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 16, 2015
 
             
9:00 A.M.  Convene, Call to Order and Opening Ceremonies

Inspirational Thought- "The great thing in the world is not so much where we stand, as in what direction we are moving." - Oliver Wendell Holmes
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.151 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 Robert Calkins on his retirement and for his 13 years of service to Contra Costa County Department of Conservation and Development. (John Kopchik, Conservation and Development Director)
 
  PRESENTATION declaring June 2015, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQQ) Pride Month in Contra Costa County. (Supervisor Gioia and Supervisor Mitchoff)
 
  PRESENTATION recognizing fifteen Contra Costa County students as California Arts Scholars as recommended by the Arts and Culture Commission of Contra Costa County. (Darwin Marable, Commissioner)
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   CONSIDER approving and authorizing the Health Services Director  to extend the term of temporary employment of Wendy Mailer, Health Plan Sales Manager, Health Services Department, Contra Costa Health Plan as a temporary County employee effective July 1, 2015 through June 30, 2016. (William Walker, M.D., Health Services Director)
 
Attachments
Cost Sheet
 
D. 4   CONSIDER approving and authorizing the Chief Information Officer (Department of Information Technology) to extend the term of temporary employment of Neomi Markison, former Information Systems Programmer Analyst, Department of Information Technology, for the period April 28, 2015 through June 30, 2016. (Ed Woo, Chief Information Officer, Department of Information Technology)
 
D. 5   CONSIDER approving and authorizing the Employment and Human Services Director to extend the hiring of Daniel Chan, Senior Social Services Information Systems Analyst, in the Employment and Human Services Department, effective July 1, 2015 through June 30, 2016. (Kathy Gallagher, Employment and Human Services Director)
 
D. 6   CONSIDER approving and authorizing the County Administrator to extend the hiring of Dorothy Sansoe, former Senior Deputy County Administrator, in the County Administrator's Office effective July 1, 2015 through June 30, 2016. (David Twa, County Administrator)
 
D. 7   HEARING to consider adopting Ordinance No. 2015-10, which amends the Alcoholic Beverage Sales Commercial Activities Ordinance to restrict the sale of alcopops under certain conditions and establish new posting requirements for alcohol retail sales locations; and take related actions under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (Robert Calkins, Conservation and Development Department)
 
Attachments
Resolution No. 2015/170
Exhibit #1: Deemed Approved Ordinance
Exhibit #2: June 23, 2014 Work Plan for PPC
Exhibit #3: October 27, 2014 Recommendations to PPC
Exhibit #4: December 16, 2014 Board Order
Exhibit #5: March 24, 2015 Planning Commission Staff Report
Exhibit #6: Proposed Ordinance No. 2015-10
Exhibit #7: Redline Version Ordinance No. 2015-10
Exhibit #8: Map Locations of Deemed Approved Establishments
Staff Presentation
CPC Resolution No. 11-2015
 
D. 8   CONSIDER accepting the recommended program design for implementation of Assisted Outpatient Treatment (Laura’s Law) in Contra Costa County; and authorizing and directing the Behavioral Health Services Director to proceed with the implementation.  (Cynthia Belon, Behavioral Health Director)
 
Attachments
Design overview Draft #2
Design Final
 
D. 9   HEARING to adopt Resolution No. 2015/201 approving the County Flood Control and Water Conservation District Stormwater Utility Assessments for areas 1-18 for Fiscal Year 2015/16, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Stormwater Utility Area Assessments) (Mike Carlson, Public Works Department)
 
Attachments
Resolution No. 2015/201
 
D.10   HEARING to levy assessments in Countywide Landscaping District AD 1979-3 (LL-2) Fiscal Year 2015-2016, as recommended by the Public Works Director (or Chief Engineer), Countywide. (100% Countywide Landscaping District AD 1979-3 (LL-2) Funds) (Susan Cohen, Public Works Department)
 
Attachments
Resolution No. 2015/191
Exhibit A
Exhibit D
Exhibit B
Exhibit C
 
D.11   CONSIDER adopting Resolution No. 2015/213 approving the revised Emergency Operations Plan as approved by the Emergency Services Policy Board, as recommended by the Public Protection Committee. (Captain Bani Kollo, Sheriff's Office)
 
Attachments
BOS Presentation
Attachment A EOP 2015
Resolution No. 2015/213
 
D.13   CONSIDER accepting a report on PACE (Property Assessed Clean Energy) financing, and Direct the Department of Conservation and Development to implement an application process to enable PACE financing providers to apply to operate PACE financing programs in Contra Costa County, as recommended by the Internal Operations Committee.  (Supervisor Mitchoff; Jason Crapo, Conservation and Development Department)
 
Attachments
Attachment A: FHFA 2010 Position Letter on PACE
Attachment B: Fannie Mae 2010 Announcement Regarding PACE
Attachment C: CA State PACE Loss Reserve Program
Attachment D: 2014 FHFA Letter to Gov. Brown
Attachment E: 2014 FHFA Letter to Santa Clara County Counsel
Attachment F: Proposed Contra Costa County PACE Application Form
Attachment G: Proposed Contra Costa County PACE Operating Agreement
 
        D. 14   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. Dena Stephens v. Contra Costa County, WCAB #’s ADJ9283038; ADJ3842155; ADJ4049162

 
  
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the conveyance of real property acquired for the State Route 4 West Gap Project to the State of California and AUTHORIZE the Chair, Board of Supervisors, to execute a grant deed on behalf of the County, Hercules area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Exhibit A
Grant Deed
 
C. 2   APPROVE the conveyance of surplus real property acquired for the State Route 4 West Gap Project to Muir Heritage Land Trust, a California non-profit corporation, Hercules area. (100% Contra Costa Transportation Authority Funds)
 
