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

Inspirational Thought- "A pessimist sees the difficulty in every opportunity, an optimist sees the opportunity in every difficulty." - Winston Churchill
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.196 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 the contributions of Jay Winter on his 25 years of service to Contra Costa County. (Julie Bueren, Public Works Director)
 
  PRESENTATION recognizing the League of Women Voters of Diablo Valley. (Supervisor Andersen)
 
  PRESENTATION recognizing Alzheimer's and Brain Awareness Month and The Longest Day. (Supervisor Andersen and Grace Liu, Site Director for the Lafayette Office)
 
PR.4   PRESENTATION of the People Who Make a Difference Awards 2015" acknowledging individuals that have significantly contributed towards reducing substance abuse in Contra Costa communities, as recommended by the Health Services Director. (Jill Chioino, Chair, of Community Awareness Committee of the Alcohol and Other Drugs Advisory Board)
 
Attachments
Awards
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER adopting Resolution No. 2015/197 approving the Side Letter between Contra Costa County and the Physician and Dentists Organization of Contra Costa, adding Emergency Department Backfill Duty Pay and Use of Locum Tenens language to the current Memorandum of Understanding (October 1, 2008 – October 31, 2016) (William Walker, MD, Health Services Director)
 
Attachments
Resolution No. 2015/197
PDOCC - Side Letter - Locum Tenens
 
D. 4   CONSIDER approving and authorizing the extension of retirees Wendel Brunner, MD; Susan B. Feierabend, MD; Scott Loeliger, MD; and Howard Shaw, Family Nurse Practitioner for the period of June 1, 2015 through July 31, 2017; FIND that the appointment of Dr. Wendel Brunner, MD; Dr. Susan B. Feierabend, MD; Dr. Scott Loeliger, MD; and Howard Shaw, Family Nurse Practitioner is necessary to fill critically needed medical positions in the Health Services Department. (100% Hospital Enterprise Fund I) (William Walker, MD, Health Services Director)
 
D. 5   HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on service charges in County Service Area M-28 (Willow Mobile Home Park Water District) and adoption of Resolution No. 2015/183 confirming the Tentative Annual Report and assessing the charges specified in the report, Bethel Island area. (55% County Service Area M-28 Funds, 45% General Funds) (Susan Cohen, Public Works Department)
 
Attachments
Resolution No. 2015/183
M-28 Tentative Annual Report
 
D. 6   HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment charges in County Service Area M-30 (Alamo Springs) and adoption of Resolution No. 2015/184 confirming the Tentative Annual Report and assessing the charges specified in the report, Danville area. (100% County Service Area M-30 Funds) (Susan Cohen, Public Works Department)
 
Attachments
Resolution No. 2015/184
M-30 Annual Report
 
D. 7   HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on service charges in County Service Area L-100 (Countywide Street Lighting); and adoption of Resolution No. 2015/182 confirming the Tentative Annual Report and assessing the charges specified in the report, Countywide. (100% County Service Area L-100 Funds) (Susan Cohen, Public Works Department)
 
Attachments
Resolution No. 2015/182
L-100 Annual Report
 
D. 8   HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment charges in County Service Area M-31 (Contra Costa Centre Transit Village) and adoption of Resolution No. 2015/185 confirming the Tentative Annual Report and assessing the charges specified in the report, Pleasant Hill BART area. (100% County Service Area M-31 Funds) (Susan Cohen, Public Works Department)
 
Attachments
Resolution No. 2015/185
M-31 Annual Report
 
D. 9   HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment charges in County Service Area T-1 (Public Transit) and adoption of Resolution No. 2015/186 confirming the Tentative Annual Report and assessing the charges specified in the report, Danville area. (100% County Service Area T-1 Funds) (Susan Cohen, Public Works Department)
 
Attachments
Resolution No. 2015/186
T-1 Annual Report
 
D.10   HEARING on the Fiscal Year 2015-2016 Tentative Annual Report on assessment charges in County Services Area EM-1 (Zones A and B) and adoption of Resolution No. 2015/195 confirming the Tentative Report and assessing the charges specified in the report.  (Patricia Frost, Emergency Medical Services Director)
 
Attachments
Resolution No. 2015/195
Report
 
D.11   CONTINUE TO JULY 7, 2015 AT 9:00 A.M. THE HEARING to consider the appeals of the Planning Commission’s decision to approve a variance for a front yard setback and associated tree permit for construction of a new residence at 200 Sydney Drive, Alamo area. County File #VR14-1021 (Gagen McCoy Law Offices, Giyan Senaratne, Ruth Cranston, Appellants) (Ahmad Rassi, Owner) (John Kopchik, Conservation and Development Director)
 
Attachments
CPC Resolution 7-2015
Exhibit 2 - Findings and Conditions of Approval with Staff proposed modifications
Exhibit 3 - CPC Staff Report and Conditions of Approval adopted by the CPC on February 24, 2015 (includes staff report for Zoning Administrator Hearing on October 6, 2014)
Exhibit 4 - Revised Project Plans, dated December 29, 2014
Exhibit 5 - Arborist Report Addendum and Revised Tree Site Plan, received March 26, 2015
Exhibit 6 - Appeal letter from Gagen McCoy, dated March 5, 2015
Exhibit 7 - Appeal letter from Giyan Senaratne, dated March 6, 2015
Exhibit 8 - Appeal letter from Ruth Cranston, dated March 6, 2015
Exhibit 9 - Petition submitted by Sydney Drive neighbors, received February 24, 2015
Exhibit 10 - Document submitted by Gagen McCoy, received October 6, 2014, p.17
Exhibit 11 - Building Permit #158694 Drawing for 201 Sydney Drive
Exhibit 12 - Building Permit #112473 Drawing for 230 Sydney Drive
Exhibit 13 - House Drawing submitted for VR14-1064, 399 Castle Crest Road
Exhibit 14 - Building Permit #369799 Drawing for 399 Castle Crest Road
Exhibit 15 - Building Permit #399832 Drawing for 399 Castle Crest Road
Exhibit 16 - Neighbor Petition Submitted to Supervisor Anderson, dated March 27, 2015
 
        D. 12   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. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees’ Retirement Association, et al., Contra Costa County Superior Court Case No. C15-00598
2. Retiree Support Group of Contra Costa County v. Contra Costa County, United States District Court,
Northern District of California, Case No. C12-00944 JST
3. Steven Dasovich v. Contra Costa County Sheriff’s Department, et al., United States District Court, Northern District of California, Case No. C14-00258 MEJ

C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): 2 potential cases

 
12:00 p.m.   Adjourn to Luncheon with the Superior Court Bench in Room 101.
 
