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


JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

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


PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.

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

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

AGENDA
November 3, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- “We all change colors and lose our leaves…then we bloom again”  - Maria Lago
 
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.94 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 honoring Contra Costa ARC on its 50th anniversary of dedicated, committed, and compassionate service to people with disabilities and their families. (Supervisors Gioia and Mitchoff)
 
  PRESENTATION launching the 2015 "Contra Costa County Cares" Holiday Food Fight. (Larry Sly, Executive Director, Food Bank, Kate Sibley, Executive Assistant,  LAFCO)
 
  PRESENTATION proclaiming November 4, 2015 as the Contra Costa County Shelter-in-Place Education Day. (William Walker, M.D., Health Services Director)
 
  PRESENTATION honoring the 25th Anniversary of the Americans with Disabilities Act (ADA), Landmark Civil Rights Legislation. (Supervisor Gioia)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
D.2   CONSIDER adopting Resolution No. 2015/421, approving the side letter between Contra Costa County and the Deputy Sheriff's Association, Rank and File Unit, to change from a tri-annual to a bi-annual shift bidding process in certain situations. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/421
DSA Side Letter - Shift Bidding
 
D.3   CONSIDER adopting Resolution No. 2015/420, approving the side letter between Contra Costa County and the Deputy Sheriff's Association (DSA), Rank and File Unit, to allow Sergeants to voluntarily work overtime in a Deputy Sheriff assignment. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/420
DSA Side Letter - Sergeant Overtime Pay
 
D.4   CONSIDER introducing Ordinance No. 2015-22, amending the 2013 California Green Building Standards Code to establish electric vehicle parking and charging station standards, waiving reading, and fixing December 8, 2015, at 9:00 a.m., for a public hearing to consider adopting the ordinance, as recommended by the Ad Hoc Committee on Sustainability. (Supervisor Gioia) 
 
Attachments
Exhibit A: Ordinance No. 2015-22
 
D.5   CONSIDER accepting an update from Department of Conservation and Development staff on the status of the draft Community-wide Climate Action Plan.  (Jason Crapo and Will Nelson, Conservation and Development Department)
 
Attachments
Draft Climate Action Plan
Presentation: Contra Costa County Climate Action Plan
 
D.6   ACCEPT report from the Planning Integration Team for Community Health (PITCH) on accomplishments since the previous PITCH report in May 2013, DISCUSS future health-related land use and transportation planning activities in the County, and DIRECT staff as appropriate. (John Kopchik, Conservation and Development Director)
 
Attachments
2015 PITCH PowerPoint Presentation
 
D.7   CONSIDER authorizing the Health Services Director to direct Contra Costa Health Plan to issue enrollment cards to participants of the Contra Costa CARES Program, which will provide primary health care services to adults not covered by the Affordable Care Act, and appropriating $500,000 from the County General Fund for community clinic services.   (100% County General Fund – SB90 funds) (William Walker, M.D., Health Services Director)
 
Attachments
Adjustment No. 5012
Adjustment No. 5013
Hospital Council CC CARES Letter
 
        D. 8   PUBLIC COMMENT (3 Minutes/Speaker)
 
        D. 9   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.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
  1. Rodney Conyers v. Contra Costa County, WCAB #ADJ9424095
  2. Sarah S. Smith v. Contra Costa County, WCAB #ADJ9029709
  3. County of Contra Costa v. Bank of America, N.A., et al. (In re Municipal Derivatives Litigation), United States District Court, Southern District of New York (S.D.N.Y) Case No. MDL 1950
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
            Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2):  One potential case
 
 
 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Resolution No. 2015/360 approving and authorizing the Public Works Director, or designee, to fully close a portion of Loftus Road between Willow Pass Road and Schooner Way, from November 5, 2015 to January 30, 2016, from 8:30 a.m. through 4:30 p.m., for the purpose of the City of Pittsburg 2014 Water System Improvement Project, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2015/360
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Roadway Surfacing Agreement with BNSF Railway Company for Knightsen Avenue paving at the BNSF crossing, and APPROVE payment of $575 for BNSF’s Blanket Railroad Protective Liability Insurance Policy, Knightsen area.  (100% Local Road Funds)
 
