000 for the "Charge!" grant program, to install electric vehicle charging stations at various County buildings, Martinez area. (25% BAAQMD Grant, 30% Measure J, 24% Gas Tax, and 21% Fleet Internal Services Fund)
 
Attachments
CCCounty Bay area air quality mgmt district agreement
 
C. 55   APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept a grant in the amount of $377,657 from the U.S. Department of Justice - Bureau of Justice Assistance to provide a Misdemeanor Early Representation Project for the period October 1, 2016 through October 1, 2018. (100% Federal)
 
C. 56   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of Walnut Creek to pay the County an amount not to exceed $132,511 to administer the City's Housing Rehabilitation Loan and Grant Program for the period July 1, 2016 through June 30, 2017. (100% federal funds through the City of Walnut Creek)
 
Attachments
NPP Administrative Agreement with the City of Walnut Creek
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $784,747 from the U. S. Department of Justice, Office of Violence Against Women, for the Domestic Violence Homicide Prevention Demonstration Initiative for the period October 1, 2016 through September 30, 2018.  (No County match)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application for the Whole Person Care Medi-Cal Waiver Pilot Program and execute a subsequent agreement with State Department of Health Care Services, subject to approval as to form by County Counsel. (No County match)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Office of AIDS, effective July 1, 2016, to extend the term from December 31, 2016 through December 31, 2017 and update the HIPAA Business Associate Exhibit, for continuation of the AIDS Medi-Cal Waiver Program. (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. 60   APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract including modified indemnification language with Sirius Computer Solutions, Inc., in an amount not to exceed $150,000 to provide Integrated Database Management System support services as needed by the Department of Information Technology, for the period October 1, 2016 through September 30, 2017.  (100% User Fees)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, Department of Information Technology, a purchase order with TeleManagement Technologies, Inc., in an amount not to exceed $103,923 to provide continuing software maintenance and support of the WinCall and WinBill call accounting systems for the period October 1, 2016 through September 30, 2017.  (100% Department User Fees)
 
C. 62   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with AtHoc Inc., in an amount not to exceed $3,800,000 for the provision of proprietary software maintenance for the County's Community Warning System for the period of July 1, 2016 through June 30, 2021. (100% Certified Unified Program Administration funding)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order amendment with Sharp Business Systems, to increase the payment limit by $50,000 to a new payment limit of $149,500 for equipment and print management software, with no change to the original term of March 29, 2013 through March 28, 2018, Countywide. (100% Various Public Works Funds)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brown Miller Communications, Inc., in an amount not to exceed $140,000 to assist with strategic planning to implement the Affordable Care Act, for the period September 1, 2016 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute two contracts with Schiff Hardin LLP for bond disclosure services for the period of July 1, 2016 through June 30, 2019:  one contract in an amount not to exceed $70,000 will cover private activity bond, Assessment District and Community Facilities District issues, and the second contract in an amount not to exceed $50,000 will cover Tax Allocation Revenue Bond issues.  (100% Special Revenue Funds)
 
C. 66   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute two contracts with Quint & Thimmig LLP for tax and bond counsel services for the period of July 1, 2016 through June 30, 2019:  one contract in an amount not to exceed $500,000 will cover Private Activity Bond, Assessment District and Community Facilities District issues, and the second contract in an amount not to exceed $250,000 will cover Tax Allocation Revenue Bond issues. (100% Special Revenue Funds)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Denis Mahar, M.D., in an amount not to exceed $1,876,000 to provide cardiology services at Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute contracts with local employers in a total amount not to exceed $150,000 per year, to allow partial reimbursement of expenses employers incur to hire and provide training to Workforce Innovation and Opportunity Act on the-job-training clients for the period July 1, 2016 through June 30, 2018. (100% Federal)
 
C. 69   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a purchase order with Enterprise Rent-A-Car in an amount not to exceed $188,000 for car and light truck rentals, for the period November 1, 2016 through October 31, 2017, Countywide. (100% General Fund)
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with the City of Concord to reimburse the County for actual costs not to exceed $49,900 to provide traffic signal maintenance services to the City, for the period October 1, 2016 through September 30, 2017, Concord area. (100% City of Concord funds)
 
