Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229



KAREN MITCHOFF, CHAIR, 4TH DISTRICT
JOHN GIOIA, VICE CHAIR, 1st DISTRICT
CANDACE ANDERSEN, 2nd DISTRICT

MARY N. PIEPHO, 3rd DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT


DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.

SPECIAL NOTE FOR TODAY'S SCHEDULE:  In order to start our Veterans' Day Celebration on time, any item not taken up by 11:00 a.m. will be taken up beginning at 1:30 p.m., after the lunch break.


AGENDA
November 4, 2014
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "If you want to turn your life around, try thankfulness. It will change your life mightily."  ~ Gerald Good
 
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 proclaiming November 5, 2014 as the Contra Costa County Shelter-in-Place Education Day. (William Walker, M.D., Health Services Director)
 
  PRESENTATION honoring Bette Boatmun for her 40 years on the Contra Costa Water District Board of Directors. (Supervisor Mitchoff)
 
  PRESENTATION launching the 2014 "Contra Costa County Cares" Holiday Food Fight. (Larry Sly, Food Bank of Contra Costa and Solano Counties)
 
PR.4   PRESENTATION to support the Great American Smokeout in Contra Costa County, and to acknowledge the ongoing efforts of County staff to promote smoking cessation.  (Janyth Bolden, Manager, Cardiopulmonary Services)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (2 Minutes/Speaker)
 
D.3   CONSIDER approving and endorsing Forging Ahead Towards Preventing and Ending Homelessness: An Update to Contra Costa’s 2004 Strategic Plan. (William Walker, M.D., Health Services Director)
 
D.4   HEARING to consider adoption of Ordinance No. 2014-11 to allow for the establishment of emergency shelters and single room occupancy facilities, as recommended by the Conservation and Development Interim Director. (Ruben Hernandez, Conservation and Development Department)
 
Attachments
ZT09-0004 CPC Resolution
Ordinance No. 2014-11
ZT09-0004 CPC Staff Report
ZT09-0004 Initial Study
 
D.5   CONSIDER accepting report from the Public Works Department's Purchasing Services Division describing the value of purchase orders issued to local vendors during the period of July 1, 2013 through June 30, 2014, as recommended by the Internal Operations Committee. (David Gould, Public Works Department)
 
D.6   CONSIDER waiving the 180-day "sit out" period for Dorothy Sansoe, former Senior Deputy County Administrator, in the County Administrator's Office and APPROVE AND AUTHORIZE the hiring of county retiree Ms. Sansoe, as a temporary County employee effective November 5, 2014 through June 30, 2015. (David Twa, County Administrator)

 
D.7   CONSIDER adopting the proposed 2015 meeting schedule for the Contra Costa County Board of Supervisors, including the cancellation 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 2015 BOARD OF SUPERVISORS MEETING SCHEDULE
 
D.8   CONSIDER adopting Resolution No. 2014/426 approving the Side Letter between Contra Costa County and Professional & Technical Engineers, Local 21 to modify the parties' Memorandum of Understanding (MOU) to remove the classification of Institutional Supervisor II from the Supervisors Unit, and reclassify the positions as unrepresented management. (David Twa, County Administrator)
 
Attachments
Resolution No. 2014/426
Petition for Decertification
Side Letter with Local 21 dated October 27, 2014
Appendix A
Appendix E
Appendix F
Appendix A Redlined
Appendix E Redlined
Appendix F Redlined
 
D.9   CONSIDER waiving reading, and adopting Ordinance No. 2014-10 amending the County Ordinance Code to adjust salary of members of the Board of Supervisors and provide such salary shall equate to seventy percent of the salary of California Superior Court judges. (David Twa, County Administrator)
 
Attachments
Ordinance No. 2014-10
Ordinance No. 2014-10 redlined
Elected Officials Salary Comparisons
 
        D. 10   CONSIDER reports of Board members.
 
11:00 a.m. 
 
   2014 Veterans' Day Celebration and Presentation of Colors to honor the men and women of Contra Costa County who have served and are currently serving in our United States Armed Forces. (Nathan Johnson, Veterans Services Officer)
 

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.