Attachments
Roadway Surfacing Agreement
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment effective, November 5, 2015, with Mark Thomas and Company, Inc., to extend the term from November 5, 2015 to December 31, 2017 for on-call structural engineering services, with no change to the original payment limit of $250,000, Countywide.  (100% Local Road Funds)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment effective November 5, 2015, with MGE Engineering, Inc., to extend the term from November 5, 2015 to December 31, 2016 for on-call structural engineering services, with no change to the original payment limit of $250,000, Countywide.  (100% Local Road Funds)
 
C. 5   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Contra Costa Transportation Authority providing comments on the development of a Transportation Expenditure Plan for a potential sales tax ballot measure in November 2016, as recommended by the Conservation and Development Director. (No fiscal impact)
 
Attachments
REVISED Draft Letter from BOS to CCTA re: TEP
 
Special Districts & County Airports


 
C. 6   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a contract with The KPA Group and Stevens + Associates in an amount not to exceed $300,000 to provide on-call design, engineering, and planning services for the Buchanan Field and Byron Airports for the period November 1, 2015 to October 31, 2020. (100% Airport Enterprise Fund)
 
Attachments
The KPA Group CSA-2015
Stevens + Associates CSA 2015
 
C. 7   ACCEPT two Director's Deeds from the State of California, Department of Transportation, to the Contra Costa County Flood Control and Water Conservation District; and AUTHORIZE the Public Works Director to execute a Joint Use Agreement in connection with the Interstate 680 High Occupancy Vehicle Lane Project, Martinez area. (No fiscal impact)
 
Attachments
Director's Deed (1)
Director's Deed (2)
Joint Use Agreement
 
C. 8   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute a contract with GEI Consultants, Inc., in an amount not to exceed $150,000 to provide on-call seismic assessment services for the period November 3, 2015 through November 2, 2018, Countywide. (100% Flood Control District and Local Road Funds)
 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute month-to-month hangar rental agreements with Michael O’Brien for a T-hangar at Buchanan Field Airport effective October 16, 2015, in the monthly amount of $395 and, Scott Achelis and Andrea Laird for a T-hangar at Buchanan Field Airport effective October 17, 2015, in the monthly amount of $395. (100% Airport Enterprise Fund)
 
Attachments
O'Brien hangar rental agreement
Achelis hangar rental agreement
 
C. 10   APPROVE and AUTHORIZE the Public Works Director, or designee, to waive the total rental fee of $250 for the use of the Rodeo Senior Center by New Horizons Career Development Center on Friday, November 20, 2015 and Friday, December 18, 2015, from 10:15 a.m. to 6:00 p.m., to provide community holiday meals, Rodeo area. (100% General Fund)
 
Attachments
Fee waiver request for New Horizons
Two Rodeo Senior Center Applications for Use
Thanksgiving Meal Flyer
Christmas Meal Flyer
 
Claims, Collections & Litigation

 
C. 11   DENY claims filed by DMA Claim Service A/S/O, Patricia Renaloza Villalon, Geico Insurance for Sancho Capistrano Aragon, Alfred Mitchell on behalf of R. Mitchell, a minor; Liberty Mutual for TDR Medical Inc., and Yassar Ahmed, Maria Ahmed.
 
