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 25, 2016
 
             
9:00 A.M.  Convene and call to order and opening ceremonies.

Inspirational Thought- "Today a new leaf can fall, a new page can turn. Everything has its cycles and it's time to fulfill that yearn." ~ Stuart Young
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.78 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)
 
  PRESENTATION recognizing Samuel L. Shankland, Chess Champion on his remarkable and highly impressive chess career.  (Supervisor Andersen)
 
 
  PRESENTATION honoring the winners of the Arts and Culture Commission of Contra Costa County 2016 Art Recognition Awards.  (Tess Snook-O'Riva, Arts and Culture Commission of Contra Costa County, Chair)
 
  PRESENTATION recognizing Walnut Creek Intermediate School for their contributions towards developing the County’s first Creek and Channel Safety Awareness Week. (Tim Jensen, Public Works Department)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
D.2   Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER adopting Resolution No. 2016/603 regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/603
Body of IHSS-PA Resolution No. 2016/603
 
D.3   CONSIDER adopting Resolution No. 2016/612 approving the Side Letter between Contra Costa County and IFPTE Local 21 regarding temporary upgrades. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/612
IFPTE Local 21 Side Letter dated 9/21/16
 
9:30 A.M.
 
D.4   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 from October 18, 2016)
 
Attachments
Exhibit #1 - CPC Resolution 14-2016
Exhibit #2 - Maps
Exhibit #3 - Project Plans
Exhibit #4 - Ed & Darlene Appeal letter
Exhibit #5 - CPC Staff Report
Exhibit #6 - Zoning Staff Reports
Exhibit #7 - Findings and COAs
Exhibit #8 - Views Luk residence west
Exhibit #9 - Views Luk residence south
Exhibit #10 - Photos from 52 Kensington
Exhibit #11- Dean Tong Letter
Exhibit #12- Luk Letter
Exhibit #13 - PPT Pres
 
D.5   CONSIDER adopting the proposed 2017 meeting schedule for the Contra Costa County Board of Supervisors, including the cancelation of those meetings at which it is anticipated that there will not be a quorum of Board members present, as well as fixing the dates for the specified events planned for the year. (David Twa, County Administrator)
 
Attachments
PROPOSED 2017 BOS schedule
 
D.6   CONSIDER accepting a report on the issue of certain fees assessed by the County related to the juvenile justice system; CONSIDER adopting Resolution No. 2016/606 to place a moratorium on the assessment and collection of Juvenile Facilities Fees and/or referring the issue to the Racial Justice Task Force; and CONSIDER providing further direction to staff regarding next steps, as recommended by the Public Protection Committee. (Timothy Ewell, County Administrator's Office)
 
Attachments
Resolution No. 2016/606
PowerPoint Presentation
PowerPoint Presentation
Attachment A - Juvenile Fee Survey by the California State Association of Counties (CSAC).
Attachment B - Juvenile Fee Survey by Chief Probation Officers Association of California (CPOC), provided by UC Berkeley Law's Policy Advocacy Clinic
Attachment C - Juvenile Administrative Fees Information Sheet, provided by the UC Berkeley Policy Advocacy Clinic to the Public Protection Committee, September 2016.
Attachment D - Presentation on Juvenile Administrative Fees: Research and Findings from CCC, provided by the UC Berkeley Policy Advocacy Clinic to the Public Protection Committee, September 2016.
Attachment E - "High Pain, No Gain: How Juvenile Administrative Fees Harm Low-Income Families in Alameda County", provided by the UC Berkeley Policy Advocacy Clinic to the Public Protection Committee, September 2016.
Attachment F - "Making Parents Pay: What the Research Tells Us about Juvenile Fees", provided by the Reentry Solutions Group to the Public Protection Committee, September 2016.
Attachment G - The outstanding fee balances through June 30, 2016 as provided by the Probation Collections Unit.
Attachment H - County of Alameda Fee Moratorium Resolution (adopted March 2016) and Ordinance (adopted July 2016) to repeal all juvenile fees.
 