2. Agency Negotiators: David Twa.

Unrepresented Employees: All unrepresented employees.

B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))

1. G.F., et al. v. Contra Costa County et al., USDC, Northern District of California, Case No. C 13-3667 MEJ.

2. Janet Linton v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. C 14-00403.

3. Jesus Lopez, et al. v. Contra Costa Regional Medical Center, et al., USDC, Northern District of California, Case No. C 12-03726 LB
4. Donald Danielson v. Contra Costa County, WCAB #’s ADJ9075328, ADJ7161391, ADJ6863367


 
  
ADJOURN
in memory of Opal Thompson,  who lived in the City of Pittsburg and was the oldest resident in Contra Costa County
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract and Right of Way Contract-Temporary Construction Easement; and ACCEPT the Grant of Easement from East Bay Municipal Utility District over a portion of Assessor’s Parcel No. 015-240-006; and APPROVE payment in the amount of $3,000 in connection with the Orwood Road Bridge Replacement Project, Brentwood area.  (100% Federal Highway Bridge Replacement Funds)
 
Attachments
ROW - TCE
Exhibit A
Exhibit B
Exhibit C
ROW-Internal Escrows
Grant of Easement
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract-Temporary Construction Easement with the East Bay Regional Park District  over a portion of Assessor’s Parcel No. 015-180-009 along Orwood Road; and AUTHORIZE payment in the amount of $8,650 in connection with the Orwood Road Bridge Replacement Project,  Brentwood area.  (100% Federal Highway Bridge Replacement Funds)
 
Attachments
ROW Temporary Easement
Exhibit A
Exhibit B
EBRPD Resolution
 
C. 3   ADOPT Resolution No. 2014/413 approving and authorizing the Public Works Director, or designee, to fully close a portion of Knightsen Avenue between Curlew Connex and Delta Road, and fully close all of 2nd Street, on November 29, 2014 from 2:00 p.m. through 7:00 p.m., for the purpose of a Christmas Parade and Tree Lighting, Knightsen area. (No fiscal impact)
 
Attachments
Resolution No. 2014/413
 
C. 4   ADOPT Resolution No. 2014/415 accepting as complete the contracted work performed by Telfer Highway Technologies for the 2014 Micro-Surfacing Project, as recommended by the Public Works Director, Richmond, Kensington, Walnut Creek, and Alamo areas. (99% Local Road Funds, 1% Monument Preservation Funds) 
 
Attachments
Resolution No. 2014/415
 
C. 5   ADOPT Resolution No. 2014/416 accepting as complete the contracted work performed by Grade Tech, Inc., for the Camino Tassajara Shoulder Widening Project, as recommended by the Public Works Director, Danville area. (39% Federal Highway Safety Improvement Program Funds, 14% State Proposition 1B Funds, 47% Local Road Funds) 
 
Attachments
Resolution No. 2014/416
 
C. 6   ADOPT Resolution No. 2014/417 accepting as complete the contracted work performed by Breneman, Inc., for the Marsh Creek Road Safety Improvements - 1 Mile East of Russelmann Park Road Project, as recommended by the Public Works Director, Clayton area. (28% Federal High Risk Rural Road Program Funds, 25% Federal Highway Safety Improvement Program Funds, 19% Proposition 1B Funds, 27% East County Area of Benefit Funds, 1% Local Road Funds) 
 
Attachments
Resolution No. 2014/417
 
C. 7   ADOPT Resolution No. 2014/420 accepting as complete the contracted work performed by Engineered Soil Repairs, Inc., for the Marsh Creek Road Bridge (28C0142) Wingwall Repair Project, as recommended by the Public Works Director, Clayton area. (100% Local Road Funds) 
 
Attachments
Resolution No. 2014/420
 
C. 8   ADOPT Resolution No. 2014/421 accepting as complete the contracted work performed by Sierra Nevada Construction, Inc., for the 2014 Slurry Seal Project, as recommended by the Public Works Director, Countywide. (100% Local Road Funds) 

 
Attachments
Resolution No. 2014/421
 
Engineering Services

 
C. 9   ADOPT Resolution No. 2014/414 approving the Final Map for Subdivision SD9374, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2014/414
Tax Letter & Final Map
 
