Download PDF Packet Print Agenda Return
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT

FEDERAL D. GLOVER, 5TH DISTRICT

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

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

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

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

Inspirational Thought- “Be the change that you wish to see in the world.” ~ Mahatma Gandhi
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.101 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
PRESENTATIONS (5 Minutes Each)
 
  PRESENTATION recognizing March 2015 as Prescription Drug Awareness Month. (Supervisor Andersen)
 
PR.2   PRESENTATION recognizing March 2015 as National Social Workers' Month in Contra Costa County. (Kathy Gallagher, Employment and Human Services Director and William Walker, Health Services Director)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER introducing Ordinance No 2015-05 (Version A or Version B) to authorize a seven percent salary increase for members of the Board of Supervisors, effective June 1, 2015, and determine whether the ordinance should tie Board members’ salaries to 56.5% of California Superior Court judges salaries now and into the future; WAIVE reading; and FIX March 10, 2015 for adoption.  (David Twa, County Administrator)
 
Attachments
Ordinance 2015-05_Version A_7% Increase
Ordinance 2015-05_Version B_7% Increase + Sup Ct Judge Tie
 
D. 4   CONSIDER adoption of Resolution No. 2015/67 to establish the Ad Hoc Committee on Board of Supervisors Compensation and directing the County Administrator to report the Ad Hoc Committee's findings and recommendations to the Board of Supervisors on July 7, 2015.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2015/67
 
9:30 A.M.
 
D. 5   HEARING to consider a proposed increase to the existing water service charge imposed on real property within County Service Area M-28, as recommended by the Public Works Director, Bethel Island area.  (100% County Service Area M-28 funds)  (Jason Chen, Public Works Department)

 
Attachments
Resolution No. 2015/63
Attachment A
Attachment B
 
D. 6   HEARING on the appeal of the Notice and Order to abate a public nuisance on the real property located at 1986 Mohawk Dr., Pleasant Hill, CA, (Gabriel Perez, Owner), (Jason Crapo, Department of Conservation and Development)
 
Attachments
Appeal Letter
Photos
 
D. 7   RECEIVE update from the County’s Stormwater Manager regarding efforts and costs to comply with the mandated 70% reduction in trash entering the storm drain network by 2017; and ADVISE staff regarding the next set of actions to take, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Assessment District 17 Funds) (Cece Sellgren, Public Works Department)
 
Attachments
BOS Trash Update
 
D. 8   Continued HEARING to consider approval of new and modified conditions of approval for the Keller Canyon Landfill land use permit, MAKE related California Environmental Quality Act findings, and DIRECT Department of Conservation and Development staff to schedule the next permit review before the County Planning Commission in one year. (Deidra Dingman, Principal Planner)
 
Attachments
Exhibit A: County Planning Resolution
Exhibit B: Option A - New and Modified Conditions of Approval
Exhibit C: Option B - New and Modified Conditions of Approval
Exhibit D: January 9, 2015 Letter from City of Pittsburg
Exhibit E: Draft C&D Processing Proposal
Exhibit F: December 16, 2014 Letter from Scott Gordon
Exhibit G: January 28, 2015 Letter from Environmental Health
Exhibit H: Condition of Approval Compliance Table (Revised after Permit Review before CPC)
Exhibit I: Direct Haul C & D Statistics and Assumptions
 
D. 9   CONSIDER accepting the Industrial Safety Ordinance Annual Report submitted by Health Services Department.(Randy Sawyer, Chief Environmental Health)
 
Attachments
Report
Board Presentation
 
D.10   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 20, 2015, of the 2013/14 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and

CONSIDER adopting Resolution No. 2015/36 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2014/15. (Lisa Driscoll, County Administrator's Office)
 
Attachments
Resolution No. 2015/36
Exhibit A
 
      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.

2. Agency Negotiators: David Twa.

Unrepresented Employees: All unrepresented employees.