Attachments
Grant Deed
Exhibit A
 
C. 3   APPROVE the Alhambra Valley Road Safety Improvements Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the project, Martinez area. (36% Highway Safety Improvement Program Grant Funds, 6% Proposition 1B Funds, 58% Martinez Area of Benefit Funds)
 
Attachments
Notice of Determination
CEQA & Response to Commetns
 
C. 4   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Granite Rock Company, in the amount of $1,779,142, for the Marsh Creek Road Safety Improvements Project, Clayton area. (49% High Risk Rural Road Funds, 7% Proposition 1B, 35% East County Area of Benefit Funds, 9% Contra Costa Water District Funds) 
 
C. 5   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,927,395 with American Pavement Systems, for the 2015 Asphalt Rubber Cape Seal Project, Richmond and Blackhawk areas. (100% Local Road Funds)
 
C. 6   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $791,275 with Telfer Highway Technologies, for the 2015 Pavement Surface Treatment Project, Alamo area. (97% Local Road Funds, 3% Monument Preservation Funds)  
 
C. 7   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $624,646 with Telfer Highway Technologies for the 2015 Slurry Seal Project, El Sobrante and Pleasant Hill areas. (97% Local Road Funds, 3% Monument Preservation Funds)
 
C. 8   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,317,751 with O.C. Jones & Sons, for the Buchanan Field Airport East Ramp Hangar Taxi Lane Reconstruction Project, Concord area. (100% Airport Enterprise Funds)
 
C. 9   AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $227,197 with Hess Concrete Construction Co., for the Miranda Avenue Sidewalk Improvements Project, Alamo area. (14% Transportation Development Act Grant Funds, 86% Alamo Area of Benefit Funds)
 
C. 10   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Parsons Brinkerhoff, Inc., in the amount of $250,000 for construction management services for the Marsh Creek Road Safety Improvements Project for the period of June 16, 2015 through June 30, 2016, Clayton area. (49% High Risk Rural Road Funds, 7% Proposition 1B Funds, 35% East County Area of Benefit Funds, 9% Contra Costa Water District Funds)
 
C. 11   ADOPT Resolution No. 2015/189 approving the annual county miles in the Total Maintained Mileage for County Roads Report, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2015/189
Exhibit A
 
C. 12   ADOPT Resolution No. 2015/196 ratifying the prior decision of the Public Works Director, or designee, to completely close a portion of Carquinez Scenic Drive, between Canyon Lake Drive and McEwen Road/Reservoir Street in Port Costa, from May 26, 2015 to June 30, 2015, for 24 hours each day, for slope repairs located at Carquinez Scenic Drive, Martinez area. (No fiscal impact)
 
Attachments
Resolution No. 2015/196
 
Special Districts & County Airports


 
C. 13   ADOPT Resolution No. 2015/203 approving and authorizing the Chief Engineer, Flood Control and Water Conservation District, or designee, to impose the annual Drainage Area Benefit Assessments for Fiscal Year 2015/16 for Drainage Areas 67A, 75A, 76A, 520, 910, 1010, and 1010A, Walnut Creek, Oakley, Alamo, Danville, and San Ramon areas. (100% Drainage Area Benefit Assessment Funds)
 
Attachments
Resolution No. 2015/203
Proposed Fees 2015
Table 1
Exhibit A
 
Geologic Hazard Abatement Districts

 
C. 14   ADOPT Wendt Ranch GHAD Resolution No. 2015/01 adopting the GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and GHAD Manager.
 
Attachments
Wendt Ranch Resolution
Wendt Program Budget 2015
 
C. 15   ADOPT Canyon Lakes GHAD Resolution No. 2015/01 adopting the GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Canyon Lakes Budget 2015
Canyon Lakes Resolution
Appendix A
 
C. 16   ADOPT Blackhawk GHAD Resolution No. 2015/01 adopting the GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment limit under the Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Resolution Blackhawk
Blackhawk Budget 2015
Appendix A
 
C. 17   ADOPT California Tradewinds GHAD Resolution No. 2015/01 adopting the GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Exhibit B
Tradewinds Resolution
Tradewinds Budget 2015
 
C. 18   ADOPT Hillcrest Heights GHAD Resolution No. 2015/01 adopting the GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Exhibit A
Hillcrest Heights Budget 2015
Hillcrest Resolution
 
C. 19   ADOPT Wiedemann Ranch GHAD Resolution No. 2015/01 adopting the GHAD budget for 2015/2016 fiscal year and updating GHAD Manager payment limit under Consulting Services Agreement, as recommended by the GHAD Attorney and General Manager.
 
Attachments
Wiedemann Resolution
Wiedemann Budget 2015
 
Claims, Collections & Litigation

 
C. 20   RECEIVE public report of litigation settlement agreements that became final during the period of May 1, 2015 through May 31, 2015.
 
C. 21   DENY claims from Lolita Militar, Rose Hall, Emma Keys, and James Hall, Eileen Myers, Joseph Naso, Elizabeth Rivera, Yesenia Rivera, Maninder Wilhelm & her minor daughter Kinara Wilhelm and the Estate of Clifford Wilhelm, and Progressive West Insurance for Jose Rivera.
 
Statutory Actions

 
C. 22   APPROVE the Board meeting minutes for March and April 2015, as on file with the Office of the Clerk of the Board.
 
C. 23   ACCEPT Board Members meeting reports for May 2015.
 
Attachments
District I May 2015 Report
District IV May 2015 Report
District II May 2015 Report
 
Honors & Proclamations

 
C. 24   ADOPT Resolution No. 2015/169 declaring June 2015, Lesbian, Gay, Bisexual, Transgender, Queer and Questioning (LGBTQQ) Pride Month in Contra Costa County, as recommended by Supervisors Gioia and Mitchoff.
 
Attachments
Resolution No. 2015/169
 
C. 25   ADOPT Resolution No. 2015/206 recognizing fifteen Contra Costa County students as California Arts Scholars as recommended by the Arts and Culture Commission of Contra Costa County, as recommended by the County Administrator.
 