Special Districts & County Airports


 
C. 10   ACCEPT report from the Transportation, Water and Infrastructure Committee, and APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Pacific Gas and Electric Company (PG&E) Proposal Number 2 in an amount not to exceed $450,000 for PG&E to replace high pressure sodium vapor lights with light emitting diode street lights on all County-owned street lights, beginning in December 2014 through February 2015, Countywide. (100% County Service Area L-100 Funds)
 
Attachments
Attachment 1 - PG&E Agreement
Attachment 2 - PG&E Proposal No. 2
 
Claims, Collections & Litigation

 
C. 11   DENY claims filed by AAA Insurance for Edward Fitzgerald, Herberth Beltran, Renee Boyd, Robert Clarenbach, David Cook, Miguel Diaz, Richele Grumley, Michelle Iwamoto, individually and as guardian for minors Kai & Kalea Iwamoto, Helmuth Kossart, Michael Lafkas, Jerlean Mixon, and Kam Wong.
 
Statutory Actions
 
C. 12   ACCEPT Board Members meeting reports for October 2014.
 
Attachments
District II 10-14 AB1234 Report
District V 10-14 AB1234 Report
 
Honors & Proclamations

 
C. 13   ADOPT Resolution No. 2014/395 proclaiming November 5, 2014 as the Contra Costa County Shelter-in-Place Education Day.  (William Walker, M.D., Health Services Director)
 
Attachments
Resolution No. 2014/395
Drill Fact Sheet
 
C. 14   ADOPT Resolution No. 2014/402 launching the 2014 "Contra Costa County Cares" Holiday Food Fight, as recommended by the County Administrator. 
 
Attachments
Resolution No. 2014/402
 
C. 15   ADOPT Resolution No. 2014/422 recognizing Contra Costa County Veterans, as recommended by Supervisor Mitchoff.
 
Attachments
2014 Veterans Day Brochure
Resolution No. 2014/422
 
C. 16   ADOPT Resolution No. 2014/423 honoring the East Bay Leadership Council’s 2014 Philanthropy Award recipients, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/423
 
C. 17   ADOPT Resolution No. 2014/424 recognizing the War Ink Project, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/424
 
C. 18   ADOPT Resolution No. 2014/425 honoring Bette Boatmun for her 40 years on the Contra Costa Water District Board of Directors, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2014/425
 
C. 19   ADOPT Resolution No. 2014/427 recognizing the 100th Anniversary of the County Engineers Association of California, as recommended by the Public Works Director. 
 
Attachments
Resolution No. 2014/427
 
Ordinances

 
C. 20   INTRODUCE Ordinance No. 2014-12, authorizing the collection of a plan review fee for plan review and inspection of food facilities and public swimming pools, WAIVE reading, and FIX December 2, 2014, for adoption, as recommended by the Health Services Director.
 
Attachments
Ordinance No. 2014-12 - Environmental Health Permits and Fees
 

Hearing Dates

 
C. 21   FIX Tuesday, December 2, 2014 at 9:00 a.m. for a public hearing to consider adoption of a resolution establishing and updating the itemized professional and service rates for the Environmental Health Division of the Health Services Department, to be effective January 1, 2015; and DIRECT the Clerk of the Board to publish required notices, as recommended by the Health Services Director.
 
Attachments
Proposed Fee Hearing Notice
 
Appointments & Resignations

 
C. 22   ACCEPT resignation of Ben Hornstein, DECLARE a vacancy in Local Committee, Concord Seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 23   DECLARE vacant the Diablo Valley College (DVC) seat on the Aviation Advisory Committee previously held by Janet Kaiser as recommended by the President of Diablo Valle College; DIRECT the Clerk of the Board to post the vacancy. (No fiscal impact)
 
C. 24   APPOINT Teresa Paoli to the District III Consumer seat on the Contra Costa County Mental Health Commission to a term expiring June 30, 2017; DECLARE the District II Seat vacant, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
Appropriation Adjustments

 
C. 25   Public Works Department (0085):  APPROVE Appropriation Adjustment No.5020 and AUTHORIZE appropriation correction of Building Life Cycle expenditures at 555 Escobar, Martinez (TM0668) in the amount of $7,500 from Animal Services Department (Fund 100300) to Elections Department (Fund 100300).
 