Attachments
Traffic Signal Maintenance Agreement
Exhibits A through D
 
C. 71   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Dudek, a corporation, to extend the term from August 18, 2017 through February 18, 2018 and increase the payment limit by $43,256 to a new payment limit of $223,801 for services required to prepare the Environmental Impact Report for the Byron Airport General Plan Amendment and Airport Land Use Compatibility Plan update in the Byron area.  (100% Mariposa Energy Project Community Benefits Fund)
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent or designee to ratify, on behalf of the Director of Child Support Services, purchase orders with R-Computer and Dell Marketing LP, and third-party lease agreements with IBM Credit, LLC, in a total amount not to exceed $161,750, for the purchase of computer equipment for the period September 1, 2016 through October 1, 2021, Countywide. (66% Federal funds, 34% State funds)
 
C. 73   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Redwood Toxicology Laboratory, Inc., in an amount not to exceed $200,000 to provide toxicology screening services for the period September 1, 2016 through August 31, 2018. (100% Client User fees)
 
 
C. 74   APPROVE and AUTHORIZE Sheriff-Coroner, or designee, to execute a contract with 3M Cogent, Inc., in an amount not to exceed, $800,000 for the purchase of Livescan specific hardware, implementation services, and support services for the period from October 18, 2016 through October 17, 2019. (100% Cal-ID funds)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Skyline Crest Enterprises, LLC, in an amount not to exceed $153,000 to provide residential board and care services for post medical, surgical, and/or custodial care patients who have been discharged from Contra Costa Regional Medical Center, for the period November 1, 2016 through October 31, 2017. (100% County General Fund)
 
C. 76   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with HealthRIGHT 360, in an amount not to exceed $419,436 to provide AB 109 Central-East County Reentry Network Management Team services, for the period November 1, 2016 through June 30, 2017. (100% AB 109 Public Safety Realignment)
 
C. 77   APPROVE the Kirker Pass Northbound Truck Climbing Lane Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Concord area. (40% Local Funds, 34% Measure J Funds, 15% Surface Transportation Improvement Program, 11% State Match)
 
Attachments
CEQA-NOD
Initial Study.Mitigated Negative Declaration
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramsell Public Health & Safety, LLC, in an amount not to exceed $106,875 to provide technical support and training for claiming federal reimbursement programs that include Mental Health Medi-Cal administrative activities, for the period July 1, 2016 through June 30, 2017.  (100% County General Fund)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bitfocus, Inc., in an amount not to exceed $254,270 for the implementation, licensing, hosting and support of a Contractor’s Homeless Management Information System, for the period October 18, 2016 through October 17, 2019. (100% Hospital Enterprise Fund I)
 
C. 80   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Sam Clar in an amount not to exceed $312,500 for the purchase of office furniture for the remodel of the Office of the Sheriff - Field Operations Bureau. (100% General Fund)
 
C. 81   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with General Electric Healthcare, Inc., in an amount not to exceed $200,000 for radiopharmaceutical products at the Contra Costa Regional Medical Center, for the period November 1, 2016 through October 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with GroupWare Technology, Inc., in an amount not to exceed $230,000 for UCS/Cisco blade servers and hardware for the period October 1, 2016 through September 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Smith and Nephew, Inc., to increase the payment limit by $500,000 to a new payment limit of $750,000 to procure additional instruments and supplies for the Orthopedic and Gynecologic Departments at the Contra Costa Regional Medical Center, with no change in the term of November 1, 2015 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Medicus Emergency Room Medicine Services West, LLC, in an amount not to exceed $275,000 to provide temporary physician services for the Emergency Department at Contra Costa Regional Medical Center and Health Centers, for the period August 1, 2016 through July 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 85   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bryan Ristow, M.D., to modify the payment provisions and service plan to increase the levels of service for on-call duties and to include administrative duties at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $1,711,000 and no change in the original term of June 1, 2014 through May 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 86   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Esther Kwon, M.D., in an amount not to exceed $190,000 to provide podiatry services at Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2016 through September 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Siri Sunderi Cheng, M.D., in an amount not to exceed $1,140,000 to provide otolaryngology services at Contra Costa Regional Medical Center and Health Centers, for the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with JWG Consulting, LLC, to increase the payment limit by $130,000 to a new payment limit of $700,000 for additional consulting services to the Health Services Department Information Technology Unit on patient financial services, with no change to the term of January 1, 2015 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Xingbo Sun, M.D., in an amount not to exceed $190,000 to provide podiatry services at Contra Costa Regional Medical Center and Health Centers for the period October 1, 2016 through September 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ryann De Souza, MFT, in an amount not to exceed $120,000 to provide Medi-Cal specialty mental health services for the period November 1, 2016 through June 30, 2018. (50% State; 50% Federal)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lincoln, in an amount not to exceed $7,032,087 to provide mental health services for seriously emotionally disturbed students and their families for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $3,516,043. (49% Federal Financial Participation; 41% County Mental Health Realignment; 8% Mental Health Services Act; 2% Pittsburg Unified School District Grant)
 