ADJOURN IN MEMORY OF

Doris Bedford, prominent Realtor active in many of Pittsburg clubs

Salvatore Phillip Cardinale, Former Superintendent of the Pittsburg Unified School District

Andrew Allan Morse, Resident of Lafayette and a residential developer and contractor

Ellen Stevahn, Founding member of Friends of Rodgers Ranch and long-time Pleasant Hill Resident

Paul Kilkenny, Former County employee of the Public Works Department

 
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the Byron Highway-Camino Diablo Intersection Improvements Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project, Byron area. (23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, 12% East County Regional Area of Benefit Funds, 48% Local Road Funds)
 
Attachments
Final NOD
Initial Study/Mitigated Negative Declaration & Mitigation Monitoring Reporting Plan
Response to Comments
 
C. 2   RESCIND Traffic Resolution No. 1997/3829; and ADOPT Traffic Resolution No. 2015/4427 to prohibit parking at all times on a portion of the west side of Vassar Avenue, Kensington area, as recommended by the Public Works Director.  (No fiscal impact)
 
Attachments
Prohibit parking on Vassar Avenue
 
C. 3   APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute the Federal Apportionment State Match Program agreement with the California Department of Transportation that will authorize the County to receive $100,000 from the State matching funds for transportation purposes, as recommended by the Public Works Director. (100% Road Fund)
 
Attachments
Agreement No. X15-5928(127)
 
C. 4   APPROVE, on behalf of the Contra Costa Transportation Authority, the sale of surplus real property located at 75 Bliss Avenue to the City of Pittsburg, as recommended by the Public Works Director. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant Deed - Exhibit A
 
C. 5   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order with Ennis Traffic Safety Solutions in an amount not to exceed $570,000 for traffic paint for the period May 1, 2015 through April 30, 2018, Countywide.  (100% Local Road Fund)
 
C. 6   ADOPT Resolution No. 2015/187 authorizing the Public Works Director, or designee, to execute right of way certifications required for state and federally funded road projects and DIRECT the Principal Real Property Agent to forward a copy of the resolution to the appropriate office of the California Department of Transportation, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2015/187
Right of Way Certification
 
C. 7   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a contract with C&J Favalora Trucking, Inc., in the amount of $300,000 for the 2015 On-Call Trucking Services Contract for Aggregate Stockpiling and Transportation Project, Countywide. (100% Local Road Funds)
 
Attachments
May 7, 2015 Letter to USA Trucking Inc.
 
C. 8   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Bay Cities Paving & Grading, Inc., in the amount of $1,328,572 for the Alhambra Valley Road Safety Improvements, East of Bear Creek Road Project, Martinez area. (26% Highway Safety Improvement Program Funds, 24% High Risk Rural Road Funds, 24% Proposition 1B Funds, 26% Local Road Funds)
 
C. 9   ADOPT Resolution No. 2015/172 ratifying the prior decision of the Public Works Director, or designee, to partially close a portion of Willow Pass Road between Marin Avenue and Manor Drive, on May 25, 2015, from 10:00 a.m. through 11:00 a.m., for the purpose of the Bay Point Memorial Day Parade, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2015/172
 
Engineering Services

 
C. 10   ADOPT Resolution No. 2015/175 approving the Parcel Map and Subdivision Agreement for minor subdivision MS06-00016, for a project being developed by Allen Dadafarin, as recommended by the Public Works Director, Lafayette area. (No fiscal impact)
 
Attachments
Resolution No. 2015/175
Parcel Map P 1
Parcel Map P 2
Tax Letter
Agreement
Bond
 
C. 11   ADOPT Resolution No. 2015/176 accepting completion of improvements and approving the Parcel Map for minor subdivision MS11-00005, for a project developed by Rudolf Schmid and Gayle Shortridge-Tapscott, as recommended by the Public Works Director, Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2015/176
Tax letter and parcel map
 
C. 12   ADOPT Resolution No. 2015/177 accepting completion of improvements for the Camino Tassajara Ridge Regional Trail (south portion) for road acceptance RA06-01225, for a project developed by Shapell Homes, a division of Shapell Industries, Inc., a Delaware corporation, as recommended by the Public Works Director, Danville area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/177
 
C. 13   ADOPT Resolution No. 2015/178 accepting completion of improvements for subdivision SD04-08830, for a project developed by Foxwood Community, LLC, as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/178
 
C. 14   ADOPT Resolution No. 2015/179 accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance for subdivision SD04-08830, for a project developed by Foxwood Community, LLC , as recommended by the Public Works Director, Bay Point area. (100% Developer Fees)
 
Attachments
Resolution No. 2015/179
 
C. 15   ADOPT Resolution No. 2015/180 approving the sixth extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Singh & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)
 
Attachments
Resolution No. 2015/180
Sixth Extension
 
C. 16   ADOPT Resolution No. 2015/181 approving the seventh extension of the Subdivision Agreement for subdivision SD89-07267, for a project being developed by Morgan Capital Investment Properties, as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2015/181
Seventh Extension
 
Special Districts & County Airports


 
C. 17   APPROVE and AUTHORIZE the Chair of the Board of Supervisors and the Chief Engineer to execute documents to convey Contra Costa County Flood Control and Water Conservation District property and easements in other District property located on Grayson Creek adjacent to I-680 in Martinez, to the State of California, Department of Transportation for the purchase price of $15,290, as recommended by the Chief Engineer.  (100% Flood Control District Funds)
 
Attachments
Easement Deed
Grant Deed
Right of Way Contract
 
C. 18   APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an Assignment, Assumption, and Novation Agreement with Valley Operators, LLC, effective July 1, 2015, to transfer the contract with Valley Operators, LLC, from Contra Costa County to Sanitation District No. 6, Martinez area. (100% Sanitation District No. 6 funds)
 
Attachments
Assignment, Assumption & Novation
Contract
 
Claims, Collections & Litigation

 
C. 19   DENY claims filed by Tina Bryant, Guadalupe Iniguez, Stanley McCallister, Shannon Murphy Sr., Gregory Obenchain, William Thomas, Steven Unangst & Karla Garvey, and Monique Wilson. DENY claims amended by Shannon Murphy Sr. and William Thomas.
 
Honors & Proclamations

 
C. 20   ADOPT Resolution No. 2015/163 recognizing the contributions of Jay Winter on his 25 years of service to Contra Costa County, as recommended by the Public Works Director.
 
Attachments
Resolution No. 2015/163
 
C. 21   ADOPT Resolution No. 2015/171 recognizing the Honorable Congressman Mike Thompson for 25 years of public service, as recommended by Supervisor Glover.
 
Attachments
Resolution No. 2015/171
 
C. 22   ADOPT Resolution No. 2015/174 recognizing the League of Women Voters of Diablo Valley upon winning the Voter Service Award for Election Coverage at the Annual Convention in May, 2015, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/174
 
C. 23   ADOPT Resolution No. 2015/188 recognizing June 1 - 7, 2015 as National Cardiopulmonary Resuscitation (CPR) and Automated External Defibrillation (AED) Awareness Week, and June 2015 as National CPR / AED Awareness Month, as recommended by the Health Services Director.
 
Attachments
Resolution No. 2015/188
 
C. 24   ADOPT Resolution No. 2015/198 recognizing June as Alzheimer's and Brain Awareness Month and June 21, 2015 as The Longest Day in Contra Costa County, as recommended by Supervisor Andersen.
 
Attachments
Resolution No. 2015/198
 
Appointments & Resignations

 
C. 25   APPOINT Glenn Umont to the District 2 seat on the Countywide Bicycle Advisory Committee, as recommended by Supervisor Andersen.
 
C. 26   REAPPOINT Willie Robinson to the County #2 seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
 
Attachments
Candidate Application_AHFC_Willie Robinson
AHFC Transmittal of Nomination
AHFC Roster
 
C. 27   REAPPOINT Jeffrey Wright to the District 1 seat on the Contra Costa County Planning Commission, as recommended by Supervisor Gioia.
 
C. 28   APPOINT Janelle Williams as the Richmond Local Representative on the Advisory Council on Aging, as recommended by the Richmond City Council and the Employment and Human Services Director.
 
C. 29   ACCEPT resignation of Joshua Westbrook, DECLARE a vacancy in Business No. 6 seat on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 30   ACCEPT resignation of Michael de Poortere, DECLARE a vacancy in Business No. 9 seat on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.
 