Attachments
Resolution No. 2015/206
 
C. 26   ADOPT Resolution No. 2015/220 recognizing Robert T. Calkins for over 13 years of distinguished service to the Department of Conservation and Development, as recommended by the Conservation and Development Director.
 
Attachments
Resolution No. 2015/220
 
Ordinances

 
C. 27   INTRODUCE Ordinance No. 2015-13, establishing a streamlined permitting process for small residential solar energy systems; WAIVE reading and FIX July 7, 2015 for adoption, as recommended by the Conservation and Development Director.
 
Attachments
Ordinance 2015-13
PVR Eligibility Checklist
Inspection Guide
Central String Template
Microinverter Template
 
Appointments & Resignations

 
C. 28   REAPPOINT Lauren Rettagliata to the District II Family Member seat on the Contra Costa County Mental Health Commission, as recommended by Supervisor Andersen.
 
C. 29   REAPPOINT Eizo Kobayashi to the District IV seat on the Contra Costa County Merit Board, as recommended by Supervisor Mitchoff.
 
C. 30   REAPPOINT Elizabeth M. Wood to the District IV seat on the Arts & Culture Commission of Contra Costa County, as recommended by Supervisor Mitchoff. 
 
C. 31   REAPPOINT David Kahler to the District IV At Large seat on the Mental Health Commission, as recommended by Supervisor Mitchoff.
 
C. 32   REAPPOINT Gene H. Price to the District IV seat on the Family and Children's Trust, as recommended by Supervisor Mitchoff.
 
C. 33   REAPPOINT Donald Snyder to the District IV seat on the County's Planning Commission, as recommended by Supervisor Mitchoff. 
 
C. 34   ACCEPT resignation of Eric Zell from the Board of Supervisors seat, and, acting as the Governing Board of the Contra Costa County Fire Protection District, ACCEPT resignation of John Gioia from the Special District seat on the Oversight Board of the San Pablo Redevelopment Successor Agency, as recommended by Supervisor Gioia.
 
Appropriation Adjustments

 
C. 35   Public Works-Flood Control Zone 1(7521)/ Flood Control Drainage Area 130 (7562):  APPROVE Appropriation and Revenue Adjustment No. 5072 and AUTHORIZE the transfer of revenue from Flood Control Zone 1, Fund 252100 to Drainage Area 130, Fund 256200 in the amount of $1,800,000 for final funding of the Upper Sand Creek Basin Project in the Antioch area.
 
Attachments
TC 24 & 27 5072
 
C. 36   Library Community Services (0621)/Library Administrative Support Services (0620):  APPROVE Appropriation Adjustment No. 5070 authorizing the intra-agency transfer of appropriations in the amount of $90,000 from the Library Community Services to Library Administration and Support Services for the purchase of book security equipment.
 
Attachments
APOO 5070 Library
 
Intergovernmental Relations

 
C. 37   ADOPT a "SUPPORT" position on Senate Bill 321 (Beall), a bill that would require the State Board of Equalization to adjust the excise tax on motor vehicle fuel in a manner that reduces price volatility but is revenue neutral, as recommended by the Transportation, Water, and Infrastructure Committee. (No fiscal impact)
 
Attachments
Sample Support Letter SB 321
Senate Floor Analyses (5-31-15) SB321
Text-SB321 (Beall) Motor Vehicle Fuel Taxes-Rates Adj Txt
 
C. 38   AUTHORIZE a letter of authorization from the Chair of the Board for the submission of applications to the California State Association of Counties 2015 Challenge Awards, as recommended by the County Administrator.
 
C. 39   RATIFY the support letter from the Chair of the Board to preserve the federal funding for the Institute of Museum and Library Services in the Labor-Health and Human Services-Education Appropriations bill. (No fiscal impact)
 
Attachments
IMLS Funding Support Letter
 
C. 40   ADOPT a "Support" position on SB 11 (Beall), as amended: Peace officer Training: Mental Health, a bill that requires the Commission on Peace Officer Standards and Training to include in its basic training course an evidence-based behavioral health course training officers to recognize, deescalate, and refer persons with mental illness or intellectual disability who are in crisis, as recommended by the Mental Health Commission. (No fiscal impact)
 
Attachments
Attachment A - Bill Text
 
Personnel Actions

 
C. 41   ADOPT Position Adjustment Resolution No. 21685 to add two Community Health Worker II positions (represented); two Registered Nurse-Experienced Level positions (represented); one Public Health Program Specialist I position (represented); and three Public Health Nurse positions (represented) in the Health Services Department. (100% CCHP Enterprise Fund II)
 
Attachments
P-300 #21685
 
C. 42   ADOPT Position Adjustment Resolution No. 21681 to add one Database Administrator position (represented) and cancel one Information Systems Programmer/Analyst III (represented) position in the Health Services Department. (100% Enterprise Fund I)
 
Attachments
P-300 #21681
 
C. 43   ADOPT Position Adjustment Resolution No. 21682 to add one Lead Materials Technician position (represented) and cancel one Information Systems Specialist III position (represented) in the Health Services Department. (Cost savings)
 
Attachments
P-300 #21682
 
C. 44   ADOPT Position Adjustment Resolution No. 21684 to add one Deputy Sheriff-Forensic Supervisor (represented), cancel one Forensic Supervisor (represented) and cancel one Sheriff's Aide (represented) positions Sheriff's Office. (Cost savings)
 
Attachments
P300 No. 21684
 
C. 45   ADOPT Position Adjustment Resolution No. 21686 to add one Personnel Technician (represented) position and increase the hours of one Personnel Services Assistant III (represented) position from part time (3/40) to full time in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P-300 #21686
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 46   APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to pay the County an amount not to exceed $18,246 to perform "Pest Exclusion/High Risk Inspections and Enforcement" activities for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 47   ADOPT Resolution No. 2015/173 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Aging, to extend the term from June 30 through September 30, 2015 with no change in the payment limit of $74,078, for Older Americans Act, Title III and Title VII services. (No County match)
 