        D. 7    PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 8   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
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2016/4448 to establish a speed limit on a portion of Bixler Road, and RESCIND Traffic Resolution 2003/4036, as recommended by the Public Works Director, Byron area. (No fiscal impact)
 
Attachments
Bixler Rd. 4448-9163A
 
C. 2   ADOPT Resolution No. 2016/580 accepting as complete the contracted work performed by Pavement Coatings Co., for the 2016 Slurry Seal Project, as recommended by the Public Works Director, Alamo, Clayton, Diablo and Walnut Creek areas. (100% Local Road Funds)
 
Attachments
Resolution No. 2016/580
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2016/573 approving and authorizing the Public Works Director, or designee, to fully close a portion of Ocean View Avenue, on November 16, 2016, from 8:00 a.m. through 6:00 p.m., for the purpose of operating a crane from the roadway to remove a large redwood tree, Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2016/573
 
C. 4   ADOPT Resolution No. 2016/576 approving the Parcel Map for minor subdivision MS12-0004, for a project being developed by Georgette Stewart, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/576
Tax Letter
Parcel Map
 
Special Districts & County Airports


 
C. 5   ADOPT Resolution No. 2016/579, approving and authorizing the Flood Control and Water Conservation District, on behalf of the Contra Costa Clean Water Program, to negotiate and enter into a Stormwater Planning Grant Agreement with the State of California for the Contra Costa Watersheds Storm Water Resource Plan grant project, and authorize the Chief Engineer of the District to sign the agreement and any related documents, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
 
Attachments
Resolution No. 2016/579
Prop 1 Grant Agreement template
 
Claims, Collections & Litigation

 
C. 6   DENY claims filed by AMCO Insurance Co. a/s/o Jacob Block, CSAA Insurance Exchange, Deandre Lewis, Livienne Manguera and Lida Behnam.
 
C. 7   RECEIVE public report of litigation settlement agreements that became final during the period of September 1, 2016, through September 30, 2016.
 
Statutory Actions

 
C. 8   ACCEPT Board members' meeting reports for September 2016.
 
Attachments
District II September 2016 Report
District III September 2016 Report
District I September 2016 Report
District IV September 2016
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2016/563 recognizing Samuel L. Shankland, Chess Champion on his remarkable and highly impressive Chess career, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/563
 
C. 10   ADOPT Resolution No. 2016/597 Celebrating Planned Parenthood's 100 years of service, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/597
 
C. 11   ADOPT Resolution No. 2016/571 honoring the East Bay Leadership Council's Philanthropy Awards Honorees, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/571
 
C. 12   ADOPT Resolution No. 2016/582 proclaiming October 23-29, 2016 as Lead Poisoning Prevention Week in Contra Costa County, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2016/582
 
C. 13   ADOPT Resolution No. 2016/583 recognizing Walnut Creek Intermediate School for their contributions towards developing the County’s first Creek and Channel Safety Awareness Week, held October 19-23, 2015, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact) (Tim Jensen, Public Works Department)
 
Attachments
Resolution No. 2016/583
 
C. 14   ADOPT Resolution No. 2016/616 honoring the winners of the Arts and Culture Commission of Contra Costa County 2016 Art Recognition Awards, as recommended by the County Administrator. 
 
Attachments
Resolution No. 2016/616
 
Ordinances

 
C. 15   INTRODUCE Ordinance No. 2016-22, adopting the 2016 California Building, Residential, Green Building Standards, Electrical, Plumbing, Mechanical and Existing Building Codes, with changes, additions and deletions, WAIVE reading and FIX November 15, 2016 at 9:30 a.m. for a public hearing to consider adoption of the ordinance, as recommended by the Conservation and Development Director.
 
