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 10, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- “Success is not final, failure is not fatal: it is the courage to continue that counts.” ~ Winston S. Churchill
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.83 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 County Assessor Gus Kramer for 40 years of service to Contra Costa County.  (Supervisor Gioia and County Administrator David Twa)
 
  PRESENTATION recognizing Patrick Roche for over 24 years of distinguished service in the Department of Conservation and Development. (John Kopchik, Conservation and Development Director)
 
  PRESENTATION to recognize the winners of the Contra Costa County "Poetry Out Loud" 2015 Competition. (Robin Moore, Poetry Out Loud Coordinator)
 
PR.4   PRESENTATION to announce the Caring for Our Creeks event, a gathering sponsored by the Walnut Creek Watershed Council and being held on Thursday March 19th, 2015, 7 p.m.- 8:45 p.m. at the Pleasant Hill Community Center.  (Supervisor Mitchoff)
 
Attachments
Walnut Creek Watershed Council Caring for Our Creeks Event
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D.3   CONSIDER accepting report regarding the mid-year status of the 2014/15 County Budget.  (Lisa Driscoll, County Finance Director)
 
Attachments
Attachment A
Attachment B
Attachment C
 
D.4   CONSIDER adoption of Ordinance No. 2015-05, providing for a 7% salary increase, effective June 1, 2015, for members of the Board of Supervisors.  (David Twa, County Administrator)
 
Attachments
Ordinance 2015-05_7% Increase to BOS Salary
 
        D. 5   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. Maria McCullough, et al. v. Contra Costa County, et al., United States District Court, Northern District, Case No. C13-05425 THE
2. Janice R. Jackson, Tommy Jackson v. County of Contra Costa, et al., Contra Costa County Superior Court, Case No. C13-01411
3. Jeremy Waring v. County of Contra Costa, et al., Contra Costa County Superior Court, Case No. C14-00165
4. Denise Burtis v. Contra Costa County, WCAB #’s ADJ8731880; ADJ8730345
5. Communities for a Better Environment v. Contra Costa County, et al., Contra Costa County Superior Court, Case No. N15-0301

 
  
Adjourn in memory of
Pinole Fire Captain Rich Voisey

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   ADOPT Traffic Resolution No. 2015/4423 to prohibit parking at all times on a portion of Delta Road, as recommended by the Public Works Director, Knightsen area. (No fiscal impact)
 
Attachments
Traffic Resolution 2015/4423
 
C. 2   ADOPT Traffic Resolution No. 2015/4424 declaring a stop-control on North Eden Plains Road at Delta Road, as recommended by the Public Works Director, Knightsen area. (No fiscal impact)
 
Attachments
Traffic Resolution 2015/4424
 
C. 3   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Vali Cooper & Associates, Inc., effective March 10, 2015, to increase the payment limit by $9,800 to a new payment limit of $242,208 for construction management services for the Marsh Creek Detention Facility Bridge Replacement Project, Clayton area. (90% Federal Highway Bridge Program Funds, 10% General Fund)
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2015/71 to initiate proceedings for reversion to acreage of subdivision SD03-08811, subdivided by Christine Lee, as recommended by the Public Works Director, El Sobrante area. (100% Developer Fees and/or Bond Proceeds)
 
Attachments
Resolution No. 2015/71
 
C. 5   ADOPT Resolution No. 2015/72 to initiate proceedings for reversion to acreage of subdivision SD04-08920, subdivided by KPR Balmore Manor, LLC,  as recommended by the Public Works Director, El Sobrante area. (100% Developer Fees and/or Bond Proceeds)
 
Attachments
Resolution No. 2015/72
 
C. 6   ADOPT Resolution No. 2015/74 approving the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision SD05-08943, for a project being developed by Shapell Homes, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
 
Attachments
Resolution No. 2015/74
Second Extension
 
C. 7   ADOPT Resolution No. 2015/76 approving and authorizing the Public Works Director, or designee, to execute the Deferred Improvement Agreement for minor subdivision MS07-00015, for a project being developed by Ralf E. Gester and Candi C. Gester, as recommended by the Public Works Director, Alamo area. (No fiscal impact)
 