C. 12   RECEIVE report concerning the final settlement of Victor Fernandez vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $35,000, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
C. 13   RECEIVE report concerning the final settlement of Brent S. Warren vs. Contra Costa County Fire Protection District; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $45,000, less permanent disability payments, as recommended by the Risk Manager. (100% Workers' Compensation Internal Service Fund)
 
Honors & Proclamations

 
C. 14   ADOPT Resolution No. 2015/398 recognizing Warren Salmons upon the occasion of his retirement from the Golden Rain Foundation, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/398
 
C. 15   ADOPT Resolution No. 2015/422 honoring the 25th Anniversary of the Americans with Disabilities Act, landmark Civil Rights legislation, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/422
 
C. 16   ADOPT Resolution No. 2015/404 launching the 2015 "Contra Costa County Cares" Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/404
 
C. 17   ADOPT Resolution No. 2015/414 proclaiming November 4, 2015 as the Contra Costa County Shelter-in-Place Education Day, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2015/414
Drill factsheet
 
C. 18   ADOPT Resolution No. 2015/417 honoring Contra Costa ARC on its 50th anniversary of dedicated, committed, and compassionate service to people with disabilities and their families, as recommended by Supervisors Gioia and Mitchoff.
 
Attachments
Resolution No. 2015/417
 
C. 19   ADOPT Resolution No. 2015/416 declaring November 1 - 7, 2015 as California Retired Teachers Week in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/416
 
C. 20   ADOPT Resolution No. 2015/418 honoring the East Bay Leadership Council's Philanthropy Awards honorees, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/418
 
Ordinances

 
C. 21   ADOPT Ordinance No. 2015-23 amending Section 33-5.343 of the County Ordinance Code to exempt from the Merit System, the classification of Deputy Fire Chief-Exempt.
 
Attachments
Ordinance No. 2015-23
 
C. 22   ADOPT Position Adjustment Resolution No. 21763 and INTRODUCE Ordinance 2015-21 to amend the County Ordinance Code to re-title the exempt classification of Assistant County Recorder-Exempt to the new title of Assistant County Clerk-Recorder-Exempt, WAIVE reading, and FIX November 10, 2015 for adoption, as recommended by the Human Resources Director.  (No fiscal Impact)
 
Attachments
P300 21763 Retitle Asst County Recorder-Exempt to Asst Co Clerk-Recorder-Exempt
Ordinance No. 2015-21
 
Appointments & Resignations

 
C. 23   APPOINT Lorna Van Ackern to the Pleasant Hill Local Committee Seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Department Director.
 
C. 24   ACCEPT resignation of Joanne Sidwell, DECLARE a vacancy in the District I seat on the Contra Costa County Merit Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.
 
C. 25   ACCEPT resignation of Melvin Chappel, DECLARE a vacancy in the District III Alternate seat on the Contra Costa County Fire Protection District Advisory Fire Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 26   DECLARE a vacancy in the District III At-Large seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 27   APPOINT Gary Steinberger to the Appointee 3 seat on the Discovery Bay P-6 Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C. 28   APPOINT John B. Amie to the Oakley Public Member seat, on the Oversight Board for Successor Agencies of former Redevelopment Agencies in the County, as recommended by Supervisor Piepho.
 
C. 29   REAPPOINT Bill Pinkham to the District I Seat of the Countywide Bicycle Advisory Committee, as recommended by Supervisor Gioia.
 
C. 30   APPOINT Julia Miner to the District II seat on the Family and Children's Trust Committee, as recommended by Supervisor Andersen.
 
C. 31    APPOINT Luke Ham to the Alternate 2 seat on the Alamo Police Services Advisory Committee, as recommended by Supervisor Andersen.
 
C. 32   APPOINT Mark Cordone to the 2nd Alternate seat of the County Service Area P-5 Citizens Advisory Committee, as recommended by Supervisor Andersen.
 
C. 33   APPROVE the medical staff and teleradiologist appointments and reappointments, additional privileges, advancement, voluntary resignations as recommend by the Medical Staff Executive Committee, at their October 19th meeting, and by the Health Services Director. 
 
Attachments
Attachment
 
C. 34   APPOINT Scott Sweet to the Appointee 6 seat on the County Service Area P-2A Citizen Advisory Committee, as recommended by Supervisor Piepho.
 