Attachments
Ordinance 2016-22
Findings
 
C. 16   Acting in its capacity as the Contra Costa County Board of Supervisors and as the Board of Directors of the Crockett-Carquinez Fire Protection District and the Contra Costa County Fire Protection District, INTRODUCE Ordinance No. 2016-23, to adopt the 2016 California Fire Code, with local amendments, as the fire code within Contra Costa County, the Contra Costa County Fire Protection District, and the Crockett-Carquinez Fire Protection District; WAIVE reading; and FIX November 1, 2016, at 9:30 a.m. as the hearing date for the proposed adoption of the ordinance, as recommended by the Fire Marshal. (Cost Neutral)
 
Attachments
Ordinance 2016-23
Ordinance 2016-23 Findings
 
C. 17   INTRODUCE Ordinance No. 2016-20 amending the County Ordinance Code to change the appointing authority of the exempt classification of Medical Director and to remove the exempt classifications of Ambulatory Care Chief Executive Officer, Contra Costa Health Plan Medical Director, and Mental Health Medical Director from the list of classifications excluded from the Merit System, WAIVE reading and FIX November 1, 2016, for adoption. (No fiscal impact)
 
Attachments
Ordinance No. 2016-20
 
Appointments & Resignations

 
C. 18   APPOINT Greg Grassi to the Board of Supervisors public member seat of the Concord Successor Agency Oversight Board, as recommended by Supervisor Mitchoff.
 
C. 19   REAPPOINT Shirley Krohn, Patricia Welty, Deborah Card, Jeffrey Weiss, Jennifer Doran, Nuru Neemuchwalla, Mary Dunne Rose, Richard Nahm, Gail Garrett, and Susan Frederick to member at large seats on the Contra Costa Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
 
Attachments
Card - Redacted
Doran - Redacted
Dunne - Redacted
Fredrick - Redacted
Garrett Redacted
Krohn - Redacted
Nahm - Redacted
Neemuchwalla - Redacted
Weiss - Redacted
Welty - Redacted
 
Appropriation Adjustments

 
C. 20   Employment and Human Services (0501)/ Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No. 5012 and AUTHORIZE the transfer of appropriations in the amount of $31,187 from Employment and Human Services Department to the Fleet Internal Service Fund for the purchase of one replacement vehicle.  (45% federal, 45% State and 10% County)
 
Attachments
APOO 5012
 
C. 21   CSA P-2B (7657):  APPROVE Appropriation and Revenue Adjustment No. 5017 authorizing new revenue in the amount of $8,500 in County Service Area P-2B (Alamo) (7657) and appropriate it for the funding for a Crossing Guard for Rancho Romero Elementary School. (100% CSA P-2B Alamo Area) (Consider with C.66)
 
 
Attachments
Appr. and Rev Adj No. 5017
 
C. 22   Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No. 5016 authorizing new revenue in the amount of $25,000 from the California Endowment, and appropriating it to fund salaries and benefits for two temporary clerical positions to continue the Proposition 47 Outreach Program in Office of the Public Defender. (100% Foundation Grant)
 
Attachments
Appropriations and Revenue Adjustment No. 5016
 
Personnel Actions

 
C. 23   ADOPT Position Adjustment Request No. 21947 to establish the classification of Financial Systems Manager (unrepresented), allocate to the salary schedule, and reclassify one Information Systems Project Manager (represented) and it’s incumbent to the Financial Services Manager (unrepresented) in the Auditor Controller Department. (100% Auditor’s General Fund).

 
Attachments
P300 No. 21947 Fin Sys Mgr
 
C. 24   ADOPT Position Adjustment Resolution No. 21931 to add one Social Services Fiscal Compliance Accountant (represented) position and cancel one vacant Social Services Employment Placement Counselor (represented) position in the Employment and Human Services Department. (Federal 33%, State 47%, County 20%)
 
Attachments
P300 No. 21931 EHSD
 
C. 25   ADOPT Position Adjustment Resolution No. 21978 to add one full-time Clerk – Experienced Level position (represented) and cancel one vacant Intermediate Typist Clerk - Project position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21978 HSD
 
C. 26   ADOPT Position Adjustment Resolution No. 21977 to add one full-time Clerk-Senior Level position (represented) and cancel a vacant Secretary-Advanced Level position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21977 HSD
 
C. 27   ADOPT Resolution No. 2016/604 to grant an exemption to Contra Costa County Salary Regulations Section 4.1, and adjust the salary step of the incumbent in the classification of Deputy Agriculture Commissioner, from step three to step four of the salary range effective September 1, 2016, as recommended by the County Administrator.  (55% State, 5% fees, 40% County)
 
