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 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
March 1, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.
Closed Session

9:30 a.m.  Call to order and opening ceremonies.


Inspirational Thought- "The question is whether or not you choose to disturb the world around you, or if you choose to let it go on as if you had never arrived." ~Ann Patchett
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.98 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 Dr. Henry Clark for His Service on the Contra Costa County Hazardous Materials Commission. (Supervisor Gioia)
 
PR.2   PRESENTATION from the Contra Costa Historical Society to thank the County Supervisors for their support of the archives and highlight future activities planned for 2016. (Scott Saftler, President, Contra Costa Historical Society)
 
DISCUSSION ITEMS
 
        D. 1  CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER accepting actuarial valuation of future annual costs of proposed changes to Other Post-Employment Benefits, changing the County health care medical premium tier structure  and subsidy for groups affected by the potential settlement agreement in the Retiree Support Group lawsuit, as provided by the County's actuary in letter of February 17, 2016. (Lisa Driscoll, County Finance Director)
 
Attachments
7507 Report dated 2/17/16
 
D. 4   HEARING to consider the proposed formation of Zone 1515 within County Service Area P-6 (Police Services) in the unincorporated area of Walnut Creek for County File #SD07-9167. (Jennifer Cruz, Conservation and Development Department)
 
Attachments
Resolution No. 2016/94
Exhibit A - Legal Description
Exhibit B- Map
Archived Resolution No. 2016/64
 
D. 5   HEARING to consider adoption of Resolution No. 2016/95 and Ordinance No. 2016-03, authorizing the levy of a special tax for police protection services in Zone 1515 of County Service Area P-6 for Subdivision No. 9167 (County File #SD07-9167) in the unincorporated area of Walnut Creek , and fixing an election on May 3, 2016, to obtain voter approval. (Jennifer Cruz, Conservation and Development Department)
 
Attachments
Resolution No. 2016/95
Exhibit A - Legal Description
Exhibit B - Map
Exhibit C - Ordinance 2016-03
Archived Resolution No. 2016/64
 
D. 6   HEARING to consider adoption of Ordinance No. 2016-06, which increases fees for registration of weighting and measuring devices and point-of-sale system inspections, pursuant to California Business and Professions Code Sections 12240 and 13350. (Chad Godoy, Agriculture Commissioner)
 
Attachments
Device Reg Fee draft
Device Reg Fee FINAL
 
D. 7   HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on January 19, 2016, of the 2014/15 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2016/55 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2015/16. (Lisa Driscoll, County Administrator's Office)
 
Attachments
Resolution No. 2016/55
2015-16 Property Tax Administration Cost Recovery
 
D. 8   CONSIDER approving and authorizing the County Administrator, or designee, to enter into a memorandum of understanding with the cities of Brentwood and Oakley and the East Contra Costa County Fire Protection District to fund the Knightsen Fire Station and adopt agreed upon recommendations from the Fire and Medical Services Task Force. (David Twa, County Administrator)
 
Attachments
Memorandum of Understanding
 
D. 9   CONSIDER adopting Resolution No. 2016/87, which supersedes Resolution No. 2015/386, regarding compensation and benefits for the County Administrator, County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented employees to reflect changes, as recommended by the County Administrator.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/87
Body of Management Resolution No. 2016/87
 
D.10   CONSIDER accepting report regarding the mid-year status of the FY 2015/16 County Budget.  (Lisa Driscoll, County Finance Director)
 
Attachments
Attachments A-C
 
        D. 11   CONSIDER reports of Board members.
 

Closed Session

A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH REAL PROPERTY NEGOTIATORS
 
            Property:                                  1700 Oak Park Blvd., Pleasant Hill
            Agency Negotiator:                  Karen Laws, Principal Real Property Agent
            Negotiating Parties:                  Contra Costa County and Pleasant Hill Recreation & Park District
            Under negotiation:                   Price and payment terms
 
