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


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

FEDERAL D. GLOVER, 5TH DISTRICT

DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.

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

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

AGENDA
April 12, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.

Closed Session



A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.
 
B.         CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION  (Gov. Code, § 54956.9(d)(1))
  1. Jeffrey M. Nelson v. Contra Costa County, WCAB #’s ADJ8600139; ADJ9109712
 
  1. Retiree Support Group of Contra Costa County v. Contra Costa County, U.S. District Court, Northern District of California, Case No. C12-00944 JST
 
C.         CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case
 
D.        CONFERENCE WITH REAL PROPERTY NEGOTIATOR
 
            Property:                                   1700 Oak Park Blvd., Pleasant Hill
            Agency Negotiator:                   Karen Laws, Principal Real Property Agent
            Negotiating Parties:                   Contra Costa County and Pleasant Hill Recreation & Park District
            Under negotiation:                     Price and payment terms


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

Inspirational Thought- "Today is your day to paint life in bold colors, set today's rhythm with your heart-drum, walk today's march with courage. Create today as your celebration of life. ~ Jonathan Lockwood Huie
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.79 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 to recognize April as Alcohol Awareness Month in Contra Costa County. (Supervisor Glover)
 
  PRESENTATION proclaiming April 10-16, 2016 as "Week of the Young Child".  (Kathy Gallagher, Employment and Human Services Director)
 
  PRESENTATION to  proclaim April 10-16, 2016 as National Crime Victims' Rights Week in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf. (Mark Peterson, District Attorney)
 
  PRESENTATION declaring April, 2016 as "Child Abuse Prevention Month" in Contra Costa County. (Supervisor Andersen)
 
  PRESENTATION recognizing April 5, 2016 as Day for National Service, in Contra Costa County. (Supervisor Andersen)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER adopting recommended assumptions and methods for use in Contra Costa County Other Post Employment Benefit Plan GASB (Governmental Accounting Standards Board) 45 Actuarial Valuation as of January 1, 2016, as recommended by the County Administrator.  (Lisa Driscoll, County Finance Director)
 
Attachments
Recommended Assumptions and Methods - OPEB Actuarial Valuation as of January 1, 2016
 
D. 4   CONSIDER a position of support on the Medi-Cal Funding and Accountability Act, as recommended by the Legislation Committee.  (William Walker, M.D., Health Services Director)
 
Attachments
Endorsement Form
Fact Sheet
Coalition List
Hospital Council Letter
 
D. 5   CONSIDER adopting Resolution No. 2016/314 to temporarily close part-day, part year Center Based pre-school and Home Based programs, abolish project positions and layoff employees in the Employment and Human Services Department, Community Services Bureau, and in August, 2016 re-establish positions. (Camilla Rand, Community Services Bureau Director)
 
Attachments
Resolution No. 2016/314
Attachment A-1 & A-2 - Positions to be Abolished and Reestablished
 
D. 6   HEARING to consider declaring Contra Costa County’s intent to become a member of a Groundwater Sustainability Agency for the Tracy Subbasin within Contra Costa County, as recommended by the Transportation, Water and Infrastructure Committee. (John Kopchik, Conservation and Development Director)
 
Attachments
CCC Portion of Tracy Subbasin
CCC GSA Governance Map
 
D. 7   CONSIDER accepting a report from the Public Protection Committee on a letter received from the Contra Costa County Racial Justice Coalition, approving formation of the ad hoc Contra Costa County Disproportionate Minority Contact Task Force and taking related actions. (Timothy Ewell, County Administrator's Office)
 
Attachments
PowerPoint Presentation
Attachment A: Contra Costa County Data on Race in the Criminal Justice System
Attachment B: San Francisco Reinvestment Initiative: Racial and Ethnic Disparities Analysis
Attachment C: Contra Costa County’s Workplace Diversity Training
Attachment D: Other Diversity and Implicit Bias Trainings and Presentations
Attachment E: Disproportionate Minority Contact, Reducing Disparity in Contra Costa County. December 2008
Attachment F: Letter from Contra Costa County Racial Justice Coalition, April 2015
Attachment G: Contra Costa County Racial Justice Coalition Referral to Public Protection Committee
Attachment H: Proposed Composition of Disproportionate Minority Contact Task Force, as recommended by DA, PD and Probation
 