C. 35   APPOINT Devlyn Sewell to the Low-Income Sector Alternate seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
C. 36   DECLARE a vacancy in the Economic Opportunity Council Private/Non-Profit Sector Seat No.3, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 37   Contingency Reserve (0990): APPROVE Appropriation Adjustment No. 5006 transferring $843,725 in appropriations to the Clerk-Recorder/Elections (0043), County Counsel (0030), Department of Information Technology (0147),  District Attorney (0242), Employment & Human Services (0501), Probation (0308), Public Works (0650), and Treasurer-Tax Collector (0015) for fiscal year 2015-16 Venture Capital Projects. (100% General Fund)
 
Attachments
TC27_5006
 
Personnel Actions

 
C. 38   ADOPT Position Adjustment Resolution No. 21765 to increase the hours of one vacant part-time Community Services Mental Health Clinical Supervisor-Project (unrepresented) position in the Employment and Human Services Department. (100% Federal)
 
Attachments
P300 No. 21765 EHSD CSB
 
C. 39   ADOPT Position Adjustment Resolution No. 21760 to add one Principal Structural Engineer (represented) position and two Structural Engineer (represented) positions in the Department of Conservation and Development.  (100% Building Permit Fees)
 
Attachments
P300 21760 Add 3 Structural Engineers to DCD
 
C. 40   ADOPT Position Adjustment Resolution No. 21738 to add one Lead Gardener (represented) position and cancel one Grounds Maintenance Supervisor (represented) position in the Public Works Department. (Cost savings)

 
Attachments
P300 No. 21738
 
C. 41   ADOPT Position Adjustment Resolution No. 21773 to add one Account Clerk-Experienced Level position (represented) and cancel one Clerk-Specialist Level position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21773 HSD
 
C. 42   ADOPT Position Adjustment Resolution No. 21771 to add one Sheriff's Crime Analyst (represented) position and cancel two Clerk-Senior Level (represented) positions in the Office of the Sheriff. (Cost Savings)
 
Attachments
P300 No. 21771
 
C. 43   ADOPT Position Adjustment Resolution No. 21774 to add one Clerical Supervisor position (represented) and cancel one Clerk-Senior Level position (represented) in the Health Services Department. (100% Mental Health Realignment funds)
 
Attachments
P300 No. 21774 HSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 44   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the form of books and program materials from the American Library Association to provide programs to at-risk youth at the Orin Allen Youth Rehabilitation Facility Library for the period January 1 through May 30, 2016.  (No County match)
 
C. 45   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $7,500 from the Association for Library Services to Children to provide materials for a youth computer coding program at the Concord Library for the period October 1, 2015 through May 31, 2016. (No County match)
 
C. 46   APPROVE and AUTHORIZE the District Attorney, or designee, to apply for and accept the Sexual Assault Kit Backlog Elimination Grant in an amount not to exceed $1,841,535 from the District Attorney – County of New York for DNA analysis of untested sexual assault kits in the possession of local law enforcement agencies for the period October 1, 2015 through October 1, 2017. (100% County of New York)
 
C. 47   ADOPT Resolution No. 2015/413 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging to increase the payment limit to the County by $167,931 to a new payment limit of $4,059,934 for increased service delivery to low income older adults for the period July 1, 2015 through June 30, 2016.  (No additional County match required)
 
Attachments
Resolution No. 2015/413
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Walnut Creek, to pay the County $6,000 for continuation of the operation of the Adult Interim Housing Program, for the period July 1, 2015 through June 30, 2016.  (No County match)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of San Pablo, including modified indemnification language, to pay County an amount not to exceed $36,700 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $9,175.  (No County match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Antioch, including modified indemnification language, for its Community Development Department to pay the County an amount not to exceed $30,000 to provide congregate meal services for County’s Senior Nutrition Program for the period of July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016 in an amount not to exceed $7,500. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito, including modified indemnification language, in an amount not to exceed $30,000 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2015 through June 30, 2016, with a three-month automatic extension through September 30, 2016. (No County match)
 