Attachments
TC27_AP5020
 
Personnel Actions

 
C. 26   ADOPT Position Adjustment Resolution No. 21532 to add one Information Systems Technician II (represented) position; add one Information Systems Specialist III (represented) position; cancel one Secretary-Advanced level (represented) position; and cancel one Clerk-Senior level (represented) position in the Sheriff's Office - Technical Services Division. (51% Cal-ID Remote Access Network Board funds, 49% General Fund)
 
Attachments
P300 No. 21532
 
C. 27   ADOPT Position Adjustment Resolution No. 21524 to cancel one part-time 20/40 Library Assistant-Journey Level (represented) position; increase the hours of one part-time Library Assistant-Journey Level (represented) position from 20/40 to 32/40; add one part-time 32/40 Librarian (represented) position; and reduce the hours of one Librarian (represented) position from full time to 20/40. (100% Library Fund)
 
Attachments
P300 21524
P300 No. 21524 Attachment
 
C. 28   ADOPT Position Adjustment Resolution No. 21543 to add one Information Systems Assistant I (represented) position and cancel one Information Systems Technician II (represented) position in the Department of Conservation and Development. (Cost savings)
 
Attachments
P300 21543 Add/Cancel IT in DCD
 
C. 29   ADOPT Position Adjustment Resolution No. 21547 to add one Health Services Reimbursement Accountant position (represented) in the Health Services Finance Department. (100% Federal Funds)
 
Attachments
P-300 #21547
 
C. 30   ADOPT Position Adjustment Resolution No. 21548 to add one Public Health Nurse position (represented) and one Medical Social Worker II position (represented) in the Health Services Department. (100% State funds)
 
Attachments
P-300 #21548
 
C. 31   ADOPT Resolution No. 2014/428 to grant an exemption to Contra Costa County Salary Regulations to adjust the salary step of an incumbent in the classification of Board of Supervisors Assistant – General Secretary – Exempt in the BOS District III Office.
 
Attachments
Resolution No. 2014/428
 
Leases
 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with 2330 Country Hills, LLC, for a twenty-year term for approximately 23,400 square feet of a medical and mental health clinic with office space located at 2335 Country Hills Drive, Antioch, with annual rent payments of $741,312, as requested by the Health Services Department, under the terms and conditions set forth in the lease. (100% Third Party Revenue/Federally Qualified Health Center Funds)
 
Attachments
Lease
Work Letter
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Nancy Weil, et al, to extend the lease for a five-year term beginning January 1, 2015 and ending December 31, 2019 for approximately 13,995 square feet of office space located at 2120 Diamond Boulevard, Concord, with an annual rent payment of $260,307, as requested by the Health Services Department, under the terms and conditions set forth in the lease amendment. (100% Permit and Inspection Fees)
 
Attachments
Fourth Amendment to Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the County Administrator, or designee, to apply for the Edward Byrne Memorial Justice Assistance Grant in the amount of $1,045,625 from the Board of State and Community Corrections, to reduce violent crime and recidivism within the County. (100% Federal)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract Kaiser Foundation Hospitals, to pay the County an amount not to exceed $50,000, for the East County Outpatient Lactation Support Project, for the period from July 1, 2014 through June 1, 2015. (No County match)
 
C. 36   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture, to pay the County an amount not to exceed $715,916, to provide pest detection services for a term July 1, 2014 through June 30, 2015. (No County match)
 
C. 37   APPROVE and AUTHORIZE the Conservation and Development Department Interim Director, or designee, to execute an Omnibus Assignment and First Amendment to a $125,030 HOME (HOME Investment Partnerships Act) loan secured by property located at 935 East Street in Pittsburg to cause the loan to be assigned to the County by the Housing Authority of Contra Costa County, and to change the term of the loan to be the same as a HOPWA (Housing Opportunities for Persons with HIV/AIDs) loan secured by the same property.  (100% Federal funds)
 