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

1. Hossein Tabrizi v. Deputy Gray, County of Contra Costa, et al; U.S. District Court, Northern District of California, Case No. C14-01457 JSW

2. Judith Royce v. Contra Costa County Regional Health Center, et al.; Contra Costa Superior Court, Case No. C14-01358

3. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court,
Northern District of California, Case No. C12-00944 JST


 
  
ADJOURN in memory of Christopher Gonzalez, a Concord resident and Oak Grove Middle School student.
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   AUTHORIZE the Public Works Director, or designee, to advertise for the 2015 On-Call Trucking Services Contract for Aggregate Stockpiling and Transportation for the stockpiling and transportation of chip seal aggregate that will be used for the Public Works Department's 2015 chip seal program, Countywide. (100% Local Road Funds)
 
C. 2   ADOPT Resolution No. 2015/64 accepting as complete the contracted work performed by Granite Rock Company for the San Pablo Avenue at Rodeo Creek Bridge Replacement Project, as recommended by the Public Works Director, Rodeo area. (89% Federal Highway Bridge Program Funds, 11% Local Road Funds)
 
Attachments
Resolution No. 2015/64
 
Engineering Services

 
C. 3   ADOPT Resolution No. 2015/62 approving the third extension of the Subdivision Agreement for subdivision SD04-08820, for a project being developed by Geoghegan Homes, Inc., as recommended by the Public Works Director, El Sobrante area. (No fiscal impact)
 
Attachments
Resolution No. 2015/62
Extension
 
C. 4   ADOPT Resolution No. 2015/59 accepting an Offer of Dedication for Roadway Purposes for road acceptance RA12-01249, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/59
Offer of Dedication
 
C. 5   ADOPT Resolution No. 2015/60 accepting an Offer of Dedication for Roadway Purposes for road acceptance RA12-01250, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/60
Offer of Dedication
 
C. 6   ADOPT Resolution No. 2015/61 accepting an Offer of Dedication for Drainage Purposes for road acceptance RA12-01250, for a project being developed by Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/61
Offer of Dedication
 
Special Districts & County Airports


 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Tom Howell for a T-hangar at Buchanan Field Airport effective January 14, 2015 in the monthly amount of $383.74. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement
 
C. 8   ADOPT Resolution No. 2015/65 accepting as complete the contracted work performed by Goodfellow Top Grade Construction, LLC, for the Upper Sand Creek Basin Project, as recommended by the Chief Engineer, Antioch area. (100% Drainage Area 130 Funds)
 
Attachments
Resolution No. 2015/65
 
C. 9   ADOPT Resolution No. 2015/66 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2015/2016 and requesting that the Contra Costa County Flood Control & Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)
 
Attachments
Resolution No. 2015/66
 
C. 10   AUTHORIZE the Public Works Director, or designee, to ADVERTISE Buchanan Field Airport East Ramp Hangar Taxi Lane Reconstruction Project.  (100% Airport Enterprise Fund)
 
Claims, Collections & Litigation

 
C. 11   RECEIVE public report of litigation settlement agreements that became final during the period of December 16, 2014 through January 31, 2015, as recommended by the County Counsel.
 
C. 12   RECEIVE report concerning the final settlement of Sandra Lopez vs. Contra Costa County; and AUTHORIZE payment from the Medical Malpractice Internal Service Fund in an amount not to exceed $375,000, as recommended by the Risk Manager. (100% Medical Malpractice Internal Service Fund)
 
C. 13   ADOPT Resolution No. 2015/68 to establish a policy for distribution of excess proceeds from the sale of tax-defaulted property and AUTHORIZE the Treasurer-Tax Collector to implement the policy in accordance with Revenue and Taxation Code section 4675, as recommended by the Treasurer-Tax Collector.
 
Attachments
Resolution No. 2015/68
Excess Proceeds Claim Policy
Attachment 2
Attachment 3
Attachment 4
Attachment 5
Attachment 1
 
C. 14   DENY claims filed by Kevin Crane, Marc Croke, Cuberto, Eduardo, Elizabeth, Omar and Edgar Ruiz, and Mona Tom. DENY late claim filed by Michael Littman.
 
Statutory Actions

 
C. 15   ACCEPT Board Members Reports for the month of January 2015.
 
Attachments
District II Report
District I
District IV 1-15 report
District III 1-2015 report
 
Honors & Proclamations

 
C. 16   ADOPT Resolution No. 2015/33 recognizing March 2015 as National Social Workers' Month, as recommended by the Employment and Human Services Director and Health Services Director.
 
Attachments
Resolution No. 2015/33
 
C. 17   ADOPT Resolution No. 2015/57 recognizing March 2015 as Prescription Drug Awareness Month in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/57
 
Appointments & Resignations

 
C. 18   REAPPOINT Brett Morris to the District IV seat on the Fish and Wildlife Committee, as recommended by Supervisor Mitchoff.
 