Attachments
Resolution No. 2015/173
 
C. 48   APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in an amount not to exceed $80,000 from California State Library to meet the operational and services expenses required by Project Second Chance and the Contra Costa County Library adult literacy program, to provide adult literacy services for the period July 1, 2015 through June 30, 2016.  (Grant match sourced with other foundation grants and private donations)
 
C. 49   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and accept grant funding in an amount not to exceed $35,000 from the Keller Canyon Mitigation Trust Fund, to perform outreach and training services to start-up businesses in Contra Costa County for the period June 30, 2015 through July 1, 2016. (100% Keller Mitigation Fund)
 
C. 50   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Public Health, to pay the County an amount not to exceed $4,320,508 for the Family Maternal and Child Health, Nurse-Family Partnership Project through the California Home Visiting Program, for the period July 1, 2015 through June 30, 2019.  (No County match)
 
C. 51   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, representing the County's Mental Health Services "Performance Contract" for the Project in Assistance in Transition from Homelessness, for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 52   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, effective April 1, 2015, to make technical adjustments to the budget, with no change in the amount payable to the County of $1,330,064 or in the original term from March 31, 2014 through March 31, 2016, for the County Public Health HIV Care and Minority AIDS Initiative Project. (No County match)
 
C. 53   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Resources Recycling and Recover, including modified indemnification language, to pay the County in an amount not to exceed $230,000 for the Environmental Health Waste Tire Enforcement Program, for the period June 30, 2015 to September 30, 2016.   (No County match)
 
C. 54   APPROVE and AUTHORIZE the Health Services Director, or designee, to a execute a contract amendment with the U. S. Department of Veterans Affairs Northern California Health Care System, effective March 30, 2015, to extend the term from March 31, 2015 through September 29, 2015 with no change in the original amount payable to the County of $124,100, to provide services and associated operating cost of the Philip Dorn Respite Center through the West County’s Adult Interim Housing Program in Richmond. (No County match)
 
C. 55   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $914,710 for alternative payment childcare programs operated by the County for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 56   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $2,353,561 for general childcare and development program services for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 57   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $27,500 to support pre-kindergarten and family literacy program support services for the period July 1, 2015 through June 30, 2016. (No County match)
 
C. 58   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $8,522,767 to provide State preschool services, for the period July 1, 2015 through June 30, 2016.  (No County match)
 
C. 59   APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the 23rd District Agricultural Association, including mutual indemnification, to pay the County an amount not to exceed $15,000 for law enforcement services for the period July 1, 2015 through June 30, 2016. (100% State)
 
C. 60   APPROVE and AUTHORIZE the County Probation Officer, or designee, to apply for and accept funds from the State of California, in an amount not to exceed $2,892,113 to continue programs designated under the Juvenile Justice Crime Prevention Act Program for the period July 1, 2015 through June 30, 2016. (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. 61   APPROVE expenditure of $134,215.67 from restricted Suisun Bay/New York Slough Assessment District revenues to fund the Contra Costa County Water Agency match to a Federal Army Corps of Engineers grant to conduct various studies related to the San Francisco-to-Stockton Navigation Improvement Study, as recommended by the Conservation and Development Director. (100% Suisun Bay/New York Slough Assessment District funds)
 
C. 62   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with One Solution Technology in an amount not to exceed $468,000 to provide Child Location of Utilization Database System software for the period July 1, 2015 through June 30, 2018.  (50% State, 50% Federal)
 
C. 63   APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works Director, a lease agreement with Xerox in the amount of $390,000 to lease a Nuvera MFF-120 Digital Printer for a term of 60 months (five years).  (100% Department User Fees)
 
C. 64   APPROVE and AUTHORIZE the County Administrator, or designee, to execute contracts with the cities of Richmond, Concord, Pittsburg, and Antioch, including modified indemnification and insurance language, in an aggregate amount not to exceed $522,000 to provide AB 109 police services for the period July 1, 2015 through June 30, 2016. (100% State AB 109 Public Safety Realignment)
 
C. 65   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Probation Department, a purchase order with Victory Supply in an amount not to exceed $175,000 for the purchase of clothing, hygiene, personal care items for detained youth. (100% General Fund)
 
C. 66   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract with the Contra Costa Centre Association in an amount not to exceed $267,515 to provide transportation demand management services for the Contra Costa Centre area for the period July 1, 2015 through June 30, 2016. (100% County Service Area M-31 funds)
 
C. 67   APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with AtPac, Inc., in an amount not to exceed $524,264 for the Clerk-Recorder Imaging and Information System (CRiis), system upgrades, maintenance/support and related professional services for the period July 1, 2015 through June 30, 2017, and to execute up to two optional two-year renewals with the same conditions and at the same cost as the initial two-year contract.  (100% dedicated Recorder Trust Funds)
 
C. 68   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 $509,494 to provide family preservation support services for the period July 1, 2015 through June 30, 2016.  (70% State, 30% County)
 
C. 69   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with the Congress of Neutrals in an amount not to exceed $150,000 for the Dispute Resolution Program for the period July 1, 2015 through June 30, 2016.(100% Dispute Resolution Program Fund)
 
C. 70   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gupta Etwaru, M.D., in an amount not to exceed $880,000 to provide ophthalmology services at Contra Costa Regional Medical and Health Centers for the period June 1, 2015 through May 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 71   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paul Reif, M.D., in an amount not to exceed $300,000 to provide gastroenterology services at Contra Costa Regional Medical and Health Centers for the period June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 72   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Rodney J. Chan, DPM, in an amount not to exceed $540,000 to provide podiatry services at Contra Costa Regional Medical and Health Centers for the period June 1, 2015 through May 31, 2018. (100% Hospital Enterprise Fund I)
 
