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


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

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

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

 PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW (GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

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

AGENDA
November 15, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

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, Local 1021; 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 Employees International Union Local 2015; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
 
1.         Contra Costa County v. Peter J. Dailey, et al.,
Contra Costa County Superior Court Case No. C14-01154
 
2.         Contra Costa County v. Frederick R. Schiff, et al.,
Contra Costa County Superior Court Case No. C14-01155
 
3.         Contra Costa County v. Harry H. Williamson, Sr., et al.,
Contra Costa County Superior Court Case No. C14-01156
 
4.         In re: West Contra Costa Healthcare District, Debtor, United States Bankruptcy Court,
Northern District of California, Case No. 16-42917
 
5.         Randy David Ray Robertson v. Contra Costa County, et al., United States District Court, Northern District of California, Case No. 15-cv-02549

6.         Lawrence Nunes v. Contra Costa County Fire Protection District,
Contra Costa County Superior Court Case No. C13-01475
 


9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "The greatest part of our happiness depends on our dispositions, not our circumstances." ~ Martha Washington
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.73 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 launching the 2016 "Contra Costa County Cares" Holiday Food Fight. (Larry Sly, Executive Director, Food Bank, Kate Sibley, Executive Assistant,  LAFCO)
 
  PRESENTATION recognizing Helen Benjamin upon her retirement as Chancellor of the Contra Costa Community College District. (Supervisor Andersen)
 
  PRESENTATION recognizing Carla Young Garrett, President of the Center for Economic and Civic Education. (Supervisor Andersen)
 
  PRESENTATION recognizing November 17, 2016 as World Pancreatic Cancer Day in Contra Costa County. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
D. 2   HEARING to consider adopting Ordinance No. 2016-22, adopting the 2016 California Building, Residential, California Green Building Standards, Electrical, Plumbing, Mechanical, and Existing Building Codes, with changes, additions, and deletions. (Jason Crapo, Conservation and Development Department)
 
Attachments
Ordinance No. 2016-22
Findings
 
D. 3   CONSIDER adopting a position on two identical bills, Senate Bill X 1-1 (Beall) and Assembly Bill X 1-26 (Frazier), which will increase revenues for transportation infrastructure purposes through tax and fee increases, streamline project delivery through environmental review revisions, and other transportation revenue protective actions, as recommended by the Transportation, Water, & Infrastructure Committee. (John Cunningham, Conservation and Development Department)
 
Attachments
November TWIC Report (NOVEMBER 4, 2016)
2016LocalStreetsRoads-ExecSummary
CCCStreetRoadFunding.pdf
Assembly Bill X 1-26 (AUGUST 30, 2016)
Senate Bill X 1-1 Text (AUGUST 29, 2016)
 
D. 4   HEARING on appeals of the County Planning Commission decision to approve a land use permit for the Diablo MX Ranch Motocross Park project on Camino Diablo Road near Brentwood, and to consider related actions under the California Environmental Quality Act.  (Law Offices of David W. Trotter, Appellant; John and Lori Ramirez, Applicants; James and Dorothy Schmidt, Owners) (Lashun Cross and Gary Kupp, Department of Conservation and Development)
 
Attachments
EXHIBIT #1 LP95-2020 Approved Permit and COAs
EXHIBIT #2 Proposed New Site Plan, Dated 10-8-2015
EXHIBIT #3 Current Approved Site Plan For LP95-2020
EXHIBIT #4 Trotter Letter of Appeal, Dated 8-1-2016
EXHIBIT #5 Screenshot of Sandhill Ranch Facebook Page
EXHIBIT #6 Property Owner's Statement of Use, Dated 8-2-2013
EXHIBIT #7 Schmidt Grant Deed Recorded 3-28-2014
EXHIBIT #8 Thuman Letter, Dated 12-5-2014
EXHIBIT #9 General Plan Figure 11-6 Land Use Noise Compatability
EXHIBIT #10 Peer Review of Project Noise Study, Dated 4-12-2016
EXHIBIT #11 Project Noise Study, Dated 3-8-2016
EXHIBIT #12 Noise Measurement Locations
EXHIBIT #13 Locations of Nearby Residences Identifed in Project Noise Study
EXHIBIT #14 Appellants' Ambient Noise Mesurements, Dated 10-20-2015
EXHIBIT #15 Appellants' Comments on Project Noise Study, Dated 7-25-2016
EXHIBIT #16 CEQA Notice of Determination and Initial Study for LP95-2020
EXHIBIT #17 Proposed New Conditions of Approval For LP15-2040
EXHIBIT #18 1999 Lot Line Adjustment Reducing Subject Parcel Size
EXHIBIT #19 LL03-0049 Lot Line Adjustment
EXHIBIT #20 Regional Survey of Motocross Park Hours of Operation
EXHIBIT #21 CPC Resoution No. 13-2016
EXHIBIT #22 CPC Staff Report, Dated 7-26-2016
EXHIBIT #23 Pertinent Maps
EXHIBIT #24 Trotter Appeal Letter, Dated 5-22-2015
EXHIBIT #25 Hours of Operation (Existing vs. Proposed)
Staff Presentation
 