Attachments
Omnibus Assignment
First Amendment and Restated Promissory Note
Amended and Restated Deed of Trust
 
C. 38   APPROVE and AUTHORIZE the Conservation and Development Department Interim Director, or designee, to execute an assignment and assumption agreement to transfer 21 Rental Rehabilitation loans from the Housing Authority of Contra Costa County dated from 1993 to 2012 and totaling $794,804. (100% Community Development Block Grant funds)
 
Attachments
Assignment and Assumption Agreement
 
C. 39   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, Office of Justice Programs, DNA Program Backlog Reduction Grant in an amount not to exceed $270,309 for the period October 1, 2014 through September 30, 2016. (100% Federal)
 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to apply for and accept grant funding from the Contra Costa County Healthy and Active Before 5 Collaborative in an amount not to exceed $500, to support the purchase of non-disposable dishes for use in the Contra Costa County Head Start Centers, for the period November 1, 2014 through June 30, 2015. (No County match)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. to pay the County an amount not to exceed $62,440 for the Veterans Administration Supportive Services for Veterans Families Program, for the period from October 1, 2014 through September 30, 2015.  (No County match)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding from the Assistance League of Diablo Valley, in an amount not to exceed $11,000, for the Independent Living Skills Program, Senior Year Expenses Scholarship Program for foster youth residing in Contra Costa County, for the period of October 1, 2014 through June 30, 2015. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Foley & Lardner, LLP, effective November 1, 2014, to increase the payment limit by $325,000 to a new total of $975,000 to provide additional specialized legal consulting services to the Health Services Director, with no change in the term from July 1, 2014 through July 30, 2015.  (100% Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Locumtenens.com, Inc., effective November 1, 2013, to increase the amount payable $250,000 to a new payment limit of $700,000 to pay contractor for services rendered at Contra Costa Regional Medical and Health Centers, with no change in the original term of March 1, 2013 through February 28, 2014. (100% Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the County Librarian, or designee, to execute a contract amendment with 3M Library Systems to increase the payment limit by $2,900 to a new payment limit of $154,634, for service and maintenance of self-check and self-return equipment, Radio Frequency Identification (RFID) security gates, RFID digital library assistants (RFID tag reader), and staff workstations, with no change in the original term of July 1, 2014 through June 30, 2015. (100% Library Fund)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with Caltronics Business Systems for the lease of two Caltronics Bizhub Pro 1052 copiers and one Caltronics Konica C1060 digital copier in the amount of $250,000 for the period of November 20, 2014 through November 19, 2017, Countywide. (100% Department User Fees)
 
C. 47    APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Per Diem Staffing Systems, Inc., effective October 1, 2014, to increase the payment limit by $200,000 to a new payment limit of $450,000 to provide additional temporary help services in addition to Respiratory Therapist, including nursing registry and other services, with no change in the original term of February 1, 2014 through January 31, 2015.  (100% Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center in an amount not to exceed $208,688, to provide a Patients’ Rights Program, for the period October 1, 2014 through June 30, 2015.  (100% Mental Health Realignment)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Department, to execute a purchase order amendment with Sharp Business Systems, to increase the payment limit by $150,000 to a new total of $3,080,000 for equipment and print management services, and extend the term to January 30, 2015. (10% County; 45% State; 45% Federal)
 
C. 50   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Gigi Walker (dba Walker's Auto Body) to increase the payment limit by $100,000 to a new payment limit of $300,000 for automotive body damage repair services, paint and related mechanical repair work, with no change to the original term of June 1, 2012 through May 30, 2015, Countywide. (100% Fleet Internal Service Fund)
 