ADJOURN IN MEMORY OF
 
Pittsburg Police Officer Donnie Pearman,

Richmond Police Officer Gus Vegas,
 
and
 
East Bay Arts Advocate Robert R. Rezak

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with AECOM in an amount not to exceed $250,000 to provide on-call civil engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 2   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Drake Haglan & Associates, Inc., in an amount not to exceed $250,000 to provide on-call civil engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Thomas & Associates, Inc., in an amount not to exceed $250,000 to provide on-call civil engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 4   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Wood Rodgers in an amount not to exceed $250,000 to provide on-call civil engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 5   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with BSK Associates in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 6   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Cal Engineering & Geology, Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 7   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with ENGEO Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Geocon Consultants, Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 9   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Hultgren-Tillis Engineers in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 10   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Biggs Cardosa Associates, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 11   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with CH2M HILL Engineering Services, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 12   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Drake Haglan & Associates, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 13   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Mark Thomas & Company, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 14   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Quincy Engineering, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period March 1, 2016 through March 1, 2019, Countywide. (100% Various Funds)
 
C. 15   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Hanna Engineering, Inc., (dba The Hanna Group), effective August 3, 2015, to increase the payment limit by $25,000 to a new payment limit of $225,000 and amend the payment provisions with no change to original term, for construction management services for the Alhambra Valley Road Safety Improvements Project, Martinez area. (44% Federal Highway Safety Improvement Program, 38% Federal High Risk Rural Road Program, and 18% Local Road Funds)
 
C. 16   ADOPT Traffic Resolution No. 2016/4436 to prohibit parking between 8:30 a.m. and 9:30 a.m., and 2:30 p.m. and 3:30 p.m. on school days, within the Alamo Crest subdivision, which includes Golden Grass Drive, Golden Grass Court and Treetop Terrace Court, as recommended by the Public Works Director, Alamo area. (No fiscal impact)           
 
Attachments
Alamo Crest Golden Court Reso
 
Engineering Services

 
C. 17   ADOPT Resolution No. 2016/98 accepting completion of warranty period for the Road Improvement Agreement and release of cash deposit for faithful performance, Road Agreement RA04-01172, for a project developed by Windemere BLC Land Company, LLC, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2016/98
 
C. 18   ADOPT Resolution No. 2016/99 approving the Parcel Map and Subdivision Agreement for minor subdivision MS13-00006, for a project being developed by Kevin Degnan, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/99
 
C. 19   ADOPT Resolution No. 2016/100 approving the Final Map and Subdivision Agreement for subdivision SD14-09376, for a project being developed by MOMO Development, LLC, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/100
 
Special Districts & County Airports


 
C. 20   APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control & Water Conservation District, or designee, to execute an Interagency Agreement, including modified indemnification, with the Regents of the University of California, in the amount of $125,000 to perform a study of Grayson Creek and the larger Walnut Creek Watershed to help implement the Flood Control Districts 50-Year Plan for the period beginning January 1, 2016 through November 30, 2017, in the Walnut Creek Watershed area. (100% Flood Control Zone 3B funds)
 
Attachments
UCB Agreement
 
C. 21   APPROVE and ACCEPT, on behalf of the Contra Costa County Flood Control and Water Conservation District, two Grant Deeds from the East Bay Regional Park District, and take related actions under the California Environmental Quality Act, to acquire access easements in the Rheem Creek area of Richmond, as recommended by the Public Works Director. (100% Flood Control)
 
Attachments
Grant of Easement
Notice of Exemption
 
C. 22   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with William Crouse for a Large T-hangar at Buchanan Field Airport effective March 1, 2016 in the monthly amount of $748.23. (100% Airport Enterprise Fund)
 
Attachments
William Crouse Hangar Agreement
 
C. 23   AUTHORIZE the Director of Airports, or designee, to negotiate and execute a monthly rental agreement between the County, as landlord, and Delux Public Charter, LLC, dba JetSuiteX, as the tenant, for the property located at 181 John Glenn Drive, commonly referred to as the Terminal Building, on the east side of Buchanan Field Airport.  (100% Airport Enterprise Fund)
 
Attachments
JetSuiteX Rental Agreement
 
Claims, Collections & Litigation

 
C. 24   AUTHORIZE payment to HiTech in the amount of $154,283.07 incurred in connection with property damage involving a Rodeo-Hercules Fire Protection District fire engine on March 15, 2015, as recommended by the Risk Manager. (100% General Liability Self-Insurance Fund)
 
Attachments
report
 
C. 25   RECEIVE public report of litigation settlement agreements that became final during the period of December 15, 2015 through January 31, 2016.
 