D. 8   CONSIDER adopting Resolution No. 2016/163 approving the Side Letter between Contra Costa County and Local 1 to increase the base rate of pay for the classifications of Lead Electrician and Electrician by three and four-tenths percent (3.4%), effective May 1, 2016.  (David Twa, County Administrator)
 
Attachments
Resolution No. 2016/163
Local 1 Side Letter - Pay Equity Study
 
D. 9   CONSIDER adopting Resolution No. 2016/318 to amend agreements to reduce West Contra Costa Healthcare District's allocation of ad valorem property taxes from the District to the County, as requested by the West Contra Costa Healthcare District Board.  (Supervisor Gioia)
 
Attachments
Resolution No. 2016/318
Amended and Restated Second Agreement for Property Tax Transfer from WCCHCD to Contra Costa County
Amended and Restated Third Agreement for Property Tax Transfer from WCCHCD to Contra Costa County
 
        D. 10   CONSIDER reports of Board members.
 

Closed Session
 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   REJECT all bids received on March 8, 2016, for the 2016 Bay Point Asphalt Rubber Cape Seal Project, and ORDER any bid bonds posted by the bidders to be exonerated and any checks or cash submitted for security to be returned, as recommended by the Public Works Director, Bay Point area. (93% Local Road Funds and 7% CalRecycle Grant Funds)
 
C. 2   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $836,845 with Pavement Coatings Co. for the 2016 Slurry Seal Project, Alamo, Clayton, and Walnut Creek areas. (100% Local Road Funds)
 
C. 3   ACCEPT background report on the Marsh Creek Corridor Multi Use Trail concept from the Departments of Public Works and Conservation and Development, and ADOPT Resolution No. 2016/326 supporting exploration of the concept of the Marsh Creek Corridor Multi-Use Trail, and other related efforts to advance the concept. (100% Dedicated Transportation Funds)
 
Attachments
Resolution No. 2016/326
Marsh Creek Multi-Use Trail Information sheet and map
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2016/156 accepting completion of the warranty period for the Subdivision Agreement, and release of cash deposit for faithful performance, subdivision SD03-08689, for a project developed by Shapell Industries of Northern California, a Division of Shapell Industries, Inc., a Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
 
Attachments
Resolution No. 2016/156
 
C. 5   ADOPT Resolution No. 2016/155 accepting completion of landscape improvements for the Subdivision Agreement (Right-of-Way Landscaping) for road acceptance RA04-01168, 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. (100% Developer Fees)
 
Attachments
Resolution No. 2016/155
 
Special Districts & County Airports


 
C. 6   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Concord Flying Club for a shade hangar at Buchanan Field Airport, effective March 25, 2016, in the monthly amount of $177.07. (100% Airport Enterprise Fund)
 
Attachments
CFC Hangar Agreement
 
C. 7   APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kent Ipsen for a large T-hangar at Buchanan Field Airport, effective March 18, 2016, in the monthly amount of $748.23. (100% Airport Enterprise Fund)
 
Attachments
Hangar Rental Agreement-Kent Ipsen
 
Claims, Collections & Litigation

 
C. 8   DENY claims filed by USSA Insurance for Stephanie Green, Nationwide Ins. a/s/o Wunmi Mohammed-Kamson, Jane Young, Jonathan Ortega, and CSAA o/b/o Jesus Alvarado Rodriguez. DENY late claims filed by Allison Cassidy on behalf of her son, Delano Cassidy, a minor.

Acting as the Contra Costa County Fire Protection District Board, DENY claims filed by State Farm Ins. for Stephen Zendt and an amended claim filed by State Farm Ins. for Stephen Zendt.
 
Honors & Proclamations

 
C. 9   ADOPT Resolution No. 2016/140 proclaiming April 10-16, 2016 as "Week of the Young Child", as recommended by the Employment and Human Services Director.
 
Attachments
Resolution No. 2016/140
 
C. 10   ADOPT Resolution No. 2016/136 to proclaim April 10-16, 2016 as "National Crime Victims' Rights Week" in promotion of victims' rights and to recognize crime victims and those who advocate on their behalf, as recommended by the District Attorney.
 