C. 31   APPOINT Debra Mason to the school principal/official seat (Mt. Diablo Unified School District) on the Keller Canyon Mitigation Trust Fund Review Committee, as recommended by Supervisor Glover.
 
C. 32   APPOINT Douglas Knowles as the Oakley Local Committee Representative on the Advisory Council on Aging, as recommended by the Oakley City Council and the Employment and Human Services Director.
 
C. 33   DECLARE vacant the Oakley Public Member seat on the Oversight Board of the Oakley Redevelopment Successor Agency previously held by Bruce Connelley due to relocation and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Piepho.
 
C. 34   APPOINT Robert Brunham to the Appointee 3 Seat on the Bethel Island Municipal Advisory Council, as recommended by Supervisor Piepho.
 
C. 35   APPOINT Kim Carone to the Knightsen Town Advisory Council, as recommended by Supervisor Piepho.
 
C. 36   APPOINT Liliana Gonzalez to the Member-At-Large Seat No. 9 on the Contra Costa Commission for Women, as recommended by the Family and Human Services Committee.
 
Attachments
Application
 
C. 37   APPOINT Teri Mountford to the Member-at-Large Seat #19  on the Advisory Council on Aging, as recommended by the Family and Human Services Committee.
 
Attachments
Recommendation Letter and Application
 
C. 38   APPOINT Andy Li to the Member-at-Large Seat #9 for the remainder of the current term and for the new term with an expiration date of August 31, 2018, and CORRECT the term for the appointment of Charlotte Ann Annett to the Member-at-Large Seat #1 to reflect an expiration date of August 31, 2016 on the Managed Care Commission, as recommended by the Family and Human Services Committee.
 
Attachments
Request Memo
Application from Andy Li
Application from Charlotte Ann Annett
 
Appropriation Adjustments

 
C. 39   Employment and Human Services (0504): APPROVE Appropriation and Revenue Adjustment No. 5063 to increase Federal and State Realignment revenue and decrease State General Fund revenue and increase associated expenditures in the amount of $1,106,774 in the CalWORKS and Low-Income Home Energy Assistance Programs. (45% State, 45% Federal, 10% County)
 
Attachments
Appropriation Adjustment #5063
 
Intergovernmental Relations

 
C. 40   ADOPT a "Support" position on AB 662 (Bonilla), as amended:  Public Accommodation: Disabled Adults, a bill that would expand public restroom accommodations to meet the health and safety needs of individuals with physical disabilities, as recommended by the Legislation Committee. (No County fiscal impact)
 
Attachments
Attachment A - Bill Text
Attachment B - Sample Support Letter
 
C. 41   ADOPT a "Support" position on AB 1321 (Ting), as introduced:  Nutrition Incentive Matching Grant Program, a bill that establishes the Nutrition Incentive Matching Grant Program in the Office of Farm to Fork, to encourage the purchase and consumption of fresh California fruits, nuts, and vegetables by directly linking producers with certain public benefit recipients, as recommended by the Legislation Committee. 
 
Attachments
Attachment A - Bill Text
Attachment B - Fact Sheet
 
C. 42   ADOPT an "Oppose" position on SB 239 (Hertzberg), as amended:  Local Services: Contracts: Fire Protection Services, a bill that would establish local agency formation commission proceedings to consider the exercise of new or extended fire protection services outside a public agency's current service area by contract or agreement, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
 
C. 43   ADOPT a "Support" position on SB 120 (Anderson), as amended:  Sales and Use Taxes: First Responder Equipment, a bill that would, in the sale of any public safety first responder vehicle that is purchased by a local public agency and in the sale of any equipment required on a public safety first responder vehicle that is purchased by a local public agency, exclude from the terms "gross receipts" and "sales price," amounts of the gross receipts or sales price in excess of $300,000, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
 
C. 44   ADOPT a "Support" position on AB 1436 (Burke), as amended:  In-Home Support Services: Authorized Representatives, a bill that would authorize an applicant for, or recipient of, in-home supportive services to designate an individual to act as his or her authorized representative for purposes of the In-Home Supportive Services program, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
Attachment B - Fact Sheet
 
C. 45   ADOPT a "Support" position on AB 1262 (Wood), as introduced: Telecommunications: Universal Service, a bill that would modify existing limits on funds allocated from the California Advanced Services Fund (CASF) to the Rural and Urban Regional Broadband Consortia Grant Account and the Broadband Infrastructure Revolving Loan Account, to promote ubiquitous broadband deployment and to advance broadband adoption in unserved and underserved areas throughout the state, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
Attachment B - Letter of Support_Contra Costa Economic Partnership
Attachment C - Letter of Support_California Regional Broadband Consortia Leaders
 
C. 46   ADOPT a "Support" position on AB 762 (Mullin), as amended: Day Care Centers: Integrated Licensing, a bill that directs the Department of Social Services (DSS) to create a single license for day care centers serving children from birth to kindergarten, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
 
C. 47   ADOPT a "Support" position on SB 238 (Mitchell), as amended:  Foster Care: Psychotropic Medication, a bill that would enable county social workers and other key parties to provide more comprehensive oversight for children receiving child welfare services (CWS) who are prescribed psychotropic medications, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
Attachment B - Co-Sponsor Letter from CWDA
 
C. 48   RECEIVE the Transportation, Water and Infrastructure Committee report and ADOPT a position of SUPPORT for Senate Bill 313 (Galgiani) related to school siting. 
 
Attachments
Text of SB313
April & May 2015 SB 313 Support Letters
 
C. 49   RATIFY the position of "Support" for an appropriation of $2 million in the State Budget to the state Department of Health Care Services to be allocated to LifeLong Community Clinic for the purpose of supporting extended hours for urgent care services, as recommended by the Chair of the Board. (No fiscal impact) 
 
Attachments
Attachment A - Assembly Sub 1 May 21 2015 Agenda Part A
Attachment B-- Chair of the Board Letter
 
Personnel Actions

 
C. 50   ADOPT Position Adjustment Resolution No. 21664 to add one Victim/Witness Assistance Program Specialist (represented) position in the Victim/Witness unit of the District Attorney's office. (100% State)
 
Attachments
P300 No. 21664
 
C. 51   ADOPT Position Adjustment Resolution No. 21644 to establish the class of Principal Building Plan Checker (represented), allocate it to the Salary Schedule, and add one position in the Conservation and Development Department.  (100% Land Development funds)
 
Attachments
P300 21644 Principal Building Plan Checker in DCD
 
C. 52   ADOPT Position Adjustment Resolution No. 21662 to establish the classification of Alcohol and Other Drug Services Program Chief (represented), allocate it to the Salary Schedule, and add one new position; cancel one Alcohol and Other Drug Services Director - Exempt position (unrepresented) and abolish the classification in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21662
 
C. 53   ADOPT Position Adjustment Resolution No. 21667 to add one Clerical Supervisor (represented), three Clerk Specialist Level (represented), twelve Clerk Senior Level (represented) and five Clerk Experienced Level (represented) positions in the Employment and Human Services. (45% Federal, 45% State, 10% County)
 
Attachments
P300 Add Clerical Positions
 
C. 54   ADOPT Position Adjustment Resolution No. 21671 to add one Health Plan Member Services Coordinator position (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21671
 
C. 55   ADOPT Position Adjustment Resolution No.21669 to increase the hours of two part time Registered Nurse (represented) positions, one from 24/40 and the other from 32/40, to full time status in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P-300 #21669
 
C. 56   ADOPT Position Adjustment Resolution No. 21668 to add one Secretary Journey Level position (represented) in the Employment and Human Services Department. (45% Federal, 45% State, 10% County) 
 
