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 17, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "As we express our gratitude, we must never forget that the highest appreciation is not to utter words, but to live by them." ~ John F Kennedy
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.66 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing Russell Watts, Contra Costa County Treasurer-Tax Collector, for his service during 2015/2016 as the President of the California Association of County Treasurer-Tax Collectors. (Supervisor Glover and David Twa, County Administrator)
 
  PRESENTATION declaring the week of November 20, 2015 as “Transgender Awareness Week” in Contra Costa County. (Supervisor Gioia)
 
  PRESENTATION regarding the 2015 Contra Costa County Combined Charities Campaign. (Joe Canciamilla, Clerk-Recorder-Voter, Jessica Hudson, County Librarian)
 
PR.4   PRESENTATION for status update of the San Francisco Super Bowl 50. (Supervisor Glover)
 
   PRESENTATION recognizing November as National Family Caregivers Month. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
D. 2   CONSIDER adopting Resolution No. 2015/442 to join the California HERO Property Assessed Clean Energy (PACE) financing joint powers authority and CONSIDER authorizing the Conservation and Development Director, or designee, to execute an Operating Agreement with the Western Riverside Council of Governments to operate a PACE financing program within the unincorporated area of the County.  (Jason Crapo, Conservation and Development Department)
 
Attachments
Resolution No. 2015/442 - HERO PACE PROGRAM
Exhibit A to Resolution No. 2015/442
HERO PACE Operating Agreement with Attachments A-D
 
D. 3   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. 4   CONSIDER concurring with the proposed use of Rate Stabilization funding to offset the recommended 2.19% solid waste collection rate increase effective January 1, 2016, and, to the extent possible, offset annual Consumer Price Index increases that may be requested between January 1, 2017 through December 31, 2019, for residential customers in the unincorporated West County areas served by Richmond Sanitary Service under the County’s Franchise Agreement, as recommended by the Conservation and Development Director. (Deidra Dingman, Conservation and Development Department)
 
Attachments
Exhibit A: Final Report - Review of 2016 Richmond Sanitary Services Rate Application
Exhibit B: Enhanced Services Cost/Revenue Analysis
 
D. 5   CONSIDER approving and authorizing the Health Services Director to extend the term of temporary employment of retiree Dr. Ann Harvey, former Exempt Medical Staff Physician, in the Health Services Department, for the period November 1, 2015 through October 31, 2016. (William Walker, M.D., Health Services Director)
 
D. 6   CONSIDER accepting Task Force report on fire and medical services in East Contra Costa County and adopting Resolution No. 2015/424 and Appropriations/Revenue Adjustment No. 5018 to allocate $311,617 to fund for 18 months, in partnership with the East Contra Costa Fire Protection District and the Cities of Oakley and Brentwood, a fourth fire station to serve East Contra Costa Fire Protection District residents.  (Supervisors Piepho and Mitchoff)
 
Attachments
Resolution No. 2015/424
Task Force Report - Fire and Medical Services in East County
Ltr from Director Young re Financial Review of Task Force Recommendation
Appropriations/Revenue Adjustment 5018_ECCFPD Subsidy for 4th Station
Powerpoint Presentation_Task Force Report - Fire and Medical Services in East County
 
D. 7   ACCEPT the report from the Legislation Committee on the referral to the Committee regarding legislative policy related to pension reform. (Supervisor Mitchoff)
 
Attachments
Attachment A
Attachment B
Attachment C
 
D. 8   CONSIDER approving and authorizing the Health Services Director, or designee, and the Chief of the Contra Costa Fire Protection District ("District"), or designee, to enter into a contract for the provision of advanced life support emergency ambulance services by the District within Exclusive Operating Areas I, II and V for the period January 1, 2016 through December 31, 2020; and approval of related actions, including contracts between the District and American Medical Response West ("AMR") and Advanced Data Processing ("ADP"). (David Twa, County Administrator)
 