Attachments
Resolution No. 2016/604
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 28   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recovery, to pay County an amount not to exceed $26,822, for the continuation of the Local Enforcement Agency assistance funds for the Department's Environmental Health Division Solid Waste Program, for the period July 1, 2016 through October 30, 2017.  (No County match)
 
C. 29   APPROVE and AUTHORIZE the Librarian, or designee, to apply for and accept a grant in the amount of $15,000 from the Pacific Library Partnership to create Tinker Trucks: a Pop-Up Library Outreach Adventure in Concord, Crockett, Rodeo, El Sobrante, San Pablo, and Pittsburg  from January 1, 2017 through December 31, 2017. (No Library fund match)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, in the amount of $13,500,000 for the Medi-Cal Administrative Activities Program, for the period July 1, 2015 through June 30, 2018. (No County match)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the State of California, Department of Health Care Services, effective September 15, 2014, to authorize additional payments to the County for supplemental behavioral health services, 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. 32   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to decrease the payment limit by $75,440 to a new limit of $4,527,978, for Low Income Home Energy Assistance Programs for the period January 1, 2015 through June 30, 2017. (No County match)
 
C. 33   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $15,078 to a new amount of $32,078 for Community Services Block Grant program services and extend the term from December 31, 2016 to May 31, 2017.  (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. 34   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Milliman, Inc., effective October 1, 2016, to increase the payment limit by $300,000 to a new payment limit of $700,000 to continue providing actuarial services, and to extend the term of the agreement from October 1, 2016 through September 30, 2018, as recommended by the County Administrator.  (100% Benefits Administration Charges)
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Larry Walker Associates, Incorporated, to increase the payment limit by $150,000, to a new payment limit of $400,000, to allow subcontracting and to provide professional stormwater quality services for a variety of National Pollutant Discharge Elimination System Permit requirements, with no change to the original term of April 1, 2015 to March 31, 2018, Countywide. (100% Stormwater Utility Assessment Fee Funds)
 
C. 36   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, a purchase order amendment with Future Ford, to increase the payment limit by $150,000, to a new payment limit of $240,000, and extend the termination date from January 31, 2017 to January 31, 2018, for Ford parts and accessories, Countywide. (100% Fleet Internal Service Fund)

 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County, in an amount not to exceed $2,030,447 to provide housing assistance to seriously and persistently mentally Ill youth and adults for the period August 1, 2016 through June 30, 2017.  (100% Mental Health Services Act)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Telecare Corporation in an amount not to exceed $4,155,060, to provide and manage services for Hope House, a sixteen (16) bed short-term residential facility, for mentally ill adults, for the period July 1, 2016 through June 30, 2018 with a six-month automatic extension through December 31, 2018, in an amount not to exceed $1,038,765.  (30% Federal Financial Participation; 70% Mental Health Services Act)
 