C. 73   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lifelong Medical Care in an amount not to exceed $2,000,000 to provide primary care, urgent care and specialty medical services to Contra Costa Health Plan (CCHP) members, for the period July 1, 2015 through June 30, 2016. (100% CCHP Enterprise Fund II)
 
C. 74   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Christopher John Voscopoulos, M.D., effective May 1, 2015, to increase the payment limit by $285,000 to a new payment limit of $1,530,000 to provide additional anesthesiology services, including high risk pre-operative services, at Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2013 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 75   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee to execute a contract with Giv Nassiri in an amount not to exceed $156,000 to provide CalFresh error rate services for the period July 1, 2015 through June 30, 2016. (10% County, 45% State, 45% Federal)
 
C. 76   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Xerox Consultant Company, Inc., in an amount not to exceed $1,233,000 to provide consulting and technical support for the Department’s Health Services Information System, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C. 77   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Regional Health Foundation, effective June 1, 2015, to increase the payment limit by $1,100,000 to a new payment limit of $1,225,000 and extend the term from September 1, 2015 through September 30, 2016, to provide an additional level of services to include development, implementation, and management of a new Physician Recruitment and Retention Program for the Contra Costa Health Plan.  (100% Hospital Enterprise Fund I)
 
C. 78   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Surgical Specialists, Inc., a medical corporation, effective April 1, 2015, to increase the payment limit by $1,900,000 to a new payment limit of $4,000,000 to provide additional general, thoracic, vascular and gastric bypass surgery services to Contra Costa Health Plan (CCHP) members, with no change in the original term of July 1, 2013 through June 30, 2015. (100%  CCHP Enterprise Fund II)
 
C. 79   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Coffey Communications, Inc., in the amount of $285,000 to print the quarterly Contra Costa Health Plan (CCHP) “Health Sense” newsletter, for the period July 1, 2015 through June 30, 2017.  (100% CCHP Enterprise Fund II)
 
C. 80   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Maurico Kuri, M.D., Inc., effective June 1, 2015, to increase the payment limit by $85,000 to a new payment limit of $404,000 to provide additional plastic surgery services, with no change in the original term of July 1, 2014 through June 30, 2015. (100% Hospital Enterprise Fund I)
 
C. 81   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with InTelegy Corporation in an amount not to exceed $430,250 for the design and implementation of a workload distribution tool and an appointment scheduling tool, for the period July 1, 2015 through March 31, 2016. (10% County, 45% State, 45% Federal)
 
C. 82   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Elite Biomedical, Inc., to increase the payment limit by $36,000 to a new payment limit of $135,000 for maintenance and service of specialty medical equipment for the Contra Costa Regional Medical and Health Centers, with no change in the original term of September 1, 2014 through August 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 83   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Cardinal Health Pharmacy Services, LLC, to increase the payment limit by $3,500,000 to a new payment limit of $20,900,000, for pharmaceuticals and related supplies at the Contra Costa Regional Medical and Health Centers, with no change in the original term of May 1 through August 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 84   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Ah Hing (dba Risk Management Outsourcing, LLC) in an amount not to exceed $115,522 to provide risk management services on behalf of Contra Costa County for the period July 1, 2015 through June 30, 2016. (100% Internal Service Funds)
 
C. 85   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Skamser & Associates in an amount not to exceed $130,000 to provide consultation and technical assistance with the County's Americans with Disabilities Act Program for the period July 1, 2015 through June 30, 2016. (100% Workers' Compensation Internal Service Fund)
 
C. 86   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Environmental and Occupational Risk Management, Inc. to provide professional on-site environmental, health, safety, and sustainability consulting support in an amount not to exceed $1,104,600 for the period July 1, 2015 through June 30, 2016.  (45% Workers' Compensation Internal Service Fund and 55% user Departments)
 
C. 87   APPROVE and AUTHORIZE the Risk Manager to execute a contract with Essential Staffing, Inc., in an amount not to exceed $500,000 to provide workers' compensation staffing services for the period July 1, 2015 through June 30, 2016.  (100% Workers' Compensation Internal Service Fund)
 
C. 88   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Med One Capital Funding, LLC, to increase the payment limit by $24,000 to a new payment limit of $288,350 to retain the use of Omnicell Unit for use by the Pharmacy Department at the West County Health Center, with no change in original term of June 1, 2012 through May 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 89   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Med One Capital Funding, LLC, to increase the payment limit by $38,000 to a new payment limit of $476,316 for Omnicell Pharmacy Automated Dispensing Systems at Contra Costa Regional Medical and Health Centers, with no change in the original term of February 1, 2014 through February 1, 2019. (100% Hospital Enterprise Fund I)
 
C. 90   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Med One Capital Funding, LLC, to increase the payment limit by $215,000 to a new payment limit of $2,125,432 for the use of Omnicell automated dispensing cabinets throughout Contra Costa Regional Medical and Health Centers, with no change in original term of September 24, 2010 through October 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 91   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with Med One Capital Funding, LLC, to increase the payment limit by $55,000 to a new payment limit of $686,429 for the Omnicell Repackager Unit used in the Pharmacy Department at Contra Costa Regional Medical Center, with no change in the original term of June 1, 2012 through May 31, 2017. (100% Hospital Enterprise Fund I)
 
C. 92   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction Research and Treatment, Inc. (dba Bay Area Addiction Research and Treatment), effective May 1, 2015, to increase the payment limit by $508,992 to a new payment limit of $4,987,802, to provide additional methadone maintenance treatment services with no change in the original term of July 1, 2014 through June 30, 2015.    (50% Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
 