C. 26   DENY claims filed by Karla Fratus, Luis Granados, Kameron Johnson, Michael Landy, and Leonard Nicholls.
 
Statutory Actions

 
C. 27   ACCEPT Board members' meeting reports for January 2016.
 
Attachments
District III January 2016 report
District IV January 2016 Report
District II January 2016 report
 
Honors & Proclamations

 
C. 28   ADOPT Resolution No. 2016/108 honoring Dr. Henry Clark for His Service on the Contra Costa County Hazardous Materials Commission, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2016/103
 
C. 29   ADOPT Resolution No. 2016/92 to recognize the winners of the Contra Costa County "Poetry Out Loud" 2016 Competition, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/92
 
Appointments & Resignations

 
C. 30   APPOINT George Carter to the Community #4 seat on the Advisory Council on Equal Employment Opportunity, as recommended by the Hiring Outreach Oversight Committee. 
 
Attachments
George Carter Application Form
 
C. 31   RE-APPOINT Mike Bruno of Sterling Aviation as the Contra Costa Airports Business Association representative to the Aviation Advisory Committee, as recommended by the Buchanan Field Airport Fixed Base Operators. (No fiscal impact)
 
Attachments
AAC Re-appointment Letter-M Bruno
 
C. 32   APPOINT Doug Leich to the Faith Community Representative seat on the Contra Costa Council on Homelessness, as recommended by the Health Services Director.
 
Intergovernmental Relations

 
C. 33   APPROVE and AUTHORIZE the Conservation and Development Director, as fiscal agent for a portion of the East Bay Regional Park District Measure WW Local Grant funds, to execute a Joint Use Agreement in an amount not to exceed $600,000 with Byron Union School District (BUSD) to develop the BUSD Family Playground at 1401 Byron Highway in Byron; and ADOPT related findings under the California Environmental Quality Act, as recommended by the Conservation and Development Director.  (100% East Bay Regional Park District Measure WW Local Grant Funds)
 
Attachments
Joint Use Agreement
CEQA - Notice of Exemption
 
C. 34   ADOPT a "Support" position on AB 1665 (Bonilla), Transactions and use taxes: County of Alameda, County of Contra Costa, and Contra Costa Transportation Authority, a bill to shift the authority from the County to the Contra Costa Transportation Authority (“CCTA”) to place a special tax measure on the ballot for the purpose of asking the County’s voters to approve a transactions and use tax for the support of countywide transportation programs, as recommended by the Legislation Committee.
 
Attachments
Attachment A
Attachment B: AB 1665
 
Personnel Actions

 
C. 35   ADOPT Position Adjustment Resolution No. 21831 add one Account Clerk – Advanced Level (represented) position and cancel one Collection Enforcement Officer II (represented) position in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21831
 
C. 36   ADOPT Position Adjustment Resolution No. 21830 to reallocate the salaries of the following unrepresented classifications: CCRMC Chief Executive Officer, Medical Director, Chief Nursing Officer, and Chief Medical Officer. (Cost neutral)
 
Attachments
P300 - 21830
 
C. 37   ADOPT Position Adjustment Resolution No. 21832 to add two Health Services Clinical Systems Analyst I positions (represented) and cancel two vacant Health Services Systems Analyst II positions (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21832
 
C. 38   ADOPT Position Adjustment Resolution No. 21829 to reallocate the salary of the EHS Chief Financial Officer - Exempt classification. (45% State, 45% Federal, 10% County)
 