C. 39   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Child Abuse Prevention Council, effective November 1, 2016, to increase the payment limit by $130,074 to a new payment limit of $1,236,898 for additional child abuse prevention services for the period July 1, 2016 through June 30, 2017.  (5% Federal, 55% State, 40% County and local revenues)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Laura L. Hans, M.D., in an amount not to exceed $870,000, to provide pediatric services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2017 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Perseus Corporation, in an amount not to exceed $144,500, to provide consultation and technical assistance to the Health Services Department on third party cost reports, for the period November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Wilson Consulting, Inc., effective November 1, 2016, to increase the payment limit by $341,000 to a new payment limit of $2,201,000 to continue providing technical support services for Health Services systems, and extend the termination date from December 31, 2016 to December 31, 2017.  (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Norman B. Price, M.D., in an amount not to exceed $130,000, to provide dermatology services at Contra Costa Regional Medical Center and Health Centers, for the period November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with American Messaging Services, Inc. to add $20,000 for a new total of $150,000 for the rental of additional pagers used by staff at the Contra Costa Regional Medical and Health Centers with no change in the term of January 7, 2015 through January 6, 2017. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with OneWorkPlace to add $99,000 for a new total payment limit of $189,000 for furniture at the Contra Costa Regional Medical Center, with no change in the term of July 1, 2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with GCX Corp. to add $99,000 for a new total payment limit of $189,000 for Health Care Interpreter Network computers, monitors and wall mounting supplies at the Contra Costa Regional Medical Center and Health Centers, with no change in the term of January 1, 2016 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Experian Health, Inc. in an amount not to exceed $180,000 for license support of the electronic claims and remittances system software for the period July 1, 2016, through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Philips Healthcare Corporation in an amount not to exceed $146,955 for a Philips ultrasound machine, model Epiq 5C at the Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period October 1, 2016 through April 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with Philips Healthcare Corporation in the amount not to exceed $433,282 for Philips Avalon FM50 fetal monitors at the Contra Costa Regional Medical Center and Health Centers for the period October 1, 2016 through April 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of Health Services Department, to execute a purchase order with Qiagen Inc. in an amount not to exceed $1,000,000 for reagent testing products for the Public Health Laboratory for the period of December 1, 2016 through November 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Specialty Laboratories, Inc. (dba Quest Diagnostics Nichols Institute of Valencia), effective September 1, 2016, to increase the payment limit by $825,000 to a new payment limit of $2,325,000 to provide additional outside laboratory testing services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of January 1, 2016 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Martha D. Newman, effective October 1, 2016, to increase the payment limit by $40,000, to a new payment limit of $230,000 to provide additional consultation and technical services for quality improvement at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of December 1, 2015 through November 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kathryn Kinsey, MFT, in an amount not to exceed $125,000, to provide outpatient psychotherapy services to Contra Costa Health Plan members for the period September 1, 2016 through August 31, 2018.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Anka Behavioral Health, Inc., in an amount not to exceed $337,327, to provide outpatient Medi-Cal drug treatment services, for the period July 1, 2016 through June 30, 2017.  (27% Federal Medi-Cal; 27% State Medi-Cal; 46% Assembly Bill 109)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Futurenet Technologies Corp, in an amount not to exceed $400,000, to provide medical coding, services for Contra Costa Regional Medical and Health Centers, for the period from October 1, 2016 through September 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Jackson & Coker LocumTenens, LLC, effective October 1, 2016, to increase the payment limit by $200,000 to a new payment limit of $974,400, to provide additional temporary psychiatric services for the County’s mental health outpatients clinics, with no change in the original term of January 1, 2016 through December 31, 2016. (100% Mental Health Realignment)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Resources, effective September 1, 2016, to increase the payment limit by $170,378 to a new payment limit of $1,640,148 to provide additional school-based mental health services, with no change in the original term of July 1, 2016 through June 30, 2017, and to increase the automatic extension payment limit by $85,189, to a new payment limit of $820,074, through December 31, 2017.  (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Risk Management Division of the County Administrator's Office, a blanket purchase order with Ventiv Technology, Inc. in the amount of $212,928.98 for workers' compensation and liability claims system annual software licensing for the period from October 1, 2016 through September 30, 2017 as recommended by the County Administrator.  (100% Workers' Compensation and General Liability Internal Service Funds)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Center for Human Development, effective July 1, 2016, to increase the payment limit by $156,460 to a new payment limit of $1,038,000 to provide an additional services in the oncology unit, with no change in the original term of July 1, 2016 through June 30, 2017. (15% Medi-Cal Administration Activities; 81% Health Services Ambulatory Care; and 4% San Francisco Foundation Grant)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with God’s Grace Caring Home, Inc., effective July 1, 2016, to increase the payment limit by $66,316 to a new payment limit of $352,000 to provide additional residential board and care services for post-surgery patients, with no change in the original term of April 1, 2016 through March 31, 2017. (100% County General Fund)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Stephen Arnold, M.D., effective October 1, 2016, to increase the payment limit by $20,000 to a new payment limit of $1,475,000, to provide additional on-call cardiology services at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of September 1, 2014 through August 31, 2017.  (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Health for Asian Americans, effective October 1, 2016, to increase the payment limit by $778,561 to a new payment limit of $1,585,124 to continue providing school and community based mental health services, with no change in the original term of July 1, 2016 through June 30, 2017, and to increase the automatic extension payment limit by $389,281 to a new payment limit of $792,562, through December 31, 2017. (49% Federal Financial Participation; 49% Mental Health Realignment; 2% Non-Medi-Cal Mental Health Realignment)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $126,000, to provide specialized outreach, education and job training opportunities for sexually exploited youth, for the period July 1, 2016 through June 30, 2017. (100% Mental Health Services Act)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a cancellation agreement with Crestwood Behavioral Health, Inc. for their existing contract, effective at close of business on September 30, 2016; and to execute a new contract containing modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $1,326,585 to provide mental health services to severely and persistently mentally ill adults, for the period October 1, 2016 through June 30, 2017. (44% Federal Financial Participation; 26% State Mental Health Services Act; 30% Mental Health Realignment)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Community Options for Families and Youth, Inc., in an amount not to exceed $551,362, to provide mental health services and functional family therapy 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 $275,681. (45% Federal Financial Participation; 55% Probation Mentally Ill Offenders Crime Reduction Grant)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with Martinez Unified School District, in an amount not to exceed $175,100, to provide prevention and early intervention services to high-school aged youth in Central 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 $87,550. (100% Mental Health Services Act)
 