D. 5   CONSIDER accepting report from Health Service Department and providing direction on the LAFCO Special Study of Governance Options for the West Contra Costa Healthcare District. (William Walker, M.D., Health Services Director)
 
Attachments
WCCHD Study Report
 
D. 6   CONSIDER making appointments to the West Contra Costa Healthcare District Board of Directors, pursuant to Elections Code section 10515.  (David Twa, County Administrator)
 
Attachments
Elections Certification of Facts of WCCHD Election
Letter from Eric Zell Recommending Dr. Bill Van Dyk to the WCCHD Board of Directors
 
D. 7   CONSIDER creating a Sustainability Commission to advise the Board on issues related to the County’s Climate Action Plan and opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability programs that support the Climate Action Plan, and provide suggestions to staff and the Board on how to better engage Contra Costa County residents on sustainability issues and implementation of the Climate Action Plan, as recommended by the Ad Hoc Sustainability Committee. (John Kopchik, Director of Conservation and Development)
 
D. 8   CONSIDER adopting Resolution No. 2016/643 approving the Side Letter between Contra Costa County and the Physicians’ and Dentists’ Organization of Contra Costa (PDOCC) modifying the Preamble and Section 35.4 Duration of Agreement of the memorandum of understanding to extend the contract from October 31, 2016 through February 28, 2017. (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/643
PDOCC Side Letter dated 11/3/16
 
        D. 9   PUBLIC COMMENT (2 Minutes/Speaker)
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of Contra Costa County (County), agreements with Contra Costa Transportation Authority authorizing the County to provide right of way and eminent domain services for the I-680 North Express Lanes Project, effective April 1, 2016, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, I-680 Corridor area. (100% CCTA funds) 
 
Attachments
CCTA I-680 Express Lane Project - Real Property Service Agreement
CCTA I-680 Express Lane Project - Coop Agreement
CEQA I-680 Express Lane Project
 
Engineering Services

 
C. 2   ADOPT Resolution No. 2016/599 accepting completion of improvements for road acceptance RA12-01250, for a project developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developers Fees)
 
Attachments
Resolution No. 2016/599
Offer of Dedication RA12-01250
 
C. 3   ADOPT Resolution No. 2016/620 approving the fourth extension of the Subdivision Agreement  for subdivision SD06-08993, for a project being developed by Hofmann Land Development Company, as recommended by the Public Works Director, Discovery Bay  area. (No fiscal impact)
 
Attachments
Resolution No. 2016/620
Subdivision Agreement Extension SD06-08993
 
C. 4   ADOPT Resolution No. 2016/622  approving the fifth extension of the Subdivision Agreement  for subdivision SD05-08992, for a project being developed by Hofmann Land Development Company, as recommended by the Public Works Director, Discovery Bay area. (No fiscal impact)
 
Attachments
Resolution No. 2016/622
Subdivision Agreement Extension SD05-08992
 
C. 5   ADOPT Resolution No. 2016/624 accepting completion of private improvements for subdivision SD05-08992, for a project developed by Hofmann Land Development Company, as recommended by the Public Works Director, Discovery Bay area. (100% Developer Fees)

 
Attachments
Resolution No. 2016/624
 
C. 6   ADOPT Resolution No. 2016/625 approving the sixth extension of the Subdivision Agreement for subdivision SD06-09067, for a project being developed by Hofmann Land Development Company, as recommended by the Public Works Director, Discovery Bay  area. (No fiscal impact)
 
Attachments
Resolution No. 2016/625
Subdivision Agreement Extension SD06-09067
 
C. 7   ADOPT Resolution No. 2016/626 accepting completion of private improvements for subdivision SD06-09067, for a project developed by Hofmann Land Development Company, as recommended by the Public Works Director, Discovery Bay area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/626
 