Attachments
P-300 #21668
 
C. 57   ADOPT Position Adjustment Resolution No. 21670 to add one Medical Social Worker II position (represented) and cancel one Medical Social Worker - Project position (represented) in the Health Services Department. (No additional cost)
 
Attachments
P-300 #21670
 
C. 58   ADOPT Position Adjustment Resolution No. 21675 to increase hours of five part time Exempt Medical Staff Physician positions (represented) to full time, and add four full time and one part time (20/40) Exempt Medical Staff Physician positions (represented) in the Health Services Department. (100% Federally Qualified Health Care revenue)
 
Attachments
P-300 #21675
 
C. 59   ADOPT Position Adjustment Resolution No. 21678 to add one Administrative Aide position (represented) and cancel one Secretary-Journey Level position (represented) in the Health Services Department.  (50% State, 50% Federal)
 
Attachments
P-300 #21678
 
C. 60   ADOPT Position Adjustment Resolution No. 21677 to increase the hours of Administrative Services Assistant III (represented) from part time (36/40) to full time status in the Health Services Department. (100% Hospital Enterprise Fund I) 
 
Attachments
P-300 #21677
 
C. 61   ADOPT Position Adjustment Resolution No. 21676 to add three Health Education Specialist positions (represented) in the Health Services Department. (50% State, 50% Federal)
 
Attachments
P-300 #21676
 
C. 62   ADOPT Position Adjustment Resolution No. 21673 to decrease the hours of one Senior Management Analyst (unrepresented) position in the County Administrator’s Office. (Cost Savings)
 
Attachments
P300 21672 AIR22014 CAO
 
C. 63   ACCEPT the decertification election results of the Probation Supervisors Unit from AFSCME, Local 512 and acknowledge the Probation Peace Officers Association of Contra Costa County as the majority representative of the Probation Supervisors Unit.
 
Leases
 
C. 64   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with C.A. Lauritzen LLC (dba Lauritzen Yacht Harbor) for use by the Sheriff-Coroner of approximately 1,540 square feet of warehouse space at 60B Lauritzen Lane, Oakley, for a total rental amount of $74,000 for the period September 1, 2014 through August 31, 2019, as requested by the Sheriff-Coroner.  (100% General Fund) 
 
Attachments
Warehouse Lease
 
C. 65   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with C.A. Lauritzen LLC (dba Lauritzen Yacht Harbor) for use by the Sheriff-Coroner of approximately 13,986 square feet of an enclosed gravel parking lot located on a portion of Assessor's Parcel No. 037-010-001 in Oakley, for a total rental amount of $107,000 for the period of July 1, 2014 through June 30, 2019, as requested by the Sheriff-Coroner.   (100% General Fund)
 
Attachments
Parking Lease
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 66   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the City of Brentwood, permitting the County to provide City-requested radio communication services at the rate of $148 an hour for services performed, plus the cost of any materials and required equipment, for the period July 1, 2015 through June 30, 2017. (100% City of Brentwood funds)
 
Attachments
Brentwood Agreement
 
C. 67   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with California Department of Education, to increase the payment to the County by $131,876 to new payment limit of $3,855,857, to provide childcare and development programs with no change to the term July 1, 2014 through June 30, 2015. (No County match)
 
C. 68   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute contracts with local law enforcement agencies, including mutual indemnification, to reimburse the County for forensic services for the period July 1, 2015 through June 30, 2017.  (100% User Agency Fee revenue)
 
C. 69   ADOPT Resolution No. 2015/164 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement and any extensions or amendments thereof, pursuant to State guidelines, with the State Department of Insurance for the 2015/16 Workers' Compensation Insurance Fraud Prosecution Program in an amount not to exceed $1,107,063 for the investigation and prosecution of workers' compensation fraud cases, for the period of July 1, 2015 through June 30, 2016. (100% State)
 
Attachments
Resolution No. 2015/164
 
C. 70   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept funding in an amount not to exceed $50,000 from the State Independent Living Council for Aging and Disability Resource Centers for promotion and development of expanded centers and services, for the period July 1 through September 25, 2015. (No County match)
 
C. 71   ADOPT Resolution No. 2015/165 approving and authorizing the District Attorney, or designee, to submit an application and execute a grant award agreement and any extensions or amendments thereof, pursuant to State guidelines, with the State of California, Department of Insurance for the Life and Annuity Consumer Protection Program in the amount of $30,504 for the investigation and prosecution of consumer fraud cases, for the period of July 1, 2015 through June 30, 2016. (100% State)
 
Attachments
Resolution No. 2015/165
 
C. 72   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $8,000 from Contra Costa Keller Canyon Mitigation Trust Fund to host a free community Christmas party and toy giveaway for the residents of Bay Point. (100% Keller Canyon Waste Mitigation funding)
 
C. 73   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the U.S. Department of Homeland Security, 2015 Port Security Grant in an amount not to exceed $452,339 for the maintenance and repair of previously purchased patrol vessels. (72% Federal, 28% County match)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc., to pay the County an amount not to exceed $45,250 for the Public Health Laboratory Influenza Surveillance Project, for the period January 1 through December 31, 2015.  (No County match)
 
C. 75   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract with the County of Alameda Health Care Services Agency, to pay this County an amount not to exceed $1,378,948 for coordination of essential services to Contra Costa County residents with HIV Disease and their families, for the period March 1, 2015 through February 29, 2016. (No County match)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the Office of Statewide Health Planning and Development to pay the County an amount not to exceed $103,230, paid in three annual payments of $34,410, for continuation of the Family Practice Residency Program, for the period June 30, 2015 through August 15, 2018. (No County match required)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Monument Impact to pay the County $25,000 for the County’s Public Health Monument, Healthy Eating Active Living Zone Collaborative Project, for the period January 1 through December 31, 2015. ($37,058 County match required)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective July 1, 2014, to make technical adjustments to the budget, and to increase the amount payable to County by $66,432 to a new payment limit of $4,214,916 for continuation of the Public Health Emergency Preparedness, Hospital Preparedness Program and Comprehensive Program, with no change in the term of July 1, 2014 through June 30, 2017. (No County match)
 
C. 79   APPROVE and AUTHORIZE the Director of Child Support Services, or designee, to execute a contract with Monterey County to pay this County an amount not to exceed $46,000 to provide early intervention services, for the period July 1 through September 30, 2015. (No County match)
 
C. 80   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $246,902 from Contra Costa County Keller Canyon Mitigation Trust fund to fund one Deputy Sheriff position for the Bay Point School Resource Officer Program for the period July 1, 2015 through June 30, 2016. (100% Keller Canyon Waste Mitigation funding)
 
C. 81   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $246,902 from the Contra Costa County Keller Mitigation Trust Fund to fund one Deputy Sheriff position for the Bay Point Resident Deputy program for the period July 1, 2015 through June 30, 2016. (100% Keller Canyon Waste Mitigation funding)
 
C. 82   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant in an amount up to $3,500 from Contra Costa County Keller Mitigation Trust Fund for the provision of bicycle helmets, repair, safety classes and bicycle raffles as part of the Street Smarts program. (100% Keller Canyon Waste Mitigation funding)
 
C. 83   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to apply for and accept a grant from the U.S. Department of Justice, Office of Community Oriented Policing Services (COPS) in an amount not to exceed $1,875,000 reflecting the potential hiring of six Deputy Sheriff positions for a three year period from the grant award date. (40% Federal, 60% County match)
 