Attachments
Resolution No. 2016/136
 
C. 11   ADOPT Resolution No. 2016/125 declaring April, 2016 as "Child Abuse Prevention Month" in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/125
 
C. 12   ADOPT Resolution No. 2016/143 recognizing April 5, 2016 as "Day for National Service", in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/143
 
C. 13   ADOPT Resolution No. 2016/150 to recognize April as "Alcohol Awareness Month" in Contra Costa County, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2016/150
 
C. 14   ADOPT Resolution No. 2016/158 recognizing Ed and Kathy Chiverton for their many years of community service, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/158
 
C. 15   ADOPT Resolution No. 2016/164 recognizing Judy Dinkle as the Moraga Citizen of the Year, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2016/164
 
Ordinances

 
C. 16   ADOPT Ordinance No. 2016-09 amending the County Ordinance code to remove certain classes from the Information technology and Health-Medical groups of job classifications that are excluded from the Merit System and reorder the exempt classifications in the Health-Medical group, as recommended by the County Administrator. 
 
Attachments
Ordinance No. 2016-09 - Exempt Job Classes
 
Appointments & Resignations

 
C. 17   ACCEPT the resignation of Webb Johnson, DECLARE vacant the Contra Costa County Historical Society #3 seat on the Contra Costa County Historical Landmarks Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
 
C. 18   APPOINT Walter Fields to the District V Representative Alternate seat on the Contra Costa Fire Protection District Advisory Commission, as recommended by Supervisor Glover.
 
C. 19   REAPPOINT Aleida Andrino-Chavez to the Rodeo Member seat, Dr. Maureen Powers to the San Pablo Member seat, and Thomas Hansen to the Crockett Member seat on the Western Contra Costa County Transit Authority Board, as recommended by Supervisor Glover.
 
C. 20   ACCEPT the resignation of Peggy Black, DECLARE a vacancy in the District V Family Member seat on the Mental Health Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 21   ACCEPT resignation of Doug Stewart, DECLARE a vacancy in the District V Member seat on the Contra Costa County Planning Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.
 
C. 22   APPROVE the medical staff appointments and reappointments, additional privileges, medical staff advancement, voluntary resignations and internal medicine privilege form, as recommend by the Medical Staff Executive Committee, at their March 21, 2016 meeting, and by the Health Services Director.
 
Attachments
March List
IM priviledge
 
C. 23   APPOINT Amin Bhupen to Private / Non-profit Alternate seat on the Economic Opportunity Council, as recommended by the Employment and Human Services Director.
 
Appropriation Adjustments

 
C. 24   Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No. 5058 authorizing new revenue in the amount of $37,119 from the National Juvenile Defender Center, and appropriating it for contracted temporary help to host a pilot Juvenile Post Disposition Reentry Legal Fellowship program in the Office of the Public Defender.
 
Attachments
Appropriation and Revenue Adjustment No. 5058
 
C. 25   Traffic Safety Fund (0368)/CSA P-2 Zone A (7653): APPROVE Appropriations and Revenue Adjustment No. 5059 authorizing the transfer of appropriations in the amount of $12,830 from the Traffic Safety Fund to CSA P-2 Zone A and authorizing additional revenue in the amount of $25,842 from accumulated depreciation for the purchase of one police patrol vehicle for use in the Blackhawk area. (67% CSA P-2 Zone A, 33% Traffic Safety Fund)
 
Attachments
Appropriation and Revenue Adjustment No. 5059
 
C. 26   Public Defender's Office (0243): APPROVE Appropriations and Revenue Adjustment No. 5050 authorizing new revenue in the amount of $72,585 from the San Francisco Foundation and the California Endowment, and appropriating it to fund salaries and benefits for three temporary clerical positions to implement the Proposition 47 Outreach Program in Office of the Public Defender.
 
Attachments
Appropriation and Revenue Adjustment No. 5050
 
Intergovernmental Relations

 
C. 27   AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Contra Costa Transportation Authority requesting that the County be included in the annual rotation of the Chair and Vice Chair of the Board of the Authority, as recommended by the Transportation, Water and Infrastructure Committee.
 