 
Attachments
Resolution No. 2015/449
Service Contract: Contra Costa County and Contra Costa County Fire Protection District
Service Subcontract: Contra Costa County Fire Protection District and American Medical Response West
Service Contract: Contra Costa County Fire Protection District and Advanced Data Processing, Inc.
PowerPoint Presentation - Citygate Associates LLC, July 21, 2015
Final Report: Independent Financial Review of Elements Associated with the County's Ambulance RFP. Citygate Associates, LLC. July 2015
EMS Transport Enterprise Fund: January-June 2016 Projected Cash Flow
 
D. 9   CONSIDER authorizing the County Administrator to initiate a requests to the Local Agency Formation Commission of San Joaquin County to detach six tax rate areas that overlap for water service between the Discovery Bay Community Services District and the Byron-Bethany Irrigation District (BBID) and to modify BBID's sphere of influence to exclude the overlapping areas, and directing the County Administrator to determine how property tax revenues should be reallocated.  (Supervisor Piepho)
 
Attachments
Attachment A: Detachment Flow Chart
Attachment B: Sample Resolution for Detachment
Attachment C: Portion of San Joaquin LAFCo Application
Attachment D: Sample of Contra Costa LAFCo Application
Attachment E: June 5, 2012 Mt. Diablo Health Care District Detachment
 
D.10    CONSIDER accepting written acknowledgment by the County Administrator (Chief Executive Officer) that he understands the current and future costs of the Retirement benefit changes for employees represented by the California Nurses' Association and Safety employees in specific units of Probation Management, Fire Management and AFSCME 512, as determined by the County’s actuary in Actuarial Reports dated September 8, 2015 and October 12, 2015 respectively. (David Twa, County Administrator)
 
Attachments
7507 Report for CNA dated September 8, 2015
7507 Report for Probation Management dated October 12, 2015
7507 Report for Fire Management dated October 12, 2015
7507 Report for AFSCME 512 Safety dated October 12, 2015
 
D.11   CONSIDER adopting Resolution No. 2015/439 approving the Memorandum of Understanding between Contra Costa County and the California Nurses Association, implementing negotiated wage agreements and other economic terms and conditions of employment, for the period of August 1, 2014 through December 31, 2017. (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/439
California Nurses Association and County MOU 8/1/14 thru 12/3/17
 
D.12   CONSIDER adopting Resolution No. 2015/444 making Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable to employees represented by the California Nurses Association, who become New Members of CCCERA on or after January 1, 2016, in the PEPRA Retirement Tier.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/444
 
D.13   Acting in its capacities as the Board of Supervisors and the Contra Costa County Fire District Board, CONSIDER adopting Resolution No. 2015/445 making Government Code section 31870 (Two Percent Cost of Living Adjustment to Retirement Benefit) applicable to safety employees in specified units, who become new members of the Contra Costa County Employee Retirement Association in the PEPRA Retirement Tier on or after January 1, 2016.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/445
 
D.14   CONSIDER confirming executed contract renewals with the Non PERS Health Plans for both two and three tier rate structures for the period January 1, 2016 through December 31, 2016; and ACKNOWLEDGE negotiated tier structures by bargaining group for the 2016 plan year. (Lisa Driscoll, County Finance Director)
 
Attachments
2016 Premium Rates by Tier Structure
 
D.15   CONSIDER accepting actuarial valuation of future annual costs of proposed changes to Other Post-Employment Benefits, changing the County health care premium subsidy for employees represented by or retired from classifications that were represented by the United Chief Officers' Association and UPFF, Local 1230, as provided by the County's Actuary. (Lisa Driscoll, County Finance Director)
 
Attachments
7507 Report for UCOA dated November 10, 2015
7507 Report for Local 1230 dated January 9, 2015
 
        D. 16   PUBLIC COMMENT (3 Minutes/Speaker)
 
        D. 17   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. Lane Bauldry v. County of Contra Costa, et al., United States District Court, Northern District of California, Case No. C12-3943 CRB
 