C. 92   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order with Carahsoft Technology Corp., and a software subscription agreement with DocuSign, Inc., in an amount not to exceed $233,096 for the purchase of software and services for the period October 28, 2016 through October 27, 2019. (10% County; 45% State; $45% Federal)
 
C. 93   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A.K. Bhattacharyya, M.D., Inc., in an amount not to exceed $270,000 to provide neurology services to Contra Costa Health Plan members, for the period October 1, 2016 through September 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cardionet, LLC, effective July 1, 2016, to increase the payment limit by $40,000 to a new payment limit of $135,000 to provide additional cardiac monitoring services for Contra Costa Regional Medical Center patients, with no change in the original term of November 1, 2015 through October 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sassan Falsafi, M.D. (dba Lamorinda ENT, Face & Neck Surgery, Inc.), in an amount not to exceed $800,000 to provide otolaryngology services for Contra Costa Health Plan members for the period October 1, 2016 through September 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Latina Center in an amount not to exceed $105,403 to provide prevention and early intervention services to Latino parents and caregivers in West County for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $52,701. (100% Mental Health Services Act)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $3,253,485 to provide community services, support programs and residential mental health services for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $1,626,742. (58% Mental Health Realignment; 42% Medi-Cal and Federal Financial Participation)
 
C. 98   APPROVE and AUTHORIZE the District Attorney, or designee, to execute an agreement, including modified indemnification language, with the United States Holocaust Memorial Museum in an amount not to exceed $3,000 to provide a training program for members of the District Attorney's office entitled: "Law, Justice, and the Holocaust: How the Courts Failed Germany". (100% General Fund)
 
C. 99   APPROVE and AUTHORIZE the District Attorney, or designee, to execute the an agreement with the California Employment Development Department in an amount not to exceed $2,800 for access to the Office of Technology Services (OTECH) secure file transfer service. (100% General Fund)
 
 
Other Actions
 
C.100   APPROVE the Olympic Corridor Trail Connector Study and AUTHORIZE staff to seek funding for detailed project planning, design, implementation, with subsequent Board approval as appropriate, as recommended by the Conservation and Development Director. (50% Road Fund, 50% Measure J funds)
 
Attachments
Exhibit A - Olympic Corridor Trail Connector Study
 
C.101   APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan Amendment study to consider amending the Transportation and Circulation Element, Roadway Network Plan, to reduce the width of Camino Tassajara from six lanes to four lanes between Windemere Parkway and the County line and highlight a "Special Planning Area" in the vicinity of the proposed TriLink and Vasco Road - Byron Highway Connector projects, and add a policy to the Land Use Element addressing the Special Planning Area (County File #GP16-0006). (50% Measure J Return to Source Funds, 50% Local Road Funds)
 
Attachments
Attachment A - Proposed Roadway Network Plan Revisions
 
C.102   ADOPT Resolution No. 2016/570 approving the Side Letter between the County and Teamsters Local 856, to modify Section 54.2.D of the Memorandum of Understanding confirming continuance of an existing twelve dollar ($12) shift differential. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/570
Teamsters Local 856 Side Letter dated 9-21-16
 
C.103   APPROVE amendments to the List of Designated Positions of the Office of the Sheriff’s Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Sheriff Exhibit A
COI Sheriff Exhibit B
 
C.104   APPROVE amendments to the List of Designated Positions of the County Administrator's Office Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Exhibit A
COI Exhibit B
 
C.105   APPROVE amendments to the List of Designated Positions of the Central Contra Costa Sanitary District’s Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Exhibit A
COI Exhibit B
 
C.106   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit to the California Department of Community Services and Development the Contra Costa County Economic Opportunity Council's 2016-17 Strategic Plan to ameliorate poverty and increase self-sufficiency efforts for impacted Contra Costa County residents. (No fiscal impact) 
 
Attachments
EOC Strategic Plan
 
C.107   APPROVE amendments to the List of Designated Positions of the Tri Delta Transit’s Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Exhibit A
COI Exhibit B
 
C.108   APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan Amendment study to consider changing the General Plan land use designation from "Office" to "Multiple-Family Residential – Medium Density" for one undeveloped parcel, Assessor's Parcel No. 125-120-017, located at 214 Center Avenue, Pacheco area (County File #GP16-0007). (100% Applicant fees)
 