C. 67   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract amendment with Sirius Computer Solutions, Inc., to extend the term from October 31, 2016 through October 31, 2017 and increase the payment limit by $150,000 to a new payment limit of $400,000, for continued IBM System Z Mainframe Operating System services as needed by the Department of Information Technology.  (100% User Fees)
 
C. 68   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to enter into a Memorandum of Understanding with San Ramon Valley Unified School District, including modified indemnification language, in an amount not to exceed $8,154 for partial funding of a crossing guard at the intersection on Hemme Avenue at the Iron Horse Trail Crossing in Alamo for the term of July 1, 2016 through June 30, 2017. (100% CSA P-2B Alamo) (Consider with C.20)
 
C. 69   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute ordering documents under the existing Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $209,073 for Oracle program technical support services for software updates and support for the County's Human Resource system, for the period November 27, 2016 through November 16, 2017. (Department user fees)
 
Other Actions
 
C. 70   ACCEPT the September 2016 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Sept 2016 BOS Report
CSB Sept 2016 HS Fiscal
CSB Sept 2016 EHS Fiscal
CSB Sept 2016 CC Partnership Grant Fiscal
CSB Sept 2016 CACFP Report
CSB Sept 2016 Credit Card Report
CSB Sept 2016 LIHEAP
CSB Sept 2016 Menu
 
C. 71   APPROVE and AUTHORIZE the County Auditor-Controller to issue payment, on behalf of the Contra Costa Clean Water Program, to the San Francisco Estuary Institute for the San Francisco Estuary Regional Monitoring Program for Trace Substances in the amount of $153,915, for annual program participation as required by the National Pollutant Discharge Elimination System Permit issued by the San Francisco Bay Regional Water Quality Control Board, for the period of January 1, 2017 through December 31, 2017, as recommended by the Public Works Director, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)


 
C. 72   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. 73   APPROVE amendments to the John Swett Unified School District’s Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Exhibit A
 
C. 74   APPROVE amendments to the Acalanes Union High School District’s Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Exhibit A
COI Exhibit B
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health to provide supervised field instruction to medical residency students in County’s Public Health Division, for the period July 1, 2016 through June 30, 2018.  (Non-financial agreement)
 
C. 76   APPROVE amendments to the Contra Costa County Schools Insurance Group Conflict of Interest Code, as recommended by the County Counsel.
 
Attachments
COI Exhibit A
COI Exhibit B
 
C. 77   APPROVE and AUTHORIZE the County Administrator, or designee, to the execute an order for the destruction of County collections and deposit records maintained by the Superior Court that are over five (5) years old and are no longer necessary or required for County or Court purposes, pursuant to Government Code Section 26202 and Trial Court Financial Policies and Procedures Manual.
 
C. 78   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on September 27, 2016, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 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 TBD TBD 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 November 28, 2016 11:00 a.m. See above
Legislation Committee November 14, 2016 10:30 a.m. See above
Public Protection Committee November 28, 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