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   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Municipal Maintenance Equipment in an amount not to exceed $388,988 to procure a Vac-Con Combination Sewer and Storm Drain Cleaner mounted on a Peterbilt 365 Truck Chassis for Public Works Road and Flood Control Maintenance, Countywide. (61% Local Road Fund and 39% General Funds)  
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2015/425 approving the Parcel Map and Subdivision Agreement for minor subdivision MS03-00007, for a project being developed by Maurice Storch, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/425
Parcel Map
Subdivision Agreement
Bond
 
Special Districts & County Airports


 
C. 3   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Ken Ericsson for a T-hangar at Buchanan Field Airport effective November 21, 2015 in the monthly amount of $395. (100% Airport Enterprise Fund)
 
Attachments
Ken Ericsson Hangar Agreement
 
C. 4   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Sean McLellan for a Large T-hangar at Buchanan Field Airport effective November 1, 2015 in the monthly amount of $749. (100% Airport Enterprise Fund)
 
Attachments
Sean McLellan Hangar Agreement
 
Claims, Collections & Litigation

 
C. 5   RECEIVE report concerning the final settlement of Rodney M. Conyers vs County of Contra Costa; 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.
 
C. 6   RECEIVE report concerning the final settlement of Sarah S. Smith vs Contra Costa County Probation; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $85,000, less permanent disability payments, as recommended by the Risk Manager.
 
C. 7   RECEIVE public report of litigation settlement agreements that became final during the period of October 1, 2015 through October 31, 2015.
 
C. 8   DENY claims filed by Jon & Melissa Almgren, Eli Dominguez, Louise Paul, Rajenai Spencer, and Margaret Vaca.
 
Statutory Actions

 
C. 9   APPROVE Board meeting minutes for July, September, and October 2015, as on file with the Office of the Clerk of the Board.
 
C. 10   ACCEPT Board members' meeting reports for October 2015.
 
Attachments
District II October 2015 Report
District IV October 2015 Report
District I October 2015 Report
District III October 2015 Report
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2015/383 declaring the week of November 20, 2015 as “Transgender Awareness Week” in Contra Costa County, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/383
 
C. 12   ADOPT Resolution No. 2015/443 recognizing Russell Watts, Contra Costa County Treasurer-Tax Collector, for his service during 2015/2016 as the President of the California Association of County Treasurer-Tax Collectors, as recommended by Supervisor Gioia and David Twa, County Administrator.
 
Attachments
Resolution No. 2015/443
 
C. 13   ACCEPT report from the 2015 Charity Drive Coordinators and ADOPT Resolution No. 2015/409, regarding the results of the 2015 Contra Costa County Combined Charities Campaign, as recommended by the County Clerk-Recorder.
 
Attachments
Resolution No. 2015/409
 
C. 14   ADOPT Resolution No. 2015/437 recognizing Mike Doyle of the Danville Town Council, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/437
 
C. 15    ADOPT Resolution No. 2015/441 recognizing November as National Family Caregivers Month, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/441
 
Appointments & Resignations

 
C. 16   ADOPT Resolution No. 2015/411 to appoint Supervisor John Gioia as the Board of Supervisors' representative and to re-appoint Supervisor Karen Mitchoff as the Board's alternate representative on the California State Association of Counties' Board of Directors and take related administrative actions, as recommended by Supervisor Gioia. (No fiscal impact)
 
Attachments
Resolution No. 2015/411
Attachment I to Resolution No. 2015/411_Board Committee Assignments
 
C. 17   APPOINT, in lieu of election, uncontested nominees Karla Fratus and Richard Kent to the Board of Trustees for Reclamation District 799, as recommended by the County Administrator.
 
Attachments
Reclamation District 799
 
C. 18   APPOINT Kaila Vidal to the Private/Non-Profit No. 3 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
C. 19   APPOINT members to the 2016 Community Corrections Partnership (CCP) and 2016 CCP-Executive Committee pursuant to Penal Code sections 1230(b)(2) and 1230.1(b), respectively, as recommended by the Public Protection Committee. (No fiscal impact)
 
Attachments
Exhibit A - 2016 Community Corrections Partnership
Exhibit B - 2016 Community Corrections Partnership Executive Committee
 