Attachments
Resolution No. 2015/76
Deferred Improvement Agreement
 
Special Districts & County Airports


 
C. 8   ADOPT the previously certified City of Antioch Mitigated Negative Declaration under the California Environmental Quality Act, for the West Antioch Creek Channel Improvements Project, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Antioch area. (100% Drainage Area 55 Funds)
 
Attachments
Antioch's Mitigated Negative Declaration - Sept. 2014
Notice of Determination
 
C. 9   Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept a 2014 Staffing for Adequate Fire and Emergency Response (SAFER) grant through the Federal Emergency Management Agency in an amount not to exceed $6,400,000. (100% Federal)
 
Claims, Collections & Litigation

 
C. 10   DENY claims filed by Johnny Blackmon, Carl Brown, Nona Brown, and Karyn Crow. DENY late claims filed by Richelle Lambert and Dana Melanson.
 
Honors & Proclamations

 
C. 11   ADOPT Resolution No. 2015/78 to recognize County Assessor Gus S. Kramer for 40 years of public service to Contra Costa County, as recommended by Supervisor Gioia and the County Administrator.
 
Attachments
Resolution No. 2015/78
 
C. 12   ADOPT Resolution No. 2015/80 recognizing Marechal Duncan as the 2015 Lafayette Citizen of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/80
 
C. 13   ADOPT Resolution No. 2015/81 recognizing the opening of the Central County Family Justice Center, as recommended by Supervisor Mitchoff.
 
Attachments
Resolution No. 2015/81
 
C. 14   ADOPT Resolution No. 2015/82 to recognize the winners of the Contra Costa County "Poetry Out Loud" 2015 Competition, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/82
 
C. 15   ADOPT Resolution No. 2015/85 recognizing Patrick Roche for over 24 years of distinguished service to the Department of Conservation and Development, as recommended by the Conservation and Development Director.
 
Attachments
Resolution No. 2015/85
 
Appointments & Resignations

 
C. 16   APPROVE the nominations of Amo Virk to the vacant Business Seat and Paula Lochin to the vacant Management Seat #2 on the Advisory Council for Equal Employment Opportunity, as recommended by the Hiring Outreach and Oversight Committee.
 
Attachments
VirkApp
PaulaApp
 
C. 17   APPOINT Stacey Howard to the District II seat on the Contra Costa Commission for Women, as recommended by Supervisor Andersen.
 
C. 18   ACCEPT the resignations of Phil Arnold, Larry Jones, and Kylan Patterson from the Advisory Council on Equal Employment Opportunity; DECLARE the Veterans Seat 1, Union Seat 2, and Community Seat 4 vacant; and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Equal Employment Opportunity Officer.
 
C. 19   APPOINT Tracey Ward to the At-Large Seat No. 4 and Rebecca Loboschefsky to At-Large Seat No. 1 on the Contra Costa Commission for Women, with terms expiring on February 28, 2017, as recommended by the Family and Human Services Committee.
 
Attachments
Ward application
Loboschetsky application
 
C. 20   APPOINT Matthew Bacinskas to the Low-Income Alternate seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
C. 21   APPOINT Cesar Zepeda to the Low-Income No. 3 seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 22   Park Dedication Fund (813600)/Public Works (0678):  AUTHORIZE the Auditor-Controller to transfer $24,000 from Park Dedication Trust Fund to the Contra Costa County Public Works Department; and APPROVE Appropriations and Revenue Adjustment No. 5045 authorizing new revenue in the amount of $24,000 in Public Works Department (0678) from Park Dedication Funds and appropriating it to finance additional improvements to County-owned property located adjacent to the Iron Horse Corridor located at 230 Hookston Road in Pleasant Hill.
 