C. 8   ADOPT Resolution No. 2016/634 ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Pomona Street between Alexander Avenue and Rolph Park Avenue, on November 11, 2016 from 9:00 a.m. through 12:00 p.m., for the purpose of John Swett Band Boosters Veterans Day parade, Crockett area. (No fiscal impact)
 
Attachments
Resolution No. 2016/634
 
Special Districts & County Airports


 
C. 9   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Charles Luther for a T-hangar at Buchanan Field Airport effective November 8, 2016 in the monthly amount of $394.10.  (100% Airport Enterprise Fund)
 
Attachments
Charles Luther Hangar Agreement
 
Geologic Hazard Abatement Districts

 
C. 10   ADOPT Resolution No. 2016/03 declaring the GHAD's intent to order the assessment set forth in the attached Engineers Report and set a public hearing for January 17, 2017, to consider the proposed assessment and any objections thereto.
 
Attachments
Wiedemann Ranch Staff Report
Wiedemann Ranch Resolution No. 2016/03
 
Claims, Collections & Litigation

 
C. 11   DENY claims filed by Alano Anderson, Jessy DeLima, Christina Fasse, Dominique McInnis, Bryan Smith, The Estate of Norma Supapo (Deceased). DENY late claim filed by Michael Geary Wilson.
 
C. 12   RECEIVE public report of litigation settlement agreements that became final during the period of October 1, 2016, through October 31, 2016.
 
Statutory Actions

 
C. 13   ACCEPT Board members' meeting reports for October 2016.
 
Attachments
District II October 2016 Report
District I October 2016 Report
District III October 2016 Report
District IV October 2016 Report
 
Honors & Proclamations

 
C. 14   ADOPT Resolution No. 2016/644 recognizing Helen Benjamin upon her retirement as Chancellor of the Contra Costa Community College District, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/644
 
C. 15   ADOPT Resolution No 2016/552 recognizing Michael McDonald of the Alamo Municipal Advisory Council for his dedication, hard work and loyalty to Alamo and its residents, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/552
 
C. 16   ADOPT Resolution No. 2016/553 recognizing Ed Best of the Alamo Municipal Advisory Council for his dedication, hard work, and loyalty to Alamo and its residents, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/553
 
C. 17   ADOPT Resolution No. 2016/608 recognizing November 17, 2016 as "World Pancreatic Cancer Day" in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/608
 
C. 18   ADOPT Resolution No. 2016/609 recognizing Fred Weil of the Moraga Orinda Fire District Board for his continued support to the community of Moraga and Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/609
 
C. 19   ADOPT Resolution No. 2016/611 recognizing Alex Evans of the Moraga Orinda Fire District's Division Five for his dedication to his community and it's residents, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/611
 
C. 20   ADOPT Resolution No. 2016/629 recognizing the contributions of Linda Weder on her 25 years of service to Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2016/629
 
C. 21   ADOPT Resolution No. 2016/637 recognizing the contributions of Roland Hindsman, on the occasion of his retirement from Contra Costa County, as recommended by the Public Works Director. (No fiscal impact)
 
 
Attachments
Resolution No. 2016/637
 
C. 22   ADOPT Resolution No. 2016/646 launching the 2016 "Contra Costa County Cares" Holiday Food Fight, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/646
 
C. 23   ADOPT Resolution No. 2016/650 recognizing Carla Young Garrett, President of the Center for Economic and Civic Education, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/650
 
Appointments & Resignations

 
C. 24   APPOINT five individuals and REAPPOINT thirteen individuals to seats on the Emergency Medical Care Committee for terms expiring September 30, 2018, as recommended by the Health Services Director.
 
Appropriation Adjustments

 
C. 25   Employment and Human Services (0501)/ Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No. 5023 authorizing the transfer of appropriations in the amount of $31,187 from Employment and Human Services Department to the Fleet Internal Service Fund for the purchase of one replacement vehicle. (100% County)
 
Attachments
TC24/27 No. 5023
 
C. 26   Health Services (0467)/Fleet ISF (0064): APPROVE Appropriation and Revenue Adjustment No. 5025 authorizing the transfer of appropriations in the amount of $27,387 from Health Services Behavioral Health Division to the Fleet Internal Service Fund for the purchase of one vehicle for the implementation of the Partners in Aging project. (100% MHSA)
 
Attachments
TC24/27 No. 5025
 
C. 27   2011 Local Revenue Fund (115300): APPROVE Appropriations and Revenue Adjustment No. 5026 increasing expenditure appropriations and estimated revenue by $2,215,167 from the State of California related to continued implementation of AB109 Public Safety Realignment for fiscal year 2016/17. (100% State AB 109 Public Safety Realignment revenue)
 
Attachments
TC24/27_5026
 
C. 28   Employment and Human Services (0504/0503): APPROVE Appropriation and Revenue Adjustment No. 5024 authorizing an adjustment to the Federal, State and County expenditure and revenue budgets based on revised caseload projections for CalWORKS (0504) and General Assistance (0503).
 