C. 52   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a First Amendment to the 2015 Bay Area Regional Energy Network (BayREN) subcontract agreement with the Association of Bay Area Governments to increase the California Public Utilities Commission (CPUC) grant-funded reimbursement limit by $39,500 to a new reimbursement limit of $220,334, with no change to the original term of January 1 through December 31, 2015, to implement additional BayREN marketing, education, and outreach activities. (100% CPUC Grant Funds, no County match)
 
Attachments
BayREN Agreement
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept funding in the amount of up to $10,000 each year from the City of Antioch Economic Development Block Grant (CDBG) for the operation of the Adult Interim Housing Program, and execute agreements to operate the Adult Interim Housing Program, for the period July 1, 2015 through June 30, 2016. (No additional County funds required)
 
C. 54   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development, to increase the payment limit by $75,440 to a new limit of $4,214,545 for Low Income Home Energy Assistance Programs for the period January 1, 2015 through September 30, 2016.   (No County match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to submit an application to and accept funding from the California Department of Health and Human Services, Administration for Children and Families, in an amount not to exceed $425,000 for Head Start & Early Head Start program quality enhancements. (20% in-kind County match)
 
Attachments
Program Improvement Grant Narrative
Program Improvement Grant Budget
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 56   ADOPT Resolution No. 2015/327 approving and authorizing the execution of a land conservation contract No. AP15-0002 approximately 596 acres of land comprised of three parcels on Vasco Road in the Byron area, Assessor's Parcel Numbers 003-150-004, 003-160-006 and 003-160-007, and making related California Environmental Quality Act findings as recommended by the Conservation and Development Director (Coelho Machado Family Limited Partnership, Owners) (100% Applicant Fees)
 
Attachments
Resolution No. 2015/327
Exhibit A- Legal Description
Attachment B-Williamson Act Contract No. AP15-0002
 
C. 57   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute two contracts with Accela, Inc., for the Department's Accela Automation permitting system: one in an amount not to exceed $533,668 for maintenance and support services for the period September 14, 2015 through September 30, 2020, and the other for a perpetual software license that has been previously fully paid.  (100% Land Development fees)
 
C. 58   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Richard A. Denton, Ph.D, PE, to extend the term from December 13, 2015 through December 31, 2017 and increase the payment limit by $80,000 to a new payment limit of $340,000 to provide water resource consulting related to the Delta and the San Francisco Bay to Stockton Navigation Improvement Study.  (80% Contra Costa County Water Agency funds and 20% Ship Channel Maintenance Assessment District funds)
 
Attachments
Contract Amendment Agreement
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A. Scott Cohen, DDS and Mark Stevenson, DDS, A Professional Corporation, in an amount not to exceed $150,000 to provide specialty Endodontic services to Contra Costa Health Plan (CCHP) members, for the period December 1, 2015 through November 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Felicity Pediatrics, a corporation, in an amount not to exceed $600,000 to provide primary care services to Contra Costa Health Plan (CCHP) members, for the period December 1, 2015 through November 30, 2017. (100% CCHP Enterprise Fund II)
 
C. 61   APPROVE and AUTHORIZE payment to Brown Miller Communications, Inc., in the amount of $25,681, for services requested and provided in excess of the contract limit, during the period July 1 through August 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young Men’s Christian Association of the East Bay, including modified indemnification language, in an amount not to exceed $10,000, to develop and implement internship programs for students participating in the Workforce Education Training Program to obtain licenses in fields related to mental health and clinical practice, for the period October 1, 2015 through September 30, 2016. (100% Mental Health Services Act)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dennis McBride, M.D., in an amount not to exceed $550,000 to provide primary physician patient care at the County’s adult and juvenile detention facilities, for the period September 1, 2015 through August 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Animate Consulting, LLC, in an amount not to exceed $340,000, to provide behavioral health treatment to Contra Costa Health Plan members, for the period December 1, 2015 through November 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 65   AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, Safeway gift cards to use as incentives for consumer participation as allowed under Proposition 63, the Mental Health Services Act, in the amount of $7,500 (500 cards at $15.00/ea.).
 