C. 19   ACCEPT the immediate resignation of Gary Kingsbury; DECLARE the vacancy on the Alcohol and Other Drugs Advisory Board of Contra Costa County; and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.
 
C. 20   REAPPOINT Nancy Flood to the Alamo-Lafayette Cemetery District Board of Directors, as recommended by Supervisor Andersen.
 
C. 21   APPOINT Paul Mikolaj as the Danville/Alamo Local Committee Representative on the Advisory Council on Aging, as recommended by the Danville Town Council and the Employment and Human Services Director.   
 
C. 22   REAPPOINT Daniel Pellegrini to the District V seat on the Fish & Wildlife Committee, as recommended by Supervisor Glover.
 
C. 23   APPOINT Rachel Etherington to the Youth Representative seat on the Alamo Municipal Advisory Council, as recommended by Supervisor Andersen.
 
C. 24   REAPPOINT Alicia Coleman-Clark to the Family and Children's Trust Committee, as recommended by Supervisor Glover.
 
C. 25   APPOINT Nolan Armstrong to the Member of the Bar seat on the Law Library Board of Trustees, as recommended by the Internal Operations Committee.
 
Attachments
Resume_Nolan Armstrong_Law Library Bd of Trustees
 
C. 26   APPOINT Paul Seffrood to the Business #1 Alternate seat and RE-APPOINT Henry Alcaraz to the Labor #1 seat on the Hazardous Materials Commission, as recommended by the Internal Operations Committee.
 
Attachments
Ltr_HazMat Commission transmittal of nominations
Candidate Application_Paul Seffrood_HazMat Commission
Council of Industries Nomination of Paul Seffrood
Candidate Application_Henry Alcaraz_HazMat Commission
 
C. 27   REAPPOINT Irene Alonzo-Perez to the County #1 seat on the Affordable Housing Finance Committee to a new three-year term expiring on June 30, 2017, as recommended by the Internal Operations Committee.
 
Attachments
AHFC Letter and Candidate Application_Irene Alonzo-Perez
 
C. 28   APPOINT Ronald Maria to the Crockett-Carquinez Fire Protection District V Alternate Seat Fire Advisory Commission, as recommended by Supervisor Glover.
 
C. 29   REAPPOINT Deborah Campbell and William Sugiyama to the County's Emergency Medical Care Committee, as recommended by Supervisor Glover.
 
C. 30   REAPPOINT Eric Brown to the East County City 1 seat on the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director.
 
C. 31   APPOINT Vinod Maharaj to the Low-Income No. 2 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Intergovernmental Relations

 
C. 32   AUTHORIZE staff to support the efforts of the California State Association of Counties-led coalition to provide funding for stormwater services, as recommended by the Legislation Committee.
 
Personnel Actions

 
C. 33   ADOPT Position Adjustment Resolution No. 21596 to cancel one part time (20/40) Library Assistant-Journey Level (represented) position and increase the hours of one Library Assistant-Journey Level (represented) position from 20/40 to full time in the Library Department. (Cost savings to the Library Fund)
 
Attachments
P300 21596 Library Asst
 
C. 34   ADOPT Position Adjustment Resolution No. 21601 to cancel one Executive Secretary-Exempt (unrepresented) position and add one Community Library Manager (represented) position in the Library Department. (Cost savings to the Library Fund)
 
Attachments
P300 01601 Library Add Comm Lib Mgr Cxl Exec Scty
 
C. 35   ADOPT Position Adjustment Resolution No. 21613 to cancel one Senior Community Library Manager (represented) position and add one Departmental Community and Media Relations Coordinator (unrepresented) position in the Library Department. (Cost savings to Library Fund)
 
Attachments
P300 21613 Cxl Sr Comm Lib Mgr Add Dept Comm Med Relations Coord
 
C. 36   ADOPT Position Adjustment Resolution No. 21604 to reclassify one Network Technician II (represented) position and incumbent to Network Administrator I (represented) in the Department of Information Technology. (Department user fees)
 