C. 93   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with WaterMark Medical, to increase the payment limit by $11,600 to a new payment limit of $107,600 for the rental of Ares Home Sleep Testing Sleep Apnea Evaluation Systems at the Contra Costa Regional Medical and Health Centers, with no change in the original term November 1, 2014 through October 31, 2015. (100% Hospital Enterprise Fund I)
 
C. 94   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of Santa Clara, including mutual indemnification, in an amount not to exceed $390,000 for the provision of inpatient mental health services to Contra Costa County inmates housed in Module 8A of the Santa Clara Main Jail, for the period July 1, 2015 through June 30, 2017.   (100% Hospital Enterprise Fund I)
 
C. 95   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with STAND! For Families Free of Violence, effective June 1, 2015, to increase the payment limit by $86,000 to a new payment limit of $1,466,000 with no change in the original term of July 1, 2014 through June 30, 2015, and increase the automatic extension payment limit by $43,000 to a new limit of $733,000 with no change in the extension term through December 31, 2015, to provide additional TBS and Respite and Mentoring services. (50% Federal Financial Participation; 50% Mental Health Realignment)
 
C. 96   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Center for Common Concerns, Inc. (dba HomeBase), effective March 1, 2015, to increase the payment limit by $211,025 to a new payment limit of $433,205 to provide additional consulting and technical assistance to the Behavioral Health Services Division on County's Homeless Programs, with no change in the original term of October 1, 2014 through September 30, 2015.  (34% Medi-Cal Administrative Activities, 30% Behavioral Health Administration, 24% Federal Medi-Cal Administrative Activities, 12% County General Fund)
 
C. 97   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Vialanguage, Inc., effective June 1, 2015, to increase the payment limit by $100,000 to a new payment limit of $200,000 and extend the term from November 30, 2015 through November 30, 2016, to provide additional translation of written documents for the Health Services Department. (100% Hospital Enterprise Fund I)
 
C. 98   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Food Bank of Contra Costa and Solano, to increase the payment limit by $80,660 to a new payment limit of $141,609 to provide additional coordination of food services to County residents diagnosed with HIV, with no change in the original term of March 1, 2015 through February 29, 2016. (100% Ryan White HIV Treatment Modernization Act)
 
C. 99   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Telecare Corporation, effective May 1, 2015, to increase the payment limit by $596,886 to a new payment limit of $1,246,508 with no change in the original term of July 1, 2014 through June 30, 2015, and increase the automatic extension limit by $537,756 to a new limit of $862,709 with no change in term of the automatic extension through December 31, 2015, to provide additional one-on-one gero-psychiatric services.  (100% Mental Health Realignment)
 
C.100   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the County of Santa Clara, effective May 1, 2015, to increase the payment limit by $5,000 to a new payment limit of $55,000, to provide additional laboratory testing services for high-risk newborns 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.101   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cross Country Staffing, Inc. (dba Medical Staffing Network), in an amount not to exceed $8,000,000 to provide temporary medical and other staffing services at Contra Costa Regional Medical and Health Centers, for the period July 1, 2015 through June 30, 2016. (100% Hospital Enterprise Fund I)
 
C.102   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Lau, M.D., in an amount not to exceed $266,240 to provide outpatient psychiatric care services for children in East County, for the period September 1, 2015 through August 31, 2016.  (100% Mental Health Realignment)
 
C.103   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nancy E. Ebbert, M.D., in an amount not to exceed $299,880 to provide outpatient psychiatric care services, for the period July 1, 2015 through June 30, 2016. (100% Mental Health Services Act)
 
C.104   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alice Del Rosario, M.D., in an amount not to exceed $108,000 to provide outpatient psychiatric care services to children and adults in East County for the period July 1, 2015 through June 30, 2016.  (100% Mental Health Realignment)
 
C.105   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Matthew Littlefield, M.D., in an amount not to exceed $274,400 to provide outpatient psychiatric care services for mentally ill adults in East County, for the period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
 
C.106   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Martin W. Held, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in West County for the period August 1, 2015 through July 31, 2016. (100% Mental Health Realignment)
 
C.107   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vincent S. Perez, M.D., in an amount not to exceed $314,600 to provide outpatient psychiatric care services to patients in Central County for the period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
 
C.108   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $274,400 to provide outpatient psychiatric care services in Central Contra Costa County, for the period September 1, 2015 through August 31, 2016. (100% Mental Health Realignment)
 
C.109   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John R. Rostkowski, M.D., in an amount not to exceed $116,480 to provide outpatient psychiatric care services to patients in Central County for the period October 1, 2015 through September 30, 2016.  (100% Mental Health Realignment)
 
C.110   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $174,720 to provide outpatient psychiatric care services to patients in West County for the period July 1, 2015 through June 30, 2016. (100% Mental Health Realignment)
 
C.111   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with The Greeley Company, Inc., effective May 1, 2015, to increase the payment limit by $65,000 to a new payment limit of $762,800 to provide additional utilization review and case management consulting services to Contra Costa Health Plan, with no change in the original term of September 1, 2013 through December 31, 2015.   (100% CCHP Enterprise Fund II)
 
C.112   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronel L. Lewis, M.D., in an amount not to exceed $213,280 to provide child psychiatric services at the Juvenile Hall and East County Children’s Mental Health Clinic, for the period July 1, 2015 through June 30, 2016.  (25% Federal Medi-Cal, 25% State Early and Periodic Screening, Diagnosis, and Treatment, 50% Mental Health Realignment)
 
C.113   APPROVE and AUTHORIZE the Health Services Director or designee, to execute a contract with the City of Richmond on behalf of its Fire Department, including mutual indemnification, in an amount not to exceed $223,022 to provide first responder emergency medical services for the period July 1, 2015 through June 30, 2016. (100% Measure H)
 
C.114   Acting as the Contra Costa County Board of Supervisors and the Governing Board of the Crockett-Carquinez Fire Protection District, APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crockett-Carquinez Fire Protection District, including mutual indemnification, in an amount not to exceed $7,063 to provide first responder emergency medical services for the period July 1, 2015 through June 30, 2016. (100% Measure H)
 