Appropriation Adjustments

 
C. 20   Sheriff's Office (0255):  APPROVE Appropriation and Revenue Adjustment No. 5016 authorizing new revenue in the Sheriff's Office in the amount of $270,309 from the U.S. Department of Justice, 2014 DNA Backlog Reduction Program Grant and appropriating it for the continued funding of personnel and equipment in the Forensic Services Division. (100% Federal)
 
Attachments
Appropriations and Revenue Adjustment No. 5016
 
C. 21   Probation Programs (0308): APPROVE Appropriations and Revenue Adjustment No. 5017 authorizing new revenue in Probation Programs in the amount of $117,238 and appropriating it to fund the Proud Parenting Program, a collaboration between the County Probation Department and STAND! For Families Free of Violence. (90% State, 10% STAND! For Families Free of Violence)
 
Attachments
Appropriation and Revenue Adjustment No. 5017
 
Personnel Actions

 
C. 22   ADOPT position adjustment resolution no. 21730 to retitle the classification of CCTV Production Specialist (represented) to Media Production Technician (represented) and add one position in the Office of Communication and Media. (100% Public, Education & Governmental Fees and Franchise Fees)
 
Attachments
P300 21730
 
C. 23   ADOPT Position Adjustment Resolution No. 21781 to add one Health Services Administrator Level C position (represented) in the Health Services Department. (100% Medi-Cal Waiver funds)
 
Attachments
P300 No. 21781
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 24   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding from U.S. Bank in an amount not to exceed $10,000 for advising and training services to low-to-moderate income business owners in Contra Costa County for the period October 1, 2015 through September 30. 2016. (No County match)
 
C. 25   AUTHORIZE the Public Works Director, or designee, to submit an application requesting Community Development Block Grant funds for building improvements at Lefty Gomez Community Center, Rodeo Area. (75% Community Development Block Grant Funds, 25% County Service Area R-10/Zone 38 Funds)
 
C. 26   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $11,000 from the Pacific Library Partnership to create music instruction workshops and sound mixing activities, for the period January 1 through June 30, 2016.  (No County match)
 
C. 27   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $12,500 from the Pacific Library Partnership to provide a bike program and materials at the El Cerrito Library for the period January 1 through December 31, 2016.  (No County match)
 
C. 28   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $15,000 from the Pacific Library Partnership to create a Regenerative, Self-Assembling Open-Source 3D Printing System for the period January 1 through December 31, 2016.  (No County match)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with the U. S. Department of Veteran Affairs Northern California Health Care System, effective October 1, 2015 to extend the term from September 30, 2015 to September 30, 2016 and increase the payment limit to the County by $7,009 to a new payment limit of $182,516, to support the homeless veterans accessing services at the West County Adult Interim Housing Program including meals, case management and on-site mental health and substance abuse services.  (No County match)
 
C. 30   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a California Department of Boating and Waterways Boating and Marine Safety and Operations Training Grant in an initial amount of $12,300 for the training of marine patrol personnel for period November 3, 2015 until grant funding has been fully expended. (100% State)
 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to reduce Head Start part-day slots from 1571 to 1501 effective November 1, 2015 as recommended by the Employment and Human Services Director.
 
Attachments
Head Start Grant Narrative
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 32   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Plan B Works in an amount not to exceed $235,000 to assist in the creation of asset management decision support tools, for the period November 10, 2015 through November 9, 2016, Countywide. (100% General Fund Venture Capital Funds)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Young Men’s Christian Association of the East Bay in an amount not to exceed $805,168 to provide on-site school counseling 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 $402,584. (48% Federal Financial Participation; 48% Mental Health Realignment; 4% non-medical Mental Health Realignment)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Greeley Company, Inc., effective October 1, 2015, to extend the term from December 31, 2015 through December 31, 2016 and increase the payment limit by $250,000 to a new payment limit of $1,242,800, to provide additional utilization review and case management consulting services to Contra Costa Health Plan. (100% CCHP Enterprise Fund II)
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Dahlin Group, Inc., in an amount not to exceed $191,000 to provide planning services for the Oak Park Sale of Surplus (South Pleasant Hill Parcels) for the period September 1, 2015 through August 31, 2017, Pleasant Hill area. (100% Oak Park Sale of Surplus Proceeds Funds)
 