Attachments
P300 21604 Reclass DoIT Network Tech II to Network Admin I
 
C. 37   ADOPT Position Adjustment Resolution No. 21607 to decrease the hours of one Public Defender Investigator II (represented) position from part-time (32/40) to part-time (20/40) in the Office of the Public Defender. (Cost savings)
 
Attachments
P300 No. 21607
 
C. 38   ADOPT Position Adjustment Resolution No.21610 to reclassify one Public Health Program Specialist I position (represented) and the incumbent to Public Health Program Specialist II (represented) in the Health Services Department. (100% Service Fees)
 
Attachments
P-300 #21610
 
C. 39   ADOPT Position Adjustment Resolution No. 21620 to add three Health Services Systems Analyst II positions (represented) in the Information Technology division of the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21620
 
C. 40   ADOPT Position Adjustment Resolution No. 21617 to add two Public Health Program Specialist I positions (represented) and cancel two part time Home Economist positions (represented), one part time Public Health Nutritionist position (represented) and one Information System Assistant II position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21617
 
C. 41   ADOPT Position Adjustment Resolution No.21619 to add one Automated Call Distribution Coordinator II position (represented) and cancel one Department Personal Computer Coordinator position (represented) in the Information Technology division of the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21619
 
C. 42   ADOPT Position Adjustment Resolution No. 21618 to add one Utilization Review Manager position (represented) and cancel one Utilization Review Coordinator (represented) in the Contra Costa Health Plan division of the Health Services Department. (100% CCHP Enterprise Fund III)
 
Attachments
P-300 #21618
 
C. 43   ADOPT Position Adjustment Resolution No. 21616 to increase the hours of four part time Licensed Vocational Nurse (represented) positions in the Health Services Department. (100% FQHC revenue)
 
Attachments
P-300 #21616
 
C. 44   ADOPT Position Adjustment Resolution No. 21614 to add one part-time (20/40) Deputy Public Defender III (represented) position in the Office of the Public Defender. (100% Federal)
 
Attachments
P300 No. 21614
 
Leases
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a sub-sublease with Concord Jet Service Incorporated, in an amount not to exceed $350,000 to provide aircraft hangar, office space and helicopter fuel for the period May 1, 2015 through April 30, 2017. (100% General Fund)
 
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 46   APPROVE and AUTHORIZE the District Attorney, or designee, to apply for and accept the Federal Department of Justice "Swift, Certain and Fair" grant in an amount up to $400,000 to replicate the concepts behind Hawaii's Opportunity Probation with Enforcement (HOPE) program for the period October 1, 2015 through September 30, 2017. (100% Federal)
 
C. 47   ADOPT Resolution No. 2015/53 accepting Grant Deed of Development Rights on a portion of the Gester Subdivision (County File #MS12-0005), as recommended by the Conservation and Development Director, Alamo area. (100% Applicant fees)
 
Attachments
Resolution No. 2015/53
Grant Deed of Development Rights
 
C. 48   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the City of San Pablo for inspection and plan check services provided by the County to the City’s Engineering and Environmental Divisions for the period February 1, 2015 through June 30, 2017.  (100% City of San Pablo funding)
 
Attachments
City of San Pablo Agreement
 
C. 49   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $600 from Asian/Pacific American Librarians Association to provide materials and services at the Hercules Library for the period April 1 through November 30, 2015.  (No Library Fund match)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award with the National Association of County and City Health Officials, to pay the County an amount not to exceed $3,500, for the Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant Project, for the period January 7 through July 31, 2015. (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of San Pablo, effective December 9, 2014, to decrease the amount payable to the County by $5,695, to a new total of $34,190, for continuation of the County’s Public Health, Community Wellness and Prevention Program, Rumrill Boulevard/13th Street Corridor Mobility Plan Project, with no change in the original term of May 1, 2014 through June 30, 2015.   (No County match)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 52   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract amendment with Calserve, Inc., to increase the payment limit by $4,000 to a new payment limit of $103,000 to provide legal process services with no change in the term of January 1 through December 31, 2014. (66% Federal, 34% State)
 
C. 53   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with McCain Traffic Supply to increase the payment limit by $130,000 to a new payment limit of $225,000 and extend the term from April 30, 2015 to April 30, 2016 for traffic signal parts and equipment, Countywide. (100% Local Road Funds) 
 