Attachments
P300 - 21829
 
C. 39   ADOPT Resolution No. 2016/110 reallocating the exempt classifications of Chief Assistant County Administrator and County Finance Director on the Salary Schedule; ADD a position of Chief Assistant County Administrator and CANCEL a Senior Management Analyst effective March 1, 2016; APPOINT Allison Picard and Eric Angstadt to the position of Chief Assistant County Administrator effective April 1, 2016 and May 2, 2016 respectively.  (100% General Fund)
 
Attachments
Resolution No. 2016/110
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept California Governor's Office of Emergency Services, Elder Abuse Program grant funding in an amount not to exceed $400,000 to expand the multidisciplinary community response to elder and dependent adult abuse for the period July 1, 2016 through June 30, 2018. (20% In-kind match)
 
C. 41   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture for pay the County an amount not to exceed $766,211, to provide pest detection services for the period July 1, 2015 through June 30, 2016. (No County match)
 
Attachments
Pest Detection 2016
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept the California Governor's Office of Emergency Services, Unserved/Underserved Victim Advocacy and Outreach Program grant funding in an amount not to exceed $175,000 to identify underserved socially isolated populations, fund awareness, and improve knowledge about accessing local services available to crime victims, for the period April 1, 2016 through March 31, 2017. (20% In kind match) 
 
C. 43   ADOPT Resolution No. 2016/88 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Aging, to pay the County an amount not to exceed $29,688 for Supplemental Nutrition Assistance Program-Education services for the period October 1. 2015 through September 30, 2016. (No County match)
 
Attachments
Resolution No. 2016/88
 
C. 44   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Little Angels Country Day School, LLC, to pay the County an amount not to exceed $39,000 to provide food services to the childcare program at Little Angels Country Day School, for the period February 1 through December 31, 2016.  (No County match)
 
C. 45   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Community Services and Development, including modified indemnification language, to extend the term to through June 30, 2016 and increase the payment limit by $49,368 to a new payment limit of $152,541 to provide for Department of Energy Weatherization Assistance Program/Low-Income Home Energy Assistance. (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Family Support Services of the Bay Area, effective February 1, 2016, to extend the term from March 31, 2016 through June 30, 2016 and increase the payment limit by $37,500 to a new payment limit of $150,000 to provide continued respite services to foster parents and relative caregivers through the Heritage Project. (30% County, 70% State)
 
C. 47   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $252,979 for book leasing services for the Contra Costa County Library, for the period January 1 through December 31, 2016.  (100% Library Fund)
 
C. 48   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Garland/DBS, Inc., effective March 1, 2016, to increase the payment limit by $3,500,000 to a new payment limit of $6,500,000, with no change to the original term of June 1, 2015 through May 31, 2018, to provide roofing repair services, Countywide. (100% General Fund)
 
C. 49   APPROVE and AUTHORIZE the County Risk Manager to execute a contract with Bold, Polisner, Maddow, Nelson & Judson for legal services for the period January 1 through December 31, 2016, in accordance with a specified fee schedule. (100% Self-Insurance Internal Service Funds)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cesar M. Calderon in an amount not to exceed $108,000 to provide consulting and technical assistance to the Materials Management Unit at Contra Costa Regional Medical and Health Centers, for the period February 16, 2016 through February 15, 2017. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Cornerstone Detention Products, Inc., in the amount of $5,497,000 for the Security Renovations of West County Detention Facility, 5555 Giant Highway, Richmond Project (52% AB109, 26% General Fund – Facilities Life-Cycle Improvement Program Funds, and 22% General Fund – Plant Acquisition)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Telecare Corporation, effective January 15, 2016, to modify the payment provisions to allow for additional gero-psychiatric and subacute mental health care services to severely and persistently mentally ill clients in the Villa Flex unit, with no change to the payment limit of $1,352,909 and original term of July 1, 2015 through June 30, 2016, and no increase in the automatic extension amount of $676,455 through December 31, 2016.  (76% Mental Health Realignment and 24% Hospital Utilization Review)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with STAND! For Families Free of Violence, a Non-Profit Corporation, effective March 1, 2016, to decrease the payment limit by $133,616 to a new payment limit of $373,913 to provide Phase II Lethality Assessment Program Implementation for Domestic Violence Homicide Prevention for the period December 5, 2014 through September 30, 2016. (100% Federal)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Prism Services Group, LLC, in an amount not to exceed $110,000 to provide a hosted solution to automate certain health plan provider network operations and related services for the period November 1, 2015, through October 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 55   APPROVE clarification of Board action of January 12, 2016 (C.25), which authorized a contract amendment with Environmental Science Associates, Inc., regarding services related to the preparation of an Environmental Impact Report (EIR), to correctly state that the payment limit was increased by $140,000 to a new payment limit of $271,605, as recommended by the Conservation and Development Director.  (100% Land Use Permit fees)
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with NMRR, Inc. (dba Brightstar Healthcare), effective February 1, 2016, to extend the term from August 31, 2016 through September 30, 2016 and increase the payment limit by $88,994 to a new payment limit of $183,324, to provide additional temporary nursing care. (100% County General Fund)
 