Attachments
TC24/27 No. 5024
 
C. 29   CSA P-6 Zone Funding (7629)/Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5020 authorizing new revenue in the amount of $126,941 from CSA P-6 Zone funding and appropriating it in the Sheriff's Office (0255) to add one Sheriff's Community Service Officer position to the Field Operations Bureau - Discovery Bay community. (100% CSA P-6 Zone funds) (Consider with C.34)
 
Attachments
Appropriation and Revenue Adjustment No. 5020
 
Intergovernmental Relations

 
C. 30   AUTHORIZE the Conservation and Development Director, or designee, to apply for membership and pay associated annual membership dues totaling $2,900 to the Local Government Sustainable Energy Coalition and the Urban Sustainability Directors Network, as recommended by the Ad Hoc Sustainability Committee.  (100% County General Fund)
 
Personnel Actions

 
C. 31   ADOPT Position Adjustment Resolution No. 21913 to establish the classification of Animal Center Operations Manager (represented) and add one (1) position, and cancel one (1) vacant Animal Center Technician (represented) position in the Animal Services Department. (32% User fees, 31% City revenues, 37% County)
 
Attachments
P300 No. 21913 ASD
 
C. 32   ADOPT Position Adjustment Resolution No. 21976 to reclassify one Clerk-Senior Level (represented) position and it's incumbent to Secretary-Advanced Level (represented) position and cancel one Clerk-Beginning Level (represented) position in the Sheriff's Office - Custody Services Bureau. (Cost savings)
 
Attachments
P300 No. 21976
 
C. 33   ADOPT Position Adjustment Resolution No. 21949 to reclassify Accountant III (represented) position and its incumbent to Supervising Accountant (represented) position in the Office of the Sheriff- Fiscal Unit. (100% General Fund)
 
Attachments
P300 No. 21949
 
C. 34   ADOPT Position Adjustment Resolution No. 21993 to add one Sheriff's Community Service Officer (represented) position in the Sheriff's Office - Patrol Division for the Discovery Bay community. (100% CSA P-6 Zone funds) (Consider with C.29)
 
Attachments
P300 No. 21993
 
C. 35   ADOPT Position Adjustment Resolution No. 21994 to add twenty-three (23) represented positions in the Health Services Department. (100% Third party revenues) 
 
Attachments
P300 No. 21994 HSD
P300 No. 21994 Attachment 1
 
C. 36   ADOPT Position Adjustment Resolution No. 21995 to add ninety-eight (98) represented positions in the Health Services Department. (100% Whole Person Care Pilot Program funds)
 
Attachments
P300 No. 21995 HSD
P300 No. 21995 Attachment 1
 
C. 37   ADOPT Position Adjustment Resolution No. 21981 to establish the classification of Quality Assurance Monitor (represented) and add one position, and cancel one vacant Clerk-Experienced Level (represented) position in the Employment and Human Services Department. (76% Federal, 14% State, 10% County)
 
Attachments
P300 No. 21981 EHSD
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 38   ADOPT Resolution No. 2016/632 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Aging to increase the payment limit by $34,789 to a new payment limit of $60,945 for Medicare Improvements for Patients and Providers Act services with no change in the term September 30, 2015 through September 29, 2017.  (No County match)
 
Attachments
Resolution No. 2016/632
 
C. 39   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from The San Pablo Koshland Civic Unity Fellows to provide materials and services to the San Pablo Library for the period January 1 through December 31, 2017.  (No Library Fund match)
 
C. 40   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Energy Council, a joint powers agency, to accept funding in an amount not to exceed $45,000 to assist Pacific Gas and Electric Company with its East Bay Energy Watch Local Government Partnership Program for the period May 10 through December 31, 2016. (100% Energy Watch funds) 
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a grant award with the California Department of Public Health, to pay County an amount not to exceed $106,843, for the Core Sexually Transmitted Disease Management Project, for the period July 1, 2016 through June 30, 2019.  (No County match)  
 
C. 42   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Merced County, to pay this County an amount not to exceed $120,000 for early intervention services to prevent child support payment delinquency for the period October 1, 2016 through September 30, 2017. (No County match)
 