C. 54   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Churchill Navigation in an amount not to exceed $123,000 for the purchase of a helicopter moving map system for the Office of the Sheriff Emergency Services Division. (100% State Homeland Security Grant Program funding)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with Royal Wholesale Electric Co., to increase the payment limit by $130,000 to a new payment limit of $420,000 and extend the term from April 30, 2015 to April 30, 2016 for electrical system parts and equipment, Countywide. (100% General Fund) 
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order amendment with Lehr Auto Electric, Inc., to increase the payment limit by $500,000 to a new payment limit of $1,000,000 and extend the term from January 31, 2015 to January 31, 2016 for emergency vehicle parts, equipment and accessories, Countywide. (100% Internal Service Fund - Fleet) 
 
C. 57   APPROVE and AUTHORIZE the District Attorney, or designee, to execute an Employment Addendum Agreement with University of Santa Clara, including mutual indemnification between the parties, in an amount not to exceed $4,000 per student for stipends for students participating in the District Attorney's office summer training program for the period July 1, 2014 through August 31, 2014. (100% General Fund)
 
C. 58   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with SHELTER, Inc., to increase the payment limit by $115,000 to a new payment limit of $615,000 to provide additional transitional housing services for the AB 109 population, for the period July 1, 2014 through June 30, 2015. (100% State Public Safety Realignment)
 
C. 59   APPROVE and AUTHORIZE the Clerk Recorder, or designee, to execute a contract amendment with K & H Printing-Lithographers, Inc., to increase the payment limit by $1,000,000 to a new payment limit of $2,200,000 for additional printing, inserting and mailing of ballot materials, with no change in the original term of March 1, 2014 through December 31, 2015. (100% General Fund, partially offset by participating agency election fees)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jenan Al-Mufti, M.D., in an amount not to exceed $145,600 to provide psychiatric services to adults in the Adult Mental Health Clinics for the period April 1, 2015 through March 31, 2016. (100% Mental Health Realignment)
 
C. 61   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract novation and amendment with Entrix, Inc. (dba Cardno Entrix) and Cardno, Inc., effective February 28, 2015, to change the Contractor’s name from Entrix, Inc. (dba Cardno Entrix) to Cardno, Inc., and extend the term from February 28, 2015 to October 31, 2015, with no change in the original payment limit of $500,000 for on-call environmental services, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
Attachments
Novation & Amendment
 
C. 62   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with ICF Jones & Stokes, Inc., effective February 28, 2015, to extend the term from February 28, 2015 to August 31, 2016 with no change in the original payment limit of $500,000, for on-call environmental services, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
Attachments
Amendment
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with LTP CarePro, Inc., (dba Pleasant Hill Manor) in an amount not to exceed $252,000 to provide augmented board and care services for County-referred mentally disordered clients, for the period February 1, 2015 through January 31, 2016.  (64% Mental Health Realignment, 36% MHSA Housing funds)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Michael Gynn, M.D., in an amount not to exceed $1,830,000 to provide general surgery services for patients at Contra Costa Regional Medical and Health Centers, for the period January 1, 2015 through December 31, 2017. (100% Enterprise Fund I)
 
C. 65   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neighborhood House of North Richmond in an amount not to exceed $364,512 to provide substance abuse residential treatment and detoxification services, for the period July 1, 2014 through June 30, 2015.  (82% Federal Substance Abuse Prevention, and Treatment Block Grant; 13% 2nd Chance Act AB1; 5% SAMHSA Grant)
 
C. 66   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with Montague DeRose & Associates, LLC, in an amount not to exceed $85,000 for Independent Registered Municipal Financial Advisor services for the period March 1, 2015 through June 30, 2016.  (Bond Transaction Proceeds and Redevelopment Property Tax Trust Funds)
 
C. 67   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Perinatal Associates, Inc., in an amount not to exceed $410,000 to provide perinatology services (care of fetus and high-risk pregnancies) for Contra Costa Health Plan (CCHP) members, for the period January 1, 2015 through December 31, 2016. (100% CCHP Enterprise Fund III)
 
C. 68   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Fitch & Associates, LLC, effective June 30, 2015, to extend the term from June 30 through December 31, 2015, with no change in the payment limit of $540,000, to provide additional services in the independent study and evaluation to County’s Emergency Medical Fire Services funding.  (6% General Funds, 94% Measure H Funds)
 