Attachments
Attachment 1 - Local Transportation Authority and Improvement Act of 1987.pdf
Attachment 2 - CCTA_AdminCode Excerpts
Attachment 3 - BOS to CCTA Re Chair Rotation
 
C. 28   ADOPT an "Oppose" position on AB 1707 (Linder), as introduced: Public Records:  Response to Request, a bill that would require a written response identifying type of record withheld as exempt and the specific exemption that justifies withholding that type of record, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A: AB 1707 bill text
Attachment B: CSAC Oppose
 
Personnel Actions

 
C. 29   ADOPT Position Adjustment Resolution No. 21847 to add four Registered Nurse-Experienced Level positions (represented), four Mental Health Clinical Specialist positions (represented), and one Administrative Aide position (unrepresented) in the Health Services Department. (100% FQHC revenue offset and HRSA MAT Grant funds)
 
Attachments
P300 No. 21847
 
C. 30   ADOPT Position Adjustment Resolution No. 21848 to add one Clerical Supervisor position (represented) and cancel one vacant Clerk-Senior level position (represented) in the Health Services Department. (85% State California Children Services funds and 15% General Fund)
 
Attachments
P300 No. 21848 HSD
 
C. 31   ADOPT Position Adjustment Resolution No. 21849 to add four Community Health Worker II positions (represented), and cancel two vacant Clerk-Senior level positions (represented) and two vacant Clerk-Experienced level positions (represented) in the Health Services Department. (Cost savings)
 
Attachments
P300 No 21849 HSD
 
C. 32   ADOPT Position Adjustment Resolution No. 21850 to increase the hours of one permanent part-time Cook position (represented) from 24/40 to 40/40 in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P300 No. 21850 HSD
 
Leases
 
C. 33   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a revenue lease amendment with New Cingular Wireless PCS, LLC, for real property located at 1850 Muir Road in Martinez, to extend the term through March 31, 2021. (100% General Fund)
 
Attachments
Amended Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 34   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County up to $3,120 for inspecting recycling establishments licensed as weighmasters and determining compliance with Business and Professions Code Section 12703.1, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 35   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $20,000 from the Heritage Bank of Commerce for Small Business Development Center services to the low-to-moderate income population in Antioch for the period July 1, 2016 through June 30, 2017. ($20,000 budgeted, County match)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with the California Department of Health Care Services, effective May 15, 2016, to implement a budgetary shift of funds from one line item to another, for continuation of the Strategic Prevention Framework State Incentive Grant Project, with no change in the original amount of $123,000 payable to the County, and no change in the original term of September 29, 2015 through May 31, 2016.  (No match required)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the Department of Health Care Services, effective July 1, 2015, to make technical adjustments to the budget and to increase the amount payable to County by $520,803, to a new payment limit not to exceed $31,024,788, for continuation of the Drug Medi-Cal Substance Abuse Treatment Services with no change in the original term of July 1, 2014 through June 30, 2017. (No County match)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the Department of Health Care Services, effective July 1, 2016, to make technical adjustments to the budget and to increase the amount payable to County by $1,807,056, to a new payment limit not to exceed $32,831,844, for continuation of the Drug Medi-Cal Substance Abuse Treatment Services with no change in the original term of July 1, 2014 through June 30, 2017. (No County match)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Nutrition Education and Obesity Prevention Program, effective March 1, 2016, to make technical adjustments to the fiscal year 2015-2016 budget to increase the total amount payable to County by $181,557, to a new total amount of $3,915,763, with no change in the original term of October 1, 2013 through September 30, 2016.   (No County match)
 
C. 40   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Alcoholic Beverage Control, in an initial amount of $101,571 to fund proactive enforcement targeting the unauthorized sale of alcoholic beverage by businesses within the County for the period July 1, 2016 through June 30, 2017. (100% State)
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 41   APPROVE clarification of Board action of November 17, 2015 (C.45), which authorized the Chief Information Officer or designee to execute an Executable Quote and Oracle Master Agreement with Oracle America, Inc., for PeopleSoft Enterprise license and support, to accurately reflect the correct contract term of November 24, 2015 through November 26, 2016, with no change change to the payment limit of $480,728, as recommended by the Chief Information Officer (Department of Information Technology).  (Charges to all County departments)
 