C. 66   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a Memorandum of Understanding with the Presiding Judge of the Superior Court of Contra Costa County formalizing the financial relationship and the continuing provision of support services between the County and the Court.
 
Attachments
MOU_Contra Costa County and Contra Costa County Superior Court
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suresh K. Sachdeva, M.D., in an amount not to exceed $450,000 to provide pediatric primary care services for Contra Costa Health Plan members for the period October 1, 2015 through September 30, 2017.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cuong Tat Vu, M.D., Inc., in an amount not to exceed $250,000 to provide primary care services for Contra Costa Health Plan members for the period October 1, 2015 through September 30, 2017.  (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 69   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Regents of the University of California, on behalf of the University of California, San Francisco Medical Center (UCSF), including mutual indemnification, effective October 1, 2015, to increase the payment limit by $41,000 to a new payment limit of $140,000 to provide additional 24/7 remote teleneurology on call services and remote neurology and neurovascular consultations services for patients at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1 through December 31, 2015.  (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with LSA Associates, Inc., effective December 31, 2015, to extend the term from December 31, 2015 to December 31, 2016 with no change to the payment limit of $253,558, to complete work associated with the Camino Tassajara Shoulder Widening, 1.1 miles south of Highland Road to 0.3 mile north of Windemere Parkway-Environmental Studies Project, San Ramon area. (40% Highway Safety Improvement Program Funds; 60% South County Area of Benefit Funds)
 
Attachments
Amendment #3
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vincent S. Perez, M.D., in an amount not to exceed $270,000 to provide outpatient psychiatric services at the Concord Health Center, for the period September 1, 2015 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Behavioral Health, including mutual indemnification, in an amount not to exceed $1,000,000 to provide inpatient psychiatric hospital services for the period July 1, 2015 through June 30, 2016.  (100% Mental Health Realignment funds)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Sysco Food Services of San Francisco, Inc., in the amount of $950,000 to procure food and supplies for the Contra Costa Regional Medical Center, for the period October 13, 2015 through October 12, 2016. (100% Hospital Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,  a purchase order with Polymedco Cancer Diagnostic Products, LLC., in the amount of $120,000 for reagents and supplies to perform immunochemical fecal occult blood testing for the Clinical Laboratory at Contra Costa Regional Medical Center, for the period October 1, 2015 through September 31, 2016. (100% Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $222,753, to provide mental health subacute care and treatment services for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $111,377. (100% Mental Health Realignment)
 
C. 76   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Abbott Laboratories in an amount not to exceed $1,200,000 for reagent testing products at the Contra Costa Public Health Laboratory for the period December 1, 2015 through November 30, 2018. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Biomerieux, Inc., in the amount of $122,559 for the upgrade of the Vitek 2XL, Vitek 2XL cart and Observa Ultra Lite for Vitek 2 for the Contra Costa Regional Medical and Health Centers. (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $267,040 to provide outpatient psychiatric services at County Mental Health Clinics for the period February 1, 2016 through January 31, 2017. (16% Mental Health Services Act; 84% Mental Health Realignment)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gary Scott Nye, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric services to adults in West Contra Costa County for the period January 1 through December 31, 2016. (100% Mental Health Realignment)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peter A. Castillo, M.D., effective October 1, 2015, to increase the payment limit by $40,000 to a new payment limit of $245,000 to provide additional urogynecology clinics and surgical services, with no change in the original term of December 1, 2014 through November 30, 2015. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kenneth Etefia, M.D., in an amount not to exceed $168,000 to provide outpatient psychiatric care to Contra Costa County patients for the period November 2, 2015 through June 30, 2016. (42% Mental Health Realignment; 42% Federal Financial Participation; 16% Mental Health Services Act)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspiranet, in an amount not to exceed $342,000, to provide therapeutic behavioral services for the period July 1, 2015 through June 30, 2016, including a six-month automatic extension through December 31, 2016 in an amount not to exceed $171,000.  (50% Federal Financial Participation; 50% County Realignment)
 