Attachments
Approp Adj 5045 Park Dedication Funds for Iron Horse Corridor
 
C. 23   Park Dedication Fund (813600/Public Works (0678):  AUTHORIZE the Auditor-Controller to transfer $40,000 from Park Dedication Trust Fund to the Contra Costa County Public Works Department; and APPROVE Appropriations and Revenue Adjustment No. 5046 authorizing new revenue in the amount of $40,000 to Public Works Department (0678) from Park Dedication Funds and appropriating it to pay for environmental testing and preparation of a remediation plan for properties along the Iron Horse Trail.
 
Attachments
Approp Adj 5046 Park Dedication Funds for Iron Horse Trail
 
Personnel Actions

 
C. 24   ADOPT Position Adjustment Resolution No. 21612 to add one Personnel Technician (unrepresented) and two Clerk Senior Level (represented) positions in the Employment and Human Services Department. (45% Federal, 45% State, 10% County)
 
Attachments
P-300 #21612
 
C. 25   ADOPT Position Adjustment Resolution No. 21615 to cancel one Accountant II (represented) and one Account Clerk Experienced Level (represented) and add two Accounting Technicians (represented) in the Department of Conservation and Development.  (100% Land Development Fund)
 
Attachments
P300 21615 DCD Trade Acct and Acct Clerk for 2 Acct Techs
 
C. 26   ADOPT Position Adjustment Resolution No. 21626 to add two Licensed Vocational Nurse (represented) positions in the Health Services Department, Contra Costa Health Plan.  (100% CCHP Enterprise Fund III)
 
Attachments
P-300 #21626
 
C. 27   ADOPT Position Adjustment Resolution No. 21624 to increase the hours of one Therapy Assistant position from part time 36/40 to full time, one Physical Therapist ll position from part time 28/40 hours to part time 32/40, one Respiratory Care Practitioner ll position from part time 24/40 hours to part time 32/40, and one Respiratory Care Practitioner ll position from permanent intermittent to part time 16/40 (represented) in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21624
 
C. 28   ADOPT Position Adjustment Resolution No. 21625 to add one Health Services Administrator – Level C (represented) and one Health Services Systems Analyst I (represented) positions and cancel two Public Health Program Specialist I (represented) positions in the Health Services Department.  (100% General Fund)
 
Attachments
P-300 #21625
 
C. 29   ADOPT Position Adjustment Resolution No. 21623 to add one Medical Records Technician position (represented) and cancel two vacant Clerk-Senior Level positions (represented) in the Health Services Department. (Cost savings to Enterprise Fund I)
 
Attachments
P-300 #21623
 
C. 30   ADOPT Position Adjustment No. 21627 to increase the hours of two Board of Supervisors Assistant-Specialist (unrepresented) positions from 20/40 to 30/40 effective 3/9/15, and from 30/40 to 40/40 effective 3/23/15; and cancel one part-time (20/40) Board of Supervisors Assistant-Specialist position (unrepresented), in the District I Board of Supervisors Office. (100% General Fund)
 
Attachments
AIR 21092 P300 21627 District 1
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 31   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa County Office of Education, to pay the County an amount not to exceed $200,000 to provide employer engagement and work-based learning strategies to the Diablo Gateways to Innovation Consortium, for the period December 1, 2014 through August 31, 2015. (No County match)
 
C. 32   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, for Rodeo Library services pursuant to the local refinery Good Neighbor Agreement, for the period July 1 through December 31, 2015.(No Library Fund match)
 
C. 33   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute contract amendment with the East Bay Regional Communications System Authority, effective March 10, 2015, to increase the payment limit to the County by $250,000 to a new payment limit of $650,000, allowing the Department of Information Technology’s Radio Group to continue to provide radio and microwave related services for the East Bay Regional Communication System Project 25 Public Safety Communication System for the period December 4, 2012 through December 3, 2015.   (100% East Bay Regional Communications Systems Authority revenue)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 34   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with LSA Associates, Inc., in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 35   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nichols Consulting Engineers, CHTD (dba NCE) in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 36   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Nomad Ecology, LLC, in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 37   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Consolidated Printing, Inc., to increase the payment limit by $1,000,000 to a new payment limit of $2,000,000 for additional printing, inserting, and mailing of sample 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. 38   APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute agreements for managed print services for the Employment and Human Services Department, including a contract with Sharp Electronics Corporation with a payment limit of $960,000, and term of March 29, 2015 through March 28, 2018, and a lease-purchase agreement with IBM Credit, LLC, with a payment limit of $692,510, and term of April 1, 2015 through November 1, 2017, and related purchase order  as recommended by the Employment and Human Services and Public Works Directors.  (40% Federal, 40% State, 20% County)
 