Attachments
Master Agreement
Executable Quote
 
C. 42   ACKNOWLEDGE and CONSENT to extend the start date to February 9, 2016 and to extend the completion date to May 31, 2016, in connection with the rehabilitation of the Church Lane Apartments in San Pablo by Resource for Community Development using $455,000 in Community Development Block Grant funds borrowed from the County.  (100% Federal funds)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human Services Director, a purchase order with SSP Data in an amount not to exceed $199,906 to procure backups for servers and databases for the period March 13, 2016 through March 12, 2017. (10% County; 45% State; 45% Federal)
 
C. 44   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with MGA Healthcare, Inc., effective March 1, 2016, to increase the payment limit by $1,600,000 to a new payment limit of $2,600,000, and to revise the rate schedule to include additional temporary work categories at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 1 through December 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 45   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with O3, Inc., in an amount not to exceed $30,000 to provide the Emergency Services Unit with WebEOC software support for the term of April 1, 2016 through March 31, 2017. (100% General Fund)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Julia Dyckman Andrus Memorial, Inc., effective May 5, 2016, to increase the payment limit by $36,765 to a new payment limit of $133,170, for trauma awareness training services to department California Work Opportunity and Responsibility and Welfare-to-Work staff, for the period October 5, 2015 through October 31, 2016. (Federal 84%, State 13%, County 3%)
 
C. 47   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Care Review Resources, Inc., in an amount not to exceed $166,257 to provide health care consultation, technical assistance and chart review services for Contra Costa Regional Medical and Health Centers designated staff, for the period March 1, 2016 through February 28, 2017. (100% Hospital Enterprise Fund I)
 
C. 48   APPROVE and AUTHORIZE the Interim Chief Probation Officer, or designee, to execute a contract amendment with the University of Cincinnati Research Institute, to extend the term from June 30, 2016 through June 30, 2017 and increase the payment limit by $42,000 to a new payment limit of $200,000, to provide consulting services in the Juvenile Hall. (100% General Fund)
 
C. 49   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with World Courier Ground, Inc., effective November 1, 2015, to increase the payment limit by $40,000 to a new payment limit of $780,000 to provide additional courier services to Contra Costa Regional Medical and Health Centers, with no change in the original term of April 1, 2014 through March 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rawel Randhawa, M.D., in an amount not to exceed $562,000 to provide gastroenterology services at Contra Costa Regional Medical and Health Centers, for the period March 1, 2016 through February 28, 2018. (100% Hospital Enterprise Fund I)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Indra Singh, M.D., in an amount not to exceed $266,240 to provide outpatient psychiatric services in Central County, for the period May 1, 2016 through April 30, 2017. (100% Mental Health Services Act)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an unpaid student training agreement with University of the Pacific, Thomas J. Long School of Pharmacy and Health Services, to provide supervised field instruction at Contra Costa Regional Medical Center and Health Centers to pharmacy students, for the period April 1, 2016 through March 31, 2021.  (No fiscal impact)
 
C. 53   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with National Council on Crime and Delinquency, effective April 1, 2016, to increase the payment limit by $165,782 to a new payment limit of $222,751, for the continued services of the Phase II Lethality Assessment Program Implementation for Domestic Violence Homicide Prevention for the period December 5, 2014 through September 30, 2016. (91% Federal, 9% State)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monument Impact in an amount not to exceed $247,575 to provide consultation, training, education, and evaluation of programs and policies to limit the sale of flavored tobacco near schools, for the period September 1, 2015 through June 30, 2020.  (100% California Department of Public Health grant)
 
C. 55   ADOPT Resolution No. 2016/153 authorizing the Sheriff Coroner, or designee, to apply for and accept the U.S. Department of Homeland Security, 2015 Pre-Disaster Mitigation Grant in an amount not to exceed $150,000 for the update of the Contra Costa County Regional Hazard Mitigation Plan. (75% Federal, 25% In-Kind match)
 