C. 51   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst, (dba EMQ FamiliesFirst), in an amount not to exceed $382,121 to provide family preservation services for the period October 1, 2014 through June 30, 2015. (20% County; 33% Federal; 47% State)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Summitview Child and Family Services, Inc. in an amount not to exceed $255,000, to provide rehabilitative day treatment, medication support, mental health treatment, and therapeutic behavioral services for seriously emotionally disturbed adolescents, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $127,500. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Relyon Consulting, Inc., to increase the payment limit by $100,000 for a new total of $392,000, to provide additional consultation and technical assistance with regard to the electronic health record project and extend the term from September 30, 2014 through January 31, 2015. (100% Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Odd Fellow – Rebekah Children’s Home of California in an amount not to exceed $250,000, to provide residential mental health services including day treatment and therapeutic behavioral services to County referred children, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $125,000.  (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 55   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc., in an amount not to exceed $354,700, to provide school based mental health services for Latino children and their families, for the period July 1, 2014 through June 30, 2015, with a six-month automatic extension through December 31, 2015, in an amount not to exceed $177,350. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 5C Consulting Group LLC, in an amount not to exceed $220,000, to provide consultation and technical assistance on the electronic medical records systems, for the period from October 1, 2014 through June 30, 2015. (100% Enterprise Fund I)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KPJ Consulting Group, LLC, in an amount not to exceed $171,600, to provide consultation and technical assistance on the electronic medical records systems, for the period from October 1, 2014 through June 30, 2015. (100% Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Syntrix Consulting Group, LLC, in an amount not to exceed $264,000, to provide consultation and technical assistance on electronic medical records systems, for the period from October 1, 2014 through June 30, 2015. (100% Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Applied Remedial Services, Inc., effective October 1, 2014, to increase the payment limit by $20,000 to a new payment limit of $310,000 to provide additional removal and disposal of hazardous waste and chemicals for Contra Costa Regional Medical and Health Centers, with no change in term of January 1, 2014 through December 31, 2014. (100% Enterprise Fund I)    
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Pharmedium Services LLC, to increase the payment limit by $80,000 to a new total of $305,000, for pain management/pre-mix medications for the Contra Costa Regional Medical and Health Centers, for the period September 1, 2014 through January 31, 2015. (100% Enterprise Fund I)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Brighter Beginnings, in an amount not to exceed $201,594, to provide case management services for the Black Infant Health Project, for the period July 1, 2014 through June 30, 2015. (100% State)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DocuStream, Inc., in an amount not to exceed $480,000 to provide electronic claims processing services for the Contra Costa Health Plan for the period from November 1, 2014 through October 31, 2015.  (100% CCHP Enterprise Fund III)

 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment  with LePoint Project Management, LLC, effective October 1, 2014, to increase the payment limit by $25,833 to a new total payment limit of $335,833, to complete projects requested by the Information Systems Unit, and to extend the term from October 21, 2014 through November 30, 2014.  (100% Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Acusis, LLC in an amount not to exceed $225,000, to provide medical and dictation transcription services for patients at Contra Costa Regional Medical Center and Health Center, for the period from October 1, 2014 through September 30, 2015.   (100% Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medicus Emergency Room Services West, LLC, effective July 1, 2014, to increase the payment limit by $10,000 to a new total of $285,000 to pay contractor for services rendered at Contra Costa Regional Medical and Health Centers, with no change in the original term of August 1, 2013 through July 31, 2014.  (100% Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment  with Medicomp, Inc., effective November 30, 2014, to increase the payment limit by $50,000 to a new total of $250,000, to continue providing Cardiac monitoring services, including devices, pre-packaged kits, computerized storage, analysis and interpretation for medical review of 24 hour and 30 day ambulatory cardiac monitoring, and extend the term from November 30, 2014 through February 28, 2015. (100% Enterprise Fund I)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Total Renal Care, Inc., effective July 1, 2014, to increase the payment limit by $470,000 to a new total of $940,000, for the provision of blood treatment services, including dialysis, renal replacement and apheresis therapies for inmates/patients at the County’s adult detention facilities, with no change in the original term of July 1, 2011 through June 30, 2017.   (100% Enterprise Fund I)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or his designee, to execute a contract with Brighter Beginnings, a non-profit corporation, in an amount not to exceed $201,594, to provide case management services for the Black Infant Health Project, for the period from July 1, 2014 through June 30, 2015. (100% State)
 