C.115   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of El Cerrito, including mutual indemnification, in an amount not to exceed $111,012 to provide first responder fire paramedic services by the El Cerrito Fire Department within the City of El Cerrito and the Kensington Fire Protection District, for the period July 1, 2015 through June 30, 2016. (100% Measure H)
 
C.116   Acting as the Contra Costa County Board of Supervisors and the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Health Services Director and the Contra Costa Country Fire Protection District Chief, or designees, to execute a contract, including mutual indemnification, in an amount not to exceed $1,533,722, for the Fire Protection District to continue to provide first respondent paramedic program services, for the period July 1, 2015 through June 30, 2016.  (100% Measure H)    
 
C.117   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Pinole in an amount not to exceed $49,437 to provide first responder fire paramedic services by the Pinole Fire Department within the City of Pinole, including mutual indemnification, for the period July 1, 2015 through June 30, 2016. (100% Measure H)
 
C.118   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Rodeo-Hercules Fire Protection District, including mutual indemnification, in an amount not to exceed $88,004 for first responder fire paramedic services by the Rodeo-Hercules Fire Protection District within the City of Hercules and the unincorporated area of Rodeo, for the period July 1, 2015 through June 30, 2016. (100% Measure H)
 
C.119   APPROVE and AUTHORIZE the Health Services Director and the East Contra Costa County Fire Protection District Chief, or designee, to execute a contract with East Contra Costa County Fire Protection District, including mutual indemnification, in an amount not to exceed $226,125 to provide first responder emergency medical services, for the period July 1, 2015 through June 30, 2016. (100% Measure H)
 
C.120   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Clarity Software Solutions, Inc., in an amount not to exceed $4,000,000 to provide professional printing, publication, distribution and technical assistance with regard for Contra Costa Health Plan (CCHP) member materials, for the period July 1, 2015 through June 30, 2017. (100% CCHP Enterprise Fund II)
 
C.121   APPROVE and AUTHORIZE the County Administrator to execute a contract with KMI Human Resources Consulting, Inc., in an amount not to exceed $575,000 to provide specialized administrative services for the period July 1, 2015 through June 30, 2016.  (100% General Fund)
 
C.122   APPROVE and AUTHORIZE the Chief Information Officer (Department of Information Technology), or designee, to pay an amount not to exceed $200,000 for maintenance and support of County mainframe computer software for the period July 1, 2015 through June 30, 2016, under the perpetual IBM Agreement for Software Maintenance. (100% Department User fees)
 
C.123   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Jewish Vocational and Career Counseling Services in an amount not to exceed $227,070 to provide medical assistant career training and internship services for Workforce Investment Act and California Work Opportunity and Responsibility to Kids eligible job seekers, for the period May 1, 2015 through June 30, 2016. (83% Federal, 17% State)
 
C.124   APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with the Contra Costa County Bar Association to increase the payment limit by $120,000 to a new payment limit of $3,770,000 for the continued provision of criminal conflict defense services with no change to the term of July 1, 2014 through June 30, 2015. (100% County General Fund)
 
C.125   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Senior Legal Services in an amount not to exceed $109,505 to provide countywide legal services to eligible clients 60 years of age and older, for the period July 1, 2015 through June 30, 2016. (100% Federal)
 
C.126   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lutheran Social Services of Northern California in an amount not to exceed $172,159 to provide transitional housing assistance for emancipated youth, for the period July 1, 2015 through June 30, 2016. (100% State)
 
C.127   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to exceed $350,000 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.128   APPROVE and AUTHORIZE the Fish and Wildlife Committee to host the 15th annual Fall Forum event for law enforcement agencies to discuss fish and wildlife conservation and enforcement of regulations in Contra Costa County and AUTHORIZE the Auditor-Controller to release up to $1,500 from the Fish and Wildlife Propagation Fund to offset costs of the event, as recommended by the Fish and Wildlife Committee. (100% Fish and Wildlife Propagation Fund)
 
C.129   REJECT bids and AUTHORIZE the Public Works Director, or designee, to re-advertise for the tenant improvements at 2530 Arnold Drive, Suite 350, Martinez Project. (100% Enterprise Fund I)
 
C.130   ADOPT Resolution No. 2015/207 establishing appropriation limits for the County, County Service Areas and County Special Districts for Fiscal Year 2015/16, as recommended by the Auditor-Controller.
 
Attachments
Resolution No. 2015/207
Exhibit A
 
C.131   AUTHORIZE the Auditor-Controller to issue a warrant in the amount of $80,900 to the Town of Moraga from the County's Park Dedication Trust Account to help fund the construction of a new park/plaza area located immediately adjacent to the renovated Council Chambers located at 331 Rheem Boulevard in Moraga, as recommended by the Conservation and Development Director. (100% Park Dedication Trust Fund)
 
C.132   APPROVE the response to Grand Jury Report No. 1502, " Utilization of CalFresh in Contra Costa County", and DIRECT the Clerk of the Board to forward the response to the Superior Court no later than July 14, 2015, as recommended by the County Administrator.
 
Attachments
Grand Jury Report No. 1502
Response to Grant Jury Report No. 1502
 
C.133   APPROVE the design and bid documents, including plans and specifications, for Renovations and Remodeling at the Contra Costa County Finance Building, 625 Court Street, Martinez; and AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about July 23, 2015, and to issue bid addenda, as needed, for clarification of the contract bid documents. (100% General Fund)
 
C.134   ACCEPT the 2014 Annual Report from the Transportation, Water and Infrastructure Committee, as recommended by the Committee.
 