C. 84   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the City of Santa Clara Police Department, including mutual indemnification, for use of the Sheriff's Range Facility for the period July 1, 2015 through June 30, 2017. (100% Participant fee 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. 85   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with First Carbon Solutions, to increase the payment limit by $45,210 to a new payment limit of $282,039 for services required to complete the environmental impact report for the Tassajara Parks project in the Tassajara Valley, San Ramon area, with no change in the original term of September 10, 2014 through September 9, 2018. (100% Permit Application Fees)
 
C. 86   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian Security Agency), in an amount not to exceed $337,110 to provide security guard services for the period July 1, 2015 through June 30, 2016. (2% County, 49% State, 49% Federal)
 
C. 87   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Night Owl Pediatrics, Inc., in an amount not to exceed $850,000 to provide urgent care services to Contra Costa Health Plan members, for the period July 1, 2015 through June 30, 2017. (100% CCHP Enterprise II)
 
C. 88   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Edward Tang, M.D., effective March 1, 2015 to modify the payment provisions to add consultation fees and to correct the rate for surgical procedures, with no change in the payment limit of $350,000 and no change in the original term of March 1, 2015 through February 29, 2016. (100% Hospital Enterprise Fund I)
 
C. 89   ADOPT Resolution No. 2015/166 accepting as complete the construction contract work performed by Fort Bragg Electric, Inc., for the New Generator at 2530 Arnold Drive, Martinez Project, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/166
Notice of Completion
Withhold Letter & Summary
 
C. 90   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $1,334,531 for the STEP-UP (Subsidized Temporary Experience with Pay for the Under-Employed) Program for the period November 1, 2015 through June 30, 2016. (100% State)
 
C. 91   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cross Country Staffing, Inc. (dba medical Staffing Network), effective May 1, 2015, to increase the payment limit by $300,000 to a new payment limit of $8,231,000, to provide additional specialty categories of temporary help services at Contra Costa Regional Medical and Health Centers, with no change in the original term May 1, 2014 through June 30, 2015. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence in an amount not to exceed $150,000 to provide Child Welfare Redesign Differential Response Program services for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 93   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Community Violence Solutions in an amount not to exceed $154,443 to provide Child Welfare Redesign Differential Response Program services for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 94   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a blanket purchase order with JC Paper Company in the amount of $399,990 for paper products and printing related items for the period July 1, 2015 to June 30, 2017, Countywide. (100% Department User Fees)
 
C. 95   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with West Contra Costa Youth Services Bureau in an amount not to exceed $225,000 to provide Child Welfare Redesign Differential Response Program services for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 96   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Catholic Charities of the East Bay in an amount not to exceed $100,111 to provide Child Welfare Redesign Differential Response Program services for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 97   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst, Inc. (dba EMQ FamiliesFirst), in an amount not to exceed $225,000 to provide Child Welfare Redesign Differential Response Program services for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 98   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Probation Department, a purchase order amendment with Adamson Police Products to increase the payment limit by $55,000 to a new payment limit of $150,000, for the purchase of law enforcement equipment, materials and related supplies. (100% County General Fund)
 
C. 99   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California State University Fresno Foundation in an amount not to exceed $671,457 to provide Title IV-E training for the period July 1, 2015 through June 30, 2018. (75% Federal, 17.5% State; 7.5% County) 
 
C.100   APPROVE and AUTHORIZE the County Auditor-Controller, or designee, to execute a contract amendment with Capital  Accounting Partners, LLC, effective September 1, 2015 to increase the payment limit by $41,310 to a new payment limit of $103,310 for accounting services related to the preparation of the County's annual Cost Allocation Plan and to extend the term of the agreement from September 01, 2015 through August 31, 2017. (100% General Fund)
 
C.101   APPROVE and AUTHORIZE the Purchasing Agent or designee, to execute on behalf of the Public Works Director, a purchase order with Supply Works in an amount not to exceed $2,000,000 for custodial supplies for the period July 1, 2015 through June 30, 2018, Countywide.  (62% General Fund, 38% Special Revenue funds)
 
C.102   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a purchase order amendment with East Bay Tire Company, to increase the payment limit by $60,000 to a new payment limit of $215,000 for tires and tire supplies, for the period September 1, 2013 through August 31, 2015, Countywide. (100% Department User Fees)
 
C.103   APPROVE and AUTHORIZE the Chief Probation Officer, or his designee, to execute a contract amendment with the University of Cincinnati Research Institute (UCRI), to increase the payment limit from $98,0000 to a new payment limit of $158,000, and extend the term from July 31, 2015 to June 30, 2016. (100% General Fund)
 
C.104   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Lao Family Community Development Center, to increase the payment limit by $355,935 to a new payment limit of $495,935 for job skills and placement services for limited English speaking and non-English speaking California Work Opportunity and Responsibility to Kids participants.(15% State; 85% Federal)
 
C.105   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a non-profit organization, in an amount not to exceed $256,200 to provide emergency shelter receiving center services for children taken into protective custody or transitioning through foster placements, for the period July 1, 2015 through June 30, 2016. (70% State; 30% County)
 
C.106   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a non-profit organization, in an amount not to exceed $115,367 to provide promoting safe and stable families services for the period July 1, 2015 through June 30, 2016.  (100% Federal)
 
C.107   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with FamiliesFirst Inc (dba EMQ FamiliesFirst), in an amount not to exceed $150,000 to provide family visitation center services for the period July 1, 2015 through June 30, 2016. (20% Hedge Funds Grant; 80% Federal)
 
C.108   APPROVE and AUTHORIZE the County Counsel, or designee, to execute a contract with David F. Schmidt Professional Corporation, including modified indemnification language, in an amount not to exceed $195,000 to provide specialized professional legal services for the period July 1, 2015 through June 30, 2017.  (100% Department user fees)
 
C.109   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the County of Santa Clara, effective June 23, 2015, in an amount not to exceed $1,945,000 to allow this County to implement Santa Clara County's business intelligence solution to generate interactive reports, for the period June 23, 2015 to June 23, 2020. (10% County; 45% State; 45% Federal)
 
C.110   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to continue the process of reimbursing employers participating in the CCWORKS  (Contra Costa WORKS) Subsidized Employment Program, including entering into contractual agreements with employers to allow for reimbursement of not less than $9 an hour and not to exceed $20 an hour for those CCWORKS clients working with employers during the period July 1, 2015 through June 30, 2016. (46% Federal, 56% State)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mission Recruiting, LLC, in an amount not to exceed $300,000 to recruit physicians at Contra Costa Regional Medical and Health Centers, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Hugo E. Altamirano, M.D., Inc., effective June 1, 2015, to increase the payment limit by $75,000 to a new payment limit of $475,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of January 19, 2015 through January 31, 2016. (100% Hospital Enterprise Fund I)
 
C.113   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Ralph Chase, M.D., effective June 1, 2015, to increase the payment limit by $105,000 to a new payment limit of $1,305,000 to provide additional anesthesiology services at Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C.114   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Paul H. Kwok, D.O., effective June 1, 2015, to include additional anesthesiology high-risk clinic services at Contra Costa Regional Medical and Health Centers, with no change in payment limit of $1,410,000 or in the original term of October 1, 2013 through September 30, 2016. (100% Hospital Enterprise Fund I)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Yaron Friedman, M.D., Inc., effective May 1, 2015, to increase the payment limit by $80,000 to a new payment limit of $480,000 to provide additional obstetrics and gynecological services to Contra Costa Health Plan members, with no change in the original term of January 1, 2015 through December 31, 2016. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.116   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nicole C. Hickey, M.D., in an amount not to exceed $375,000 to provide pulmonary services in the Critical Care Unit at Contra Costa Regional Medical and Health Centers, for the period May 15, 2015 through May 14, 2016. (100% Hospital Enterprise Fund I)
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Antioch Medical Group, APC (dba Springhill Medical Group), in an amount not to exceed $750,000 to provide Primary Care, Cardiology, Neurology, Pulmonary and Endocrinology services to Contra Costa Health Plan (CCHP) members, for the period July 1, 2015 through June 30, 2017. (100% CCHP Enterprise Fund II)