C. 69   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Capita Technologies, Inc., effective October 1, 2014, to increase the payment limit by $140,000 to a new payment limit of $2,512,376, with no change to the original term, to provide additional data conversion services as part of the implementation of a case management system for probation services. (Budgeted:  74% County General Fund, 26% State Community Corrections Performance Incentive Fund)
 
C. 70   APPROVE and AUTHORIZE the Chief Information Officer, or his designee, to execute a contract with International Business Machines Corporation in an amount not to exceed $30,000 to replace the Department of Information Technology's current billing application with IBM's Usage and Accounting Collector mainframe application, for the period December 1, 2014 through November 30, 2015.  (100% Department User Fees)
 
Other Actions
 
C. 71   ACCEPT the Equal Employment Opportunity Outreach Plan as recommended by the Hiring Outreach and Oversight Committee.
 
Attachments
Attachment A- Post Consent Decree EEO Strategic Outreach/Department Specific Goals
Attachment B- Consent Decree EEO Strategic Outreach and Recruitment
Attachment C- Contra Costa County's Underutilization Data
Attachment D- EEO Recruitment by County
 
C. 72   ADOPT Resolution No. 2014/412 authorizing the Contra Costa Local Agency Formation Commission to participate in the County’s Post Retirement Health Benefits Plan and Trust Agreement and as a subaccount to the County’s Account in the Public Agencies Post Retirement Health Care Plan Trust, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Resolution No. 2014/412
LAFCO Staff Report - OPEB 10-8-2014
LAFCO Resolution 2014-2
LAFCO OPEB Valuation
 
C. 73   APPROVE the 2015-2020 Consolidated Plan priorities, and APPROVE revision of the Board of Supervisors’ policy for the allocation of Community Development Block Grant (CDBG) funds, as recommended by the Family and Human Services Committee and the Finance Committee. (100% CDBG funds)
 
Attachments
Survey of Community Needs
 
C. 74   APPROVE the Substantial Amendment to the County’s FY 2014/15 Community Development Block Grant (CDBG) Action Plan for an additional allocation of $35,000 in CDBG funds to Ambrose Recreation and Park District; and APPROVE an additional allocation of up to $15,000 in CDBG funds to Community Housing Development Corporation of North Richmond to assist in the improvements of the Neighborhood House Multi-cultural/Senior Center in North Richmond, as recommended by the Finance Committee.  (100% Community Development Block Grant funds)
 
C. 75   ACCEPT the 2013/14 Wilruss Children's Library Trust Fund Status Report, as recommended by the County Librarian.
 
Attachments
Wilruss History-Projection Attachment A
 
C. 76   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Proforce Law Enforcement in an amount not to exceed $113,300 for the purchase of tasers for the Custody Services Bureau of the Sheriff's Office. (100% General Fund)
 
C. 77   ACCEPT plan from Employment and Human Services Department regarding the 2015 Planning Calendar for Community Services Bureau for Head Start and Community Action programs, as recommended by the Employment and Human Services Director.
 
Attachments
2015 CSB Planning Calendar
 
C. 78   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director.  (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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



 
STANDING COMMITTEES

The Airport Committee (Supervisor Mary N. Piepho and Karen Mitchoff) meets quarterly on the first Monday of the month at 1:00 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors
Federal D. Glover and Candace Andersen) 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
Mary N. Piepho and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Federal 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 Internal Operations Committee (Supervisors
Karen Mitchoff and Candace Andersen) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors
Mary N. Piepho and Karen Mitchoff) meets on the first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth  Monday of the month at 1:00 p.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 first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee December 1, 2014
1:00 p.m.
See above
Family & Human Services Committee November 10, 2014 canceled
1:00 p.m.
See above
Finance Committee November 24, 2014 canceled
TBD

10:30 a.m.
See above
Hiring Outreach Oversight Committee
November 10, 2014 10:30 a.m. See above
Internal Operations Committee December 1, 2014
10:30 a.m.
See above
Legislation Committee November 6, 2014
10:30 a.m.
See above
Public Protection Committee November 24, 2014 canceled
TBD

1:00 p.m.
See above
Transportation, Water & Infrastructure Committee November 6, 2014 special meeting
2:00 p.m.
See above

 

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

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


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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee






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