C. 69   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with AT&T in the amount of $155,000, to procure network equipment and installation for Contra Costa Regional Medical Center and Health Centers, for the period January 15, 2015 through January 14, 2016. (100% Enterprise Fund I)
 
C. 70   APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Health Services Department, to execute a purchase order with McKesson Health Solutions, LLC, in an amount not to exceed $180,000 for InterQual software maintenance for the Contra Costa Health Plan and Contra Costa Regional Medical Center, for the period from September 1, 2014 through January 21, 2016. (100% Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Regents of the University of California, on behalf of the University of California, San Francisco, including modified indemnification language, in an amount not to exceed $25,000 to provide endocrinology services for patients at Contra Costa Regional Medical and Health Centers, for the period January 1 through December 31, 2015.  (100% Enterprise Fund I) 
 
C. 72   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with AGFA Healthcare Corp., in an amount not to exceed $151,000 for a hardware and software upgrade to the Heartlab system, for the period February 14, 2015 through February 13, 2016. (100% Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with Cleansource, Inc., in the amount of $1,500,000 to procure janitorial supplies at Contra Costa Regional Medical and Health Centers, for the period February 1, 2015 through January 31, 2016. (100% Enterprise Fund I)
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with UHS Surgical Services, Inc., to increase the payment limit by $15,000 to a new payment limit of $265,000 for  laser equipment and VTI Instatrak guides to be used in the operating room at the Contra Costa Regional Medical Center, with no change in the original term of April 1, 2012 through March 31, 2015. (100% Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and execute contracts to accept funding in amount up to $30,000 each year for two years from the City of Concord Community Development Block Grant (CDBG), for the operation of the Adult Interim Housing Program, for the period July 1, 2014 through June 30, 2016.  (No County match)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Yu-Ming Chang, M.D., effective February 1, 2015, to modify the service plan and payment provisions to provide an additional level of service to include administrative duties, with no increase to the payment limit of $450,000 and no change in the original term of August 1, 2014 through July 31, 2015. (100% Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D. in an amount not to exceed $174,720 to provide outpatient psychiatric services for mentally ill adults in East County, for the period April 1, 2015 through March 31, 2016. (100% Mental Health Realignment)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept funding from the California Department of Resources Recycling and Recovery, to pay the County an amount not to exceed $450,000 to administer the Environmental Health Waste Tire Enforcement Program, for the period June 29, 2015 through September 30, 2016.   (No County match)
 
C. 79   APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and execute contracts to accept Community Development Block Grant funding from the City of Pittsburg in the amount up to $10,000 per year for the operation of the Adult Interim Housing Program, for the period July 1, 2014 through June 30, 2016.  (No County match)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jackson & Coker LocumTenens, LLC, in an amount not to exceed $774,400 to provide temporary psychiatric services for the Mental Health Outpatient Clinics for the period January 1 through December 31, 2015. (100% Mental Health Realignment Funds)
 
C. 81   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Danny Wu, M.D., in an amount not to exceed $150,000 to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period January 1, 2015 through December 31, 2017. (100% Enterprise Fund I)
 
C. 82   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract cancellation agreement with Aspira Technologies, Inc., for their existing contract, effective at close of business on November 30, 2014; and to execute a new contract in an amount not to exceed $408,500 to provide consultation and technical assistance on information technology analytics to the Department’s Information Systems Unit, for the period December 1, 2014 through June 30, 2016. (100% Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rubicon Programs, Inc., in an amount not to exceed $176,000, to provide money management services to eligible permanent supportive housing participants including support to adults with chronic homelessness and a mental health diagnosis, for the period from July 1, 2014 through June 30, 2015. (100% Housing Authority of Contra Costa County)
 
C. 84   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of the Sheriff-Coroner with Buchanan Food Service in the amount of $165,000 to provide bread loaves, rolls and all related bakery items as needed for the West County, Martinez and Marsh Creek detention facilities for the period January 1 through December 31, 2015. (100% General Fund)
 
C. 85   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract amendment with E-3 Systems to extend the term from May 31, 2015 through May 31, 2016 and increase the payment limit by $700,000 to a new payment limit of $1,200,000 to continue to provide, on an as-needed basis, installation and maintenance of telecommunications cabling. (100% Department User fees)
 
Other Actions
 
C. 86   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals, for prevention and intervention services to abused and neglected children and children at risk of abuse or neglect and their families in an amount up to $675,000 for the period July 1, 2015 through June 30, 2016. (50% State, 30% Birth Certificate, 20% Ann Adler trust)
 
C. 87   RECEIVE the 2014 Annual Report submitted by the Pacheco Municipal Advisory Council, as recommended by Supervisor Glover.
 