Attachments
Status of 2014 Referrals To TWIC
 
C.135   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 Equip
 
C.136   ADOPT Resolution No. 2015/200 delegating to the Contra Costa County Employment and Human Services Department the probation officer's right to access to the California Law Enforcement Telecommunications System to obtain state summary criminal history information for the purposes specified in Welfare and Institutions Code, and DIRECT the department to develop internal protocols specifying parameters for use as recommended by the Employment and Human Services Director. (No fiscal impact)
 
Attachments
Resolution No. 2015/200
 
C.137   APPROVE referrals to the Transportation, Water and Infrastructure Committee for action in 2015, as recommended by the Committee. (No fiscal impact)
 
Attachments
2015 Referrals to TWIC
 
C.138   RECEIVE the Transportation, Water and Infrastructure Committee report on the Contra Costa Transportation Authority's effort to develop a Transportation Expenditure Plan for a potential new sales tax measure in November 2016. 
 
Attachments
10-21-14 Letter from BOS to CCTA re CTP
Call for TEP Candidate Projects
TEP Advisory Committees & EPAC
TEP Principles
TEP Schedule and Targets
 
C.139   ADOPT Resolution No. 2015/205 recognizing the 811 ”Call Before You Dig Program,” as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Resolution No. 2015/205
 
C.140   AUTHORIZE the County Librarian to temporarily close the San Ramon Library for approximately 18 months, from August 17, 2015 through February 28, 2017, to complete a branch expansion and remodel; and to open a smaller library outlet in the San Ramon Community Center during the construction period. (Library Fund, cost savings)
 
C.141   AUTHORIZE the Chair of the Board to sign the East Bay Municipal Utility District Pledge to Partner in Saving Water, as recommended by the Public Works Director, Countywide. (No fiscal impact)
 
Attachments
Executive Order
EBMUD Pledge
 
C.142   ADOPT the draft Mental Health Services Act Three Year Program and Expenditure Plan Update for Fiscal Years 2015/16 through 2016/17; and AUTHORIZE the Chair of the Board of Supervisors to sign a letter to that effect to the Mental Health Services Oversight and Accountability Commission, as recommended by the Health Services Director.
 
Attachments
Plan overview
Plan final
 
C.143   ADOPT Resolution No. 2015/215 approving and authorizing the Board Chair to execute a First Amendment to the Joint Exercise of Powers Agreement between the County of Contra Costa and the former Contra Costa County Redevelopment Agency relating to the Contra Costa County Public Financing Authority amending the parties to the Agreement by removing the former Redevelopment Agency and adding the Contra Costa County Flood Control and Water Conservation District and executing an Amended and Restated Joint Exercise of Powers Agreement between the parties. (No fiscal impact) (Consider with C.144 and C.145)
 
Attachments
Resolution No. 2015/215
First Amendment to Joint Exercise of Powers Agreement
Exhibit A: Amended and Restated Joint Exercise of Powers Agreement
 
C.144   Acting as the Governing Board of the Contra Costa County Flood Control and Water Conservation District, ADOPT Resolution No. 2015/216 approving and authorizing the Chief Engineer, or designee, to execute a First Amendment to the Joint Exercise of Powers Agreement between the County of Contra Costa and the former Contra Costa County Redevelopment Agency relating to the Contra Costa County Public Financing Authority amending the parties to the Agreement by removing the former Redevelopment Agency and adding the Contra Costa County Flood Control and Water Conservation District and executing an Amended and Restated Joint Exercise of Powers Agreement between the parties. (No fiscal impact) (Consider with C.145 and C.143)
 
Attachments
Resolution No. 2015/216
First Amendment to Joint Exercise of Powers Agreement
Exhibit A: Amended and Restated Joint Exercise of Powers Agreement
 
C.145   Acting as the Governing Board of the Successor Agency to the Contra Costa County Redevelopment Agency, ADOPT Resolution No. 2015/217 approving and authorizing the Executive Director, or designee, to execute a First Amendment to Joint Exercise of Powers Agreement between the County of Contra Costa and the former Contra Costa County Redevelopment Agency relating to the Contra Costa County Public Financing Authority amending the parties to the Agreement by removing the former Redevelopment Agency and adding the Contra Costa County Flood Control and Water Conservation District. (No fiscal impact) (Consider with C.144 and C.143)
 
Attachments
Resolution No. 2015/217
First Amendment to Joint Exercise of Powers Agreement
 
C.146   APPROVE and AUTHORIZE County Counsel, or designee, to execute conflict waivers acknowledging potential conflicts of interest and consenting to Foley & Lardner representing Pfizer Inc., Navartis Pharmaceuticals Corporation and the County. (No fiscal Impact)
 
Attachments
Waiver of Conflict Letter - Novartis
Waiver of Conflict Letter - Pfizer
 
C.147   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.148   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to submit to the California Department of Community Services and Development the "Contra Costa County's 2016-17 Community Action Plan", to ameliorate poverty and increase self-sufficiency efforts for impacted Contra Costa County residents. (No fiscal impact - Establishes County's eligibility for future funding)
 
Attachments
2016-17 Community Action Plan
CAP Assessment and Process documents
 
C.149   RECEIVE Civil Grand Jury Report No. 1504, "Averting Bay Area Rapid Transit District Strikes", and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report 1504 "Averting BART Strikes"
 
C.150   ADOPT Resolution No. 2015/202 to amend the North Richmond Municipal Advisory Council establishing provisions and bylaws to provide more flexibility in the appointment of membership and adjust all terms of office to four-year terms, as recommended by Supervisor Gioia.
 
Attachments
Resolution No. 2015/202
North Richmond MAC Boundary Map
NRMAC Bylaws Final
NRMAC Bylaws Redline
Archived Resolution 2009/387_No. Richmond MAC
 
C.151   RECEIVE Civil Grand Jury Report No. 1511, "County Timekeeping Practices", and FORWARD to the County Administrator for response.
 
Attachments
Grand Jury Report No. 1511 County Timekeeping Practices
 
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 canceled
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 special meeting
2:00 p.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