Attachments
Resolution No. 2016/153
 
C. 56   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a non-financial agreement with Vizient, Inc., to perform financial and clinical data sharing at Contra Costa Regional Medical Center and Health Centers, for the period January 1 through December 31, 2016. (Non-financial agreement)
 
C. 57   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Regents of the University of California, on behalf of the University of California, San Francisco Medical Center, in an amount not to exceed $320,000 to provide remote neurology and neurovascular consultation services for patients at Contra Costa Regional Medical Center and Contra Costa Health Centers, for the period January 1, 2016 through December 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 58   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Ortho Clinic Diagnostics, Inc., in the amount of $124,192 to purchase an Ortho Vision Analyzer used in the Clinical Laboratory at the Contra Costa Regional Medical Center, for the period July 1, 2016 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C. 59   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Seneca Family of Agencies, effective April 1, 2016, to increase the payment limit by $243,859 to a new payment limit of $7,044,996 to provide additional Mobile Crisis Response Team services for seriously emotionally disturbed children and their families, with no change in the original term of July 1, 2015 through June 30, 2016; and to increase the automatic extension payment limit by $121,930 to a new payment limit of $3,522,498, through December 31, 2016.  (46% Federal Financial Participation; 49% Mental Health Realignment; 5% Mental Health Services Act)
 
C. 60   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing mutual indemnification language with PerformRx in an amount not to exceed $95,000,000, to provide pharmacy administration services for the Contra Costa Health Plan, for the period May 1, 2016 through April 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 61   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Victor Treatment Centers, Inc., effective April 1, 2016 to include case management services for seriously emotionally disturbed youth, with no change in the original payment limit of $260,000, no change in the original term of July 1, 2015 through June 30, 2016, and no change in the six-month automatic extension amount of $130,000 through December 31, 2016. (50% Federal Financial Participation; 50% County Realignment)
 
C. 62   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Medical Solutions, LLC (dba Nebraska Medical Solutions Staffing, LLC), effective March 15, 2016, to increase the payment limit by $900,000 to a new payment limit of $2,500,000 to provide additional hours of temporary staffing services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 63   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute required legal documents to provide $650,000 of Housing Opportunities for Persons with HIV/AIDs funds to Tabora Gardens, L.P., a California limited partnership, for the Tabora Gardens Apartment project in Antioch; and ADOPT related California Environmental Quality Act findings.  (100% federal funds)
 
Attachments
CEQA Notice of Exemption
Tabora HOPWA LOAN Agreement
HOPWA Deed of Trust
HOPWA Promissory Note - Tabora
 
C. 64   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Spike's Produce, to increase the payment limit by $150,000 to a new payment limit of $500,000 to provide food products for the preparation of inmate meals in the three County adult detention facilities for the period July 1, 2015 through June 30, 2016. (100% General Fund)
 
Other Actions
 
C. 65   APPROVE and ADOPT the 2016-2022 Capital Improvement Plan for Parks and Sheriff’s facilities and the Biennial Compliance Checklist for the Measure J Growth Management Program, and take related California Environmental Quality Act actions, as recommended by the Conservation and Development Director.
 
Attachments
Exhibit A - CEQA Determination
Exhibit B- Development Mitigation Program -Capital Improvement Program (Parks and Sheriff Facilities)
Exhibit C - Checklist
 
C. 66   ACCEPT and APPROVE the Employment and Human Services Department, Children and Family Services Bureau, System Improvement Plan as recommended by the Employment and Human Services Director, and AUTHORIZE the Chair, Board of Supervisors, to sign the System Improvement Plan.
 