C. 83   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Starzyk Instructional Services in an amount not to exceed $350,000 to provide specialized instructional services for the period January 1, 2016 through December 31, 2018. (100% Law Enforcement Training Center Enterprise funds)
 
C. 84   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Forensic Medical Group to increase the payment limit by $2,760,000 to a new payment limit of $3,460,000 for forensic pathology services, with no change to the contract term of July 1, 2014 through June 30, 2019. (100% General Fund)
 
Other Actions
 
C. 85   AUTHORIZE the County Administrator or designee, to notify affected property owners of error in the collection of County Service Area P-6 property taxes, ADOPT Resolution 2015/426 delegating to the County Administrator, or designee, the authority to approve or deny claims for refund related to the tax error and to execute all documents necessary to effect a refund for the period from fiscal year 2003/04 to fiscal year 2014/15 and DIRECT Auditor-Controller to pay refunds approved by the County Administrator in accordance with Revenue and Taxation Code sections 5101 and 5151. (100% County Service Area P-6)
 
 
Attachments
Resolution No. 2015/426
Attachment A
 
C. 86   ADOPT Resolution No. 2015/405 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $40 million to provide financing for the costs of acquisition and rehabilitation of East Bluff Apartments, a 144-unit residential rental housing development located at 1813 Marlesta Court (APN 401-240-032) in the City of Pinole, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2015/405
East Bluff TEFRA Hearing Transcript
 
C. 87   ACCEPT the September 2015 update of the operations of the Employment and Human Services Department, Community Services Bureau as recommended by the Employment and Human Services Director.
 
Attachments
CSB Sept 2015 HS Fiscal Report
CSB Sept 2015 CAO Report
CSB Sept 2015 EHS Fiscal Report
CSB Sept 2015 Partnership Grant
CSB Sept 2015 CACFP Report
CSB Sept 2015 Credit Card Report
CSB Sept 2015 LIHEAP Report
CSB Sept 2015 Menu
 
C. 88   APPROVE amended Conflict of Interest Code for the First 5 Contra Costa Children and Families Commission, as recommended by the County Counsel.
 
Attachments
Conflict of Interest Code
Exhibit A
Exhibit B
 
C. 89   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles and Equipment
 
C. 90   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with Yukon-Kuskokwim Health Corporation, to provide supervised field instruction at Contra Costa Regional Medical and Health Centers, to medical residency students, for the period September 1, 2015 through March 31, 2020.  (No Fiscal Impact)
 
C. 91   ACCEPT report from the Employment and Human Services Department on the Independent Living Skills Program, as recommended by the Family and Human Services Committee.
 
Attachments
ILSP Program Update Report
ILSP Powerpoint
 
C. 92   ACCEPT report from the Employment and Human Services Department Community Services Bureau on the activities and achievements of the bureau over the past year, as recommended by the Family and Human Services Committee.
 
Attachments
EHSD CSB Presentation
 
C. 93   APPROVE and AUTHORIZE the allocation of $207,518 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover.  (100% General Fund)
 
Attachments
Resolution No. 2015-1
 
C. 94   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 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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

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


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

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

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



 
STANDING COMMITTEES

The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.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 10:30 a.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 first 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 D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors
Karen Mitchoff and John Gioia) meets on the second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors
Karen Mitchoff and Federal D. Glover) 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 John Gioia 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 Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
Airports Committee December 14, 2015 10:30 a.m. See above
Family & Human Services Committee November 9, 2015 10:30 a.m. See above
Finance Committee December 7, 2015 10:30 a.m. See above
Hiring Outreach Oversight Committee November 5, 2015 CANCELED 1:00 p.m. See above
Internal Operations Committee November 9, 2015 2:30 p.m. See above
Legislation Committee November 16, 2015 10:00 a.m. See above
Public Protection Committee November 9, 2015 1:00 p.m. See above
Transportation, Water & Infrastructure Committee December 7, 2015 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 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