C. 43   ADOPT Resolution No. 2016/649 authorizing the Sheriff-Coroner, or designee to apply for and accept State Homeland Security Grant Program (SHSGP) funds in an initial amount of $1,200,036 from the California Governor’s Office of Emergency Services, make required grant assurances and authorize specified Sheriff’s Office officials to act on behalf of the County to obtain funding for the period of September 1, 2016 through the end of grant fund availability. (100% Federal)
 
Attachments
Resolution No. 2016/649
 
C. 44   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the U.S. Department of Homeland Security, Federal Emergency Management Agency, Assistance to Firefighters Grant Program in an amount not to exceed $350,000 for the purchase and installation of a Phase 5 live fire training unit.  (90% Federal, 10% District match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Francisco & Associates, Inc., to extend the term from December 31, 2016 to December 31, 2017 and increase the payment limit by $25,000, to a new payment limit of $125,000, to continue providing pipeline franchise administration services, Countywide. (100% Pipeline Franchise Fees)
 
C. 46   APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract amendment with the National Council on Crime and Delinquency (NCCD) to extend the term from September 30, 2016 to March 31, 2017 with no change in the payment limit to provide evaluation and assessment of the County's Smart Probation program. (100% Federal Funds)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, a blanket purchase order with Graybar Electric Company in an amount not to exceed $2,500,000 for the procurement of radio, telecommunications equipment and parts, as needed, for the period November 15, 2016 through December 31, 2017.  (100% User fees)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Planet Technologies, Inc., effective December 1, 2016, to increase the payment limit by $50,000 to a new payment limit of $140,795 for additional professional information technology (IT) services to upgrade and enhance the department's Intranet and Shared Text Automated Retrieval System (STARS), and extend the term end date from June 30, 2017 to December 31, 2017. (45% Federal, 45% State, 10% County)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martha D. Newman, in an amount not to exceed $300,000, to provide consultation and technical assistance to Contra Costa Regional Medical and Health Centers Public Hospital Redesign and Incentives in Medi-Cal program, for the period December 1, 2016 through November 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Contra Costa Economic Partnership Inc., effective October 31, 2016, to increase the payment limit by $140,000 to a new payment limit of $225,000, to expand the scope of work and continue promoting the East Bay Slingshot Initiative, and extend the term to April 1, 2016 through to June 30, 2017.  (100% Federal) 
 
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alexander Gorodetsky, M.D., in an amount not to exceed $116,480, to provide outpatient psychiatric services at the West County Adult Mental Health Clinic, for the period January 1, 2017 through December 31, 2017. (100% Mental Health Realignment)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Applied Remedial Services, Inc., in an amount not to exceed $350,000, for removal and disposal of hazardous waste materials at Contra Costa Regional Medical Center and Health Centers, for the period January 1, 2017 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Executive Search, Inc., in an amount not to exceed $170,000, to provide recruitment services for pharmacist candidates and specialized registered nurses for the Safety and Performance Improvement Department, for the period November 1, 2016 through October 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order amendment with Food Service Partners, Inc. to add $500,000 for a new total amount not to exceed $1,574,003 for meals for patients and staff at the Contra Costa Regional Medical Center while the cafeteria and kitchen are being renovated, with no change in the term from April 1, 2016 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 55   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, 2016 through June 30, 2017. (100% Mental Health Realignment)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sonja Robinson, R.N. (dba Healthcare Solutions USA), in an amount not to exceed $384,000, to provide consultation on utilization review, authorization and referral processes for Contra Costa Health Plan for the period December 1, 2016 through November 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 57   ACKNOWLEDGE receipt of notice from Walnut Creek Surgical Associates, Inc., requesting termination of their contract for general surgery services and APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate this contract effective close of business on October 31, 2016, as agreed upon by both parties. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Diablo Valley Oncology and Hematology Medical Group, effective January 1, 2017, to increase the payment limit by $350,000 to a new payment limit of $2,350,000 to provide general surgery services in addition to hematology/oncology and urology services, with no change in the original term of August 1, 2016 through July 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 59   AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to 1) execute purchase orders for food to be provided at Program Governance Meetings and 2) procure up to 200 $5 Safeway gift cards, with all expenses not to exceed $4,190 to use as incentives for focus group program participants of the Health Care for the Homeless Program, for the period November 1, 2016 through October 31, 2017. (100% Human Resources and Services Administration Grant)
 