C. 39   APPROVE and AUTHORIZE the Purchasing Agent to execute,on behalf of the Employment and Human Services Department, a purchase order with OmniPro, Inc., of San Francisco, in the amount of $168,180 to procure 600 color laser printers for the period March 1 through December 31, 2015. (10% County; 45% Federal, 45% State)
 
C. 40   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the Embassy Suites Hotels Walnut Creek, including modified indemnification language, in an amount not to exceed $7,136 for the Heritage Project, Options for Recovery Program, Breaking Barriers Training event scheduled for April 9, 2015. (7.5% County, 17.5% State, 75% Federal)
 
C. 41   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Buck Consultants, effective March 31, 2015, including modified indemnification, to extend the term from March 31, 2015 to March 31, 2016 and increase the payment limit by $132,000 to a new payment limit of $717,000 to continue providing support and consultation for employee health and benefits issues.  (100% Benefit premiums)
 
C. 42   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Embassy Suites Hotels Walnut Creek, including modified indemnification language, in an amount not to exceed $8,778 for the Heritage Project Options for Recovery Program, Caregivers Retreat Training event scheduled for May 7, 2015. (7.5% County, 17.5% State, 75% Federal)
 
C. 43   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Got Power, Inc. (dba California Diesel & Power), in an amount not to exceed $550,000 to provide generator maintenance and repair services for the period February 1, 2015 through January 31, 2018, Countywide. (100% General Fund)
 
C. 44   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Kluber & Associates, Inc., to extend the term from March 31, 2015 to December 31, 2016 with no change to the original payment limit of $200,000, for landscape architect services, Countywide. (No fiscal impact)
 
Attachments
Original Board Order & Agreement
Amendment No. 1
Amendment No. 2
 
C. 45   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with California Generator Service Corporation in an amount not to exceed $250,000 to provide generator maintenance and repair services for the period February 1, 2015 through January 31, 2018, Countywide. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a purchase order with Cintas Fire Protection in an amount not to exceed $200,000 to procure fire extinguishers and fire extinguisher inspection and certification for the period April 1, 2015 through March 31, 2017, Countywide. (100% General Fund)
 
C. 47   APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a rental contract with the City of Walnut Creek Arts, Recreation and Community Services Department in the amount of $290 for rental of the Tice Valley Gymnasium from March 16, 2015 through March 18, 2015 for the Special Primary Election. (100% Elections Lease Funds)
 
Attachments
Rental Agreement
 
C. 48   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Board of Trustees of Peralta Community College District, effective October 6, 2014, to make technical adjustments to the agreement, allowing its students to receive continuous supervised  radiology field training at Contra Costa Regional Medical Center and Health Centers, with no change in the original term of January 1, 2012 to December 31, 2017. (No fiscal impact)
 
C. 49   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order amendment with CompuCom Systems, Inc., to increase the payment limit by $3,313,409 to a new payment limit $4,141,795 for the Microsoft Enterprise Agreement renewal for the period January 1, 2014 through December 31, 2018, as recommended by the Employment and Human Services Director. (10% County; 45% State; 45% Federal)

 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Touchstone Counseling Services, Inc., in an amount not to exceed $300,000 to provide outpatient psychotherapy services for Contra Costa Health Plan (CCHP) members for the period April 1, 2015 through March 31, 2017. (100% CCHP Enterprise Fund III)
 