Attachments
System Improvement Plan
 
C. 67   APPROVE the design and bid documents, including plans and specifications, and related actions under the California Environmental Quality Act for the Expansion of the Family Practice Clinic, 2311 Loveridge Road, Pittsburg, for the Health Services Department Project; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about May 19, 2016, and to issue bid addenda, as needed, for clarification of the contract bid documents. (100% Hospital Enterprise Fund I)
 
C. 68   APPROVE election consolidation requests from each jurisdiction that has filed a resolution with the County Clerk-Recorder, Elections Division, to consolidate their elections with the June 7, 2016 Primary Election and AUTHORIZE the County Clerk-Recorder, Elections Division, to conduct elections for those jurisdictions. (Costs are reimbursable through affected jurisdictions)
 
Attachments
City of Clayton
City of Oakley Resolution
City of Richmond (1)
City of Richmond (2)
City of Antioch (1&2)
City of Orinda
City of Pittsburg
Brentwood School Dist
Lafayette School Dist
Walnut Creek School Dist
San Francisco Bay Restoration Authority
Chabot Las Positas Comm College
Livermore Valley JointUSD
 
C. 69   APPROVE and AUTHORIZE the Department of Conservation and Development to initiate a General Plan Amendment study to consider changing the General Plan land use designation from Multiple-Family Residential – High Density to Commercial for the vacant property located immediately northeast of the San Pablo Avenue/Crestwood Drive intersection, San Pablo area, Assessor’s Parcel No. 405-203-018 (County File #GP16-0003). (100% Applicant fees)
 
Attachments
Attachment A - GPA Request Letter from J. MacDonald
Attachment B- GP16-0003 Map and Aerial Photo
 
C. 70   APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing Committee on March 8, 2016, 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
March Providers
 
C. 71   ACCEPT the audit findings, audit response and related policy changes that were reviewed and approved by the Contra Costa Regional Medical Center Hospital Joint Conference Committee in response to the Health Resources and Services Administration (HRSA) 2015 Operational Site Visit, and APPROVE the Health Services Department’s Health Care for the Homeless Program’s response to the findings as recommended by the Contra Costa Regional Medical Center Hospital Joint Conference Committee.
 
Attachments
Attachment A - J
 
C. 72   APPROVE and AUTHORIZE the County Administrator or designee to execute, on behalf of the County, a Community Choice Aggregator Non-Disclosure Agreement with Pacific Gas and Electric Company, including modified indemnification language, to obtain electrical load data within Contra Costa County.  (100% County General Fund)
 
Attachments
CCE Non-Disclosure Agreement Form with PG&E
 
C. 73   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to reallocate two Early Head Start childcare slots from County-operated childcare centers to contracted childcare partner programs, effective July 1, 2016.
 
Attachments
ACF letter
 
C. 74   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dell, Inc., in an amount not to exceed $196,572 to purchase VMWare Horizon virtual desktop software for the Office of the Sheriff. (100% General Fund)
 
C. 75   ACCEPT the 2014/15 annual report from the Public Works Director on the Internal Services Fund for the County's Vehicle Fleet and on the disposition of low-mileage vehicles, as recommended by the Internal Operations Committee.
 
Attachments
2014-15 Annual Fleet/ISF Report
 
C. 76   ADOPT Resolution No. 2016/157 approving the issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority in an amount not to exceed $30,000,000 to finance the acquisition and rehabilitation of Miraflores Senior Apartments located at the corner of South 45th Street and Florida Avenue, Richmond, and authorize other related actions, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/157
Miraflores TEFRA Proof of Publication
Miraflores TEFRA Hearing Transcipt
 
C. 77   ACCEPT the 2015 Annual Housing Element Progress Report, as recommended by the Conservation and Development Director.
 
Attachments
2015 Housing Element Report
 
C. 78   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. 79   AUTHORIZE the Auditor-Controller to issue a one-time payment in the amount of $15,000 to the Contra Costa Family Medicine Residency Program, as recommended by the Health Services Director.  (100% Song-Brown grant funds)
 
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.

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

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

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


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

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

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


 
STANDING COMMITTEES

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

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

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

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

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

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

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

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


 
 
Airports Committee June 22, 2016 1:30 p.m. See above
Family & Human Services Committee May 9, 2016 1:00 p.m. See above
Finance Committee April 14, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee May 9, 2016 9:00 a.m. See above
Internal Operations Committee April 25, 2016 11:00 a.m. See above
Legislation Committee April 11, 2016 Cancelled
May 9, 2016
10:30 a.m. See above
Public Protection Committee April 25, 2016 9:00 a.m. See above
Transportation, Water & Infrastructure Committee April 14, 2016 1:00 p.m. See above
 
 

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

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

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

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






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