C. 57   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Alhambra Electric in an amount not to exceed $2,000,000 for electrical maintenance and repair, for the period February 1, 2016 through January 31, 2019, Countywide. (100% General Funds)
 
C. 58   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $200,000 to provide moving services and office furniture installation at 625 Court Street, Martinez, for the period February 1, 2016 through January 31, 2017. (100% General Fund)
 
C. 59   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Charles Kopp, Inc., (dba Continental Electric), in an amount not to exceed $3,000,000 for electrical maintenance and repair, for the period of February 1, 2016 through January 31, 2019, Countywide. (100% General Fund)
 
C. 60   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Lehr Auto Electric, Inc., in an amount not to exceed $250,000 for emergency services vehicle parts and accessories, for the period February 1, 2016 through January 31, 2017, Countywide. (100% Fleet Internal Service Fund)
 
C. 61   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with OmniPro, Inc., of San Francisco in an amount not to exceed $856,113, to purchase 600 personal computers over the period February 1 through June 30, 2016. (10% County; 45% State; 45% Federal)
 
Attachments
Agenda item Request 24711 Attachment
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Firm Revenue Cycle Management Services, Inc., in an amount not to exceed $120,000 to provide billing services to process out-of-state Medicaid and commercial medical insurance claims, for the period February 1, 2016 through January 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Auditor Controller to pay Walnut Creek Yellow Cab the amount of $1,842.87 for services rendered during the period June 4, 2013 through September 21, 2015 that were formerly paid under a Purchase Order, as recommended by the Health Services Director.  (100% Hospital Enterprise Fund I)
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Henry Schein Dental, Inc., in the amount of $350,000 for dental supplies, equipment and repairs at Contra Costa Regional Medical and Health Centers for the period January 1, 2016 through December 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Alcon Laboratories, Inc., in the amount of $500,000 for instruments, sutures and supplies at the Contra Costa Regional Medical Center, for the period January 1, 2016 through December 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 66   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Office of Traffic Safety in an initial amount of $323,726 for the Sheriff's Forensic Services Unit replacement of breath alcohol instruments beginning October 1, 2016 to the end of the grant period. (100% State)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Resource Development Associates, Inc., in an amount not to exceed $400,000 to provide consultation and technical assistance to the Department with regard to County’s Assertive Community Treatment, for persons with serious mental illness who demonstrate resistance to voluntarily participating in services that have been offered, for the period November 16, 2015 through June 30, 2019.  (100% State Mental Health Services Act)
 