C. 51   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Department, a purchase order with Hewlett-Packard Company in the amount not to exceed $131,084 to provide server maintenance for the period March 1, 2015 through February 29, 2016. (10% County; 45% State; 45% Federal)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Herculean Babies Pediatrics in an amount not to exceed $800,000 to provide pediatric primary care services to Contra Costa Health Plan members for the period March 1, 2015 through February 28, 2017. (100% CCHP Enterprise Fund III)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lauren Strickland, D.O., in an amount not to exceed $300,000 to provide general surgery services at Contra Costa Regional Medical and Health Centers for the period February 15, 2015 through February 28, 2018. (100% Enterprise Fund I)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Tang, M.D., in an amount not to exceed $350,000 to provide orthopedic services at Contra Costa Regional Medical and Health Centers, for the period March 1, 2015 through February 29, 2016. (100% Enterprise Fund I)
 
C. 55   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Hill-Rom, Inc., to increase the payment limit by $40,000 to new payment limit of $139,000 for rental of hospital beds to be used at Contra Costa Regional Medical Center, through February 9, 2015.  (100% Enterprise Fund I)
 
C. 56   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of Health Services Department, a blanket purchase order with Tully-Wihr Company in the amount of $800,000 for forms and business cards for the Health Services Department, for the period April 1, 2015 through March 31, 2017. (100% Enterprise Fund I)
 
C. 57   AMEND action of the Board of Supervisors on April 24, 2014, (C.55) approving a contract with Maxim Healthcare Services, Inc., to correct the term of the contract from April 1, 2014 though March 31, 2015 to read "April 1, 2014 through June 30, 2015 to provide temporary registry services at Contra Costa Regional Medical and Health Centers", as recommended by the Health Services Director. (100% Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the U.S. Department of Veterans Affairs, Northern California Health Care System, effective January 1, 2015, to extend the term through December 31, 2015 and increase the payment limit by $625,000 to a new payment limit of $2,361,000, for continuation of nuclear medicine services to Contra Costa Regional Medical Center’s Nuclear Medicine Department.   (100% Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suraj Cherry, M.D., in an amount not to exceed $360,000 to provide ophthalmology service to Contra Costa Health Plan (CCHP) members, for the period March 1, 2015 through February 28, 2017. (100% CCHP Enterprise Fund III)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Retina Associates Medical Group in an amount not to exceed $400,000 to provide ophthalmology services for Contra Costa Health Plan (CCHP) members, for the period February 1, 2015 through January 31, 2017. (100% CCHP Enterprise Fund III)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dino Elyassnia, M.D., in an amount not to exceed $750,000 to provide plastic and hand surgery services at Contra Costa Regional Medical and Health Centers, for the period February 1, 2015 through January 31, 2018. (100% Enterprise Fund I)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David Gilbert, M.D., in an amount not to exceed $145,000 to provide ophthalmology services for Contra Costa Health Plan (CCHP) members for the period February 1, 2015 through January 31, 2017.  (100% CCHP Enterprise Fund III)
 
C. 63   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Clark S. Tsai, M.D., Inc., in an amount not to exceed $425,000 to provide ophthalmology services for Contra Costa Health Plan (CCHP) members, for the period February 1, 2015 through January 31, 2017. (100% CCHP Enterprise Fund III)
 
C. 64   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Michael Levin, M.D., effective January 2, 2015, to increase the payment limit by $17,640 to a new payment limit of $250,600, to provide additional services including travel on behalf of the County, with no change in the original term of January 1 through December 31, 2015. (100% Mental Health Realignment)
 
C. 65   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with AECOM Technical Services, Inc., in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 66   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Anchor QEA, LLC, in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 67   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Area West Environmental, Inc., in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 68   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Condor Country Consulting, Inc., in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 69   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Gallaway Enterprises, Inc., in an amount not to exceed $350,000 to provide on-call environmental services for the period March 10, 2015 through February 28, 2018, Countywide. (48% Flood Control District Funds, 48% Local Road and Transportation Funds, 4% Airport Project Funds)
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with We Care Services for Children, to increase the payment limit by $9,777 to a new payment limit of $206,640, to provide State preschool services, with no change to the term of July 1, 2014 through June 30, 2015. (100% State)
 