C. 36   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Air Products Group in an amount not to exceed $200,000 to procure heating, ventilation and air conditioning filtration components, for the period October 1, 2015 through September 30, 2018, Countywide. (100% General Fund)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Nachtwey, M.D., in an amount not to exceed $164,000 to provide pulmonary services at Contra Costa County Regional Medical and Health Centers for the period November 1, 2015 through October 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 38   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with C. Overaa & Co., in the amount of $1,846,000 for Emergency and Imaging Department expansion and reconfiguration on the 3rd Floor at the Contra Costa Regional Medical Center, 2500 Alhambra Avenue, Martinez. (100% Hospital Enterprise Funds)
 
C. 39   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a first amendment to the Amended and Restated Predevelopment Loan Agreement with the Community Housing Development Corporation of North Richmond, to increase the principal amount of the loan by $152,500 to a new loan amount of $436,200 for predevelopment activities related to the Heritage Point project. (100% Housing Successor Agency funds)
 
Attachments
Amended Agreement
Promissory Note
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DJR Healthcare Consulting, Inc., in an amount not to exceed $579,600 to provide professional management and oversight of the Department’s Information Technology Unit, for the period January 1, 2016 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Helios Healthcare, LLC, including mutual indemnification, in an amount not to exceed $473,840 to provide sub-acute skilled nursing care 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 $236,920. (100% Mental Health Realignment)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Charis Youth Center in an amount not to exceed $300,000 to provide mental health services, including therapeutic behavioral services for seriously emotionally disturbed adolescents, 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 $150,000. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 43   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Siri Sunderi Cheng, M.D., effective September 1, 2015, to increase the payment limit by $75,000 to a new payment limit of $1,140,000 to provide additional otolaryngology clinics and services at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $1,182,280 to provide school-based mental health services to seriously emotionally disturbed students 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 $591,140. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 45   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Director, a purchase order with Qiagen, Inc., in an amount not to exceed $300,000 to procure reagent testing products for the Public Health Laboratory for the period December 1, 2015 to November 30, 2016. (22% Chevron Corporation; 78% patient billing)
 
C. 46   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Perseus Corporation in an amount not to exceed $139,000 to provide consultation and technical assistance to the Health Services Department on third party cost reports, for the period November 1, 2015 through October 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Curascript, Inc., in an amount not to exceed $900,000 for hormone implants to be used at the Contra Costa Regional Medical Center, for the period December 1, 2015 through November 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Water Mark Medical, Inc., in the amount of $216,000 for the rental of Ares Home Sleep Testing, Sleep Apnea Evaluation Systems at Contra Costa Medical and Health Centers, for the period September 1, 2015 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with FamiliesFirst, Inc., in an amount not to exceed $734,160 to provide mental health services to seriously emotionally disturbed children including school- and community-based services, day treatment, and therapeutic behavioral 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 $367,080. (30% Federal Financial Participation; 30% County Mental Health Realignment; 40% Mt. Diablo Unified School District)
 
C. 50   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 $200,000 to provide rehabilitative day treatment, medication support, mental health treatment, and therapeutic behavioral services for seriously emotionally disturbed adolescents for the period of July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $100,000. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Peter A. Castillo, M.D., Inc., in an amount not to exceed $382,000 to provide urogynecology services at Contra Costa Regional Medical and Health Centers, for the period December 1, 2015 through November 30, 2016.  (100% Hospital Enterprise Fund I)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Rawel Randhawa, M.D., effective December 15, 2015, to increase the payment limit by $112,000 to a new payment limit of $1,012,000 to provide additional gastroenterology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of March 1, 2014 through February 29, 2016.  (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with STAND! For Families Free of Violence in the amount of $107,238 to provide parenting training for participants ages 14-25 who are involved with the criminal justice system, for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 54   APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute an Executable Quote and Oracle Master Agreement with Oracle America, Inc., in an amount not to exceed $313,262 for the migration of existing PeopleSoft Enterprise software licenses and purchase of additional Oracle perpetual licenses, with maintenance and support for the period December 1, 2015 through November 30, 2016.
 