C. 68   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Philips Healthcare, Inc., to increase the payment limit by $3,785 to a new payment limit of $277,726 for patient monitors and installation for the Intermittent Care Unit and Critical Care Unit at the Contra Costa Regional Medical Center, with no change in the term of May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Philips Healthcare, Inc., to increase the payment limit by $19,798 to a new payment limit of $184,400 for patient monitors and installation for the Telemetry Unit at the Contra Costa Regional Medical Center, with no change in the term of May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute contract amendment with Cross Country Staffing, Inc. (dba medical Staffing Network), effective November 1, 2015, to modify the rate sheet to include hourly rates for X-Ray Tech and Registered Nurse Specialty services with no change in the payment limit of $8,000,000, at Contra Costa Regional Medical and Health Centers, and no change in the original term July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with McKesson Health Solutions, LLC, in the amount of $332,000 for InterQual software maintenance for Contra Costa Health Plan and Contra Costa Regional Medical Center systems for the period January 22, 2016 through January 21, 2017. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC in an amount not to exceed $180,000 to provide mental health services to recipients of the CalWORKs Program and their children, including socialization therapy groups and infant-parent therapy sessions, for the period January 1 through December 31, 2016. (100% State)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Adolescent Treatment Centers, Inc. (dba Thunder Road), in an amount not to exceed $179,419 to provide mental health services for seriously emotionally disturbed dually-diagnosed adolescents at its Thunder Road Facility for the period January 1 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $179,419. (50% Federal; 50% State)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Anka Behavioral Health, Inc.,, effective March 1, 2016, to increase the payment limit by $60,000 to a new payment limit of $1,177,822 to provide additional mental health outreach services for the homeless mentally ill, with no change in the original term of July 1, 2015 through June 30, 2016, and no change in the  automatic extension amount of  $558,911, through December 31, 2016. (40% Mental Health Realignment, 48% Substance Abuse and Mental Health Services Administration, and 12% Project for Assistance in Transition from Homelessness Grant)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Portia Bell Hume Behavioral Health and Training Center in an amount not to exceed $672,600 to provide comprehensive case management services to adults suffering from severe mental illness, for the period from March 1 through June 30, 2016.   (50% Federal, 50% State)
 
C. 76   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Yovino-Young, Inc., the amount of $18,726.50 for the provision of expert real estate appraisal services, as recommended by the County Risk Manager.  (100% Self-Insurance Internal Service Fund)
 
C. 77   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a blanket purchase order with National Food Group, Inc., in an amount to not exceed $250,000 to provide frozen/dry food and related items as needed for the West County, Martinez and Marsh Creek detention facilities for the period December 1, 2015 through November 30, 2016. (100% General Fund)
 
C. 78   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to increase the payment limit under the IBM Agreement for Software Maintenance by $70,000 to a new payment limit of $270,000 for maintenance and support of County mainframe computer software, with no change in the term of July 1, 2015 through June 30, 2016. (100% Department User fees)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Hammons Supply Company, to increase the payment limit by $55,000 to a new payment limit of $154,999 for miscellaneous janitorial supplies used in the County's detention facilities. (100% General Fund)
 
Other Actions
 
C. 80   ACCEPT the January 2016 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
CSB Jan 2016 CAO Report
CSB Jan 2016 HS Fiscal Report
CSB Jan 2016 EHS Fiscal Report
CSB Jan 2016 Partnership Grant
CAB Jan 2016 CACFP Report Final
CSB Jan 2016 Credit Card Report
CSB Jan 2016 LIHEAP
CSB Jan 2016 Menu
 
C. 81   APPROVE Appendix A, the list of reporting officials, to the Conflict of Interest Code for the Mt. View Sanitary District, as amended, as recommended by the County Counsel.
 
Attachments
MVSD COI - Attachment A
MVSD COI - Attachment B
 
C. 82   AUTHORIZE relief of cash shortage in the Treasurer-Tax Collector's Office in the amount of $1,337.00.  (100% General Fund)
 
Attachments
Auditor-Controller Letter
 
C. 83   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on January 14, 2016, and by the Health Services Director, as required by the State Departments of Health Care Services, the Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
Provider List
 
C. 84   APPROVE the medical staff appointments and reappointments, privileges, advancement, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their January 6, 2016 meeting, and by the Health Services Director. 
 
Attachments
Attachment
 
C. 85   ACCEPT 2015 Annual Report from the Hazardous Materials Commission, as recommended by the Health Services Director.
 