Attachments
2014 Report PMAC
 
C. 88   RECEIVE the 2014 Annual Report submitted by the Bay Point Municipal Advisory Council, as recommended by Supervisor Glover.
 
Attachments
2014 Annual Report BPMAC
 
C. 89   ACCEPT the Fiscal Year 2014/15 Community Facilities District Administration Report on County of Contra Costa Community Facilities District No. 2001-1 (Norris Canyon), as recommended by the County Auditor-Controller.
 
Attachments
2014-15 Admin Report
 
C. 90   ACCEPT the January 2015 update on the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Department Director.
 
Attachments
CSB Jan 2015 CAO Report
CSB Jan 2015 HS Fiscal report
CSB Jan 2015 EHS Fiscal report
CSB Jan 2015 Credit Card report
CSB Jan 2015 CACFP Nov report
CSB Jan 2015 CACFP Dec report
CSB Jan 2015 Dec Liheap report
CSB Jan 2015 Nov Liheap report
CSB Jan 2015 Goals and Objectives
CSB Jan 2015 Danya International Environmental Health and Safety Review
CSB Jan 2015 Danya International Classroom Assessment Scoring System Review
 
C. 91   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Arielle Hermann 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 recommended by County Administrator. (100% State)
 
C. 92   APPROVE the conveyance of real property consisting of five fire station sites from Contra Costa County to the East Contra Costa Fire Protection District, as recommended by the Public Works Director, Bethel Island, Brentwood, Byron, Knightsen and Discovery Bay areas. (No fiscal impact)
 
Attachments
Attachment A
Grant Deed
 
C. 93   APPROVE the list of providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on December 18, 2014 and January 13, 2015, and by the Health Services Director, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
 
Attachments
January List
December List
 
C. 94   ACCEPT Alcohol and Other Drugs Advisory Board 2014 Annual Report as recommended by the Health Services Director.
 
Attachments
Report
 
C. 95   ACCEPT report on the Auditor-Controller's audit activities for 2014 and APPROVE the proposed schedule of financial audits for 2015, as recommended by the Internal Operations Committee.
 
Attachments
Auditor Report on 2015 Audit Plan
2014 Audit Status
2015 Audit Plan
2015 Master Audit Cycle
 
C. 96   ADOPT Resolution No. 2015/70 to consent to a change in the boundaries of the Walnut Creek Tourism Business Improvement District to include unincorporated territory, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/70
Exhibit A
City of Walnut Creek Resolution No. 1505, requesting the Board of Supervisors to consent to the TBID boundary change
City of Walnut Creek Resolution No. 1504, declaring its intention to change the boundaries of the TBID
 
C. 97   ACCEPT the 2014 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director. (No fiscal impact)
 
C. 98   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. 99   ACCEPT year-end productivity report from the 2014 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the 2014 Public Protection Committee. (No fiscal impact)
 
C.100   APPROVE the 2015-16 Head Start Recruitment and Enrollment Plan and the Community Services Bureau Admissions Priority Criteria for the early care and education programs of the Employment & Human Services Department, Community Services Bureau as recommended by the Employment & Human Services Director. 
 
Attachments
2015 CSB Admissions
2015 Head Start Recruitment
 
C.101   AUTHORIZE relief of cash shortage in the Health Services Department, Public Health Divisions' Petty Cash Fund, in the amount of $415, as recommended by the Auditor-Controller.  (100% General Fund)
 
Attachments
Auditor-Controller Letter
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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



STANDING COMMITTEES

The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

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

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

The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

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

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

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

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


Airports Committee March 9, 2015
10:30 a.m.
See above
Family & Human Services Committee March 9, 2015
10:30 a.m.
See above
Finance Committee April 6, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
March 5, 2015 1:00 p.m. See above
Internal Operations Committee March 9, 2015
2:30 p.m.
See above
Legislation Committee March 5, 2015 Canceled
10:30 a.m.
See above
Public Protection Committee March 9, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee April 6, 2015
1:00 p.m.
See above

 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

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

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


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