 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pacific Nephrology Medical Corporation in an amount not to exceed $140,000 to provide nephrology and internal medicine services for the period July 1, 2015 through June 30, 2017. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.119   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Gigi Walker (dba Walker’s Auto Body) in an amount not to exceed $320,000 to provide automotive body damage repair services for the period June 1, 2015 through May 31, 2018, Countywide. (100% Internal Service Fund - Fleet)
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Compass Group USA, Inc., effective May 1, 2015, to increase the payment limit by $104,191 to a new payment limit of $2,417,450 to provide additional meal delivery services for County’s Senior Nutrition Program, with no change in the original term of July 1, 2014 through June 30, 2015 and no increase in the automatic extension payment limit of $578,314, through September 30, 2015.  (100% Federal)
 
C.121   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa ARC, effective January 1, 2015, to increase the payment limit by $82,430 to a new payment limit of $147,643 to provide additional outreach and education services to the Department’s California’s Children’s Services Program, with no change in the original term of July 1, 2014 through June 30, 2016. (42% Community Grants, 53% California Children’s Services funds, 5% County)
 
C.122   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Ortho Clinical Diagnostic, Inc., in the amount of $398,787 to purchase blood bank reagents and supplies for the Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2020. (100% Hospital Enterprise Fund I)
 
C.123   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to expand the CCWORKS (Contra Costa Works) Subsidized Employment Program to provide reimbursement in an a amount not to exceed $3,500,000 to employers who hire CalWORKs program participants.  (80% State, 20% Federal) 
 
C.124   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Zebra Technologies International, LLC., in the amount of $540,000 for patient label sheets and customized adult wrist bands for the Contra Costa Regional Medical and Health Centers, for the period June 5, 2015 through June 4, 2017. (100% Hospital Enterprise Fund I)
 
C.125   APPROVE and AUTHORIZE the County Administrator, or designee, to enter into contracts, in the amount of $50,000 each with Reach Fellowship International, John F. Kennedy University School of Law, Rubicon Programs, Bay Area Community Resources and RYSE Center, for an aggregate amount not to exceed $250,000, as part of the Community Recidivism Reduction Grant program to provide community recidivism and crime reduction services for the period July 1, 2015 through June 30, 2016, as recommended by the Public Protection Committee. (100% State)
 
Attachments
Staff Report
Attachment A - Request for Proposals
Attachment B - Scoring of Proposals
 
C.126   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hill-Rom Company, Inc., in the amount of $381,236 for specialty Progressa PRO hospital beds for the Critical Care Unit at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.127   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Hill-Rom Company, Inc., in the amount of $190,796 for replacement Versacare hospital beds for all units at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.128   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Philips Healthcare, Inc., in the amount of $167,760 to purchase a new Telemetry system for the Telemetry Unit at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.129   APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Neighborhood House of North Richmond in an amount not to exceed $326,315 to provide residential detoxification and treatment for offenders and adults in West County, for the period July 1, 2015 through June 30, 2016. (82% Federal Substance Abuse Prevention and Treatment Block Grant; 13% 2nd Chance Act Assembly Bill 1; 5% Substance Abuse and Mental Health Services Administration Addiction Technology Transfer Center grant)
 
C.130   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Philips Healthcare, Inc., in the amount of $285,262 for a new information center for the Telemetry, Intermittent Care, Critical Care, Emergency Department and Post-Acute Care Units at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.131   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Philips Healthcare, Inc., in the amount of $138,112 for patient monitors for the Emergency Department trauma rooms at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.132   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Philips Healthcare, Inc., in the amount of $406,121 for new patient monitors for the Operating Room and Post-Acute Care Unit at the Contra Costa Regional Medical Center, for the period May 1, 2015 through April 30, 2016. (100% Hospital Enterprise Fund I)
 
C.133   APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract amendment and extension with Ali Saidi (DBA Law Office of Ali Saidi)  to increase the payment limit by $52,000 to a new payment limit of $104,000 for consultation on immigration consequences of criminal convictions and to extend the term through November 10, 2015. (100% General Fund)
 
C.134   APPROVE and AUTHORIZE the Chief Information Officer, Department of Information Technology, or designee, to execute a contract with CherryRoad Technologies, Inc., in an amount not to exceed $1,200,000 to conduct a fit/gap analysis on the Peoplesoft software system for the period June 15, 2015 through September 30, 2016. (100% General Fund)
 
C.135   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Praxair Distribution, Inc., in the amount of $240,000 for oxygen and other gases for the Respiratory Therapy Unit at the Contra Costa Regional Medical and Health Centers, for the period June 1, 2015 through May 31, 2017. (100% Hospital Enterprise Fund I)
 
C.136   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Performance Interiors Inc., to increase the payment limit by $70,759 to a new payment limit of $141,625 for installation of a new dishwashing machine in the cafeteria at the Contra Costa Regional Medical Center, with no change in the original term of February 1 through December 31, 2015. (100% Hospital Enterprise Fund I)
 
C.137   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Advanced Medical Personnel Services, Inc., effective June 1, 2015, to increase the payment limit by $100,000 to a new payment limit of $1,173,000 to provide additional temporary help services at Contra Costa Regional Medical and Health Centers, with no change in the original term of July 1, 2014 through June 30, 2015. (100% Hospital Enterprise Fund I)
 
C.138   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with KPJ Consulting, LLC, in an amount not to exceed $273,000 to provide consultation and technical assistance on the Electronic Medical Records Systems, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I) 
 
C.139   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Futurenet Technologies Corporation, effective March 1, 2015, to increase the payment limit by $90,000 to a new payment limit of $500,000 to provide additional medical records coding for Contra Costa Regional Medical and Health Centers, with no change in the original term of October 1, 2014 through Septembers 30, 2015.  (100% Hospital Enterprise Fund I)
 
C.140   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Aspiranet, effective March 1, 2015, to increase the payment limit by $51,220 to a new payment limit of $150,328 to provide additional therapeutic behavioral services, with no change in the original term of July 1, 2014 through June 30, 2015; and to increase the automatic extension payment limit by $25,610 to a new payment limit of $75,164, with no change in the term of the automatic extension through December 31, 2015. (50% Mental Health Realignment; 50% Federal Funds)
 
C.141   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Telecare Corporation, effective April 16, 2015, with no change in the original payment limit of $2,017,019 and no change in the original term of June 30, 2014 through June 30, 2015, to modify the service plan to add a six-month automatic extension through December 31, 2015 in an amount not to exceed $1,008,510 for the continuation of managed services at Hope House a short-term crisis residential facility.  (14% Federal Financial Participation; 86% Mental Health Services Act)
 
C.142   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Health, Inc. (dba John Muir Community Health Alliance), including modified indemnification language, in an amount not to exceed $3,000 for the County’s use of a mobile van for the period January 1 through December 31, 2015. (100% Federal Healthcare for the Homeless Grant)
 
C.143   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Minh Nguyen, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in West County for the period April 1, 2015 through March 31, 2016.  (100% Mental Health Realignment)
 