Attachments
Annual Report
 
C. 86   ADOPT Resolution No. 2016/102 conditionally providing for the issuance of revenue bonds in an aggregate amount not to exceed $80 million to finance the Twenty One and Twenty Three Nevin Apartments, Richmond Multifamily Residential Rental Housing Development, and approving related actions, as recommended by the Conservation and Development Director. (100% Special Revenue funds)  
 
Attachments
Resolution No. 2016/102
 
C. 87   AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California Children's Services Program as required by the State of California and recommended by the Health Services Director.
 
Attachments
CCS FY 16-15 Certification Statement
 
C. 88   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Kiara Chatman a stipend in the amount of $150 for expenses related to representing Contra Costa County at the Statewide Poetry Out Loud competition in Sacramento as required by the Poetry Out Loud grant from the State of California, as recommended by the County Administrator. (100% State)
 
C. 89   REFER to the Finance Committee a review of a request from the Rodeo Hercules Fire Protection District for a portion of the County allocation of Proposition 172 sales tax revenue, as recommended by the County Administrator.
 
Attachments
Letter from the Rodeo Hercules Fire Chief to the County Administrator, February 10, 2016
Additional Materials: Historical ERAF Shift from Rodeo-Hercules Fire Protection District
 
C. 90   REFER to the Finance Committee review of a grant application to the California Board of State and Community Corrections for the "Pay for Success" program submitted by Impact Justice, in the name of Contra Costa County, and determine whether to formally support the application as submitted, as recommended by the County Administrator.
 
Attachments
Impact Justice Pay For Success Grant Submission
BSCC Pay For Success Grant Program Request for Proposals
 
C. 91   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the U.S. Department of the Navy, to allow the Sheriff's Office to use the streets, buildings and structures within the Administration Area of the former Naval Weapons Station Seal Detachment Concord, to conduct public safety training for the period December 16, 2015 through December 15, 2016. (No fiscal impact)
 
C. 92   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)
 
C. 93   ACCEPT the 2015 Annual Report from the Arts & Culture Commission of Contra Costa County, as recommended by the County Administrator.
 
Attachments
2015 AC5 Annual Report
 
C. 94   RECEIVE the 2015 Annual Report submitted by the Finance Committee, as recommended by the Finance Committee.
 
Attachments
2015 Annual Report
 
C. 95   APPROVE and AUTHORIZE the allocations of $2,936,605 in Community Development Block Grant funds; and $2,267,098 in HOME Investment Partnerships Act funds to support the construction of 180 units in 4 affordable multi-family housing projects located in El Cerrito, North Richmond, Pittsburg and Walnut Creek; and the rehabilitation of 153 units in 3 projects  in Bay Point and Concord, as recommended by the Affordable Housing Finance Committee. (100% Federal funds)
 
Attachments
FY 2016/17 Housing Recommendations
 
C. 96   ADOPT Resolution No. 2016/89 conditionally providing for the issuance of revenue bonds in an aggregate amount not to exceed $21 million to finance the Hana Gardens, El Cerrito Multifamily Residential Rental Housing Development and approving related actions, as recommended by the Conservation and Development Director. (100% Special Revenue funds)
 
Attachments
Resolution No. 2016/89
 
C. 97   ACCEPT the 2015 Annual Report from the Economic Opportunity Council Advisory Board for the period January 1, 2015 through December 31, 2015, as recommended by the Employment and Human Services Director.
 
Attachments
2015 EOC Annual Report
 
C. 98   ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
 
Attachments
Fourth Quarter, 2015
 
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 (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 the 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 Karen Mitchoff) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Airports Committee March 23, 2016 1:30 p.m. See above
Family & Human Services Committee March 14, 2016 1:00 p.m. See above
Finance Committee March 10, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee March 14, 2016 9:00 a.m. See above
Internal Operations Committee March 28, 2016 11:00 a.m. See above
Legislation Committee March 14, 2016 10:30 a.m. See above
Public Protection Committee March 28, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee March 10, 2016 1:00 p.m. See above
 
 

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

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

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

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency 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