Attachments
Attachment A - Letter from Mr. Kirk Shelby Requesting General Plan Amendment Study
Attachment B - Maps and Aerial Photo
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Regents of the University of California, on behalf of the University of California, Davis Health System, to extend the term from July 1, 2016 through June 30, 2021, to continue providing medical students continuous training and clinical experience at Contra Costa Regional Medical Center and Contra Costa Health Centers. (Non-financial agreement)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Planned Parenthood Shasta Diablo, Inc. (dba Planned Parenthood Northern California), to provide supervised field instruction to family medicine residency students at Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2016 through June 30, 2017.  (Non-financial agreement)
 
C.111   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 & Equipment
 
C.112   ADOPT Resolution No. 2016/559 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $43,000,000 to finance the acquisition and rehabilitation of Deliverance Temple Apartments located at 4312 Potrero Avenue, Richmond, and authorize other related actions, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/559
Proof of Publication
Deliverance Temple Transcript for TEFRA
 
C.113   ADOPT Resolution No. 2016/560 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $40,000,000 to finance the acquisition and rehabilitation of Monterey Pines Apartments located at 680 37th Street, Richmond, and AUTHORIZE other related actions, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/560
Proof of Publication
Monterey Pines Transcript
 
C.114   RECEIVE the 2015 Annual Report for the Iron Horse Corridor Committee, as recommended by the Public Works Director, Concord, Pleasant Hill, Walnut Creek, Alamo, Danville, and San Ramon (Dougherty Valley) areas. (No fiscal impact)
 
Attachments
2015 Annual Report PDF
 
C.115   APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $1,324.95 to specified parties, as recommended by the Clerk-Recorder. (100% General Fund)
 
C.116   ACCEPT a status report from the District Attorney and the Employment and Human Services Director on Public Assistance Fraud investigation and prosecution efforts within the County, as recommended by the Public Protection Committee. (No fiscal impact)
 
Attachments
Joint Report on Welfare Fraud and Investigation
 
C.117   APPROVE the recommendation from the Public Protection Committee to establish an Office of Reentry and Justice within the County Administrator's Office as a pilot project, as recommended by the County Administrator.
 
Attachments
Attachment A: ORJ Pilot Proposal
Attachment B: ORJ Budget
Attachment C: CAB Proposal ORJ
Attachment D: DA CeaseFire Coordinator
Attachment E: Local Innovation Fund
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement containing modified indemnification language, with The Regents of the University of California for its University of California San Francisco campus, to collect data on palliative care service at Costa Regional Medical Center and Contra Costa Health Centers, for the period September 1, 2016 through August 31, 2018. (Non-financial agreement)
 
C.119   APPROVE the medical staff appointments and reappointments, additional privileges, department change request, medical staff advancement, and updated Family Medicine privilege as recommended by the Medical Staff Executive Committee, at their September 19th meeting, and by the Health Services Director.
 
Attachments
September List
Family Medicine Privilege
 
C.120   APPROVE and AUTHORIZE comments to the California Environmental Protection Agency, Office of Environmental Health and Hazard Assessment on the draft CalEnviroScreen 3.0 that would change the definition of "disadvantaged communities" and affect access to Greenhouse Gas Reduction Funds, as recommended by the Conservation and Development Director. (Potential loss of funds)
 
Attachments
CalEnviroScreen3 Map
Draft Letter
 
C.121   RATIFY the approval of the County Administrator, which approved and authorized the Health Services Department to host an estimated 225 guests at the County’s Contra Costa 2020 Learning Session 2 event held on October 11 - 12, 2016 and included departmental staff time with total expenditures over $2,500. (100% Hospital Enterprise Fund I)
 
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 (Supervisors Federal D. Glover and John Gioia) TBD

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Federal D. Glover and Mary N. Piepho) meets on the second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets on the second Monday of every other month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth 
Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Ad Hoc on Sustainability Committee October 24, 2016 4:00 p.m. See above
Airports Committee December 28, 2016 1:30 p.m. See above
Family & Human Services Committee November 14, 2016 1:00 p.m. See above
Finance Committee November 10, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee December 12, 2016 9:00 a.m. See above
Internal Operations Committee October 24, 2016 11:00 a.m. See above
Legislation Committee October 25, 2016 Special Meeting 2:00 p.m. See above
Public Protection Committee October 24, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee November 10, 2016 1:00 p.m. 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