C.144   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lao Family Community Development, Inc., in an amount not to exceed $169,926 to provide Mental Health Services Act (MHSA) prevention and early intervention services to Asian and South East Asian adults for the period July 1, 2015 through June 30, 2016, with a six-month automatic extension through December 31, 2016 in an amount not to exceed $84,963. (100% MHSA)
 
C.145   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 5C Consulting, LLC, in an amount not to exceed $203,000 to provide consultation and technical assistance on the Electronic Medical Records Systems, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.146   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Margaret L. Miller, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in West County for the period May 1, 2015 through March 31, 2016.  (100% Mental Health Realignment)
 
C.147   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with La Cheim School, Inc., effective May 1, 2015, to increase the payment limit by $213,692 to a new payment limit of $2,278,692 to provide additional residential, school and community-based mental health services and therapeutic behavioral services with no change in the original term of July 1, 2014 through June 30, 2015; and to increase the automatic extension payment limit by $100,000 to a new payment limit of $2,278,692, with no change in the term of the automatic extension, through December 31, 2015. (50% Federal Financial Participation; 50% Realignment)
 
C.148   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Syntrix Consulting Group, LLC, in an amount not to exceed $264,000 to provide consultation and technical assistance on the Electronic Medical Records Systems, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.149   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel May, M.D., in an amount not to exceed $232,960 to provide outpatient psychiatric care services in West County, for the period May 1, 2015 through April 30, 2016. (100% Mental Health Realignment)
 
C.150   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with La Clinica De La Raza in an amount not to exceed $950,000 to provide Primary Care and Optometry services, to Contra Costa Health Plan (CCHP) members for the period July 1, 2015 through June 30, 2016. (100% CCHP Enterprise Fund II)
 
C.151   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with West Contra Costa Unified School District, effective January 1, 2015, to increase the payment limit by $120,340 to a new payment limit of $180,340, to allow County to provide additional services to include mental health and counseling services to district students, with no change in the original term of August 1, 2014 through June 30, 2015. (No County match)
 
C.152   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Carolyn Roller, MFT, effective March 19, 2015, to increase the payment limit by $43,000 to a new payment limit of $103,000 to provide additional Medi-Cal mental health services, with no change in the original term of July 1, 2014 through June 30, 2016. (50% Federal MediCal Funds; 50% State General Fund)
 
C.153   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Advent Advisory Group, LLC, effective May 1, 2015, to increase the payment limit by $59,000 to a new payment limit of $130,000, to provide an additional level of required audit services, with no change in the original term of October 1, 2013 through September 30, 2015. (100% Contra Costa Health Plan Enterprise Fund II)
 
C.154   APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Chief Probation Officer, transit passes and supermarket gift cards in an amount not to exceed $14,085 for returning citizens' transportation and grocery purchases as part of their participation in the AB 109 East and Central County Reentry Network, for the period June 1, 2015 through June 30, 2015. (100% State Public Safety Realignment)
 
C.155   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa County Office of Education in an amount not to exceed $560,862 to continue providing educational services to inmates for the period of July 1, 2015 through June 30, 2016. (100% Inmate Welfare fund)
 
C.156   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Bay Area Chaplains, Inc., in an amount not to exceed $140,100 for chaplaincy services in adult detention facilities for the period July 1, 2015 through June 30, 2016. (100% Inmate Welfare fund)
 
C.157   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract with Infosec Professionals, LLC., in an amount not to exceed $120,000 to provide information security support for the period July 1, 2015 through June 30, 2016.  (100% IT Security User fees)
 
C.158   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer (Department of Information Technology), a purchase order amendment with R-Computer to extend the term from September 30, 2015 to September 30, 2016 and increase the payment limit by $125,000 to a new payment limit of $220,000, for the procurement of minor computer equipment and software.  (100% User fees)
 
C.159   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, a purchase order with Integrated Archive Systems in an amount not to exceed $177,500 for post-warranty equipment and software support for the period July 1, 2015 through June 30, 2016.  (100% User Fees)
 
C.160   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee to execute a premier support services agreement with Microsoft Corp., in an amount not to exceed $299,665 to provide Microsoft premier support services for the period June 13, 2015 through June 12, 2016. (100% User Fees)
 
C.161   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the Contra Costa County Bar Association in an amount not to exceed $3,650,000 per fiscal year to continue to provide mandated criminal conflict defense and other legal services for the period July 1, 2015 through June 30, 2017. (100% General Fund)
 
C.162   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Nulinx International Inc., including modified indemnification language, in an amount not to exceed $36,000 for the maintenance of a customized, internet-based server platform for federally-mandated family and child assessments, for the period May 1, 2015 through April 30, 2016.  (100% Federal)
 
C.163   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to execute a contract amendment with Genesis Data, Inc., effective June 9, 2015, to increase the payment limit by $264,000 to a new payment limit of $780,000 to provide data entry services for the period July 1, 2015 through June 30, 2016. (100% Department User fees)
 
C.164   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Youth Homes, Inc., in an amount not to exceed $200,000 to provide group home placement services to foster youth, for the period July 1, 2015 through June 30, 2016. (70% State, 30% County)
 
Other Actions
 
C.165   ADOPT Resolution No. 2015/58 rescinding existing Land Conservation Contract AP 13-77, approving and authorizing the Chair of the Board of Supervisors to execute the new Land Conservation Contract AP15-0001 for the property identified as Assessor's Parcel No. 001-051-009 in the Byron area, and authorizing related actions under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (John Barey, Owner) (100% Applicant Fees)
 
Attachments
Resolution No. 2015/58
Attachment A - Legal Description
Attachment B - Land Conservation Contract AP15-0001
 
C.166   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $51,000 to the City of Lafayette from the County's Park Dedication Trust Accounts to help fund the installation of a permanent path and new entrance gate at Leigh Creekside Park located at the corner of Moraga Blvd. and 4th Street in Lafayette, as recommended by the Conservation and Development Director. (100% Park Dedication Trust Funds)
 
C.167   APPROVE and AUTHORIZE the submittal of the Contra Costa County Area Agency on Aging 2015-16 Area Plan Update to the California Department of Aging for aging and adult services and AUTHORIZE the Chair, Board of Supervisors to sign the Letter of Transmittal, as recommended by the Employment and Human Services Director.
 
Attachments
2015-16 Area Plan Update
Transmittal Letter 2015
 
C.168   DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Surplus Vehicles and Equipment
 
C.169   APPROVE the Notice of Intention to Convey Real Property to the City of Antioch in connection with the West Antioch Creek Channel Improvement Project, located on "O" Street in Antioch and identified as Assessor's Parcel No. 074-130-050, as recommended by the Public Works Director. (No fiscal impact)
 
Attachments
NOI
 
C.170   APPROVE and AUTHORIZE the Auditor-Controller to establish the existing Dispute Resolution Program fund 112600 as an interest-bearing fund as required by the Dispute Resolution Programs Act regulations for the deposit of revenues generated pursuant to the Act, as recommended by the County Administrator. (100% Dispute Resolution Program Fund)
 
C.171   AUTHORIZE the Chair of the Board of Supervisors to sign County Subvention Program Certificates of Compliance for the County Subvention and Medi-Cal Cost Avoidance programs administered by the California Department of Veterans Affairs, as recommended by the County Administrator.
 
Attachments
Certificate of Compliance- Medi-Cal
Certificate of Compliance- Subvention
 
C.172   ACCEPT the April 2015 update of the operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.
 