C. 60   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Julia Dyckman Andrus Memorial, Inc., effective October 30, 2016, to increase the payment limit by $37,290 for a new payment limit of $170,460, and extend the term from October 31, 2016 to December 31, 2016 for additional trauma awareness training services.  (58% State, 42% Federal)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa ARC, effective November 1, 2016, to increase the payment limit by $17,700 to a new payment limit of $197,700 to provide additional units of mental health services to recipients of the CalWORKs program and their children, with no change in the original term of January 1, 2016 through December 31, 2016. (100% CalWORKs)
 
C. 62   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Good Source Solutions, Inc., to increase the payment limit by $150,000 to a new payment limit of $330,000 in order to provide packed food meals for Martinez Detention Facility in addition to supplying food products for the preparation of inmate meals at all three County adult detention facilities for the period April 1, 2016 through March 31, 2017. (100% General Fund)
 
Other Actions
 
C. 63   ACCEPT the Fiscal Year 2015/16 Park Impact and Park Dedication Fee Annual Report, as recommended by the Conservation and Development Director.
 
Attachments
2015-2016 Annual Report
 
C. 64   APPROVE amended Conflict of Interest Code for the Moraga Elementary School District, as recommended by the County Counsel.
 
Attachments
Ex. A - Moraga ESD COI Code
Ex. B - Moraga ESD COI Code STRIKEOUT
 
C. 65   APPROVE amended Conflict of Interest Code for the Lafayette School District, as recommended by the County Counsel.
 
Attachments
Ex. A - Lafayette SD COI Code
Ex. B - Lafayette SD COI Code STRIKEOUT
 
C. 66   APPROVE amended Conflict of Interest Code for the Liberty Union High School District, as recommended by the County Counsel.
 
Attachments
Ex. A - Liberty UHSD COI Code
Ex. B - Liberty UHSD COI Code STRIKEOUT
 
C. 67   APPROVE amended Conflict of Interest Code for the Contra Costa Transportation Authority, as recommended by the County Counsel.
 
Attachments
Ex. A - CCTA COI Code
Ex. B - CCTA COI Code STRIKEOUT
 
C. 68   APPROVE amended Conflict of Interest Code for the Contra Costa County Employees’ Retirement Association, as recommended by the County Counsel.
 
Attachments
Ex. A - CCCERA COI Code
Ex. B - CCCERA COI Code STRIKEOUT
 
C. 69   APPROVE the HVAC Upgrades Project at 40 Douglas Drive, Martinez, and related actions under the California Environmental Quality Act, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
CEQA Documents
 
C. 70   APPROVE clarification of Board action of December 15, 2016 (Item C.61), which approved and authorized the Health Services Director to execute a contract with San Ramon Valley Fire Protection District for providing fire services based education, training, patient safety and quality improvement services, to change the term from December 15, 2015 through December 14, 2016, with no change in the original amount not to exceed $125,000. (100% Measure H funds) 
 
C. 71   APPROVE clarification of Board action of December 15, 2015 (Item C.60), which approved and authorized the Health Services Director to execute a contract with San Ramon Valley Fire Protection District for providing electronic patient care records hosting and support services, to change the term from December 15, 2015 to December 14, 2016, with no change in the original amount not to exceed $100,900. (100% Measure H funds)
 
C. 72   ABOLISH the Public and Environmental Health Advisory Board, as recommended by the Internal Operations Committee.
 
C. 73   CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 8, 2016, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.

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

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


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

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

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


 
STANDING COMMITTEES

The Ad Hoc on Sustainability Committee (Supervisors Federal D. Glover and John Gioia) TBD

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

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

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

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

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

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

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

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


 
 
Ad Hoc on Sustainability Committee TBD TBD See above
Airports Committee December 28, 2016 1:30 p.m. See above
Family & Human Services Committee December 12, 2016 1:00 p.m. See above
Finance Committee Special Meeting November 15, 2016 1:00 p.m. See above
Hiring Outreach Oversight Committee December 12, 2016 9:00 a.m. See above
Internal Operations Committee November 28, 2016 canceled
Special Meeting December 12, 2016 RM. 107

 
11:00 a.m. See above
Legislation Committee December 12, 2016  canceled
Special Meeting December 8, 2016

 
1:30 p.m. See above
Public Protection Committee November 28, 2016 Canceled
Special Meeting December 12, 2016

 
10:00 a.m. See above
Transportation, Water & Infrastructure Committee December 8, 2016 1:00 p.m. See above
 
 

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

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

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

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

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