C. 71   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with First Baptist Church of Pittsburg, to increase the payment limit by $36,920 to a new payment limit of $901,420, to provide State preschool, pre-kindergarten literacy and Head Start and Early Head Start Program services, with no change to the term July 1, 2014 through June 30, 2015. (86.5% State, 13.5% Federal)
 
C. 72   APPROVE and AUTHORIZE the County Administrator to execute a contract amendment with KMI Human Resources Consulting, Inc., to extend the term from March 31, 2015 to July 31, 2015 and increase the payment limit by $164,200 to a new payment limit of $535,000 to continue providing specialized administrative services. (100% General Fund)
 
Other Actions
 
C. 73   RECEIVE the 2014 Annual Report submitted by the Finance Committee, as recommended by the Finance Committee.
 
Attachments
2014 Annual Report of Finance Committee
 
C. 74   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2013-14 State Highway property rental revenue and to correct the 2012-13 State Highway property rental revenue by distributing from the County Road Fund to eligible city pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller.
 
Attachments
State Highway Property Rental Revenue
 
C. 75   APPROVE and AUTHORIZE the Public Works Director to execute a purchase and sale agreement with Art A. Pakpour and Mehrzad M. Pakpour for the purchase of a 0.93-acre parcel adjacent to the West County Health Center on San Pablo Avenue, San Pablo, for $850,000, and make related findings under the California Environmental Quality Act, as recommended by the Public Works and Health Services Directors (100% Hospital Enterprise Fund)
 
Attachments
Notice of Exemption
 
C. 76   ACCEPT the Treasurer's Quarterly Investment Report as of December 31, 2014, as recommended by the Treasurer-Tax Collector.
 
Attachments
Quarterly Report 12/31/14
 
C. 77   ACCEPT the Fiscal Year 2014-2015 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as required by the California Government Code, as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 Funds)
 
Attachments
CFD Tax Administration Report FY 2014-15
 
C. 78   AUTHORIZE the Chair of the Board of Supervisors to sign a letter on the 2014 Countywide Comprehensive Transportation Plan transmitting the County's comments to the Contra Costa Transportation Authority, as recommended by the Transportation, Water and Infrastructure Committee. (No fiscal impact)
 
Attachments
Draft BOS Letter to CCTA re: 2014 CTP Draft
BOS Letter to CCTA re: 2014 CTP
2014 CCTA CTP Exec Summary.pdf
CCTA to BOS- Response to CTP Comments.pdf
 
C. 79   APPROVE amendments to the Conflict of Interest Code for the Housing Authority of the County of Contra Costa, as recommended by the County Counsel.  
 
Attachments
Attachment A
Attachment B
 
C. 80   APPROVE expansion of the operating hours at the Household Hazardous Waste Facility located at 101 Pittsburg Avenue to be open every Saturday, as authorized by the West Contra Costa Integrated Waste Management Authority; and AUTHORIZE the Conservation and Development Director or designee to approve, on behalf of the County, future expansion of the hours or the material types accepted at the Household Hazardous Waste Facility, as recommended by the Conservation and Development Director.  (Richmond Sanitary Service Franchise fees)
 
C. 81   APPROVE amended Conflict of Interest Code for the Rodeo Sanitary District, as recommended by the County Counsel.  
 
Attachments
COI - Attachment A
COI - Attachment B
COI - Attachment C
 
C. 82   ADOPT Resolution No. 2015/86 allowing the County to reimburse certain expenditures related to the West County Health Clinic Expansion project, as recommended by the County Administrator. (No fiscal impact)
 
Attachments
Resolution No. 2015/86
Exhibit A to Reimbursement Resolution
 
C. 83   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, 2014
 
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 June 15, 2015
10:30 a.m.
See above
Family & Human Services Committee April 13, 2015
10:30 a.m.
See above
Finance Committee April 6, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
April 2, 2015 1:00 p.m. See above
Internal Operations Committee April 13, 2015
2:30 p.m.
See above
Legislation Committee April 2, 2015
10:30 a.m.
See above
Public Protection Committee April 13, 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