Attachments
CSB Apr 2015 CAO Report
CSB Apr 2015 HS Fiscal Report
CSB Apr 2015 EHS Fiscal Report
CSB Apr 2015 CACFP Report
CSB Apr 2015 LIHEAP Report
CSB Apr 2015 Menu
CSB Apr 2015 Credit Card Report
 
C.173   ADOPT Resolution No. 2015/167 granting a pipeline franchise to CPN Pipeline Company for a pipeline located in the unincorporated area of the County near Bay Point, as recommended by the Public Works Director. (100% Franchise Fees)
 
Attachments
Resolution No. 2015/167
Exhibit 1
 
C.174   ADOPT Resolution No. 2015/168 granting a pipeline franchise to CPN Pipeline Company for pipelines located in the unincorporated area of the County near Pittsburg, Brentwood and Oakley, as recommended by the Public Works Director. (100% Franchise Fees)
 
Attachments
Resolution No. 2015/168
Exhibit 1
 
C.175   AMEND the action of the Board of Supervisors on May 5, 2015 (C87) approving the Auditor-Controller, or designee, to reimburse travel expenses to the New Partners for Smart Growth Conference in Baltimore, Maryland on January 29-31, 2015 to reflect the reimbursement to the City of Pittsburg instead of the City of Richmond, as recommended by the Health Services Director. (100% County General Fund)
 
C.176   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $67,000 to the City of Walnut Creek from the Park Dedication Trust Fund to help fund renovations to the Larkey Park Swim Center located at 2771 Buena Vista Avenue in Walnut Creek, as recommended by the Conservation and Development Director. (100% Park Dedication Funds)
 
C.177   APPROVE and AUTHORIZE the submission of the Application for Initial Local Area Designation, Program Years 2015-2017 and Initial Local Board Certification, Program Year 2015-2016 under the Workforce and Opportunity Act to the California Workforce Investment Board and AUTHORIZE the Chair, Contra Costa County Board of Supervisors to sign the application, as recommended by the Employment and Human Services Director.
 
Attachments
Local Area Designation Application
 
C.178   REJECT bids and AUTHORIZE the Public Works Director, or designee, to re-advertise for the Roof Replacement at 2099 Arnold Industrial Way, Concord Project.  (100% General Fund)
 
C.179   ACCEPT the Treasurer's Quarterly Investment Report as of March 31, 2015, as recommended by the Treasurer-Tax Collector.
 
Attachments
Quarterly Report 3/31/2015
 
C.180   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a temporary permit for ingress and egress purposes with Chevron U.S.A., Inc., for the period March 31 through December 31, 2015, for the North Richmond Pump Station Storm Water Diversion Project. (No fiscal impact)
 
Attachments
Temporary Permit
 
C.181   ACCEPT the Treasurer's Annual Investment Policy for the Fiscal Year 2015-2016, as recommended by the Treasurer-Tax Collector.
 
Attachments
TreasInvestPolicy2015
 
C.182   ADOPT Resolution No. 2015/193 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $7 million to finance the acquisition and rehabilitation of Golden Oak Manor, a 50-unit residential rental housing development located at 5000 Kelsey Lane (APN 037-390-101) in Oakley, as recommended by the Conservation and Development Director. (100% Project Sponsor)
 
Attachments
Resolution No. 2015/193
Golden Oak Hearing Transcript
 
C.183   APPROVE and AUTHORIZE the Public Works Director, or designee, to enter into a License Agreement, including mutual indemnification, with the East Contra Costa County Fire Protection District to allow for continued access by the County Department of Information Technology to certain District properties for the operation and maintenance of public safety telecommunications infrastructure, as recommended by the County Administrator. (No fiscal impact)
 
C.184   AUTHORIZE the discharge from accountability for certain Health Services accounts totaling $11,095,526.76 which are not collectible due to one or more of the following reasons:  the accounts are being discharged in bankruptcy; debtors are deceased, the statute of limitations for pursuing recovery of the debt has expired; the cost of recovery is excessive; and/or the debtor no longer resides in the state, as recommended by the Health Services Director. 
 
Attachments
Supporting documentation
 
C.185   APPROVE changes to the 2014 Medical Staff Bylaws and Rules and Regulations, as recommended by the Medical Executive Committee, the Joint Conference Committee and Health Services Director.
 
Attachments
Summary of changes
bylaws with track changes
bylaws final
 
C.186   APPROVE the providers recommended by the Contra Costa Health Plan's Peer Review and Credentialing Committee on March 10, 2015 and March 25, 2015 by the Contra Costa Health Plan’s Peer Review and Credentialing Committee (Ad Hoc), 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
Attachment
 
C.187   UPDATE the official list of persons to serve, in priority order, as standby officers for the respective members of the Board of Supervisors, as recommended by the County Administrator.
 
Attachments
CA Emergency Services Act_Art 15_Preservation of Local Govt
 
C.188   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
First Quarter 2015
 
C.189   ADOPT Resolution No. 2015/192 authorizing the issuance and sale of "Byron Union School District General Obligation Bonds, Election of 2006, Series 2015C" in an amount not to exceed $5,442,807 by the Byron Union School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2015/192
District Resolution
 
C.190   ADOPT Resolution No. 2015/204 authorizing the issuance and sale of "Walnut Creek School District General Obligation Refunding Bonds" by the Walnut Creek Unified School District on its own behalf, as permitted by Section 53550 of the Government Code, as recommended by the County Administrator. (No County fiscal impact)
 
Attachments
Resolution No. 2015/204
Body of Resolution No. 2015/204
District Resolution
 
C.191   ADOPT Resolution No. 2015/190 approving the designation of the Arts and Culture Commission of Contra Costa County as the authorized partner of the State-Local Partnership Program of the California Arts Council for the 2015-2016 fiscal year, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/190
 
C.192   APPROVE revisions to the bylaws of Contra Costa County Economic Opportunity Council, as recommended by Employment and Human Services Director.
 
Attachments
EOC Bylaws REDLINE
EOC Bylaws CLEAN
 
C.193   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.194   RECEIVE Civil Grand Jury Report No. 1503, "Time for a New Look at Pension Costs", and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report 1503, "Time for a New Look at Pension Costs"
 
C.195   ADOPT Resolution No. 2015/194 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $8 million to finance the acquisition and rehabilitation of The Oaks, a 37-unit residential rental housing development located at 3073 North Main Street (APN 170-100-029) in Walnut Creek, as recommended by the Conservation and Development Director. (No impact to General Fund, 100% Reimbursement through issuance process) (Consider with C.196)
 
Attachments
Resolution No. 2015/194
Oaks Hearing Transcript
 
C.196   ADOPT Resolution No. 2015/199 conditionally providing for the issuance of revenue bonds in an amount not to exceed $8 million to enable private owners to finance the acquisition and rehabilitation of the Oaks, a multifamily residential rental housing development for families located in the City of Walnut Creek, as recommended by the Conservation and Development Director. (100% Project Sponsor) (Consider with C.195)
 
Attachments
Resolution No. 2015/199
 
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 September 14, 2015 10:30 a.m.
See above
Family & Human Services Committee July 13, 2015 Canceled
Special Meeting July 20, 2015

10:30 a.m.
See above
Finance Committee July 6, 2015
10:30 a.m.
See above
Hiring Outreach Oversight Committee
July 2, 2015 Canceled
August 6, 2015
 
1:00 p.m. See above
Internal Operations Committee July 13, 2015 Canceled
Special Meeting July 27, 2015

2:30 p.m.
See above
Legislation Committee July 2, 2015
10:30 a.m.
See above
Public Protection Committee July 13, 2015
1:00 p.m.
See above
Transportation, Water & Infrastructure Committee July 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