Other Actions
 
C. 55   ADOPT Resolution No. 2015/415 determining the allocation of property tax between the County of Contra Costa and the City of Concord for the Ayers Ranch Area, as recommended by the Conservation and Development Director.  (100% General Fund)
 
Attachments
Resolution No. 2015/415
Exhibit A Map of Ayers Area
Concord Resolution
LAFCO Reso 09-07
LAFCO 09-07 map and legal description
 
C. 56   ADOPT Resolution No. 2015/434 authorizing the issuance of a Multifamily Housing Revenue Note in a principal amount not to exceed $5,800,000 to finance the acquisition and rehabilitation of Golden Oak Manor in Oakley, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2015/434
Att E Golden Oak Assignment
Att A Golden Oak Plan of Finance
Att B Golden Oak FLA
Att C Golden Oak BLA
Att D Golden Oak RA
 
C. 57   AUTHORIZE and DIRECT the Auditor-Controller to refund monies to the Lafayette Christian Church paid for property taxes for the 2014-2015 tax year in the amount of $9,652.06 inclusive of interest, rather than $9,742.74 as previously ordered by the Board of Supervisors as item D.2 on October 20, 2015 agenda.
 
C. 58   ADOPT Resolution No. 2015/433 authorizing the issuance of a Multifamily Housing Revenue Note in a principal amount not to exceed $7,100,000 to finance the acquisition and rehabilitation of The Oaks Apartments in Walnut Creek, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2015/433
Att A The Oaks Plan of Finance
Att B The Oaks FLA
Att C The Oaks BLA
Att D The Oaks BLA
Att E The Oaks Assignment
 
C. 59   ACCEPT the Fiscal Year 2014-15 Wilruss Children's Library Trust Fund Status Report, as recommended by the County Librarian.
 
Attachments
Wilruss history-projection
Willruss Financial Impact
 
C. 60   APPROVE and AUTHORIZE payment to Bay Area Tumor Institute in the amount of $64.402.47 for services requested and provided in excess of the contract limit during the period August 1, 2014 to July 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 61   APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on October 28, 2015, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Attachment
 
C. 62   ACCEPT follow-up report from the Fleet Services Manager on efforts to "green" the County Fleet, APPROVE recommendations on modifying the County's Vehicle and Equipment Acquisition and Replacement Policy, and Clean Air Vehicle Policy and Goals, and DIRECT the Public Works Director to report back to the Internal Operations Committee in six months on the status of "greening" the fleet, as recommended by the Internal Operations Committee.
 
Attachments
2013/14 Fleet Internal Service Fund Report
Auditor's July 2015 Report on PW Compliance with County's Clean Air Vehicle Policy
Public Works October 2015 Update on "Greening" the Fleet
Mark-up Version_County's Vehicle and Equipment Acquisition and Replacement Policy
 
C. 63   ACCEPT report and recommendation that the Board consider requests to share costs for an annexation feasibility study on a case-by-case basis in lieu of developing a County policy on such requests, as recommended by the Internal Operations Committee.  (No fiscal impact)
 
C. 64   ACCEPT annual report prepared by the Public Works Department on the County's Local Bid Preference Program, as recommended by the Internal Operations Committee.
 
Attachments
2014/15 Local Bid Preference Report
 
C. 65   ADOPT Resolution No. 2015/435 as approved by the Retirement Board, which establishes retirement plan contribution rates effective July 1, 2016 through June 30, 2017, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/435
Contribution Rate Packet FY 2016-17
 
C. 66   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 December 14, 2015 10:30 a.m. See above
Finance Committee December 7, 2015 10:30 a.m. See above
Hiring Outreach Oversight Committee December 17, 2015 1:00 p.m. See above
Internal Operations Committee December 14, 2015 2:30 p.m. See above
Legislation Committee December 3, 2015 10:30 a.m. See above
Public Protection Committee December 14, 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